Morvatt Enterprises, LLC
11
Charles R Merrill
08/22/2023
03/19/2026
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 |
|---|---|---|
| 03/19/2026 | 305 | Debtor-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) |
| 03/19/2026 | 304 | Debtor-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) |
| 03/18/2026 | 303 | Order Granting Motion to Confirm Sale (Related Doc # [289]) Entered on 3/18/2026. (CB) |
| 03/10/2026 | 302 | Order Granting Motion to Confirm Sale (Related Doc # [292]) Entered on 3/10/2026. (CB) |
| 03/05/2026 | 301 | BNC 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.) |
| 03/05/2026 | 300 | Certificate of Service (related document(s)[299] Order on Motion to Extend/Shorten/Waive Time). Filed by Matthew Golden (Golden, Matthew) |
| 03/04/2026 | 299 | Order 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) |
| 03/03/2026 | 298 | Motion 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) |
| 03/03/2026 | 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) |
| 03/02/2026 | 296 | Withdrawal 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) |