Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Morsey Constructors, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
5:2024bk50079
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-24

Updated

7-21-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 19, 2024

Docket Entries by Week of Year

There are 165 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 20 155 Motion to Compel Debtor to Comply With Court's Order (doc #133). Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 05/20/2024)
May 20 156 Withdrawal of Document (related document(s)154 Motion For Contempt or Sanctions against Debtor For Failure To Comply With Court's Order (doc #94) filed by Trustee Mark R. Little). Filed by Mark R. Little (Little, Mark) (Entered: 05/20/2024)
May 20 157 Motion to Compel Debtor to Comply With Court's Order (doc #94). Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 05/20/2024)
May 20 158 Notice of Hearing regarding Motion for 2004 Examination of Morsey Constructors, Filed by Creditors Central Midwest Regional Council of Carpenters, Indiana/Kentucky/Ohio Regional Council of Carpenters Defined Contribution Pension Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Joint Apprenticeship and Training Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Pension Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Welfare Fund 150. Hearing scheduled for 5/23/2024 at 10:00 AM Central Time by Telephonic Hearing. Parties to call in at 1-888-684-8852 and use the Access Code 2390218#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. CC: service list. (AO) (Entered: 05/20/2024)
May 20 159 Application for Payment of Administrative Expenses in the amount of $1,253.39 to be paid to HUB International Mid-South For Monthly Insurance Premiums. Filed by Trustee Mark R. Little. (Little, Mark) (Entered: 05/20/2024)
May 20 160 Exhibit Added To Motion (related document(s)159 Application for Payment of Administrative Expenses in the amount of $1,253.39 to be paid to HUB International Mid-South For Monthly Insurance Premiums filed by Trustee Mark R. Little). (Attachments: # 1 Proposed Order # 2 Exhibit Insurance Premium Quote) Filed by Mark R. Little (Little, Mark) (Entered: 05/20/2024)
May 21 161 Notice for Objections regarding Motion to Compel155. Objections due by 6/11/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB) (Entered: 05/21/2024)
May 21 162 Order Granting Motion To Compel Debtor to Comply With Court's Order (doc #94). (Related Doc # 157) Entered on 5/21/2024. (CB) (Entered: 05/21/2024)
May 21 163 Notice for Objections regarding Application for Payment of Administrative Expenses159. Objections due by 5/31/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB) (Entered: 05/21/2024)
May 22 164 Motion for Attorney Joseph E. Mallon to Appear pro hac vice. District Court Receipt number 300008058. Filed by Creditors Central Midwest Regional Council of Carpenters, Indiana/Kentucky/Ohio Regional Council of Carpenters Defined Contribution Pension Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Joint Apprenticeship and Training Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Pension Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Welfare Fund, Iron Workers St. Louis District Council Annuity Trust, Iron Workers St. Louis District Council Pension Trust, Iron Workers St. Louis District Council Welfare Plan, Kentucky Laborers Apprenticeship and Training Trust Fund, Kentucky Laborers District Council Health & Welfare Fund, Kentucky Laborers Employers Cooperation and Education Trust, Laborers National Pension Fund. (Attachments: # 1 Proposed Order # 2 Exhibit Certificate of Good Standing) (Johnson, Dennis) (Entered: 05/22/2024)
Show 10 more entries
Jun 3 175 Order Granting Application For Payment of Administrative Expenses in the amount of $25,574.70 to be paid to Ferguson Enterprises, Inc. (Related Doc # 137) Entered on 6/3/2024. (CB) (Entered: 06/03/2024)
Jun 3 176 Order Granting Application For Payment of Administrative Expenses (Related Doc # 159) Entered on 6/3/2024. (CB) (Entered: 06/03/2024)
Jun 12 177 Order Granting 155 Motion To Compel Debtor to Comply With Court's Order (doc #133). Entered on 6/12/2024. (CB) (Entered: 06/12/2024)
Jun 17 178 Order of the Court REMANDING and TERMINATING the hearing scheduled on 6/18/2024 on the Motion for 2004 Examination of Morsey Constructors, LLC Filed by Creditors Central Midwest Regional Council of Carpenters, Indiana/Kentucky/Ohio Regional Council of Carpenters Defined Contribution Pension Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Joint Apprenticeship and Training Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Pension Fund, Indiana/Kentucky/Ohio Regional Council of Carpenters Welfare Fund 150, the parties have advised the Court that an agreed order will be filed, so ORDERED by /s/ Judge Stout. Agreed Motion/Order due by 7/1/2024. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/17/2024)
Jun 25 179 Application to Employ Faith Hesley as Accountant . Filed by Trustee Mark R. Little. Objections due by 07/16/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Exhibit Employment Agreement) (Little, Mark) (Entered: 06/25/2024)
Jun 29 180 BNC Certificate of Mailing - Notice Request (related document(s)179 Application to Employ Faith Hesley as Accountant filed by Trustee Mark R. Little). Notice Date 06/28/2024. (Admin.) (Entered: 06/29/2024)
Jun 30 181 Second Application for Payment of Administrative Expenses in the amount of $1,253.39 to be paid to EMC InsuranceAs Prior Motion Inadvertently Listed The Incorrect Name Of The Company To Be Paid. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order # 2 Exhibit Insurance Premium Quote) (Little, Mark) (Entered: 06/30/2024)
Jul 1 182 Agreed Motion Order Resolving Objection To Motion For Issuance Of Subpoenas. Filed by Trustee Mark R. Little. (Little, Mark) (Entered: 07/01/2024)
Jul 1 183 Order Granting Application For Payment of Administrative Expenses (Related Doc # 181) Entered on 7/1/2024. (CB) (Entered: 07/01/2024)
Jul 2 184 Order Resolving Motion for 2004 Examination (Related Doc # 150), Granting 182 Agreed Motion Resolving Objection To Motion For Issuance Of Subpoenas. Entered on 7/2/2024. (CB) (Entered: 07/02/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
5:2024bk50079
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
7
Filed
Feb 20, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jul 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 196 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Morsey Constructors, LLC
    777 Dr. Smith Lane
    Calvert City, KY 42029
    MARSHALL-KY
    Tax ID / EIN: xx-xxx4676

    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
    1917 Versnick Way
    Madisonville, KY 42431
    270-821-0110

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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. parent case 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