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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 26, 2024

Docket Entries by Week of Year

There are 91 older docket entries.

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

login purchase single case subscribe now

Apr 11 Receipt of filing fee for Motion for Relief From Stay( 24-50079-acs) [motion,mrlfsty7] ( 199.00). Receipt number A10930955 (re:Doc#83) (U.S. Treasury) (Entered: 04/11/2024)
Apr 11 84 Objection to Motion for Determination as to whether Fees Paid Debtor's Attorney are Reasonable filed by US Trustee U.S. Trustee47. Filed by Debtor Morsey Constructors, LLC (McClain, Michael) (Entered: 04/11/2024)
Apr 11 85 Motion to Appear Telephonically at Hearing On April 18, 2024 at 10:00 a.m. CST (related document(s)47 Motion for Determination as to whether Fees Paid Debtor's Attorney are Reasonable filed by US Trustee U.S. Trustee) Filed by Debtor Morsey Constructors, LLC. (Attachments: # 1 Proposed Order) (McClain, Michael) (Entered: 04/11/2024)
Apr 12 86 Creditor Request for Notices . Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/12/2024)
Apr 12 87 Creditor Request for Notices . Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/12/2024)
Apr 12 88 Amended Schedules Statement of Financial Affairs, Schedules AB, E/F, Official Form 202 . Fee Amount $34. Filed by Morsey Constructors, LLC (McClain, Michael) (Entered: 04/12/2024)
Apr 12 Receipt of filing fee for Amended Schedules (Fee)( 24-50079-acs) [misc,amdscha] ( 34.00). Receipt number A10933195 (re:Doc#88) (U.S. Treasury) (Entered: 04/12/2024)
Apr 13 89 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/13/2024). Filed by Trustee Mark R. Little (related document(s) Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors.) (Little, Mark) (Entered: 04/13/2024)
Apr 14 90 Motion for Debtor to Turnover Funds Held In CrossFirst Bank Account #9623. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 04/14/2024)
Apr 14 91 Motion for Debtor to Turnover Bank Statements, Tax Returns, Deeds. Filed by Trustee Mark R. Little. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 04/14/2024)
Show 10 more entries
Apr 16 102 Proposed Order RE: Notice of Filing of Corrected Agreed Order (related document(s)101 Order on Agreed Motion for Relief from Stay). (Attachments: # 1 Proposed Order) Filed by Arkema, Inc. (Meldrum, Brian) (Entered: 04/16/2024)
Apr 16 103 Order Granting Motion For Relief From Stay and Abandonment (Related Doc # 25) Entered on 4/16/2024. (CB) (Entered: 04/16/2024)
Apr 16 104 Order Granting Motion To Appear Telephonically at Hearing On April 18, 2024. Counsel should call in at 1-888-684-8852 and use the Access Code 2390218#. Counsel should use the prompt to bypass the security code. Counsel is directed to put their call on mute until their case is called. cc: parties of record (Related Doc # 99) Entered on 4/16/2024. (KG) (Entered: 04/16/2024)
Apr 16 105 Agreed Motion for Relief from Stay and Abandonment regarding Docket No. 18 - Grove RT650E-4 Crane and 2012 Broderson IC-200 Carry Deck Crane . Filed by Creditor Independence Bank. Objections due by 04/30/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Farmer, Todd) (Entered: 04/16/2024)
Apr 16 106 Motion to Appear Telephonically at Hearing On April 18, 2024 (related document(s)47 Motion for Determination as to whether Fees Paid Debtor's Attorney are Reasonable filed by US Trustee U.S. Trustee, 54 Notice of Hearing regarding Motion for Determination as to whether Fees Paid Debtor's Attorney are Reasonable. Filed by US Trustee U.S. Trustee 47. 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 4/18/2024 at 10:00 AM Central Time at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. CC: service list. (AO), 84 Objection to Motion for Determination as to whether Fees Paid Debtor's Attorney are Reasonable filed by US Trustee U.S. Trustee47. Filed by Debtor Morsey Constructors, LLC filed by Debtor Morsey Constructors, LLC) Filed by Creditor Ohio Casualty Insurance Company. (Attachments: # 1 Proposed Order) (Stone, Jarrod) (Entered: 04/16/2024)
Apr 17 107 Notice of Deficiency regarding 102 Amended Agreed Order. Deficiency - Pleading must be filed under the Motions/Applications Category using the event "Amend". Must be corrected by refiling entire document. No further action will be taken by the Court unless pleading is refiled. (CB) (Entered: 04/17/2024)
Apr 17 108 Motion to Appear Telephonically at Hearing On April 18, 2024 (related document(s)47 Motion for Determination as to whether Fees Paid Debtor's Attorney are Reasonable filed by US Trustee U.S. Trustee) Filed by Creditor Community Financial Services Bank. (Attachments: # 1 Proposed Order) (Back, Adam) (Entered: 04/17/2024)
Apr 17 109 Amended Agreed Motion for Relief from Stay regarding Termination of Construction Contracts and Setoff of Retainage Amounts. Filed by Creditor Arkema, Inc., Debtor Morsey Constructors, LLC. (Attachments: # 1 Proposed Order Amended Agreed Order) (Meldrum, Brian) (Entered: 04/17/2024)
Apr 18 110 BNC Certificate of Mailing - Notice for Objections (related document(s)93 Notice for Objections regarding Motion for Turnover Funds Held In CrossFirst Bank Account #962390. Objections due by 5/6/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB)). Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024)
Apr 18 111 Order Granting Motion To Allow Counsel for Ohio Casualty Insurance to Appear Telephonically at Hearing On April 18, 2024. Counsel shall call in at 1-888-684-8852 with an access code of 2390218#. Entered on 4/18/2024. (AMG). Related document(s) 106 Motion to Appear Telephonically at Hearing On April 18, 2024 filed by Creditor Ohio Casualty Insurance Company. Modified on 4/18/2024 (AMG).Modified on 4/18/2024 (AMG). (Entered: 04/18/2024)

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
Mar 31, 2024
Last checked
Apr 26, 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