Case number: 1:22-bk-10355 - Charles Deweese Construction, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Charles Deweese Construction, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    07/01/2022

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 22-10355-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/01/2022
Date converted:  12/08/2022
341 meeting:  04/10/2023

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

Latest Dockets

Date Filed#Docket Text
03/27/20251889Withdrawal 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)
03/27/20251888Motion 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)
03/21/20251887Order Granting Application For Interim Compensation (Related Doc # [1875]) Granting for Rodefer Moss & Co PLLC, fees awarded: $48767.16. Entered on 3/21/2025. (MES)
03/19/20251886BNC 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.)
03/18/20251885Order Sustaining Objection to Claim (Related Doc # [1809]) Entered on 3/18/2025. (MSP)
03/17/20251884Withdrawal of Document Response to Objection to Claim (related document(s)[1835] Objection filed by Creditor Ally Bank). Filed by Ally Bank (Dennison, Benjamin)
03/17/20251883Notice 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)
03/14/20251882BNC 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.)
03/13/20251881BNC 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.)
03/12/20251880Notice 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)