Case number: 3:25-bk-32207 - Kaliber Electric, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Kaliber Electric, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Mary Elisabeth Naumann

  • Filed

    09/11/2025

  • Last Filing

    02/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 25-32207-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset

Date filed:  09/11/2025
341 meeting:  10/14/2025

Debtor

Kaliber Electric, LLC

210 Killian Way
Shepherdsville, KY 40165
BULLITT-KY
Tax ID / EIN: 85-0688785

represented by
Charity S Bird

Kaplan Johnson Abate & Bird LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: cbird@kaplanjohnsonlaw.com

Jean Christian Gabriel Dennery

Kaplan Johnson Abate & Bird LLP
710 W Main Street
4th Floor
Louisville, KY 40502
502-416-1630
Email: gdennery@kaplanjohnsonlaw.com

Trustee

Keith J Larson

Subchapter V Trustee Keith Larson
7402 Falls Ridge Court
Louisville, KY 40202
502-560-6758

 
 
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
02/22/202629Final Application for Compensation for Keith J Larson, Trustee Chapter 11, Period: 9/11/2025 to 2/22/2026, Fee: $690, Expenses: $0.. Filed by Attorney Keith J Larson. (Attachments: # (1) Exhibit A - Time Entries # (2) Proposed Order) (Larson, Keith)
02/09/2026Notice of Required Action - parties are directed to file final fee applications or a status report explaining why this case should remain open within 14 days or case will be closed by the Court. Miscellaneous Deadline 2/23/2026. (TMP)
01/08/202628BNC Certificate of Mailing - Order Dismissing (related document(s)[27] Order Granting Agreed Motion to Dismiss Case (Related Doc [24]) CASE DISMISSED. Entered on 1/5/2026. (TMP)). Notice Date 01/08/2026. (Admin.)
01/05/202627Order Granting Agreed Motion to Dismiss Case (Related Doc # [24]) CASE DISMISSED. Entered on 1/5/2026. (TMP)
12/12/202526BNC Certificate of Mailing - Notice for Objections (related document(s)[25] Notice for Objections regarding Agreed Motion to Dismiss Case[24]. Objections due by 12/31/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS)). Notice Date 12/12/2025. (Admin.)
12/10/202525Notice for Objections regarding Agreed Motion to Dismiss Case[24]. Objections due by 12/31/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS)
12/09/202524Agreed Motion to Dismiss Case . Filed by US Trustee U.S. Trustee. (Harris, Jamie)
11/27/202523BNC Certificate of Mailing - Hearing (related document(s)[22] Notice of Hearing regarding Motion to Dismiss Case . Filed by US Trustee U.S. Trustee [21]. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING Hearing scheduled for 1/13/2026 at 10:00 AM Eastern Time at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. CC: matrix. (AO)). Notice Date 11/27/2025. (Admin.)
11/25/202522Notice of Hearing regarding Motion to Dismiss Case . Filed by US Trustee U.S. Trustee [21]. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING Hearing scheduled for 1/13/2026 at 10:00 AM Eastern Time at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. CC: matrix. (AO)
11/24/202521Motion to Dismiss Case . Filed by US Trustee U.S. Trustee. (Attachments: # (1) Proposed Order) (Harris, Jamie)