Brown General Contractors LLC
11
Douglas L. Lutz
10/15/2024
02/21/2025
Yes
v
ThinkingDLL, Subchapter_V |
Assigned to: Judge Douglas L. Lutz Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 117 | Report of Balloting, filed by Brown General Contractors LLC. (Attachments: # (1) Exhibit Ballots) (Baker, Michael) |
02/21/2025 | 116 | Motion 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) |
02/21/2025 | 115 | Agreed 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) |
02/21/2025 | 114 | Proposed 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) |
02/19/2025 | 113 | Agreed Order Extending Plan Objection Deadline and Ballot Deadline as to Creditor KYDMA (awd) |
02/19/2025 | 112 | Proposed 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) |
02/18/2025 | 111 | Objection to Confirmation of Plan Filed by Benezet & Associates, LLC. (Attachments: # (1) Exhibit Timeline # (2) Exhibit Email with Ballot)(Redford, Carroll) |
02/18/2025 | 110 | Certificate of Service, filed by Brown General Contractors LLC (RE: related document(s)[107] Agreed Order). (Baker, Michael) |
02/18/2025 | 109 | Certificate of Service, filed by Brown General Contractors LLC (RE: related document(s)[106] Order on Application to Employ). (Baker, Michael) |
02/18/2025 | 108 | Agreed 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) |