Kentucky Eastern Bankruptcy Court

Case number: 7:23-bk-70113 - Inmet Mining, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Inmet Mining, LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
04/05/2023
Last Filing
12/05/2023
Asset
Yes
Vol
v
Docket Header

Venue(LEX), PendAdv, Appeal




United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 23-70113-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  04/05/2023
341 meeting:  05/08/2023

Debtor

Inmet Mining, LLC

144 E. Marketplace Blvd.
Knoxville, TN 37922
KNOX-TN
Tax ID / EIN: 84-2771693

represented by
Angela Beblo

Jackson Kelly PLLC
500 Lee Street East
Suite 1600
Charleston, WV 25301
304-340-1377
Email: [email protected]

Sarah C. Ellis

Steptoe & Johnson PLLC
707 Virginia St., E.
Suite 1700
Charleston, WV 25301
304-353-8127
Fax : 304-353-8180
Email: [email protected]
TERMINATED: 05/22/2023

Melanie J. Kilpatrick

2333 Alumni Park Plaza
Suite 310
Lexington, KY 40517
(859) 245-1059
Email: [email protected]

Nathaniel R. Kissel

Steptoe Johnson PLLC
P.O. Box 1049
Hindman, KY 41822
606-497-0206
Email: [email protected]
TERMINATED: 05/22/2023

Chacey R. Malhouitre

Jackson Kelly PLLC
100 W. Main
Suite 700
Lexington, KY 40507
(859) 255-9500
Fax : (859) 281-6478
Email: [email protected]

Mary Elisabeth Naumann

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

Jeffrey Kent Phillips

Steptoe & Johnson PLLC
100 West Main St.
Ste 400
Lexington, KY 40507
859-219-8210
Fax : 859-255-6903
Email: [email protected]
TERMINATED: 05/22/2023

Arthur M Standish

Steptoe & Johnson PLLC
PO Box 1588
Charleston, WV 25326
304-353-8135
Fax : 304-353-8180
Email: [email protected]
TERMINATED: 05/22/2023

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]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Ronald W Crouch

Whiteford Taylor & Preston LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-752-7962
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]

Brandy M. Rapp

Whiteford, Taylor & Preston LLP
10 Jefferson Street, Suite 1110
Roanoke, VA 24011
(540) 759-3577

Michael J. Roeschenthaler

Whiteford Taylor & Preston LLP
11 Stanwix Street, Suite 1400
Pittsburgh, PA 15222
(412) 618-5601
Fax : 412-618-5596
Email: [email protected]

Joshua D. Stiff

Whiteford, Taylor & Preston LLP
249 Central Park Avenue, Suite 300
Virginia Beach, VA 23462
(757) 271-9751

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]

Latest Dockets
Date Filed#Docket Text
12/05/2023834Docket Text
PDF with attached Audio File. Court Date & Time [ 12/5/2023 9:01:04 AM ]. File Size [ 17824 KB ]. Run Time [ 01:14:16 ]. (admin).
12/05/2023833Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[722] Application for Administrative Expenses/Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) (tb)
12/05/2023832Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[723] Application for Administrative Expenses/Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) (tb)
12/05/2023831Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[724] Application for Administrative Expenses/Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) (tb)
12/05/2023830Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[728] Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors) (tb)
12/05/2023829Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[729] Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors) (tb)
12/04/2023828Docket Text
Certificate of Service, filed by Stretto (RE: related document(s) [821] Order on Objection to Claim). (Betance, Sheryl)
12/04/2023827Docket Text
Notice of Staffing Report for Dean Dorton for November 2023 Filed by Inmet Mining, LLC. (Beblo, Angela)
12/04/2023826Docket Text
Notice of Filing of Agenda for December 5, 2023 Hearing Filed by Inmet Mining, LLC. (Naumann, Mary)
12/04/2023825Docket Text
Support Brief/Memorandum , filed by Official Committee of Unsecured Creditors (RE: related document(s)[722] Application for Administrative Expenses/Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, [723] Application for Administrative Expenses/Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, [724] Application for Administrative Expenses/Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # (1) Declaration of J. Stiff # (2) Declaration of J. Irving # (3) Declaration of E. Blum) (Irving, James)