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

    04/21/2025

  • 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
04/21/2025149Corrective Entry - PDF document does not match ECF event. The document is an Objection, not an Objection to Claim. No further action will be taken by the Court on entry - (RE: related document(s)[148] Objection to Claim filed by Creditor Benezet & Associates, LLC) (awd)
04/20/2025148Objection to Claim Number 29 by Claimant Benezet., Filed by Benezet & Associates, LLC.. Hearing scheduled for 5/28/2025 at 09:30 AM at Lexington Courtroom, 3rd Floor. (Attachments: # (1) Proposed Order)(Redford, Carroll)
04/15/2025147Certificate of Service, filed by Brown General Contractors LLC (RE: related document(s)[146] Order on Application for Administrative Expenses/Compensation, Order on Application for Administrative Expenses/Compensation). (Baker, Michael)
04/15/2025146Order GRANTING Application For Compensation (Related Doc # [136]) for Michael B. Baker. Fee awarded: $36,105.00, Expenses awarded: $1717.12. (awd)
03/25/2025145Order Scheduling Evidentiary Hearing (RE: related document(s)[135] Objection to Claim filed by Debtor Brown General Contractors LLC). Evidentiary hearing scheduled for 5/28/2025 at 9:30 AM at Lexington Courtroom, 3rd Floor. (awd)
03/25/2025144Order OVERRULING Amended Motion For Relief From Stay (Related Doc # [125]) (awd)
03/25/2025143PDF with attached Audio File. Court Date & Time [ 3/25/2025 9:29:06 AM ]. File Size [ 9471 KB ]. Run Time [ 00:39:28 ]. (admin).
03/25/2025142Judge's Minutes of Hearing Held (RE: related document(s)[125] Amended Motion for Relief From Stay filed by Creditor Benezet & Associates, LLC) (awd)
03/24/2025141Order GRANTING Application For Compensation (Related Doc # [123]) for Michael E Wheatley, Trustee. Fee awarded: $3506.25, Expenses awarded: $3.24. (awd)
03/24/2025140Order GRANTING Telephonic Appearance for Michael E. Wheatley, SubV Trustee and Notice Regarding Telephonic Hearings (RE: related document(s)[137] Motion for Miscellaneous Relief filed by Trustee Michael E Wheatley) (srw) Please refer to the Court`s website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions.