Morsey Constructors, LLC
7
Mary Elisabeth Naumann
02/20/2024
08/27/2025
Yes
v
Assigned to: Alan C. Stout Chapter 7 Voluntary Asset |
|
Debtor Morsey Constructors, LLC
777 Dr. Smith Lane Calvert City, KY 42029 MARSHALL-KY Tax ID / EIN: 20-5544676 |
represented by |
Michael W. McClain
McClain Law Group, PLLC 6008 Brownsboro Park Boulevard Suite G Louisville, KY 40207 502-589-1004 Fax : 888-210-0145 Email: mmcclain@mcclainlawgroup.com |
Trustee Mark R. Little
Mark Little, Trustee 210 Shannon Lane Madisonville, KY 42431 270-821-0110 TERMINATED: 08/12/2025 |
represented by |
Mark R. Little
1917 Versnick Way Madisonville, KY 42431 (270) 821-0110 April A. Wimberg
Dentons Bingham Greenebaum LLP 101 S. 5th Street, 34th Fl Louisville, KY 40202 502-587-3719 Email: april.wimberg@dentons.com |
Trustee Stephen Barnes
163 East Main Street Ste 200 Lexington, KY 40507 859-225-4714 |
represented by |
Stephen Barnes
163 East Main Street Ste 200 Lexington, KY 40507 859-225-4714 Fax : 859-225-1493 Email: sbarnes@kentuckytrustee.com |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Jamie Lynn Harris
Office of the United States Trustee 601 W Broadway Suite 512 Louisville, KY 40202 502-582-6050 Email: Jamie.L.Harris@usdoj.gov Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/27/2025 | 374 | Notice of Change of Address. Filed by Auditor Illinois Department of Employment Security (Heslup, William) (Entered: 08/27/2025) |
| 08/21/2025 | 373 | Order Granting Agreed Motion for Turnover(Related Doc # 372) Entered on 8/21/2025. (TMP) (Entered: 08/21/2025) |
| 08/20/2025 | 372 | Agreed Motion for Mark Little to Turnover Chapter 7 funds from the estate. Filed by Trustee Stephen Barnes. (Barnes, Stephen) (Entered: 08/20/2025) |
| 08/15/2025 | 371 | BNC Certificate of Mailing - Notice Request (related document(s)370 Appointment of Successor Trustee. Mark R. Little removed from the case. Stephen Barnes added to the case. Filed by US Trustee U.S. Trustee, Trustee. filed by US Trustee U.S. Trustee). Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
| 08/12/2025 | Notice of Deficiency. The related document was filed in the main bankruptcy case and appears to be a pleading for a related Adversary Proceeding. Filer must refile the entire document in the Adversary Proceeding, if not previously filed in the AP. No further action will be taken regarding the pleading until/unless it is refiled. If you have questions about how to file the document correctly, please contact the Court at 502-627-5700 (related document(s)369 Proposed Order RE: (related document(s)367 Complaint filed by Creditor Community Financial Services Bank). Filed by Mark R. Little. (CB) (Entered: 08/12/2025) | |
| 08/12/2025 | 370 | Appointment of Successor Trustee. Mark R. Little removed from the case. Stephen Barnes added to the case. Filed by US Trustee U.S. Trustee, Trustee. (Ruppel, Tim) (Entered: 08/12/2025) |
| 08/11/2025 | 369 | Proposed Order RE: (related document(s)367 Complaint filed by Creditor Community Financial Services Bank). Filed by Mark R. Little (Wimberg, April) (Entered: 08/11/2025) |
| 08/04/2025 | 368 | Document: Notice of Resignation of Trustee Mark Little (related document(s) 2 Meeting of Creditors (Chapter 7C)). Filed by U.S. Trustee (Ruppel, Tim) (Entered: 08/04/2025) |
| 07/18/2025 | 367 | Adversary case 25-05002. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6) (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint for Damages Against Bond of Mark R. Little as Chapter 7 Trustee by James B. Lind on behalf of Community Financial Services Bank against Mark R. Little, United States Fire Insurance Company. Fee Amount $350(Lind, James) (Entered: 07/18/2025) |
| 07/08/2025 | 366 | Order Granting 364 Application For Compensation for Accountant Faith Hesley, fees awarded: $2125.00, expenses awarded: $366.16 Entered on 7/8/2025. (CB) (Entered: 07/08/2025) |