Dealer 2023 LLC
11
Edward L. Morris
10/14/2025
10/17/2025
Yes
v
REFORM, DsclsDue |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor Dealer 2023 LLC
1460 Main Street, Suite 200 Southlake, TX 76092 TARRANT-TX Tax ID / EIN: 81-1773275 fka GTE Opco, LLC fka Groff Tractor & Equipment, LLC |
represented by |
Joshua N. Eppich
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton St., Suite 1000 Fort Worth, TX 76102 817-405-6905 Fax : 817-405-6902 Email: Joshua@BondsEllis.com Eric Thomas Haitz
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton St. Suite 1000 Fort Worth, TX 76102 817-529-2732 Email: eric.haitz@bondsellis.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 10 | BNC certificate of mailing. (RE: related document(s)[2] Notice of deficiency. Schedule A/B due 10/28/2025. Schedule D due 10/28/2025. Schedule E/F due 10/28/2025. Schedule G due 10/28/2025. Schedule H due 10/28/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/28/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/28/2025. Declaration for electronic filing due within 7 days of filing the petition. Statement of Financial Affairs due 10/28/2025. Creditor matrix due 10/17/2025.) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) |
10/17/2025 | 9 | BNC certificate of mailing - meeting of creditors. (RE: related document(s)[3] Meeting of creditors 341(a) meeting to be held on 11/21/2025 at 09:30 AM by TELEPHONE. Proofs of Claims due by 2/19/2026. Government Proof of Claim due by 4/12/2026.) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) |
10/17/2025 | 8 | Motion for joint administration of cases 25-90010, 25-90011, 25-90012 Filed by Debtor Dealer 2023 LLC (Eppich, Joshua) |
10/17/2025 | 7 | Notice of Appearance and Request for Notice by Joseph M. Coleman filed by Creditor CNH Industrial Capital America LLC. (Coleman, Joseph) |
10/15/2025 | 5 | (1 pg) Statement of Corporate Ownership filed. Corporate parents added to case: Groff Tractor Holdings, LLC. filed by Debtor Dealer 2023 LLC. (Eppich, Joshua) |
10/15/2025 | 4 | (1 pg) List of equity security holders filed by Debtor Dealer 2023 LLC. (Eppich, Joshua) |
10/15/2025 | 3 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 11/21/2025 at 09:30 AM by TELEPHONE. Proofs of Claims due by 2/19/2026. Government Proof of Claim due by 4/12/2026. (Schmidt, Erin) |
10/15/2025 | 2 | (3 pgs) Notice of deficiency. Schedule A/B due 10/28/2025. Schedule D due 10/28/2025. Schedule E/F due 10/28/2025. Schedule G due 10/28/2025. Schedule H due 10/28/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/28/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/28/2025. Declaration for electronic filing due within 7 days of filing the petition. Statement of Financial Affairs due 10/28/2025. Creditor matrix due 10/17/2025. (Dozier, Bryan) |
10/14/2025 | Receipt of filing fee for Voluntary petition (chapter 11)( 25-90011-11) [misc,volp11a] (1738.00). Receipt number A33012177, amount $1738.00 (re: Doc# 1). (U.S. Treasury) | |
10/14/2025 | 1 | (9 pgs) Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by Dealer 2023 LLC Chapter 11 Plan due by 02/11/2026. Disclosure Statement due by 02/11/2026. (Haitz, Eric) |