Kentucky Eastern Bankruptcy Court

Case number: 1:02-bk-14261 - HNRC Dissolution Co. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
HNRC Dissolution Co.
Chapter
11
Judge
tracey n wise
Filed
11/13/2002
Last Filing
12/04/2024
Asset
Yes
Vol
v
Docket Header

Consolidated, ConflictLC, Venue(LEX), ConflictGRS-ThinkingTNW, Closed, ConflictTNW-ThinkingGRS




United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 02-14261-tnw

Assigned to: tracey n wise
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/13/2002
Date reopened (3):  12/19/2017
Date terminated:  02/27/2020
Plan confirmed:  09/16/2004
341 meeting:  03/24/2003

Debtor

HNRC Dissolution Co.

2000 Ashland Dr
Ashland, KY 41101-7058
BOYD-KY
Tax ID / EIN: 61-1331911
fdba
Horizon Natural Resources Company

dba
AEI Resources Holding, Inc.


represented by
Eliot G. Bastian

2200 PNC Center
201 E 5th St
Cincinnati, OH 45202
(513) 651-6980
Fax : (513) 651-6981
Email: [email protected]

Beth Buchanan

2200 PNC Center
201 E. 5th St.
Cincinnati, OH 45202-4182
(513) 651-6831
Fax : (513) 651-6981

John A. Combs

Combs Law, PLLC
322 North Main Street, Suite 204
London, KY 40741
859-338-6017
Email: [email protected]

Ronald E. Gold

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981
Email: [email protected]
TERMINATED: 01/26/2005

Kyle R. Grubbs

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
513-651-6800
Fax : 513-651-6981
Email: [email protected]

Adam R. Kegley

250 West Main Street
Suite 2800
Lexington, KY 40507-1742
(859) 231-0000
Email: [email protected]
TERMINATED: 01/26/2005

Mary Elisabeth Naumann

Jackson Kelly PLLC
PO Box 2150
Lexington, KY 40588-2150
(859) 255-9500
Email: [email protected]

Jennifer A. O'Guinn

2200 PNC Center
201 E. 5th St.
Cincinnati, OH 45202
(513) 651-6842
Fax : (513) 657-6981
Email: [email protected]

Jeffrey L Zackerman

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981

Debtor

Horizon Natural Resources Company

2000 Ashland Dr
Ashland, KY 41101-7058
GREENUP-KY
Tax ID / EIN: 61-1331911
TERMINATED: 09/28/2004
fka
AEI Resources Holding, Inc.


represented by
John A. Combs

(See above for address)

Ronald E. Gold

(See above for address)
TERMINATED: 01/26/2005

Kyle R. Grubbs

(See above for address)

Adam R. Kegley

(See above for address)
TERMINATED: 01/26/2005

Jeffrey L Zackerman

(See above for address)

Petitioning Creditor

Mississippi Lime Co.


represented by
Mississippi Lime Co.

PRO SE

J. Talbot Sant, Jr.

One Metropolitan Sq
Suite 2600
St Louis, MO 63102-2740
(314) 621-5070
Fax : (314) 621-5065
Email: [email protected]
TERMINATED: 07/12/2004

Petitioning Creditor

Klondike Mining, Inc.


represented by
Scott M. Zurakowski

4775 Munson St NW
Canton, OH 44718
(330) 497-0700
Fax : (330) 497-4020
Email: [email protected]

Petitioning Creditor

Ezra Adair


represented by
Scott M. Zurakowski

(See above for address)

Defendant

Industrial Process Equipment Co.

