Kentucky Eastern Bankruptcy Court

Case number: 1:22-bk-10098 - Coal Network, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Coal Network, LLC
Chapter
11
Judge
Douglas L Lutz
Filed
08/17/2022
Last Filing
04/09/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SealedDocument, PendAdv




United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 22-10098-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset


Date filed:  08/17/2022
Plan confirmed:  01/12/2023
341 meeting:  09/22/2022
Deadline for filing claims:  10/26/2022
Deadline for filing claims (govt.):  02/13/2023

Debtor

Coal Network, LLC

7697 Innovation Way, Ste 100
Mason, OH 45040
WARREN-OH
Tax ID / EIN: 82-0915035

represented by
Adam Mastin Back

Stoll Keenon Ogden, PLLC
300 W. Vine Street, Suite 2100
Lexington, KY 40507
(859 231-3000
Email: [email protected]

James R. Irving

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 S Fifth St
Louisville, KY 40202
502-589-4200
Email: [email protected]

April A Wimberg

Dentons Bingham Greenebaum LLP
3500 PNCTower
101 South Fifth Street
Louisville, KY 40202
502-587-3719
Fax : 502-540-2135
Email: [email protected]

Timothy R Wiseman

300 W. Vine Street, Suite 2100
Lexington, KY 40507
859-231-3073
Email: [email protected]

Gina M Young

101 S 5th Street
3500 PNC Tower
Louisville, KY 40202
502-587-3545
Email: [email protected]
TERMINATED: 02/26/2024

Trustee

Michael E Wheatley

PO Box 1072
Prospect, KY 40059
502-744-6484

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
04/09/2024415Docket Text
Notice of Withdrawal of Document Filed by Coal Network, LLC (RE: related document(s)[364] Objection to Claim filed by Debtor Coal Network, LLC). (Wimberg, April)
02/26/2024414Docket Text
Order GRANTING Motion To Withdraw As Attorney (Related Doc # 413). Involvement of Attorney Gina M Young terminated. (srw) (Entered: 02/26/2024)
02/23/2024413Docket Text
Motion to Withdraw as Attorney, filed by Gina M Young (Attachments: # 1 Proposed Order) (Young, Gina) (Entered: 02/23/2024)
02/22/2024412Docket Text
Corrective Entry - Notice is not acceptable. Pursuant to the Administrative Procedures Manual a motion and order are required. No further action will be taken by the Court on entry - (RE: related document(s)[411] Notice filed by Debtor Coal Network, LLC). (srw)
02/22/2024Docket Text
Adversary Proceeding 24-1002 Closed. (Sutphin, Sheila)
02/21/2024411Docket Text
Notice of Withdrawal as Counsel Filed by Coal Network, LLC. (Young, Gina)
02/12/2024410Docket Text
Agreed Order Continuing Hearing (RE: related document(s)[364] Objection to Claim filed by Debtor Coal Network, LLC) (srw)
02/12/2024409Docket Text
Corrective Entry - PDF document does not match ECF event. PDF should have been filed using: Bankruptcy - Miscellaneous - Proposed Order Submitted and will be processed accordingly - (RE: related document(s)[408] Motion to Continue/Reschedule Hearing filed by Debtor Coal Network, LLC). (srw)
02/12/2024408Docket Text
Agreed Order Continuing Hearing On The Reorganized Debtors Objection To Claim Of Arcosa LW BR, LLC [Amended Claim No. 14] filed by Coal Network, LLC (RE: related document(s)[364] Objection to Claim filed by Debtor Coal Network, LLC) (Wimberg, April)
02/12/2024407Docket Text
Withdrawal of Document, filed by Coal Network, LLC (RE: related document(s)[365] Objection to Claim filed by Debtor Coal Network, LLC). (Wimberg, April)