Alabama Northern Bankruptcy Court

Case number: 2:18-bk-04177 - Mission Coal Wind Down Co., LLC, et al. - Alabama Northern Bankruptcy Court

Case Information
Case title
Mission Coal Wind Down Co., LLC, et al.
Chapter
11
Judge
Tamara O Mitchell
Filed
10/14/2018
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CLMAGT, LimitedMatrix, NOCLOSE




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 18-04177-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset


Date filed:  10/14/2018
Plan confirmed:  04/15/2019
341 meeting:  11/20/2018

Debtor

Mission Coal Wind Down Co., LLC, et al., Reorganized Debtors

35 West State of Franklin Rd
Suite 5, PMB 281
Johnson City, TN 37604
SULLIVAN-TN
Tax ID / EIN: 82-3778465
fka
Mission Coal Company, LLC


represented by
Bill D Bensinger

Christian & Small, LLP
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: [email protected]

Ciara Foster

KIRKLAND & ELLIS LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: [email protected]

Stephen E. Hessler

KIRKLAND & ELLIS LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: [email protected]

Kirkland & Ellis LLP

601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900

Austin Klar

Kirkland & Ellis LLP
555 California St
San Francisco, CA 94104
TERMINATED: 02/17/2022

Melissa N. Koss

KIRKLAND & ELLIS LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: [email protected]
TERMINATED: 05/30/2019

Michael Murray

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022

Michael B. Slade

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654

Daniel D Sparks

1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-795-6588
Email: [email protected]

James H.M. Sprayregen

KIRKLAND & ELLIS LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: [email protected]

Taylor Rose Stoneman

Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94014

McClain Thompson

Kirkland & Ellis LLP
1301 Pennsylvania Avenue, N.W.
Washington, DC 20004

Brad Weiland

KIRKLAND & ELLIS LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: [email protected]
TERMINATED: 11/22/2021

Creditor Committee

United Central Industrial Supply Company, LLC

Attn: Henry E. Looney
1241 Volunteer Pkwy, Ste. 1000
Bristol, TN 37620

 
 
Creditor Committee

United Mine Workers of America

Attn: Brian Sanson
18354 Quantico Gateway Drive, Suite 200
Triangle, VA 22172

 
 
Creditor Committee

UMWA 1974 Pension Plan and Trust

Attn: Glenda S. Finch
2121 K Street, N.W.
Washington, DC 20037

 
 
Creditor Committee

Pense Bros. Drilling Co., Inc.

Attn: Lisa Whitener
P. O. Box 551
Frederick Town, MO 63645

 
 
Creditor Committee

Coal Speciality Funding, LLC

Attn: Kirk B. Burkley, Esq
707 Grant St., Ste 2200 Gulf Tower
Pittsburgh, PA 15219

represented by
Kirby B. Burkley

Bernstein-Burkley PC
707 Grant Street Ste 2200
Pittsburgh, PA 15219
412-456-8121
Fax : 412-456-8135
Email: [email protected]

D Christopher Carson

Burr & Forman LLP
420 North 20th Street, Ste 3400
Birmingham, AL 35203
205-251-3000
Fax : 205-458-5100
Email: [email protected]

Paul Greenwood

Waller Lansden Dortch & Davis LLP
1901 Sixth Ave N, Suite 1400
Birmingham, AL 35203
205-226-5738
Email: [email protected]

Mark A. Linidsay

Bernstein Burkley
707 Grant Street, Suite 2200 Gulf Tower
Pittsburgh, PA 15219
412-456-8121
Fax : 412-456-8135
Email: [email protected]

Jeremy L Retherford

Balch & Bingham
PO Box 306
Birmingham, AL 35201-0306
205 251-8100
Fax : 205-226-8799
Email: [email protected]

Creditor Committee

Cleveland-Cliffs Inc. f.k.a. Cliffs Natural Resources, Inc.

Attn: Susanne E. Dickerson
200 Public Square, Ste 3300
Cleveland, OH 44114

 
 
Creditor Committee

White Armature Works, Inc.

Attn: John White III
P. O. Box 330
Mallory, WV 25634

 
 
Creditor Committee

Tracy Barton

C/O Lloyd Gathings
2204 Lakeshore Sr., Ste 406
Birmingham, AL 35209

represented by
Lloyd Weaver Gathings, II

Gathings Law
2140 11th Avenue South
Suite 210
Birmingham, AL 35205
205-322-1201
Fax : 205-322-1202
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors Of Mission Coal Company, LLC, et al.
represented by
Arielle B. Adler

Lowenstein Sandler LLP

Baker, Donelson, Bearman, Caldwell & Berkowitz, PC

420 20th Street N Ste 1400
Birmingham, AL 35203
Email: [email protected]

Jeffey Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020

Joseph J. DiPasquale

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068

Nicole Fulfree

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068

Jamie Gottlieb Furia

Lowenstein Sandler LIT
1251 Avenue of the Americas
New York, NY 10020

Rita L Hullett

Rita L. Hullett, LLC
217 County Club Park #512
Birmingham, AL 35213
205-276-9807
Email: [email protected]

Jennifer Brooke Kimble

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
646-414-6918
Fax : 973-597-2400
Email: [email protected]

Lowenstein Sandler LLP

1251 Avenue of the Americas
New York, NY 10020
Email: [email protected]

Scott McBride

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068

Gabriel L. Olivera

Lowenstein Sandler LLP
One Lowenstein Drive Roseland
NJ
07068

Mary E. Seymour

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068

Latest Dockets
Date Filed#Docket Text
04/23/2024Docket Text
Receipt of Chapter 11 Quarterly Fee Statement( 18-04177-TOM11) [misc,qfeerpt] (2901.00) Filing Fee. Receipt number A29392307. Fee Amount 2901.00 (re:Doc# 1911) (U.S. Treasury) (Entered: 04/23/2024)
04/23/20241911Docket Text
Chapter 11 Quarterly Fee Statement for Period: 3/31/2024; Fee Amount $2901.00 Filed by Debtor Mission Coal Wind Down Co., LLC, et al.. (Bensinger, Bill) (Entered: 04/23/2024)
04/14/20241910Docket Text
BNC Certificate of Notice (RE: related document(s)1909 Order Rescheduling Hearing). Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
04/12/20241909Docket Text
Order Rescheduling Hearing Signed on 4/12/2024 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 5/22/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 04/12/2024)
03/13/20241908Docket Text
BNC Certificate of Notice (RE: related document(s)1907 Order Rescheduling Hearing). Notice Date 03/13/2024. (Admin.) (Entered: 03/13/2024)
03/11/20241907Docket Text
Order Rescheduling Hearing Signed on 3/11/2024 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 4/15/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 03/11/2024)
03/10/20241906Docket Text
BNC Certificate of Notice (RE: related document(s)1905 Order Rescheduling Hearing). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
03/08/20241905Docket Text
Order Rescheduling Hearing Signed on 3/8/2024 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 4/3/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 03/08/2024)
03/07/20241904Docket Text
BNC Certificate of Notice (RE: related document(s)1903 Notice and Order). Notice Date 03/07/2024. (Admin.) (Entered: 03/07/2024)
03/05/20241903Docket Text
Order Extending the Term of the Mission Liquidating Trust Signed on 3/5/2024 (RE: related document(s)1902 Motion to Extend Time filed by Liquidator Sean C. Southard). (cmh) (Entered: 03/05/2024)