Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
04/19/2024
Yes
v
CONVERTED |
Assigned to: Joan A. Lloyd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Charles Deweese Construction, Inc.
765 Industrial Bypass North Franklin, KY 42134 SIMPSON-KY Tax ID / EIN: 61-1244543 |
represented by |
Neil Charles Bordy
Seiller Waterman LLC 2200 Meidinger Tower 462 S 4th Street Louisville, KY 40202 (502) 584-7400 Email: bordy@derbycitylaw.com Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: tyeager@kaplanjohnsonlaw.com |
Trustee Mark R. Little
1917 Versnick Way Madisonville, KY 42431 270-821-0110 |
represented by |
Ashley Ann Brown
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-587-3644 Email: ashley.brown@dentons.com James R. Irving
3500 National City Tower 101 S. 5th Street Louisville, KY 40202 502-587-3606 Email: james.irving@dentons.com Mark R. Little
1917 Versnick Way Madisonville, KY 42431 April A. Wimberg
Dentons Bingham Greenebaum LLP 101 S. 5th Street, 34th Fl Louisville, KY 40202 502-587-3719 Email: april.wimberg@dentons.com Gina Marie Young
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-589-3545 Email: gina.young@dentons.com SELF- TERMINATED: 02/21/2024 |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
Creditors Committee Official Committee of Unsecured Creditors |
represented by |
James R. Irving
(See above for address) April A. Wimberg
(See above for address) Gina Marie Young
(See above for address) SELF- TERMINATED: 02/21/2024 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 1626 | Order Granting (Related Doc # [1624]) Motion To Continue Hearing On April 18, 2024, (related documents[1397] Motion for Administrative Expense) Hearing scheduled for 5/23/2024 at 10:00 AM at Bowling Green Courthouse, 241 East Main St, 3rd Fl, Bowling Green, KY 42101 (CENTRAL TIME)/11:00 AM (EASTERN TIME). ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE AT 502-627-5600 OR EMAIL KRISTIN GOSS, COURTROOM DEPUTY AT KRISTIN_GOSS@KYWB.USCOURTS.GOV. NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. THE COURT IS UNDER NO OBLIGATION TO MAKE SPECIAL ACCOMMODATIONS FOR ANY ATTORNEY WHO CANNOT ATTEND A HEARING IN EITHER BOWLING GREEN OR LOUISVILLE OR DUE STAFFING AND TECHNICAL ISSUES BEYOND THE CONTROL OF THE COURT. cc: parties of record . Entered on 4/19/2024. (KG) |
04/18/2024 | 1625 | Notice of Appearance and Request for Notice by Katherine A. Bell . Filed by on behalf of United States of America (Bell, Katherine) |
04/17/2024 | 1624 | Agreed Motion to Continue Hearing On Motion for Administrative Expense (related document(s)[1397] Motion for Administrative Expense filed by Creditor Franklin Bank & Trust Company) Filed by Creditor Franklin Bank & Trust Company. (Bachert, Scott) |
04/12/2024 | 1623 | BNC Certificate of Mailing - Notice Request (related document(s)[1622] Motion to Approve Settlement Agreement with VFS US LLC filed by Trustee Mark R. Little). Notice Date 04/12/2024. (Admin.) |
04/11/2024 | Status Conference Hearing Held on April 11, 2024. (related document(s)[1619] Order Granting Motion to Remand Evidentiary Hearing set for April 11, 2024 and Changing the hearing on April 11, 2024 to a Status Conference. Status Conference to be held on April 11, 2024 at 11:00 am (Eastern time)/10:00 am (Central time) in Courtroom #1, 5th Floor, 601 W. Broadway, Louisville, Kentucky. NO VIDEO CONFERENCING IS AVAILABLE FOR THIS HEARING.(Related Doc [1618]) Entered on 3/29/2024. cc: parties of record (KG)Modified on 3/29/2024 (KG).Modified on 4/8/2024 (KG).). (KG) | |
04/09/2024 | 1622 | Motion to Approve Settlement Agreement with VFS US LLC. Filed by Trustee Mark R. Little. Objections due by 04/30/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit A # (2) Proposed Order) (Irving, James) |
04/09/2024 | 1621 | Order Granting [1608] Trustee's Application For Compensation for David Lamb, Other Professional, fees awarded: $5375.00. Entered on 4/9/2024. (SAW) |
04/03/2024 | 1620 | Order Granting Motion To Sell (Related Doc # [1604]) Entered on 4/3/2024. (TMP) |
03/29/2024 | 1619 | Order Granting Motion to Remand Evidentiary Hearing set for April 11, 2024 and Changing the hearing on April 11, 2024 to a Status Conference. Status Conference to be held on April 11, 2024 at 11:00 am (Eastern time)/10:00 am (Central time) in Courtroom #1, 5th Floor, 601 W. Broadway, Louisville, Kentucky. NO VIDEO CONFERENCING IS AVAILABLE FOR THIS HEARING.(Related Doc [1618]) Entered on 3/29/2024. cc: parties of record (KG)Modified on 3/29/2024 (KG).Modified on 4/8/2024 (KG). |
03/28/2024 | 1618 | Joint Motion to Remand Hearing (related document(s)[1599] Order To Set Evidentiary Hearing on (related document(s)[1597] Order Granting #1452 Motion Approving Sale of Quarry Assets Pursuant to the Chapter 7 Trustee's Motion for Entry of an Order (I) Approving Bidding Procedures in Connection with the Chapter 7 Trustee's Bidding Process (II) Approving the Transaction Ultimately Selected as the Highest and Best Alternative Through the Bidding Process, Including a Possible Sale of Assets Free and Clear of Liens, Claims, and Encumbrances, and (III) Granting Related Relief. Evidentiary hearing scheduled for 4/11/2024 at 11:00 AM Eastern time/ 10:00 AM Central time at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME). Entered on 3/1/2024 (CB)) Filed by Interested Party CoCo LLC, Trustee Mark R. Little, Creditor United States Fire Insurance Company. (Attachments: # (1) Proposed Order) (Irving, James) |