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. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every 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
6008 Brownsboro Park Boulevard
Suite G
Louisville, KY 40207
502-589-1004
Fax : 888-210-0145
Email: mmcclain@mcclainlawgroup.com
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 |