Kentucky Western Bankruptcy Court

Case number: 1:10-bk-11377 - Mammoth Resource Partners, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Mammoth Resource Partners, Inc.
Chapter
11
Filed
09/08/2010
Asset
Yes
Docket Header

CLAIMS, SmBus, LEAD, CONS, CLOSED, APPEAL, DISMISSED




U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 10-11377-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/08/2010
Date terminated:  03/31/2015
Debtor dismissed:  12/10/2014
341 meeting:  11/05/2010

Debtor

Mammoth Resource Partners, Inc.

POB 430
Cave City, KY 42127
BARREN-KY
Tax ID / EIN: 20-0941713

represented by
David M. Cantor

Seiller Waterman LLC
462 S. Fourth Street, 22nd Floor
Louisville, KY 40202
502-584-7400
Email: [email protected]
TERMINATED: 09/27/2011

Hunter Durham

130 Public Square
P.O. Box 107
Columbia, KY 42728-0107
(270) 384-4411
Fax : (270) 384-5781
Email: [email protected]
TERMINATED: 02/07/2012

Kenneth A. Meredith, II

316 East Main Street
P.O. Box 194
Bowling Green, KY 42102-0194
(270) 781-6194
Email: [email protected]

Charity Bird Neukomm

Kaplan & Partners LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: [email protected]

Trustee

Robert W. Leasure

462 South 4th Avenue
Suite 1770
Louisville, KY 40202

represented by
Daniel T. Albers, Jr.

Duncan Galloway Egan, PLLC
9750 Ormsby Station Rd., Suite 210
Louisville, KY 40223
502-614-6970
Email: [email protected]

Mark A. Robinson

Duncan Galloway Egan, PLLC
9750 Ormsby Station Rd., Suite 210
Louisville, KY 40223
502-614-6970
Email: [email protected]

Robert Wagner

Duncan Galloway Egan, PLLC
9750 Ormsby Station Rd., Suite 210
Louisville, KY 40223
(502) 568-2100
Email: [email protected]

US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Scott J. Goldberg

601 W. Broadway
Room 512
Louisville, KY 40202
582-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/31/20151012Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Pierce, M) (Entered: 03/31/2015)
01/16/20151011Docket Text
Document: Final Report of the Chapter 11 Trustee. Filed by Robert W. Leasure (Robinson, Mark) (Entered: 01/16/2015)
01/07/20151010Docket Text
Transmittal to U.S. District Court for USDC Case 1:15-cv-00001-GNS (related document(s) 1000 Brief, copy of related letter to Attorney Mark Robinson, and Proof of Service (related document(s) 991 Notice of Appeal filed by Stock Holder Roger L Cory). ). (Pierce, M) (Entered: 01/07/2015)
01/07/20151009Docket Text
Notice of Civil Case Number and Docketing of Notice of Appeal in U.S. District Court. Bankruptcy Court Case Number: 10-11377 and District Court Case Number: 1:15-cv-00001-GNS (related document(s) 991 Notice of Appeal to U.S. District Court (Pierce, M) Modified on 1/7/2015 (Pierce, M). (Entered: 01/07/2015)
01/06/20151008Docket Text
Transmittal of Record on Appeal to U.S. District Court and of Appellee's Motion to Extend Time to File Designation of Record (Notice of Appeal filed prior to 12/1/2014 - no civil case number assigned previously). (related document(s) 991 Notice of Appeal to U.S. District Court. Filed by Stock Holder Roger L Cory ). (Attachments: # 1 Appellee's Motion and Order to Extend Time - being transmitted for decision by USDC) (Pierce, M) (Entered: 01/06/2015)
01/05/20151007Docket Text
Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s) 991 Notice of Appeal to U.S. District Court (related document(s) 983 Order Granting Application For Compensation (Related Doc 948) for Robert W. Leasure, fees awarded: $15632.81, expenses awarded: $.00 Entered on 11/17/2014., 985 Order Granting Application For Compensation (Related Doc 955)for LS Associates, LLC, fees awarded: $38249.00, expenses awarded: $2412.83 Entered on 11/17/2014.). Filed by Stock Holder Roger L Cory Appellant Designation to be filed in the Bankruptcy Court on or before 12/10/2014. (Pierce, M) Modified on 12/9/2014. filed by Stock Holder Roger L Cory). Filed by Trustee Robert W. Leasure (Robinson, Mark) (Entered: 01/05/2015)
12/29/2014Docket Text
Receipt of Appeal Filing Fee - $298.00 by SW. Receipt Number 300209. (ADIuser) (Entered: 12/30/2014)
12/23/20141006Docket Text
Motion to Extend Time to File Designation of Additional Items to be Included in Record on Appeal. Filed by Trustee Robert W. Leasure. (Attachments: # 1 Proposed Order) (Robinson, Mark) Modified on 12/24/2014 (Clementi, A). (Entered: 12/23/2014)
12/21/20141005Docket Text
BNC Certificate of Mailing - Notice Request (related document(s) 1003 PDF Notice Request regarding (related documents- Notice of Required Action).). Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014)
12/21/20141004Docket Text
BNC Certificate of Mailing - Notice Request (related document(s) 1002 PDF Notice Request to movant regarding (related documents- Order 1001).). Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014)