|
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: [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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2025 | 1901 | Docket 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.) |
04/28/2025 | 1900 | Docket 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. |
04/25/2025 | 1899 | Docket 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.) |
04/23/2025 | 1898 | Docket 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) |
04/22/2025 | 1897 | Docket Text Order Granting Agreed Motion confirming rejection of lease and For Relief from Stay (Related Doc # [1896]) Entered on 4/22/2025. (MES) |
04/21/2025 | 1896 | Docket Text Agreed Motion for Relief from Stay regarding Leased Quarry Equipment. Filed by Creditor Siemens Financial Services, Inc.. (Nalley, David) |
04/18/2025 | 1895 | Docket Text Notice of Appearance and Request for Notice by David C. Nalley . Filed by on behalf of Siemens Financial Services, Inc. (Nalley, David) |
04/14/2025 | 1894 | Docket 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) |
04/11/2025 | 1893 | Docket 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). |
04/02/2025 | 1892 | Docket 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) |