Welcome to BusinessBankruptcies.com!

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

Morvatt Enterprises, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
4:2023bk40488
TYPE / CHAPTER
Voluntary / 11

Filed

8-22-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 28, 2023

Docket Entries by Month

Aug 22, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Morvatt Enterprises, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 09/5/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Freeburger, Sandra) (Entered: 08/22/2023)
Aug 22, 2023 Receipt of filing fee for Voluntary Petition( 23-40488) [misc,volp11a] (1738.00). Receipt number A10649486 (re:Doc#1) (U.S. Treasury) (Entered: 08/22/2023)
Aug 23, 2023 Notice to Filer. Attorney filer failed to upload the creditor database to create a noticing file/list and only provided a PDF matrix - both are required by Local Rules. The Clerk's Office has uploaded the matrix via Creditor Maintenance; however, please be advised that future cases filed that do not comply may be dismissed pursuant to L.R. 1007-2. (MSP) (Entered: 08/23/2023)
Aug 23, 2023 Meeting of Creditors. Section 341 meeting to be held on 9/20/2023 at 02:30 PM at Telephonic or Video 341 Meeting. (MSP) (Entered: 08/23/2023)
Aug 23, 2023 2 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 08/23/2023)
Aug 23, 2023 3 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of U.S. Trustee (Ruppel, Tim) (Entered: 08/23/2023)
Aug 23, 2023 4 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 9/5/2023. (CB) (Entered: 08/23/2023)
Aug 23, 2023 Deadlines set. Chapter 11 Plan due by 12/20/2023. Disclosure Statement due by 12/20/2023. (CB) (Entered: 08/23/2023)
Aug 23, 2023 5 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (CB) (Entered: 08/23/2023)
Aug 25, 2023 6 Order to Set Chapter 11 Initial Status Conference. Status hearing to be held on 9/13/2023 at 09:30 AM (Central Time) at Owensboro Courthouse, U. S. Courthouse, 423 Frederica Street, Owensboro, KY 42301. Entered on 8/25/2023 (AMG) (Entered: 08/25/2023)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
4:2023bk40488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles R. Merrill
Chapter
11
Filed
Aug 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Caroline Skinner Morris
    Charles H. Morris, Jr.
    Field & Main Bank, Inc.
    Field and Main Bank
    Gary & Angela Murphy
    Knapp Oil
    Morris Enterprises, LLC
    Peter M. Cummins
    Planters Bank Inc
    Small Business Administration
    Stephen M. Arnett Esq

    Parties

    Debtor

    Morvatt Enterprises, LLC
    1044 N. Forest Oak
    Henderson, KY 42420
    HENDERSON-KY
    Tax ID / EIN: xx-xxx6274

    Represented By

    Sandra D. Freeburger
    101 First Street
    P. O. Box 21
    Henderson, KY 42419-0021
    270-830-0830
    Email: sfreeburger@dsf-atty.com

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov
    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2021 Adventure Auto, Inc. 7 3:2021bk70233
    Jan 26, 2021 Eagle River Coal, LLC parent case 11 1:2021bk10118
    Dec 2, 2020 Carbo*Prill, LLC parent case 11 1:2020bk13039
    Dec 2, 2020 Alchemy Fuels, LLC parent case 11 1:2020bk13038
    Dec 2, 2020 White Stallion Energy, LLC 11 1:2020bk13037
    Mar 20, 2019 Presleyland Speedpark, LLC 11 3:2019bk70310
    Jul 31, 2018 Memphis Louie, LLC 7 2:2018bk26295
    Nov 13, 2017 Henderson Health Facilities, L.P. parent case 11 4:17-bk-44652
    Feb 3, 2017 Memphis Louie, LLC 11 2:17-bk-21092
    Dec 29, 2016 Gilford & Sons Roofing, LLC 7 4:16-bk-41107
    Jun 23, 2016 Henderson Enterprises, Inc. 11 4:16-bk-40536
    Aug 23, 2013 Aaron Lohden Construction, INC 7 3:13-bk-71287
    Sep 19, 2012 Gilles Schwinn Cyclery Inc. 11 3:12-bk-71417
    Jul 9, 2012 Dixon Mining Company, LLC 11 1:12-bk-12929
    Dec 21, 2011 RCI Construction Management Services, LLC 7 3:11-bk-71964