Kentucky Eastern Bankruptcy Court

Case number: 6:24-bk-61175 - JRL Acquisition, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
JRL Acquisition, LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
12/17/2024
Last Filing
03/19/2025
Asset
Yes
Vol
v
Docket Header

JntAdmn, Venue(LEX)




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 24-61175-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  01/30/2025

Debtor

JRL Acquisition, LLC

966 State Hwy 990
Coalgood, KY 40818
HARLAN-KY
Tax ID / EIN: 84-5074921

represented by
Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: [email protected]

Heather M Thacker

200 N Upper St
Lexington, KY
859-231-5800
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
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]

Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
01/21/202518Docket Text
Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, Corporate Ownership Statement, filed by JRL Acquisition, LLC. (DelCotto, Laura Day) Modified on 1/23/2025 (tb).

Court Note:
Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 01/21/2025)

12/22/202417Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/22/2024. (Related Doc # 14) (Admin.) (Entered: 12/23/2024)
12/20/202416Docket Text
BNC Certificate of Mailing Notice Date 12/20/2024. (Related Doc # 5) (Admin.) (Entered: 12/21/2024)
12/20/202415Docket Text
Notice of Appearance and Request for Notice by Stanton L Cave Filed by on behalf of Kentucky River Properties LLC. (Cave, Stanton) (Entered: 12/20/2024)
12/20/202414Docket Text
Meeting of Creditors 341(a) meeting to be held on 1/30/2025 at 02:00 PM via teleconference. Last day to oppose dischargeability is 3/31/2025. (ksc) (Entered: 12/20/2024)
12/19/202413Docket Text
Entry - An order has been entered in this case directing the joint administration of the Chapter 11 cases of JRL Coal, Inc., Case No. 24-61172, JRL Energy, Inc., Case No. 24-61173, JRL Underground, Inc., Case No. 24-61174, and JRL Acquisition, LLC, Case No. 24-61175. Hereinafter, the docket for Case No. 24-61173 should be consulted for all matters affecting these Debtors and cases.

(tb) (Entered: 12/19/2024)

12/19/202412Docket Text
Order GRANTING Motion for Joint Administration (Related Doc # 8) (tb) (Entered: 12/19/2024)
12/18/202411Docket Text
Notice of Appearance and Request for Notice by John L. Daugherty Filed by on behalf of U.S. Trustee. (Daugherty, John) (Entered: 12/18/2024)
12/18/202410Docket Text
Order Designating Tim B Lusby as Individual Responsible to Perform Duties(RE: related document(s)3 Corporate or Partnership Resolution filed by Debtor JRL Acquisition, LLC) (tb)

(Entered: 12/18/2024)

12/18/20249Docket Text
Proposed Order submitted by Laura Day DelCotto on behalf of JRL Acquisition, LLC. (DelCotto, Laura Day) (Entered: 12/18/2024)