Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
10/30/2025
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 |
|---|---|---|
| 10/30/2025 | 1931 | BNC 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.) |
| 10/30/2025 | 1930 | BNC 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.) |
| 10/28/2025 | 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) |
| 10/27/2025 | 1928 | Second 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) |
| 10/27/2025 | 1927 | Application 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). |
| 10/14/2025 | 1926 | Notice 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) |
| 10/13/2025 | 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. (Attachments: # (1) Proposed Order # (2) Exhibit) (Little, Mark) |
| 09/25/2025 | 1924 | Withdrawal or Satisfaction of Claim(s): 131, 132, 134, 135; Commercial Credit Group Inc. . Filed by Creditor Commercial Credit Group, Inc. (Stosberg, Andrew) |
| 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.) |