Docket Entries by Month
There are 335 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Dec 13, 2024 | 322 | Order Granting Motion for Bankruptcy Estate to Pay Kurtz Auction & Realty $50,772.80. (Related Doc # 300) Entered on 12/13/2024. (MES) (Entered: 12/13/2024) | ||
Dec 13, 2024 | 323 | Trustee's Report of Sale Various Pieces Of Scrap Parts And Metal Filed by Trustee Mark R. Little. (Little, Mark) (Entered: 12/13/2024) | ||
Dec 13, 2024 | 324 | Application for Compensation for Kurtz Auction & Realty Company, Accountant, Period: 5/17/2024 to 10/15/2024, Fee: $620.85, Expenses: $0.00.. Filed by Attorney Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 12/13/2024) | ||
Dec 15, 2024 | 325 | Trustee's Notice of Intent to Abandon Funds Held in CrossFirst Bank Account Filed by Trustee Mark R. Little. Objections due by 12/30/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Little, Mark) (Entered: 12/15/2024) | ||
Dec 15, 2024 | 326 | Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 12/15/2024) | ||
Dec 15, 2024 | 327 | Motion for Debtor to Turnover 2024 Tax Returns. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 12/15/2024) | ||
Dec 16, 2024 | 328 | Notice of Hearing regarding Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228 Filed by Trustee Mark R. Little 326. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 1/14/2025 at 10:00 AM (Central Time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: sl and db (AMG) (Entered: 12/16/2024) | ||
Dec 16, 2024 | 329 | Order Granting Motion for Turnover(Related Doc # 327) Entered on 12/16/2024. (CB) (Entered: 12/16/2024) | ||
Dec 17, 2024 | 330 | Document: Notice Of Pending Sale Skid Steer. Filed by Mark R. Little (Little, Mark) (Entered: 12/17/2024) | ||
Dec 17, 2024 | 331 | Order Granting 324 Application For Compensation for Kurtz Auction & Realty Company, fees awarded: $620.85, expenses awarded: $0.00 Entered on 12/17/2024. (CB) (Entered: 12/17/2024) | ||
Show 10 more entries Loading... | ||||
Jan 8 | 342 | Order of the Court to RESCHEDULE THE HEARINGS SET FOR JANUARY 14, 2025 TO **TELEPHONIC HEARINGS** REGARDING 270 Motion For Contempt or Sanctions against Debtor Failure To Comply With Court's Order (doc #228) Filed by Trustee Mark R. Little, AND 326 Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228 Filed by Trustee Mark R. Little, so ORDERED by /s/ Judge Stout. Hearing scheduled for 1/14/2025 at 10:00 AM Central Time by Telephonic Hearing. Parties to call in at 1-855-244-8681 and use the Access Code 2312 237 3755#. Parties are to use the prompt to bypass the attendee code. Parties are directed to put their call on mute until their case is called. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 01/08/2025) | ||
Jan 12 | 343 | BNC Certificate of Mailing - Notice Request (related document(s)342 Order of the Court to RESCHEDULE THE HEARINGS SET FOR JANUARY 14, 2025 TO **TELEPHONIC HEARINGS** REGARDING 270 Motion For Contempt or Sanctions against Debtor Failure To Comply With Court's Order (doc #228) Filed by Trustee Mark R. Little, AND 326 Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228 Filed by Trustee Mark R. Little, so ORDERED by /s/ Judge Stout. Hearing scheduled for 1/14/2025 at 10:00 AM Central Time by Telephonic Hearing. Parties to call in at 1-855-244-8681 and use the Access Code 2312 237 3755#. Parties are to use the prompt to bypass the attendee code. Parties are directed to put their call on mute until their case is called. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. ). Notice Date 01/10/2025. (Admin.) (Entered: 01/12/2025) | ||
Jan 14 | 344 | Order of the Court to continue the hearings held 1/14/2025 on the Motion For Contempt or Sanctions against Debtor Failure To Comply With Court's Order (doc #228). Filed by Trustee Mark R. Little 270, AND Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228. Filed by Trustee Mark R. Little 326 , so ORDERED by /s/ Judge Stout. Hearing scheduled for 2/13/2025 at 10:00 AM Central Time at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 01/14/2025) | ||