TERMINATED: 03/01/2005

 
 
Defendant

Peoples National Bank, National Association

TERMINATED: 03/18/2005

represented by
Brenda Kay Bowers

52 E Gay St
Columbus, OH 43215
(614)464-6290
Email: [email protected]

Defendant

Triple S Trucking


represented by
Douglas T. Logsdon

201 E Main St #1000
Lexington, KY 40507
(859) 231-8780
Email: [email protected]

Defendant

US Machine Inc.


represented by
Douglas T. Logsdon

(See above for address)

Defendant

Jennmar Corporation


represented by
Douglas T. Logsdon

(See above for address)

Defendant

Eileen Hostetler


represented by
Douglas T. Logsdon

(See above for address)

Defendant

Edwin Hostetler


represented by
Douglas T. Logsdon

(See above for address)

U.S. Trustee

U.S. Trustee

100 E Vine St #803
Lexington, KY 40507
(859) 233-2822

represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Joseph J Golden

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
TERMINATED: 07/25/2007

Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

John R Stonitsch

100 E Vine St Suite 500
Lexington, KY 40507
(859) 233-2822

Creditor Committee

Creditors' Committee


represented by
Salvatore A. Barbatano

Foley & Lardner
150 W Jefferson Ave
Suite 1000
Detroit, MI 48226

Kimberly H Bryant

300 W Vine St #1100
Lexington, KY 40507
(859) 231-8500
Email: [email protected]

Gardner F. Davis

Foley & Lardner
The Greenleaf Bldg
200 Laura St.
Jacksonville, FL 32202-3510

Geoffrey S. Goodman

Foley & Lardner LLP
321 N. Clark Street
Suite 2800
Chicago, IL 60610
(312) 832-4500
Fax : (312) 832-4700
Email: [email protected]

Edward J. Green

Foley and Lardner
321 N Clark Ste 2800
Chicago, IL 60610
(312)832-4500
Fax : (312) 832-4700

James R. Sacca

Greenberg Trauing LLP
3290 Northside PArkway
Suite 400
Atlanta, GA 30327

Gregory R Schaaf

300 W Vine St Suite 1100
Lexington, KY 40507
(859) 231-8500
Email: [email protected]

Andrew D Stosberg

Gary Ice Higdon, PLLC
4600 Shelbyville Road
Suite 8022
Louisville, KY 40257
502-625-2734
Fax : 502-561-0442
Email: [email protected]

Creditor Committee

Foley & Lardner LLP
represented by
Geoffrey S. Goodman

(See above for address)

Latest Dockets
Date Filed#Docket Text
12/04/20248636Docket Text
Order GRANTING Motion To Reopen Chapter 11 Case (Related Doc # [8605]) (alf)
12/02/20248635Docket Text
Order GRANTING Telephonic Appearance for J. Zachary Balasko, Esq. (RE: related document(s) [8634] Motion for Counsel to Appear at Hearing Remotely, filed by Interested Party EQT Production Company) (gsc)
11/27/20248634Docket Text
Motion To Appear at Hearing Remotely, filed by EQT Production Company (Attachments: # (1) Proposed Order) (Kissel, Nathaniel)
11/26/20248633Docket Text
Support Brief/Memorandum Memorandum of Law in Support of EQT Production Company's Motion to Reopen Case, filed by EQT Production Company (RE: related document(s)[8605] Motion to Reopen Chapter 11 Case filed by Interested Party EQT Production Company). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6) (Kissel, Nathaniel)
11/23/20248632Docket Text
BNC Certificate of Mailing Notice Date 11/23/2024. (Related Doc [8630]) (Admin.)
11/22/20248631Docket Text
BNC Certificate of Mailing Notice Date 11/22/2024. (Related Doc [8626]) (Admin.)
11/21/20248630Docket Text
BNC Notice Request (RE: related document(s) [8629] Order Remanding Order and Terminating Show Cause Hearing) (gsc)
11/21/20248629Docket Text
Order Remanding Order and Terminating Show Cause Hearing (RE: related document(s) [8625] Order to Show Cause) (gsc)
11/21/20248628Docket Text
Entry - Please be advised that the Conference Line and Access Code for the Hearing scheduled on 12/3/2024 has been amended and is as follows:
11/20/20248627Docket Text
Receipt Information from District Court (RE: related document(s) [8616] Order on Motion to Appear pro hac vice) (gsc)