|
Assigned to: Judge Kathy A. Surratt-States Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Armstrong Energy Inc
7733 Forsyth Blvd Ste 1625 St Louis, MO 63105 ST. LOUIS-MO Tax ID / EIN: 35-2424058 aka Armstrong Land Company LLC |
represented by |
Travis M. Bayer
Kirkland & Ellis, LLP 300 N. LaSalle Street Chicago, IL 60654 312-862-3409 Email: [email protected] Timothy R. Bow
Kirkland & Ellis, LLP 300 N. LaSalle Street Chicago, IL 60654 312-862-2569 Barack S. Echols
Kirkland & Ellis, LLP 300 N. LaSalle Street Chicago, IL 60654 (312) 862-2200 Erin M. Edelman
Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 3146215070 Fax : 3146215065 Email: [email protected] Richard W. Engel, Jr.
Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 (314) 621-5070 Email: [email protected] William A Guerrieri
Kirkland & Ellis LLP 300 N LaSalle St Chicago, IL 60654 312-862-2200 Email: [email protected] TERMINATED: 09/03/2019 Ross M Kwasteniet
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2069 Email: [email protected] Taryn Lewis
Kirkland & Ellis, LLP 300 N. LaSalle Street Chicago, IL 60654 (312) 862-2200 Sunil Shenoi
Kirkland & Ellis LLP 300 N. LaSalle Street Chicago, IL 60654 (312) 862-2200 John G. Willard
Armstrong Teasdale LLP 7700 Forsyth Blvd Ste 1800 St Louis, MO 63105 3142594743 Email: [email protected] |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
represented by |
Leonora S. Long
Office of United States Trustee 111 S 10th St, Ste 6353 St. Louis, MO 63102 (314) 539-2980 TERMINATED: 08/27/2018 Paul A. Randolph
Office of U.S. Trustee 111 S. 10th St., Ste. 6353 St. Louis, MO 63102 (314) 539-2976 Email: [email protected] |
Creditor Committee Tom Moosbrugger
Wabash Marine, Inc P O Box 287 Sturgis, KY 42457-0287 |
| |
Creditor Committee Joseph Yoerg
Whayne Supply Company 1400 Cecil Avenue Louisville, KY 40211 |
| |
Creditor Committee Kevin Clayton
Royal Brass and Hose 2856 Anton Road Madisonville, KY 42431 |
| |
Creditor Committee Johnny Sturgill
UGM Addcar Systems, LLC No. 1 HWM Drive Ashland, KY 41102 |
| |
Creditor Committee Jeffrey Droubay
Mine Equipment & Mill Supply Co. 2795 E. Cottonwood Pkwy, Ste 500 Salt Lake City, UT 84121 |
| |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Rahman Connelly
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: [email protected] Dimitra Doufekias
Morrison & Foerster LLP 2000 Pennsylvania Ave NW Suite 6000 Washington, DC 202-887-1500 Daniel J. Harris
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 336-4292 Email: [email protected] Matthew Linder
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-7610 Jennifer L. Marines
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Email: [email protected] Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Email: [email protected] John Talbot Sant, Jr.
Affinity Law Group 1610 Des Peres Road Suite 100 St. Louis, MO 63131 (314) 872-3333 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/12/2020 | 835 | Docket Text Mandate for 19-6038 (RE: related document(s) 805 Notice of Appeal and Statement of Election filed by Interested Party Murray Kentucky Energy, Inc., Interested Party Western Kentucky Consolidated Resources LLC) (jer, j) (Entered: 05/12/2020) |
04/23/2020 | 834 | Docket Text Order from BAP Re: Appeal on BAP Case Number: 19-06038, Affirmed (RE: related document(s) 805 Notice of Appeal and Statement of Election filed by Interested Party Murray Kentucky Energy, Inc., Interested Party Western Kentucky Consolidated Resources LLC). (Hav, J) (Entered: 04/23/2020) |
04/23/2020 | 833 | Docket Text BAP Judicial Opinion for Case 19-6038 (RE: related document(s) 805 Notice of Appeal and Statement of Election filed by Interested Party Murray Kentucky Energy, Inc., Interested Party Western Kentucky Consolidated Resources LLC). (Hav, J) (Entered: 04/23/2020) |
01/16/2020 | 832 | Docket Text Declaration re: Certification of End of Case Procedures and Certificate of Destruction of Claims Filed by Other Professional Donlin Recano and Company Inc. (Attachments: # 1 Certification of End of Case Procedures and Certificate of Destruction of Claims) (Jordan, Lillian) (Entered: 01/16/2020) |
01/01/2020 | 831 | Docket Text BNC Certificate of Mailing - PDF Document Notice Date 01/01/2020. (Related Doc # 826) (Admin.) (Entered: 01/01/2020) |
01/01/2020 | 830 | Docket Text BNC Certificate of Mailing Notice Date 01/01/2020. (Related Doc # 828) (Admin.) (Entered: 01/01/2020) |
12/31/2019 | 829 | Docket Text Certificate of Service of Final Decree Closing the Chapter 11 Cases of the Reorganized Debtors Filed by Other Professional Donlin Recano and Company Inc (RE: related document(s) 828 Order on Motion for Final Decree). (Jordan, Lillian) (Entered: 12/31/2019) |
12/30/2019 | Docket Text Bankruptcy Case Closed (jer, j) (Entered: 12/30/2019) | |
12/30/2019 | 828 | Docket Text Order Granting Motion For Final Decree (Related Doc # 800) (jer, j) (Entered: 12/30/2019) |
12/30/2019 | 827 | Docket Text Order Granting Motion To Set Hearing (Related Doc # 791) (jer, j) (Entered: 12/30/2019) |