Charles Deweese Construction, Inc.
7
Joan A. Lloyd
07/01/2022
03/27/2025
Yes
v
CONVERTED |
Assigned to: Joan A. Lloyd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Charles Deweese Construction, Inc.
765 Industrial Bypass North Franklin, KY 42134 SIMPSON-KY Tax ID / EIN: 61-1244543 |
represented by |
Neil Charles Bordy
Seiller Waterman LLC 2200 Meidinger Tower 462 S 4th Street Louisville, KY 40202 (502) 584-7400 Email: bordy@derbycitylaw.com Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: tyeager@kaplanjohnsonlaw.com |
Trustee Mark R. Little
1917 Versnick Way Madisonville, KY 42431 270-821-0110 |
represented by |
Ashley Ann Brown
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-587-3644 Email: ashley.brown@dentons.com James R. Irving
3500 National City Tower 101 S. 5th Street Louisville, KY 40202 502-587-3606 Email: james.irving@dentons.com Mark R. Little
1917 Versnick Way Madisonville, KY 42431 April A. Wimberg
Dentons Bingham Greenebaum LLP 101 S. 5th Street, 34th Fl Louisville, KY 40202 502-587-3719 Email: april.wimberg@dentons.com Gina Marie Young
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-589-3545 Email: gina.young@dentons.com SELF- TERMINATED: 02/21/2024 |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov Megan Seliber
DOJ-Ust 701 Broadway Ste 318 Nashville, TN 37203 615-695-4060 Email: megan.seliber@usdoj.gov |
Creditors Committee Official Committee of Unsecured Creditors |
represented by |
James R. Irving
(See above for address) April A. Wimberg
(See above for address) Gina Marie Young
(See above for address) SELF- TERMINATED: 02/21/2024 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2025 | 1889 | Withdrawal of Document (related document(s)[1888] Motion For Summary Judgment Against Mark R. Little, Chapter 7 Trustee filed by Defendant Old Hickory Construction & Excavation, Inc.). Filed by Old Hickory Construction & Excavation, Inc. (Micu, Alisa) |
03/27/2025 | 1888 | Motion For Summary Judgment Against Mark R. Little, Chapter 7 Trustee . Filed by Defendant Old Hickory Construction & Excavation, Inc. (Attachments: # (1) Memorandum in Support of Motion for Summary Judgment # (2) Exhibit A-Copies of Check Payments # (3) Exhibit B-Subcontractor Agreement # (4) Exhibit C-Invoices # (5) Exhibit D-Excerpts from Trustee Production # (6) Exhibit E-Excerpts from SBC's Production # (7) Exhibit F-4.25.22 Invoice # (8) Proposed Order) (Micu, Alisa) |
03/21/2025 | 1887 | Order Granting Application For Interim Compensation (Related Doc # [1875]) Granting for Rodefer Moss & Co PLLC, fees awarded: $48767.16. Entered on 3/21/2025. (MES) |
03/19/2025 | 1886 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1883] Notice for Objections regarding (related document(s)27 Agreed Motion to Approve Settlement Agreement filed by Plaintiff Mark R. Little) filed in related AP case 24-1039 . Objections due by 4/7/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES)). Notice Date 03/19/2025. (Admin.) |
03/18/2025 | 1885 | Order Sustaining Objection to Claim (Related Doc # [1809]) Entered on 3/18/2025. (MSP) |
03/17/2025 | 1884 | Withdrawal of Document Response to Objection to Claim (related document(s)[1835] Objection filed by Creditor Ally Bank). Filed by Ally Bank (Dennison, Benjamin) |
03/17/2025 | 1883 | Notice for Objections regarding (related document(s)27 Agreed Motion to Approve Settlement Agreement filed by Plaintiff Mark R. Little) filed in related AP case 24-1039 . Objections due by 4/7/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES) |
03/14/2025 | 1882 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1880] Notice for Objections entered in Adversary Case 24-1030 regarding (related document(s)[17] Motion to Approve Settlement Agreement And Mutual Release With Nacarato Trucks, Inc. Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 4/2/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules AND filed in the AP Case 24-1030. (TMP)). Notice Date 03/14/2025. (Admin.) |
03/13/2025 | 1881 | BNC Certificate of Mailing - Notice for Objections (related document(s)[1879] Notice for Objections regarding Agreed Motion to Pay[1878]. Objections due by 4/1/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES)). Notice Date 03/13/2025. (Admin.) |
03/12/2025 | 1880 | Notice for Objections entered in Adversary Case 24-1030 regarding (related document(s)[17] Motion to Approve Settlement Agreement And Mutual Release With Nacarato Trucks, Inc. Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 4/2/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules AND filed in the AP Case 24-1030. (TMP) |