Brown General Contractors LLC
11
Douglas L. Lutz
10/15/2024
01/20/2026
Yes
v
| ThinkingDLL, Subchapter_V |
Assigned to: Judge Douglas L. Lutz Chapter 11 Voluntary Asset |
|
Debtor Brown General Contractors LLC
255 New Coleman Ln Georgetown, KY 40324-6539 SCOTT-KY Tax ID / EIN: 82-4957037 |
represented by |
Michael B. Baker
301 W. Pike St. Covington, KY 41011 (859) 647-7777 Fax : (859) 647-7799 Email: mbaker@bakerlawky.com |
Trustee Michael E Wheatley
PO Box 1072 Prospect, KY 40059 502-744-6484 |
| |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: Bradley.Nerderman@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/20/2026 | 190 | Agreed Order Resolving (RE: related document(s)[185] Motion for Miscellaneous Relief or Motion for Relief From Stay filed by Creditor Commonwealth of Kentucky, Department of Military Affairs) (srw) |
| 01/20/2026 | 189 | Proposed Order submitted by Douglas T. Logsdon on behalf of Commonwealth of Kentucky, Department of Military Affairs (RE: related document(s)[185] Motion for Miscellaneous Relief filed by Creditor Commonwealth of Kentucky, Department of Military Affairs, Motion for Relief From Stay). (Logsdon, Douglas) |
| 01/20/2026 | 188 | Order GRANTING Telephonic Appearance for Trustee Michael E. Wheatley and Notice Regarding Telephonic Hearings (RE: related document(s)[187] Motion to Appear Telephonically filed by Trustee Michael E Wheatley) (Attachments: # (1) Notice re Telephonic Hearings) (awd) Please refer to the Court`s website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. |
| 01/19/2026 | 187 | Motion to appear telephonically for the hearing on the Motion To Enforce Confirmation Order, or, in the Alternative, Motion for Relief from Stay and/or Plan Injunction, filed by Commonwealth of Kentucky, Department of Military Affairs currently scheduled for January 21, 2026 at 9:30 AM at the U.S. Bankruptcy Court, Community Trust Building, 100 East Vine Street, 3rd Floor Courtroom, Lexington, Kentucky, filed by Michael E Wheatley (Attachments: # (1) Proposed Order) (Wheatley, Michael) |
| 01/09/2026 | 186 | Quarterly Post Confirmation Report for Filing Period Period Ending August 27, 2025, filed by Brown General Contractors LLC. (Baker, Michael) |
| 12/29/2025 | 185 | Motion To Enforce Plan, filed by Commonwealth of Kentucky, Department of Military Affairs, Motion for Relief from Stay, filed by Commonwealth of Kentucky, Department of Military Affairs Fee Amount 199. Hearing scheduled for 1/21/2026 at 09:30 AM at Lexington Courtroom, 3rd Floor.. Hearing scheduled for 1/21/2026 at 09:30 AM at Lexington Courtroom, 3rd Floor. (Attachments: # (1) Proposed Order # (2) Proposed Order) (Logsdon, Douglas) |
| 09/18/2025 | 184 | Report of Sale, filed by Brown General Contractors LLC. (Baker, Michael) |
| 09/04/2025 | 183 | Agreed Order as Part of Compromise to Document Allowance of Claim 29 (as Amended) of Creditor Benezet & Associates, LLC (RE: related document(s)[135] Objection to Claim filed by Debtor Brown General Contractors LLC) (awd) |
| 09/02/2025 | 182 | Proposed Order submitted by Carroll M Redford III on behalf of Benezet & Associates, LLC (RE: related document(s)[135] Objection to Claim filed by Debtor Brown General Contractors LLC, [149] Corrective Entry, [170] Notice filed by Debtor Brown General Contractors LLC, [174] Motion to Compromise Controversy under Rule 9019 filed by Debtor Brown General Contractors LLC). (Redford, Carroll) |
| 08/26/2025 | 181 | Certificate of Service, filed by Brown General Contractors LLC (RE: related document(s)[180] Order (Generic)). (Baker, Michael) |