Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
06/08/2025
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 |
---|---|---|
06/08/2025 | 1903 | BNC Certificate of Mailing - Notice Request (related document(s)[1902] Motion to Approve Settlement Agreement and Mutual Release with Commercial Credit Group, Inc. Under Bankruptcy Rule 9019 filed by Trustee Mark R. Little). Notice Date 06/08/2025. (Admin.) |
06/05/2025 | 1902 | Motion to Approve Settlement Agreement and Mutual Release with Commercial Credit Group, Inc. Under Bankruptcy Rule 9019. Filed by Trustee Mark R. Little. Objections due by 06/26/2025. 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) |
04/30/2025 | 1901 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1900] Notice for Objections entered in AP 24-1011 regarding (related document(s)[21] Motion to Approve Settlement Agreement and Mutual Release With E.H. Harris Lumber Company Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 5/19/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and filed in the related AP case 24-1011.). Notice Date 04/30/2025. (Admin.) |
04/28/2025 | 1900 | Notice for Objections entered in AP 24-1011 regarding (related document(s)[21] Motion to Approve Settlement Agreement and Mutual Release With E.H. Harris Lumber Company Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 5/19/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and filed in the related AP case 24-1011. |
04/25/2025 | 1899 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1898] Notice for Objections in AP Case 25-1005 regarding (related document(s)[5] Motion to Approve Settlement Agreement with Keeley Construction Group, Inc. filed by Plaintiff Mark R. Little). Objections due by 5/14/2025. 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 25-1005. (TMP)). Notice Date 04/25/2025. (Admin.) |
04/23/2025 | 1898 | Notice for Objections in AP Case 25-1005 regarding (related document(s)[5] Motion to Approve Settlement Agreement with Keeley Construction Group, Inc. filed by Plaintiff Mark R. Little). Objections due by 5/14/2025. 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 25-1005. (TMP) |
04/22/2025 | 1897 | Order Granting Agreed Motion confirming rejection of lease and For Relief from Stay (Related Doc # [1896]) Entered on 4/22/2025. (MES) |
04/21/2025 | 1896 | Agreed Motion for Relief from Stay regarding Leased Quarry Equipment. Filed by Creditor Siemens Financial Services, Inc.. (Nalley, David) |
04/18/2025 | 1895 | Notice of Appearance and Request for Notice by David C. Nalley . Filed by on behalf of Siemens Financial Services, Inc. (Nalley, David) |
04/14/2025 | 1894 | Amended Order Granting Agreed Joint Motion for Trustee, Mark R. Little to Pay Internal Revenue Service. (Related Doc # [1878]) Entered on 4/14/2025. (MES) |