Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
09/17/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | 1923 | Order 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) |
09/14/2025 | 1922 | BNC 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.) |
09/12/2025 | 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) |
09/07/2025 | 1920 | Status Report . Filed by Mark R. Little (Irving, James) |
09/03/2025 | 1919 | Order Granting Agreed Motion to Extend Time for the US Trustee to file an objection to [1915] Fifth Application for Compensation (Related Doc # [1918]). Document due by 9/15/2025. Entered on 9/3/2025. (MES) |
09/02/2025 | 1918 | Agreed Motion to Extend time for UST To Timely Object to Fee App. Filed by US Trustee U.S. Trustee. (Ruppel, Tim)Modified on 9/3/2025 (MES). |
08/21/2025 | 1917 | BNC Certificate of Mailing - Notice Request (related document(s)[1915] Fifth Application for Compensation And Reimbursement Of Expenses Of Dentons As Counsel For Mark R. Little, As Chapter 7 Trustee for Dentons Bingham Greenebaum LLP, Attorney, Period: 11/1/2024 to 7/31/2025, Fee: $385,057.50, Expenses: filed by Interested Party Dentons Bingham Greenebaum LLP). Notice Date 08/21/2025. (Admin.) |
08/20/2025 | 1916 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1914] Notice for Objections in AP 24-1029 regarding (related document(s)[33] Motion to Approve Settlement Agreement and Mutual Release with Tabitha Locher Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 9/8/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules AND properly filed in the related AP Case 24-1029. (TMP)). Notice Date 08/20/2025. (Admin.) |
08/18/2025 | 1915 | Fifth Application for Compensation And Reimbursement Of Expenses Of Dentons As Counsel For Mark R. Little, As Chapter 7 Trustee for Dentons Bingham Greenebaum LLP, Attorney, Period: 11/1/2024 to 7/31/2025, Fee: $385,057.50, Expenses: $7,081.70.. Filed by Interested Party Dentons Bingham Greenebaum LLP. Objections due by 09/8/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit A- Invoice # (2) Proposed Order) (Wimberg, April) |
08/18/2025 | 1914 | Notice for Objections in AP 24-1029 regarding (related document(s)[33] Motion to Approve Settlement Agreement and Mutual Release with Tabitha Locher Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 9/8/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules AND properly filed in the related AP Case 24-1029. (TMP) |