Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
12/11/2025
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 |
|---|---|---|
| 12/11/2025 | 1941 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1939] Notice for Objections regarding Motion to Pay[1937]. Objections due by 12/30/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (LH)). Notice Date 12/11/2025. (Admin.) |
| 12/11/2025 | 1940 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1938] Notice for Objections regarding Application for Payment of Administrative Expenses [1936]. Objections due by 12/30/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (LH)). Notice Date 12/11/2025. (Admin.) |
| 12/09/2025 | 1939 | Notice for Objections regarding Motion to Pay[1937]. Objections due by 12/30/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (LH) |
| 12/09/2025 | 1938 | Notice for Objections regarding Application for Payment of Administrative Expenses [1936]. Objections due by 12/30/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (LH) |
| 12/05/2025 | 1937 | Motion for Chapter 7 Trustee to Pay State of Tennessee 149,381.39. Filed by Trustee Mark R. Little. (Attachments: # (1) Proposed Order) (Irving, James) |
| 12/05/2025 | 1936 | Application for Payment of Administrative Expenses in the amount of $1,511,611.13 to be paid to Holders of Allowed Chapter 11 Administrative Expense Claims. Filed by Trustee Mark R. Little. (Attachments: # (1) Proposed Order) (Irving, James) |
| 11/19/2025 | 1935 | Order Granting Second Application For Payment of Administrative Expenses (Related Doc # [1928]) Entered on 11/19/2025. (TMP) |
| 11/19/2025 | 1934 | Order Granting Application For Compensation (Related Doc # [1927])Granting for Rodefer Moss & Co PLLC, fees awarded: $23450.00, expenses awarded: $0.00 Entered on 11/19/2025. (TMP) |
| 11/08/2025 | 1933 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1932] Notice for Objections entered in AP 24-1028 regarding (related document(s)[33] Motion to Approve Settlement AgreementAnd Mutual Release With Mark Spitzer Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 12/1/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and should be docketed in the related AP case 24-1028. (TMP)). Notice Date 11/08/2025. (Admin.) |
| 11/06/2025 | 1932 | Notice for Objections entered in AP 24-1028 regarding (related document(s)[33] Motion to Approve Settlement AgreementAnd Mutual Release With Mark Spitzer Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 12/1/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and should be docketed in the related AP case 24-1028. (TMP) |