Morvatt Enterprises, LLC
11
Charles R Merrill
08/22/2023
11/13/2025
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 |
|---|---|---|
| 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) |
| 11/04/2025 | 260 | Motion to Shorten time to objections period on the Trustee's Motion to Sell (DE 258) to seven days. Filed by Trustee Matthew Golden. (Attachments: # (1) Proposed Order) (Golden, Matthew) |
| 11/04/2025 | 259 | Application to Defer Fee (related document(s)[258] Motion to Sell 1886 Gravel Pit Road, Sebree, Kentucky, 53 Honeysuckle Lane Sebree, Kentucky, 70 Honeysuckle Lane Sebree, Kentucky, unnumbered parcel on Honeysuckle Lane, Sebree, Kentucky, 1714 Wrightsburg Rd., Sebree, Kentucky, 1061 Collins Road, Seb filed by Interested Party Matthew Golden, Trustee Matthew Golden) Filed by Trustee Matthew Golden. (Attachments: # (1) Proposed Order) (Golden, Matthew) |