Case number: 6:25-bk-03778 - Davis Diesel Service, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Davis Diesel Service, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Elisabetta G.M. Gasparini

  • Filed

    09/29/2025

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
EXTTM, PlnDue, DsclsDue, DeBN



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 25-03778-eg

Assigned to: Judge Elisabetta G.M. Gasparini
Chapter 11
Voluntary
Asset


Date filed:  09/29/2025
341 meeting:  10/27/2025
Deadline for filing claims:  01/26/2026
Deadline for filing claims (govt.):  03/30/2026
Deadline for objecting to discharge:  12/26/2025

Debtor

Davis Diesel Service, LLC

PO Box 375
Fairforest, SC 29336
SPARTANBURG-SC
Tax ID / EIN: 81-3774046
dba
Davis Diesel, LLC


represented by
Robert H. Cooper

The Cooper Law Firm
1610 Gowdeysville Road
Gaffney, SC 29340
864-271-9911
Email: thecooperlawfirm@thecooperlawfirm.com

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
 
 

Latest Dockets

Date Filed#Docket Text
10/23/20258Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Davis Diesel Service, LLC. (Cooper, Robert) (Entered: 10/23/2025)
10/14/20257Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 6). Document Served. New deadline 10/22/2025 (Montgomery, S) (Entered: 10/14/2025)
10/13/20256Motion to Extend Time To File Schedules, Statement of Financial Affairs, and Documents Required Under 11 USC Section 521(a) with Certificate of Service Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Davis Diesel Service, LLC. (Attachments: # 1 Proposed Order) (Cooper, Robert) (Entered: 10/13/2025)
10/02/20255Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 10/02/2025. (Related Doc # 3) (Admin.) (Entered: 10/03/2025)
10/02/20254Notice of Appearance and Request for Notice Filed by Adam J. Floyd of Beal, LLC on behalf of Blanchard Machinery Company. (Floyd, Adam) (Entered: 10/02/2025)
09/30/20253Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. 0. Document Served. 341(a) meeting to be held on 10/27/2025 at 09:00 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 12/26/2025. Proofs of Claims due by 1/26/2026. (Montgomery, S) (Entered: 09/30/2025)
09/29/2025Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)( 25-03778) [misc,volp11ac] (1738.00). Receipt Number A14578379, amount 1738.00. (U.S. Treasury) (Entered: 09/29/2025)
09/29/20252Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Davis Diesel Service, LLC. (Cooper, Robert) (Entered: 09/29/2025)
09/29/20251Chapter 11 Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Davis Diesel Service, LLC. (Cooper, Robert) (Entered: 09/29/2025)