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

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 25, 2025

Docket Entries by Month

There are 335 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every other 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
Apr 6, 2025
Last checked
Apr 14, 2025

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
    6500 Glenridge Park Place
    Unit 10
    40222
    Louisville, KY 40222
    502-589-1004
    Fax : 888-210-0145
    Email: mmcclain@mcclainlawgroup.com

    Trustee

    Mark R. Little
    1917 Versnick Way
    Madisonville, KY 42431
    270-821-0110

    Represented By

    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