Case number: 3:25-bk-30563 - Iron Works Enterprises Incorporated - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Iron Works Enterprises Incorporated

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Charles R Merrill

  • Filed

    03/12/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 25-30563-crm

Assigned to: Chief Bankruptcy Jud Charles R Merrill
Chapter 11
Voluntary
Asset


Date filed:  03/12/2025
341 meeting:  05/20/2025

Debtor

Iron Works Enterprises Incorporated

3901 Pennebaker Ave
Bardstown, KY 40004
NELSON-KY
Tax ID / EIN: 61-1422066
aka
Iron Works Inc.


represented by
Adam B. Buckman

Seiller Waterman, LLC
Meidinger Tower, 22nd Floor
462 S. Fourth St.
Louisville, KY 40202
502-584-7400
Fax : 502-371-9203
Email: abuckman@derbycitylaw.com

Gary Michael Cain, II

Hill, Cain and McDonald LLC
P.O. Box 641
Frankfort, KY 40602
502-226-6100
Email: mikec@hillslaw.com

Joseph H. Haddad

Seiller Waterman, LLC
Meidinger Tower, 22nd Floor
462 S. Fourth St.
Louisville, KY 40202
502-371-3504
Email: haddad@derbycitylaw.com

William P. Harbison

462 South Fourth Street, 22nd Floor
Louisville, KY 40202
502-584-7400
Email: harbison@derbycitylaw.com

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

 
 
US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Jamie Lynn Harris

Office of the United States Trustee
601 W Broadway
Suite 512
Louisville, KY 40202
502-582-6050
Email: Jamie.L.Harris@usdoj.gov

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/12/202592Withdrawal of Document (related document(s)74 Objection to Confirmation of the Plan filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, 86 Objection to Confirmation of the Plan filed by Creditor Carrier Properties, LLC). Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Moscov, Evan) (Entered: 12/12/2025)
12/05/202591BNC Certificate of Mailing - Order to Set Evidentiary Hearing (related document(s)90 Order To Set Evidentiary Hearing on (related document(s)69 Amended Chapter 11 Plan filed by Debtor Iron Works Enterprises Incorporated). Evidentiary hearing scheduled for 2/24/2026 at 11:00 AM (EASTERN) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 12/3/2025 (MES)). Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025)
12/03/202590Order To Set Evidentiary Hearing on (related document(s)69 Amended Chapter 11 Plan filed by Debtor Iron Works Enterprises Incorporated). Evidentiary hearing scheduled for 2/24/2026 at 11:00 AM (EASTERN) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 12/3/2025 (MES) (Entered: 12/03/2025)
12/03/202589Order Granting Application For Compensation (Related Doc # 83)Granting for Joseph H. Haddad, fees awarded: $44170.00, expenses awarded: $84.00. Entered on 12/3/2025. (MES) (Entered: 12/03/2025)
12/02/202588Withdrawal of Document (related document(s)73 Objection filed by Creditor Louisville/Jefferson County Metro Government). Filed by Louisville/Jefferson County Metro Government (Marks, Michael) (Entered: 12/02/2025)
12/01/202587Immaterial Modification to Plan (related document(s)69 Amended Chapter 11 Plan filed by Debtor Iron Works Enterprises Incorporated). Filed by Debtor Iron Works Enterprises Incorporated (Attachments: # 1 Exhibit Ex. A - Redline of Plan # 2 Exhibit Ex. B - Plan as Modified)(Haddad, Joseph) (Entered: 12/01/2025)
11/25/202586Objection to Confirmation of Plan (related document(s)69 Amended Chapter 11 Plan filed by Debtor Iron Works Enterprises Incorporated). Filed by Creditor Carrier Properties, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F)(McClain, Michael) (Entered: 11/25/2025)
11/25/202585Notice of Appearance and Request for Notice by Michael W. McClain . Filed by on behalf of Carrier Properties, LLC (McClain, Michael) (Entered: 11/25/2025)
11/12/202584BNC Certificate of Mailing - Notice Request (related document(s)83 Application for Compensation for Seiller Waterman LLC for Joseph H. Haddad, Debtor's Attorney, Period: 3/12/2025 to 10/31/2025, Fee: $44170, Expenses: $84.00, for Iron Works Enterprises Incorporated, Debtor's Attorney, Period: 3 filed by Debtor Iron Works Enterprises Incorporated). Notice Date 11/12/2025. (Admin.) (Entered: 11/13/2025)
11/07/202583Application for Compensation for Seiller Waterman LLC for Joseph H. Haddad, Debtor's Attorney, Period: 3/12/2025 to 10/31/2025, Fee: $44170, Expenses: $84.00, for Iron Works Enterprises Incorporated, Debtor's Attorney, Period: 3/12/2025 to 10/31/2025, Fee: $44170, Expenses: $84.. Filed by Attorney Joseph H. Haddad. Objections due by 12/1/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Project Categories & Billing Detail # 2 Proposed Order Proposed Order) (Haddad, Joseph) (Entered: 11/07/2025)