Davis Diesel Service, LLC
11
Elisabetta G.M. Gasparini
09/29/2025
10/23/2025
Yes
v
| EXTTM, PlnDue, DsclsDue, DeBN |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 8 | Schedules 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) |
| 10/14/2025 | 7 | Order 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) |
| 10/13/2025 | 6 | Motion 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) |
| 10/02/2025 | 5 | Certificate 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) |
| 10/02/2025 | 4 | Notice 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) |
| 09/30/2025 | 3 | Notice 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) |
| 09/29/2025 | Receipt 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) | |
| 09/29/2025 | 2 | Debtor'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) |
| 09/29/2025 | 1 | Chapter 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) |