Morvatt Enterprises, LLC
11
Charles R Merrill
08/22/2023
02/02/2026
Yes
v
| NoAssignmentDocketing, CLAIMS, DeferFeeAP, DEFER |
Assigned to: Chief Bankruptcy Jud Charles R Merrill Chapter 11 Voluntary Asset |
|
Debtor Morvatt Enterprises, LLC
1044 N. Forest Oak Henderson, KY 42420 HENDERSON-KY Tax ID / EIN: 26-1896274 |
represented by |
Sandra D. Freeburger
101 First Street P. O. Box 21 Henderson, KY 42419-0021 270-830-0830 Email: sfreeburger@dsf-atty.com |
Trustee Mark R. Little
Mark Little, Trustee 210 Shannon Lane Madisonville, KY 42431 270-821-0110 TERMINATED: 01/24/2025 |
| |
Trustee Matthew Golden
Chapter 7 Trustee 3809 Poplar Level Rd Louisville, KY 40213 502-583-8300 |
represented by |
Matthew Golden
Chapter 7 Trustee 3809 Poplar Level Rd Louisville, KY 40213 502-583-8300 Email: trustee@mattgoldenlaw.com |
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: ustpregion08.lo.ecf@usdoj.gov John R. Stonitsch
Office of the US Trustee 601 West Broadway, Suite 512 Louisville, Ky 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 270 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2025 with redacted bank statement. (Attachments: # (1) Exhibit) Filed by Matthew Golden (Golden, Matthew) |
| 02/02/2026 | 269 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2025 with redacted bank statement. (Attachments: # (1) Exhibit) Filed by Matthew Golden (Golden, Matthew) |
| 11/13/2025 | 268 | Order Granting Motion To Sell (Related Doc # 258) Entered on 11/13/2025. (TMP) (Entered: 11/13/2025) |
| 11/10/2025 | 267 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2025 . (Attachments: # 1 Exhibit Bank Statement) Filed by Matthew Golden (Golden, Matthew) (Entered: 11/10/2025) |
| 11/10/2025 | 266 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2025 . (Attachments: # 1 Exhibit Bank Statement) Filed by Matthew Golden (Golden, Matthew) (Entered: 11/10/2025) |
| 11/10/2025 | 265 | Debtor-In-Possession Monthly Operating Report for Filing Period August 2025 . (Attachments: # 1 Exhibit Bank Statement) Filed by Matthew Golden (Golden, Matthew) (Entered: 11/10/2025) |
| 11/10/2025 | 264 | Debtor-In-Possession Monthly Operating Report for Filing Period July 2025 . (Attachments: # 1 Exhibit Bank Statement) Filed by Matthew Golden (Golden, Matthew) (Entered: 11/10/2025) |
| 11/07/2025 | 263 | Certificate of Service (related document(s)[261] Order on Motion to Extend/Shorten/Waive Time). Filed by Matthew Golden (Golden, Matthew) |
| 11/06/2025 | 262 | Order Granting [259] Application to Defer Fee in the amount of $199.00 for [258] Motion to Sell. Entered on 11/6/2025. (CB) |
| 11/05/2025 | 261 | Order Granting [260] Motion to Shorten Objection period on #258 Motion to Sell to 7 days. If motion was granted the Movant is responsible for serving this Order on all creditors and parties in interest and filing a certificate of service with the Court. Objections due by 11/12/2025 (Deadline moved to next business day for the Court). Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Entered on 11/5/2025. (WM) |