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

1-12-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Quarter

There are 1980 older docket entries.

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

login purchase single case subscribe now

Jan 7 1855 Motion to Approve Settlement Agreement And Assignment Agreement With Litigation Trustee Regarding Claims Against Langstone Harvey Under Bankruptcy Rule 9019. Filed by Trustee Mark R. Little. Objections due by 01/28/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A settlement agreement - fully executed # 2 Proposed Order) (Wimberg, April) (Entered: 01/07/2025)
Jan 12 1856 BNC Certificate of Mailing - Notice Request (related document(s)1855 Motion to Approve Settlement Agreement And Assignment Agreement With Litigation Trustee Regarding Claims Against Langstone Harvey Under Bankruptcy Rule 9019 filed by Trustee Mark R. Little). Notice Date 01/10/2025. (Admin.) (Entered: 01/12/2025)
Jan 14 1857 Order Granting Motion for Settlement Agreement (Related Doc # 1850) Entered on 1/14/2025. (TMP) (Entered: 01/14/2025)
Jan 16 1858 Order of the Court to CONTINUE the hearing held on January 16, 2025, on Objection to Claim of Ally Bank, claims #57, #61, #62, #64, #75, #82, #83, #87, #88, #89.. Filed by Trustee Mark R. Little. Objections due by 12/10/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. 1809 , so ORDERED by /s/ Judge LLOYD. Hearing scheduled for 3/20/2025 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. (KG) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 01/16/2025)
Jan 19 1859 BNC Certificate of Mailing - Notice Request (related document(s)1858 Order of the Court to CONTINUE the hearing held on January 16, 2025, on Objection to Claim of Ally Bank, claims #57, #61, #62, #64, #75, #82, #83, #87, #88, #89.. Filed by Trustee Mark R. Little. Objections due by 12/10/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. 1809 , so ORDERED by /s/ Judge LLOYD. Hearing scheduled for 3/20/2025 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. (KG) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. ). Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)
Jan 23 1860 Notice for Objections regarding 24-1010 #17 - Motion to Approve Settlement Agreementand Mutual Release With D&M Underground, Llc Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little. Objections due by 2/12/2025. Any objection must be filed in the related adversary, typewritten and in proper pleading form as required by Federal and Local Rules. (MSP) (Entered: 01/23/2025)
Jan 26 1861 BNC Certificate of Mailing - Notice for Objections (related document(s)1860 Notice for Objections regarding 24-1010 #17 - Motion to Approve Settlement Agreementand Mutual Release With D&M Underground, Llc Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little. Objections due by 2/12/2025. Any objection must be filed in the related adversary, typewritten and in proper pleading form as required by Federal and Local Rules. (MSP)). Notice Date 01/25/2025. (Admin.) (Entered: 01/26/2025)
Jan 29 1862 Order Granting Motion for Settlement Agreement And Assignment Agreement With Litigation Trustee Regarding Claims Against Langstone Harvey Under Bankruptcy Rule 9019. (Related Doc # 1855) Entered on 1/29/2025. (MES) (Entered: 01/29/2025)
Jan 31 1863 Motion to Approve Settlement Agreement And Mutual Release With Branscome Operating, Llc Under Bankruptcy Rule 9019. Filed by Trustee Mark R. Little. Objections due by 02/21/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A -Fully Executed Settlement Agreement with Branscome Operating # 2 Proposed Order) (Boydstun, David) (Entered: 01/31/2025)
Feb 3 1864 Notice for Objections in related AP Case 24-1031 regarding (related document(s) 15 Motion to Approve Settlement Agreement And Mutual Release With The Ziegler Tire & Supply Company Under Bankruptcy Rule 9019 filed by Plaintiff Mark R. Little). Objections due by 2/24/2025. Any objection must be typewritten and in proper pleading form AND filed in the related AP Case 24-1031 as required by Federal and Local Rules. (TMP) (Entered: 02/03/2025)
Show 10 more entries
Feb 27 1875 Interim Application for Compensation for Rodefer Moss & Co PLLC, Accountant, Period: 10/1/2024 to 1/31/2025, Fee: $48,767.16, Expenses: $.. Filed by Attorney Mark R. Little. Objections due by 03/20/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Exhibit Invoice) (Little, Mark). Modified on 2/28/2025 (MES). (Entered: 02/27/2025)
Mar 3 1876 BNC Certificate of Mailing - Notice Request (related document(s)1875 Application for Compensation for Mark R. Little, Accountant, Period: 10/1/2024 to 1/31/2025, Fee: $48,767.16, Expenses: $. filed by Trustee Mark R. Little). Notice Date 03/02/2025. (Admin.) (Entered: 03/03/2025)
Mar 10 1877 Agreed Motion to Approve Settlement Agreement. Filed by Trustee Mark R. Little Objections due by 03/31/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Exhibit Signed Settlement) (Little, Mark) (Entered: 03/10/2025)
Mar 10 1878 Joint Agreed Motion for Trustee, Mark R. Little to Pay Internal Revenue Service 9,573,744.76. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Wimberg, April) (Entered: 03/10/2025)
Mar 11 Notice of Deficiency. The related document was filed in the main bankruptcy case and appears to be a pleading for a related Adversary Proceeding. Filer must refile the entire document in the Adversary Proceeding, if not previously filed in the AP. No further action will be taken regarding the pleading until/unless it is refiled. If the document being filed is a Motion to Approve a Settlement Agreement, after the document has been refiled in the AP case, the Court will ensure notice to the mailing matrix in the main case and AP case if pleading is noticed for objections. If you have questions about how to file the document correctly, please contact the Court at 502-627-5700 (related document(s)1877 Agreed Motion to Approve Settlement Agreement filed by Trustee Mark R. Little). (MES) (Entered: 03/11/2025)
Mar 11 1879 Notice for Objections regarding Agreed Motion to Pay1878. Objections due by 4/1/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES) (Entered: 03/11/2025)
Mar 12 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) (Entered: 03/12/2025)
Mar 14 1881 BNC Certificate of Mailing - Notice for Objections (related document(s)1879 Notice for Objections regarding Agreed Motion to Pay1878. 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.) (Entered: 03/14/2025)
Mar 15 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.) (Entered: 03/15/2025)
Mar 17 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) (Entered: 03/17/2025)

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
Jan 12, 2025
Last checked
Apr 14, 2025

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 #
    Dec 9, 2024 Tanner Deweese Paving, LLC 11V 3:2024bk04736
    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