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

    11/13/2025

  • 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
11/13/2025268Order Granting Motion To Sell (Related Doc # 258) Entered on 11/13/2025. (TMP) (Entered: 11/13/2025)
11/10/2025267Debtor-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)
11/10/2025266Debtor-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)
11/10/2025265Debtor-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)
11/10/2025264Debtor-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)
11/07/2025263Certificate of Service (related document(s)[261] Order on Motion to Extend/Shorten/Waive Time). Filed by Matthew Golden (Golden, Matthew)
11/06/2025262Order Granting [259] Application to Defer Fee in the amount of $199.00 for [258] Motion to Sell. Entered on 11/6/2025. (CB)
11/05/2025261Order 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)
11/04/2025260Motion 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)
11/04/2025259Application 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)