Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Charles Deweese Construction, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2022bk10355
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-22

Updated

3-31-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2024
Last Entry Filed
Apr 17, 2024

Docket Entries by Month

There are 1702 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 26 1595 BNC Certificate of Mailing - Notice for Objections (related document(s)1594 Notice for Objections 1585 Trustee's Application for Payment of Administrative Expenses in the amount of $585.35 to be paid to Hudson Insurance Company For Annual Renewal Of Mining Bond. Objections due by 3/15/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (SAW)). Notice Date 02/25/2024. (Admin.) (Entered: 02/26/2024)
Feb 26 1596 Application for Compensation for David Lamb, Other Professional, Period: 9/5/2023 to 9/20/2023, Fee: $2,802.68, Expenses: $128.04.. Filed by Attorney Mark R. Little. Objections due by 03/18/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Index Invoice) (Little, Mark) (Entered: 02/26/2024)
Feb 26 1597 Order Granting 1452 Motion Approving Sale of Quarry Assets Pursuant to the Chapter 7 Trustee's Motion for Entry of an Order (I) Approving Bidding Procedures in Connection with the Chapter 7 Trustee's Bidding Process (II) Approving the Transaction Ultimately Selected as the Highest and Best Alternative Through the Bidding Process, Including a Possible Sale of Assets Free and Clear of Liens, Claims, and Encumbrances, and (III) Granting Related Relief. Entered on 2/26/2024 (SAW) (Entered: 02/26/2024)
Mar 1 1598 BNC Certificate of Mailing - Notice Request (related document(s)1596 Application for Compensation for David Lamb, Other Professional, Period: 9/5/2023 to 9/20/2023, Fee: $2,802.68, Expenses: $128.04. filed by Trustee Mark R. Little, Other Professional David Lamb). Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024)
Mar 1 1599 Order To Set Evidentiary Hearing on (related document(s)1597 Order Granting #1452 Motion Approving Sale of Quarry Assets Pursuant to the Chapter 7 Trustee's Motion for Entry of an Order (I) Approving Bidding Procedures in Connection with the Chapter 7 Trustee's Bidding Process (II) Approving the Transaction Ultimately Selected as the Highest and Best Alternative Through the Bidding Process, Including a Possible Sale of Assets Free and Clear of Liens, Claims, and Encumbrances, and (III) Granting Related Relief. Evidentiary hearing scheduled for 4/11/2024 at 11:00 AM Eastern time/ 10:00 AM Central time at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME). Entered on 3/1/2024 (CB) (Entered: 03/01/2024)
Mar 1 1600 Transcript regarding Hearing Held 02/22/2024. Requested by DENTONS BINGHAM GREENEBAUM, LLP. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. THE TRANSCRIPT RELEASE DATE IS 05/30/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, A&S Transcript Service. Notice of Intent to Request Redaction Deadline Due By 3/11/2024. Redaction Request Due By 03/22/2024. Redacted Transcript Submission Due By 04/1/2024. Transcript access will be restricted through 05/30/2024. (Price, Kathleen) (Entered: 03/01/2024)
Mar 4 1601 BNC Certificate of Mailing - Order to Set Evidentiary Hearing (related document(s)1599 Order To Set Evidentiary Hearing on (related document(s)1597 Order Granting #1452 Motion Approving Sale of Quarry Assets Pursuant to the Chapter 7 Trustee's Motion for Entry of an Order (I) Approving Bidding Procedures in Connection with the Chapter 7 Trustee's Bidding Process (II) Approving the Transaction Ultimately Selected as the Highest and Best Alternative Through the Bidding Process, Including a Possible Sale of Assets Free and Clear of Liens, Claims, and Encumbrances, and (III) Granting Related Relief. Evidentiary hearing scheduled for 4/11/2024 at 11:00 AM Eastern time/ 10:00 AM Central time at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME). Entered on 3/1/2024 (CB)). Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024)
Mar 6 Request For a Certified Copy of document 1552 Order (Miscellaneous), 1597 Order (Miscellaneous Relief). - Fee Amount $36.The Document(s) will be mailed to the address on record in the ECF system OR to the specific address entered during the docketing of this event. Alternate mailing address (if applicable): . (related document(s)1552 Order (Miscellaneous), 1597 Order (Miscellaneous Relief)). Filed by Mark R. Little (Brown, Ashley) (Entered: 03/06/2024)
Mar 6 Receipt of filing fee for Certified Copy Request( 22-10355-jal) [misc,certcopy] ( 36.00). Receipt number A10886827 (re:Doc#) (U.S. Treasury) (Entered: 03/06/2024)
Mar 6 Request For a Certified Copy of document 1552 Order (Miscellaneous). - Fee Amount $12.The Document(s) will be mailed to the address on record in the ECF system OR to the specific address entered during the docketing of this event. Alternate mailing address (if applicable): . (related document(s)1552 Order (Miscellaneous)). Filed by Mark R. Little (Brown, Ashley) (Entered: 03/06/2024)
Show 10 more entries
Mar 13 1606 Order Granting 1575 Trustee's Motion to Allow Claim(s) of James Emmett Ashlock and Julie Ashlock. Entered on 3/13/2024. (SAW) (Entered: 03/13/2024)
Mar 13 1607 Order Granting 1576 Trustee's Motion to Compel Debtors to Turnover the location of A 1995 Mercedes SL600. Entered on 3/13/2024. (SAW) (Entered: 03/13/2024)
Mar 15 1608 Application for Compensation for David Lamb, Other Professional, Period: 2/1/2024 to 2/22/2024, Fee: $5,375.00, Expenses: $0.00.. Filed by Attorney Mark R. Little. Objections due by 04/5/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Proposed Order Invoice) (Little, Mark) (Entered: 03/15/2024)
Mar 16 1609 BNC Certificate of Mailing - Notice Request (related document(s)1604 Motion to Sell 2004 Century Utility Trailer filed by Trustee Mark R. Little). Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
Mar 20 1610 Document: Subpoena for Documents and Certificate of Service. Filed by U.S. Trustee (Ruppel, Tim) (Entered: 03/20/2024)
Mar 20 1611 Order Granting 1585 Trustee's Application for Payment of Administrative Expenses in the amount of $585.35 to be paid to Hudson Insurance Company For Annual Renewal Of Mining Bond. Entered on 3/20/2024. (SAW) (Entered: 03/20/2024)
Mar 21 1612 BNC Certificate of Mailing - Notice Request (related document(s)1608 Application for Compensation for David Lamb, Other Professional, Period: 2/1/2024 to 2/22/2024, Fee: $5,375.00, Expenses: $0.00. filed by Trustee Mark R. Little, Other Professional David Lamb). Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 1613 Notice of Appearance and Request for Notice by Megan Seliber . Filed by on behalf of U.S. Trustee (Seliber, Megan) (Entered: 03/21/2024)
Mar 21 1614 Notice of Deficiency regarding 1610 US Trustee's Subpoena for Documents and Certificate of Service. Deficiency - This document has been filed in the incorrect case. Must be corrected by refiling entire document in 23-10072. No further action will be taken by the Court unless pleading is refiled. (SAW) (Entered: 03/21/2024)
Mar 21 1615 Order of the Court to CONTINUE the hearing held on March 21, 2024, on Application for Payment of Administrative Expenses in the amount of $105,056.65 to be paid to VFS US LLC. Filed by Creditor Volvo Financial Services. 1409 , so ORDERED by /s/ Judge LLOYD. Hearing scheduled for 4/18/2024 at 10:00 AM at Bowling Green Courthouse, 241 East Main St, 3rd Fl, Bowling Green, KY 42101 (CENTRAL TIME). ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. THE PREFERRED METHOD IS BY EMAIL TO KRISTIN GOSS, COURTROOM DEPUTY FOR JUDGE JOAN A. LLOYD AT KRISTIN_GOSS@KYWB.USCOURTS.GOV, AND THEN IF NO RESPONSE PROVIDED, CONTACT THE COURT AT 502-627-5600 AND LEAVE A MESSAGE. THE COURT IS UNDER NO OBLIGATION TO MAKE SPECIAL ACCOMMODATIONS FOR ANY ATTORNEY WHO CANNOT ATTEND A HEARING IN EITHER BOWLING GREEN OR LOUISVILLE, OR DUE TO STAFFING AND TECHNICAL ISSUES BEYOND THE CONTROL OF THE COURT. cc: parties of record (KG) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 03/21/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:2022bk10355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
7
Filed
Jul 1, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1ST NATIONAL CAPITAL
    36TH STREET CAPITAL PARTNERS
    36th Street Capital Partners, LLC
    A&W Southern Sod Farms
    A. L. JOHNSON DISTRIBUTOR, LLC
    Aarow Electric
    ABC Concrete Cutting Inc.
    ACF ENVIRONMENTAL
    Adam Hunter
    ADC INCORPORATED
    ADVANCE AUTO PARTS
    Advance Resources
    ADVANCED ANALYTICAL SOLUTIONS
    Advantage Funding Commercial Capital
    Agri Supply
    There are 433 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Charles Deweese Construction, Inc.
    765 Industrial Bypass North
    Franklin, KY 42134
    SIMPSON-KY
    Tax ID / EIN: xx-xxx4543

