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

    05/08/2026

  • 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
05/08/2026325Order Granting [307] Application For Compensation for Tyler Stebbins, PLLC, fees awarded: $3500.00, expenses awarded: $0.00 Entered on 5/8/2026. (CB)
05/06/2026324BNC Certificate of Mailing - Notice Request (related document(s)[323] Application to Employ TPS West, LLC, Richard Anderson, CPA as Accountant filed by Interested Party Matthew Golden, Trustee Matthew Golden). Notice Date 05/06/2026. (Admin.)
05/03/2026323Application to Employ TPS West, LLC, Richard Anderson, CPA as Accountant . Filed by Trustee Matthew Golden. Objections due by 05/26/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit A Competentices # (2) Exhibit B disinterestedness # (3) Proposed Order) (Golden, Matthew)
05/02/2026322BNC Certificate of Mailing - Notice Request (related document(s)[319] Final Application for Compensation , AUCTION EXPENSES ONLY, for Herron Auction and Realty, Auctioneer, Period: 2/19/2026 to 4/29/2026, Fee: $0, Expenses: $4377.64. filed by Interested Party Matthew Golden, Trustee Matthew Golden). Notice Date 05/02/2026. (Admin.)
05/01/2026321Notice of Deficiency regarding Motion to Employ. Deficiency - Incorrect Debtor and Case number on PDF Motion and Order. Must be corrected by refiling entire document. No further action will be taken by the Court unless pleading is refiled. (related document(s)[320] Application to Employ TPS West, LLC, and accountant Richard Anderson as Accountant filed by Interested Party Matthew Golden, Trustee Matthew Golden). (VS)
04/30/2026320Application to Employ TPS West, LLC, and accountant Richard Anderson as Accountant . Filed by Trustee Matthew Golden. Objections due by 05/21/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit A Qualifications and Rates # (2) Exhibit B, Time Entry # (3) Proposed Order) (Golden, Matthew)
04/29/2026319Final Application for Compensation , AUCTION EXPENSES ONLY, for Herron Auction and Realty, Auctioneer, Period: 2/19/2026 to 4/29/2026, Fee: $0, Expenses: $4377.64.. Filed by Attorney Matthew Golden. Objections due by 05/20/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit Exhibit, Auction related Expenses # (2) Proposed Order) (Golden, Matthew)
04/24/2026318Withdrawal or Satisfaction of Claim(s): 6 of Purchase Area Lien Holdings, LLC . Filed by Creditor Purchase Area Lien Holdings, LLC (Ramey, Justin)
04/24/2026317Withdrawal or Satisfaction of Claim(s): 5 of Five Four Lean, LLC . Filed by Creditor Five Four Lean, LLC (Ramey, Justin)Modified on 4/27/2026 (TMP).
04/24/2026316Trustee's Report of Sale 1714 Wrightsburg Rd. Sebree, Kentucky Filed by Trustee Matthew Golden. (Attachments: # (1) Exhibit Closing Statement)(Golden, Matthew)