Kentucky Western Bankruptcy Court

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

Case Information
Case title
Charles Deweese Construction, Inc.
Chapter
7
Judge
Joan A. Lloyd
Filed
07/01/2022
Last Filing
04/30/2025
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: [email protected]

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: [email protected]

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: [email protected]

James R. Irving

3500 National City Tower
101 S. 5th Street
Louisville, KY 40202
502-587-3606
Email: [email protected]

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: [email protected]

Gina Marie Young

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-589-3545
Email: [email protected]
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: [email protected]

Megan Seliber

DOJ-Ust
701 Broadway
Ste 318
Nashville, TN 37203
615-695-4060
Email: [email protected]

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
04/30/20251901Docket Text
BNC Certificate of Mailing - Notice for Objections (related document(s)[1900] Notice for Objections entered in AP 24-1011 regarding (related document(s)[21] Motion to Approve Settlement Agreement and Mutual Release With E.H. Harris Lumber Company Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 5/19/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and filed in the related AP case 24-1011.). Notice Date 04/30/2025. (Admin.)
04/28/20251900Docket Text
Notice for Objections entered in AP 24-1011 regarding (related document(s)[21] Motion to Approve Settlement Agreement and Mutual Release With E.H. Harris Lumber Company Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 5/19/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules and filed in the related AP case 24-1011.
04/25/20251899Docket Text
BNC Certificate of Mailing - Notice for Objections (related document(s)[1898] Notice for Objections in AP Case 25-1005 regarding (related document(s)[5] Motion to Approve Settlement Agreement with Keeley Construction Group, Inc. filed by Plaintiff Mark R. Little). Objections due by 5/14/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules AND properly filed in the related AP Case 25-1005. (TMP)). Notice Date 04/25/2025. (Admin.)
04/23/20251898Docket Text
Notice for Objections in AP Case 25-1005 regarding (related document(s)[5] Motion to Approve Settlement Agreement with Keeley Construction Group, Inc. filed by Plaintiff Mark R. Little). Objections due by 5/14/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules AND properly filed in the related AP Case 25-1005. (TMP)
04/22/20251897Docket Text
Order Granting Agreed Motion confirming rejection of lease and For Relief from Stay (Related Doc # [1896]) Entered on 4/22/2025. (MES)
04/21/20251896Docket Text
Agreed Motion for Relief from Stay regarding Leased Quarry Equipment. Filed by Creditor Siemens Financial Services, Inc.. (Nalley, David)
04/18/20251895Docket Text
Notice of Appearance and Request for Notice by David C. Nalley . Filed by on behalf of Siemens Financial Services, Inc. (Nalley, David)
04/14/20251894Docket Text
Amended Order Granting Agreed Joint Motion for Trustee, Mark R. Little to Pay Internal Revenue Service. (Related Doc # [1878]) Entered on 4/14/2025. (MES)
04/11/20251893Docket Text
Amended Proposed Order RE: (related document(s)[1878] Joint Agreed Motion for Trustee, Mark R. Little to Pay Internal Revenue Service 9,573,744.76 filed by Trustee Mark R. Little). Filed by Mark R. Little (Irving, James)Modified on 4/11/2025 (MES).
04/02/20251892Docket Text
Adversary case 25-01005. (Attachments: # (1) Exhibit A - Madison Contract # (2) Exhibit B - Antioch Contract # (3) Exhibit C- 8.16.22 Email # (4) Exhibit D - 10.17.22 Email # (5) Exhibit E - 4.18.23 Email # (6) Exhibit F - 4.20.23 Letter # (7) Exhibit G - 3.18.25 Letter) (11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(01 (Determination of removed claim or cause)) Complaint by April A. Wimberg on behalf of Mark R. Little against KEELEY CONSTRUCTION GROUP, INC.. Fee Amount $350(Wimberg, April)