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2023 Weldon Inc. parent case 11 1:2023bk10076
    Jan 27, 2023 Jed Holding Company LLC parent case 11 1:2023bk10075
    Jan 27, 2023 Drakes Creek Holding Company, LLC parent case 11 1:2023bk10074
    Jan 27, 2023 CoCo LLC parent case 11 1:2023bk10073
    Jan 27, 2023 Charles Weldon Deweese and Penny Whitfield Deweese 11 1:2023bk10072
    Feb 9, 2021 JDW, Inc., DBA Tent Time Rental 7 1:2021bk10084
    Mar 29, 2018 Goodrum Pallet LLC 7 1:2018bk10275
    Nov 13, 2017 Franklin Health Facilities, L.P. parent case 11 4:17-bk-44650
    Aug 9, 2016 Philmo, Inc. 7 1:16-bk-10704
    Apr 16, 2015 Rolling Ridge Farms 11 1:15-bk-10384
    Apr 16, 2015 Perkins & Perkins Farms 11 1:15-bk-10383
    Apr 1, 2015 Kenneth Hand Sales and Rental, Inc. 11 1:15-bk-10337
    Mar 13, 2015 A & S Tool & Gage, Inc. 7 1:15-bk-10240
    Jul 30, 2012 Sams Holdings, LLC 11 1:12-bk-11048
    May 18, 2012 Dodds Masonry of Kentucky, LLC 7 1:12-bk-10701