Jan 17 | 345 | BNC Certificate of Mailing - Notice Request (related document(s)344 Order of the Court to continue the hearings held 1/14/2025 on the Motion For Contempt or Sanctions against Debtor Failure To Comply With Court's Order (doc #228). Filed by Trustee Mark R. Little 270, AND Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228. Filed by Trustee Mark R. Little 326 , so ORDERED by /s/ Judge Stout. Hearing scheduled for 2/13/2025 at 10:00 AM Central Time at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. ). Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025) | ||
Jan 28 | 346 | Notice of Appearance and Request for Notice by Stephen Wood Van Zant . Filed by on behalf of Smyrna Ready Mix Concrete, LLC (Van Zant, Stephen) (Entered: 01/28/2025) | ||
Feb 12 | 347 | Withdrawal of Document (related document(s)326 Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court Orders #162 And #228 filed by Trustee Mark R. Little). Filed by Mark R. Little (Little, Mark) (Entered: 02/12/2025) | ||
Feb 14 | 348 | Joint Agreed Motion for Relief from Stay and Abandonment regarding accounts receivable, records and related documents . Filed by Creditor Community Financial Services Bank. Objections due by 02/28/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit Security Agreement # 2 Exhibit Guaranty # 3 Exhibit Financing Statements # 4 Proposed Order) (Back, Adam) (Entered: 02/14/2025) | ||
Feb 18 | 349 | Notice of Deficiency regarding 348 Agreed Motion for Relief from Stay and Abandonment. Deficiency -Pleading fails to include the signature consent of all parties (debtor's attorney) as required. Must be corrected by refiling entire document. No further action will be taken by the Court unless pleading is refiled. (CB) (Entered: 02/18/2025) | ||
Feb 26 | 350 | Application for Payment of Administrative Expenses in the amount of $2338.89 to be paid to Darlene's Moving Crew, LLC. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order # 2 Exhibit Invoice) (Little, Mark) (Entered: 02/26/2025) | ||
Feb 26 | 351 | Agreed Motion for Relief from Stay and Abandonment regarding transfer of the Morsey A/R and the A/R Documentation . Filed by Creditor Community Financial Services Bank. Objections due by 03/12/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order) (Back, Adam) (Entered: 02/26/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
Accurate Door & Hardware |
---|
Acety-Arc, Inc. |
Acuren - TWI, Inc. |
AGC of Western Kentucky |
Allredi, LLC (Marco) |
American Piping Products, Inc. |
Americredit Financial Services, Inc. |
Anchor Bolts Fast |
Appalachian Antique Hardwoods, LLC |
Arcosa Aggregates, Inc. |
Ascend Equipment Company |
Bailey's Trucking, Inc. |
Bailey's Trucking, Inc. |
Bailey's Trucking, Inc. |
Baptist Health Occupational Medicine |
Morsey Constructors, LLC
777 Dr. Smith Lane
Calvert City, KY 42029
MARSHALL-KY
Tax ID / EIN: xx-xxx4676
Michael W. McClain
McClain Law Group, PLLC
6500 Glenridge Park Place
Unit 10
40222
Louisville, KY 40222
502-589-1004
Fax : 888-210-0145
Email: mmcclain@mcclainlawgroup.com
Mark R. Little
1917 Versnick Way
Madisonville, KY 42431
270-821-0110
Mark R. Little
1917 Versnick Way
Madisonville, KY 42431
(270) 821-0110
Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 27, 2021 | Calvert City Quarry, LLC | 11V | 5:2021bk50418 |
Jun 26, 2020 | Dannyland, LLC | 11 | 5:2020bk50336 |
May 24, 2019 | Middle Tennessee Audiology, Inc. | 7 | 3:2019bk03314 |
Nov 15, 2018 | SMM, Inc. | 11 | 5:2018bk50737 |
Nov 13, 2017 |
Paducah Health Facilities, L.P.
![]() |
11 | 4:17-bk-44656 |
Dec 4, 2015 | Butts Golf, LLC | 11 | 5:15-bk-50681 |
Dec 5, 2014 | JJPM, Inc., successor in interest to Farris, McInt | 7 | 5:14-bk-50841 |
Dec 31, 2013 | Dunn's Outdoors, LLC | 11 | 5:13-bk-50976 |
Oct 8, 2013 | H & C Enterprises, LLC | 7 | 5:13-bk-50768 |
May 30, 2013 | Swinford Transport, LLC | 11 | 5:13-bk-50423 |
May 30, 2013 | Swinford Trucking, Inc. | 11 | 5:13-bk-50422 |
May 30, 2013 | Swinford Trucking Co., Inc. | 11 | 5:13-bk-50421 |
Apr 12, 2013 | DA VINCI HOLDINGS, LLC | 7 | 2:13-bk-13104 |
Jun 13, 2012 | Nunez Norte, LLC | 11 | 5:12-bk-50527 |
Nov 21, 2011 | Parcell's, Inc. | 7 | 5:11-bk-51127 |