Welcome to BusinessBankruptcies.com!

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

R.W. Davidson Contracting LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
3:2022bk30304
TYPE / CHAPTER
Voluntary / 11V

Filed

12-30-22

Updated

3-31-24

Last Checked

1-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 13, 2023

Docket Entries by Month

Dec 30, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1738 Filed by R.W. Davidson Contracting LLC. Chapter 11 Plan Small Business Subchapter V Due by 03/30/2023. (Bordy, Neil) (Entered: 12/30/2022)
Dec 30, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-30304) [misc,volp11a] (1738.00). Receipt number A11306556, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 12/30/2022)
Dec 30, 2022 2 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 12/30/2022)
Dec 30, 2022 3 Tax Documents for the Year 2021 , filed by R.W. Davidson Contracting LLC. (Bordy, Neil) (Entered: 12/30/2022)
Dec 30, 2022 4 Balance Sheet for Small Business, filed by R.W. Davidson Contracting LLC. (Bordy, Neil) (Entered: 12/30/2022)
Dec 30, 2022 5 Statement of Operations for Small Business, filed by R.W. Davidson Contracting LLC. (Bordy, Neil) (Entered: 12/30/2022)
Dec 30, 2022 6 Motion to Pay Pre-Petition Wages, Salaries and related items, filed by R.W. Davidson Contracting LLC. Hearing scheduled for 1/4/2023 at 01:30 PM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Proposed Order) (Bordy, Neil) (Entered: 12/30/2022)
Dec 30, 2022 7 Motion for Use of Cash Collateral, filed by R.W. Davidson Contracting LLC. Hearing scheduled for 1/4/2023 at 01:30 PM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Exhibit A: First Financing Statement # 2 Exhibit B: Second Financing Statement # 3 Exhibit C: Third Financing Statement # 4 Exhibit 4: Budget # 5 Proposed Order) (Bordy, Neil) (Entered: 12/30/2022)
Dec 30, 2022 8 Order to File the following document(s) within 14 days of the Filing Date of the Petition: Schedules A, B, D-H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor, and Ch 11 List of Equity Security Holders. (lmu) (Entered: 12/30/2022)
Dec 30, 2022 9 Order to File most recent cash-flow statement. Document due 1/3/2023. (lmu) (Entered: 12/30/2022)
Show 5 more entries
Jan 3, 2023 15 Corporate Resolution, filed by R.W. Davidson Contracting LLC. (Attachments: # 1 Proposed Order) (Bordy, Neil) (Entered: 01/03/2023)
Jan 4, 2023 16 Supplemental Document Amended Budget (Exhibit D), filed by R.W. Davidson Contracting LLC (RE: related document(s)7 Motion for Use of Cash Collateral filed by Debtor R.W. Davidson Contracting LLC). (Attachments: # 1 Exhibit D (Amended)) (Bordy, Neil) (Entered: 01/04/2023)
Jan 4, 2023 17 Judge's Minutes of Hearing Held (RE: related document(s)6 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor R.W. Davidson Contracting LLC) (awd) (Entered: 01/04/2023)
Jan 4, 2023 18 Judge's Minutes of Hearing Held (RE: related document(s)7 Motion for Use of Cash Collateral filed by Debtor R.W. Davidson Contracting LLC) (awd) (Entered: 01/04/2023)
Jan 4, 2023 19 PDF with attached Audio File. Court Date & Time [01/04/2023 01:32:00 PM]. File Size [ 13372 KB ]. Run Time [ 00:28:40 ]. (admin). (Entered: 01/04/2023)
Jan 4, 2023 Charity S Bird added to case. (awd) (Entered: 01/04/2023)
Jan 5, 2023 20 Order Setting Status Conference and Other Deadlines in Subchapter V Case. Status Conference to be held on 2/22/2023 at 9:30 AM at Lexington Courtroom, 3rd Floor. Proof of Claim due by 3/10/2023. (awd) (Entered: 01/05/2023)
Jan 5, 2023 21 Order GRANTING Motion To Pay Pre-Petition Wages, Salaries and related items (Related Doc # 6) (awd) (Entered: 01/05/2023)
Jan 5, 2023 22 PDF is a proposed order. See Corrective Entry [ECF No. 24]. Interim Order for Use of Cash Collateral, filed by R.W. Davidson Contracting LLC (Related document(s) 7 Motion for Use of Cash Collateral, filed by R.W. Davidson Contracting LLC). (Bordy, Neil) Modified on 1/5/2023 to remove mapping (lmu). Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 01/05/2023)
Jan 5, 2023 23 Meeting of Creditors 341(a) meeting to be held on 2/2/2023 at 02:00 PM via teleconference. Last day to oppose dischargeability is 4/3/2023. (ksc) (Entered: 01/05/2023)

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

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
3:2022bk30304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
11V
Filed
Dec 30, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABBIE JONES CONSULTING
    AMERICAN ENGINEERING
    AMERICREDIT FINANCIAL SERVICES, INC.
    ANGELA M. LIPSCOMB, ESQ.
    C & R ASPHALT, LLC
    CARDMEMBER SERVICE
    CARTER WATERS, LLC
    CMC
    CONCRETE CORING & CUTTING, INC.
    ERNST CONCRETE
    FRANKFORT PLANT BOARD
    GADI DOTZ (GENE ROSEN'S LAW FIRM - A PROFESSIONAL CORPORATION)
    GADI DOTZ (GENE ROSEN'S LAW FIRM - A PROFESSIONAL CORPORATION)
    GADI DOTZ (GENE ROSEN'S LAW FIRM - A PROFESSIONAL CORPORATION)
    GADI DOTZ (GENE ROSEN'S LAW FIRM - A PROFESSIONAL CORPORATION)
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R.W. Davidson Contracting LLC
    216 Hannah Road
    Shelbyville, KY 40065
    SHELBY-KY
    Tax ID / EIN: xx-xxx0707

    Represented By

    Neil C Bordy
    2200 Meidinger Twr
    462 S. 4th Ave.
    Louisville, KY 40202-3446
    (502) 584-7400
    Email: bordy@derbycitylaw.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 4, 2023 Kneeworx Medical Services LLC 7 3:2023bk31549
    Dec 21, 2022 Davenport Extreme Pools And Spas, Inc. 11V 3:2022bk32514
    Aug 11, 2022 Celtic Pig, LLC 11 3:2022bk31520
    Jul 15, 2022 Bluegrass Brats, LLC 7 3:2022bk30172
    Jul 23, 2021 Arts for a Cause, LLC 11V 3:2021bk30189
    Nov 19, 2020 Blaze Products Corporation 7 3:2020bk30383
    Jul 27, 2020 Northland Corporation 11 3:2020bk31934
    Feb 12, 2020 Hy-Point Family Limited Partnership 11 3:2020bk30489
    Aug 6, 2019 Velmo USA, LLC 11 3:2019bk32515
    Aug 23, 2017 Louisville Mellow Pizza Bakers, LLC 7 3:17-bk-32696
    Jan 9, 2015 Eve Properties Limited Partnership 11 3:15-bk-30006
    Feb 28, 2013 Debt Validation of America, Inc. 7 3:13-bk-30117
    Sep 12, 2012 Lovell Construction, LLC 7 3:12-bk-34134
    Mar 23, 2012 BC Lawn & Landscape, Inc. 7 3:12-bk-31385
    Aug 12, 2011 SBT Enterprises, LLC 11 3:11-bk-33950