Case number: 4:23-bk-40488 - Morvatt Enterprises, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Morvatt Enterprises, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Charles R Merrill

  • Filed

    08/22/2023

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NoAssignmentDocketing, CLAIMS, DeferFeeAP, DEFER



U.S. Bankruptcy Court
Western District of Kentucky (Owensboro)
Bankruptcy Petition #: 23-40488-crm

Assigned to: Chief Bankruptcy Jud Charles R Merrill
Chapter 11
Voluntary
Asset


Date filed:  08/22/2023
341 meeting:  04/24/2024

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

Latest Dockets

Date Filed#Docket Text
03/19/2026305Debtor-In-Possession Monthly Operating Report for Filing Period February 2026 filed by the Trustee. (Attachments: # (1) Exhibit Redacted Bank Statement) Filed by Matthew Golden (Golden, Matthew)
03/19/2026304Debtor-In-Possession Monthly Operating Report for Filing Period January 2026 filed by the Trustee. (Attachments: # (1) Exhibit Redacted Bank Statement) Filed by Matthew Golden (Golden, Matthew)
03/18/2026303Order Granting Motion to Confirm Sale (Related Doc # [289]) Entered on 3/18/2026. (CB)
03/10/2026302Order Granting Motion to Confirm Sale (Related Doc # [292]) Entered on 3/10/2026. (CB)
03/05/2026301BNC Certificate of Mailing - Notice for Objections (related document(s)[297] Notice for Objections regarding Motion to Confirm Sale[292]. Objections due by 3/24/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB)). Notice Date 03/05/2026. (Admin.)
03/05/2026300Certificate of Service (related document(s)[299] Order on Motion to Extend/Shorten/Waive Time). Filed by Matthew Golden (Golden, Matthew)
03/04/2026299Order Granting [298] Motion to Shorten Objection Period on [292] Motion to Confirm Sale to 5 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 3/9/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Entered on 3/4/2026. (CB)
03/03/2026298Motion to Shorten time to Objections Period on the Trustee's Motion to Confirm Sale (DE 292) to five days.. Filed by Trustee Matthew Golden. (Attachments: # (1) Proposed Order) (Golden, Matthew)
03/03/2026297Notice for Objections regarding Motion to Confirm Sale[292]. Objections due by 3/24/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB)
03/02/2026296Withdrawal of Document (related document(s)[294] Application for Payment of Administrative Expenses in the amount of $350, $350, $350, $199 and $199 in deferred filing fees to be paid to United States Bankruptcy Court Clerk filed by Interested Party Matthew Golden, Trustee Matthew Golden). Filed by Matthew Golden (Golden, Matthew)