Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
05/08/2026
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
Mark Little, Trustee 210 Shannon Lane Madisonville, KY 42431 270-821-0110 |
represented by |
David K. Boydstun, Jr
Dentons Bingham Greenebaum LLP 101 South Fifth Street Ste 3500 Louisville, KY 40202 502-587-3619 Email: david.boydstun@dentons.com 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 Mark R. Little
Mark Little, Trustee 210 Shannon Lane Madisonville, KY 42431 270-821-0110 Email: trustee@littlelawky.com 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 |
|---|---|---|
| 05/08/2026 | 1980 | Motion for Mark R. Little,, Trustee to Pay Internal Revenue Service $912,259.14. Filed by Trustee Mark R. Little. (Attachments: # (1) Proposed Order) (Wimberg, April) |
| 05/06/2026 | 1979 | Withdrawal or Satisfaction of Claim(s): Claim No 147 Prime Alliance Bank, Inc. . Filed by Creditor Prime Alliance Bank, Inc. (Lee, Matthew) |
| 04/30/2026 | 1978 | BNC Certificate of Mailing - Assignment of Claim. Notice Date 04/30/2026. (Admin.) |
| 04/27/2026 | Receipt of filing fee for Transfer of Claim( 22-10355-jal) [claims,trclm] ( 28.00). Receipt number A11866813 (re:Doc#1977) (U.S. Treasury) (Entered: 04/27/2026) | |
| 04/27/2026 | 1977 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Valor Oil LLC To CRG Financial LLC Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: Valor Oil LLC To CRG Financial LLC . Filed by Creditor CRG Financial LLC (Lamendola, Lauren) |
| 04/24/2026 | 1976 | BNC Certificate of Mailing - Assignment of Claim. Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/24/2026 | 1975 | BNC Certificate of Mailing - Assignment of Claim. Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/24/2026 | 1974 | BNC Certificate of Mailing - Assignment of Claim. Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/24/2026 | 1973 | BNC Certificate of Mailing - Assignment of Claim. Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/22/2026 | Receipt of filing fee for Transfer of Claim( 22-10355-jal) [claims,trclm] ( 28.00). Receipt number A11860051 (re:Doc#1972) (U.S. Treasury) (Entered: 04/22/2026) |