Case number: 1:22-bk-10355 - Charles Deweese Construction, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Charles Deweese Construction, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    07/01/2022

  • Last Filing

    10/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 22-10355-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/01/2022
Date converted:  12/08/2022
341 meeting:  04/10/2023

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

Megan Seliber

DOJ-Ust
701 Broadway
Ste 318
Nashville, TN 37203
615-695-4060
Email: megan.seliber@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

Latest Dockets

Date Filed#Docket Text
10/30/20251931BNC Certificate of Mailing - Notice Request (related document(s)[1927] Application for Compensation for Mark R. Little, Accountant, Period: 4/1/2025 to 8/31/2025, Fee: $23,450.00, Expenses: $.). Notice Date 10/30/2025. (Admin.)
10/30/20251930BNC Certificate of Mailing - Notice for Objections (related document(s)[1929] Notice for Objections regarding Application for Payment of Administrative Expenses[1928]. Objections due by 11/18/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (WM)). Notice Date 10/30/2025. (Admin.)
10/28/20251929Notice for Objections regarding Application for Payment of Administrative Expenses[1928]. Objections due by 11/18/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (WM)
10/27/20251928Second Application for Payment of Administrative Expenses in the amount of $25,493.00 to be paid to International Sureties, Ltd.. Filed by Trustee Mark R. Little. (Attachments: # (1) Proposed Order # (2) Exhibit) (Little, Mark)
10/27/20251927Application for Compensation for Rodefer Moss & Co PLLC, Accountant, Period: 4/1/2025 to 8/31/2025, Fee: $23,450.00, Expenses: $.. Filed by Trustee Mark Little. Objections due by 11/17/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Proposed Order # (2) Exhibit) (Little, Mark) Modified on 10/28/2025 (WM).
10/14/20251926Notice of Deficiency regarding Application for Payment of Administrative Expenses. Deficiency - incorrect event code and incorrect fee amounts listed in the motion. Must be corrected by refiling entire document under the Motion event -Compensation-All Chapters and insert the appropriate prefix. No further action will be taken by the Court unless pleading is refiled. (related document(s)[1925] Fifth Application for Payment of Administrative Expenses in the amount of 23,450.00 to be paid to Rodefer Moss & Co., PLLC filed by Trustee Mark R. Little). (MES)
10/13/20251925Fifth Application for Payment of Administrative Expenses in the amount of 23,450.00 to be paid to Rodefer Moss & Co., PLLC. Filed by Trustee Mark R. Little. (Attachments: # (1) Proposed Order # (2) Exhibit) (Little, Mark)
09/25/20251924Withdrawal or Satisfaction of Claim(s): 131, 132, 134, 135; Commercial Credit Group Inc. . Filed by Creditor Commercial Credit Group, Inc. (Stosberg, Andrew)
09/17/20251923Order Granting Fifth Interim Application For Compensation (Related Doc # [1915])Granting for Dentons Bingham Greenebaum LLP, fees awarded: $385057.50, expenses awarded: $7081.70. Entered on 9/17/2025. (MES)
09/14/20251922BNC Certificate of Mailing - Notice for Objections (related document(s)[1921] Notice for Objections entered in AP Case 24-1020 regarding (related document(s)[26] Motion to Approve Settlement Agreementand Mutual Release with Old Hickory Construction & Excavation, Inc. under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 10/3/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and docketed in AP Case 24-1020. (TMP)). Notice Date 09/14/2025. (Admin.)