Case number: 5:24-bk-51313 - Brown General Contractors LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Brown General Contractors LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Douglas L. Lutz

  • Filed

    10/15/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ThinkingDLL, Subchapter_V



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 24-51313-dll

Assigned to: Judge Douglas L. Lutz
Chapter 11
Voluntary
Asset


Date filed:  10/15/2024
341 meeting:  11/21/2024
Deadline for filing claims:  12/26/2024
Deadline for filing claims (govt.):  04/14/2025

Debtor

Brown General Contractors LLC

255 New Coleman Ln
Georgetown, KY 40324-6539
SCOTT-KY
Tax ID / EIN: 82-4957037

represented by
Michael B. Baker

301 W. Pike St.
Covington, KY 41011
(859) 647-7777
Fax : (859) 647-7799
Email: mbaker@bakerlawky.com

Trustee

Michael E Wheatley

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

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: Bradley.Nerderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/21/2025117Report of Balloting, filed by Brown General Contractors LLC. (Attachments: # (1) Exhibit Ballots) (Baker, Michael)
02/21/2025116Motion for Relief from Stay, filed by Benezet & Associates, LLC Fee Amount 199. Hearing scheduled for 3/26/2025 at 09:30 AM at Lexington Courtroom, 3rd Floor. (Attachments: # (1) Exhibit Timeline # (2) Exhibit Email Ballot Rejecting Plan # (3) Proposed Order Proposed Order for Relief) (Redford, Carroll)
02/21/2025115Agreed Order with Fast N Furious, LLC re accepting/rejecting the plan (RE: related document(s)[87] Chapter 11 Small Business Subchapter V Plan filed by Debtor Brown General Contractors LLC). (awd)
02/21/2025114Proposed Order submitted by Michael B. Baker on behalf of Brown General Contractors LLC (RE: related document(s)[87] Chapter 11 Small Business Subchapter V Plan filed by Debtor Brown General Contractors LLC). (Baker, Michael)
02/19/2025113Agreed Order Extending Plan Objection Deadline and Ballot Deadline as to Creditor KYDMA (awd)
02/19/2025112Proposed Order submitted by Douglas T. Logsdon on behalf of Commonwealth of Kentucky, Department of Military Affairs (RE: related document(s)[89] Order to Set Chapter 11 Confirmation Hearing). (Logsdon, Douglas)
02/18/2025111Objection to Confirmation of Plan Filed by Benezet & Associates, LLC. (Attachments: # (1) Exhibit Timeline # (2) Exhibit Email with Ballot)(Redford, Carroll)
02/18/2025110Certificate of Service, filed by Brown General Contractors LLC (RE: related document(s)[107] Agreed Order). (Baker, Michael)
02/18/2025109Certificate of Service, filed by Brown General Contractors LLC (RE: related document(s)[106] Order on Application to Employ). (Baker, Michael)
02/18/2025108Agreed Order Modifying Subchapter V Plan (RE: related document(s)[87] Chapter 11 Small Business Subchapter V Plan filed by Debtor Brown General Contractors LLC) (awd)