Case number: 6:24-bk-06734 - Dealer Sales Solutions LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Dealer Sales Solutions LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    12/11/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-06734-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  12/11/2024
341 meeting:  01/08/2025
Deadline for filing claims:  02/19/2025

Debtor

Dealer Sales Solutions LLC

3241 Eagle View Cove
Sanford, FL 32773
ORANGE-FL
Tax ID / EIN: 45-3304358

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/202573Order Continuing Confirmation Hearing. (related document(s)[65], [72], [50]). Hearing scheduled for 6/10/2025 at 10:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Jeffrey Ainsworth is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Calderon, Vivianne)
04/23/202572Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth, Cole Branson (Debtor Atty); Todd Budgen (Sub V Trustee); Wanda Murray (US Trustee Atty); Michael Tessitore II (Kissimmee Chevrolet Atty); RULING: Cont. Status and CONFIRMATION 1) cont. Debtor's Motion to Use Cash Collateral (Doc #5) - Granted on a final basis:Order by AINSWORTH; CONFIRMATION: 2) Chapter 11 Plan (Doc #50) - cont. to June 10, 2025 at 10:30 am:Order by CHAMBERS; 3) Kissimmee Chevrolet's Application for Payment of Administrative Expenses Amount Requested: 7339.52 (Doc #62) - cont. to June 10, 2025 at 10:30 am:Order by CHAMBERS; 4) Debtor's Motion for Cramdown Pursuant to 11 U.S.C. 1191(b) (Doc #68) - cont. to June 10, 2025 at 10:30 am:Order by CHAMBERS; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
04/22/202571Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey)
04/22/202570Amended Certificate of Service Re: Debtors Motion To Determine Secured Status Of Claim Held By Regents Capital Corporation Filed by Cole Branson on behalf of Debtor Dealer Sales Solutions LLC (related document(s)[67]). (Branson, Cole)
04/21/202569Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey)
04/21/202568Motion for Cramdown Pursuant to 11 U.S.C. 1191(b) Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)[50]).
04/21/202567Motion to Determine Secured Status/Value of REGENTS CAPITAL CORPORATION . Total Secured Amount Claimed: $ 25,000.00. Contains negative notice. Filed by Cole Branson on behalf of Debtor Dealer Sales Solutions LLC
04/20/202566Ballot Tabulation Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey)
04/15/202565Limited Objection to Confirmation of Plan Filed by Ryan C Reinert on behalf of Creditor Kissimmee Chevrolet, LLC dba Starling Chevrolet, SAAH I, LLC dba Starling Honda and SAAF I, LLC dba Starling Ford (related document(s)[50]). (Reinert, Ryan)
04/14/202564Notice of Hearing on Application for Payment of Administrative Expense Claims Filed by Ryan C Reinert on behalf of Creditor Kissimmee Chevrolet, LLC dba Starling Chevrolet, SAAH I, LLC dba Starling Honda and SAAF I, LLC dba Starling Ford (related document(s)62).
Hearing scheduled for 4/22/2025 at 02:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. (Reinert, Ryan) (Entered: 04/14/2025)