|
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: Yes |
|
Debtor In Possession Murray Metallurgical Coal Holdings, LLC
c/o Drivetrain, LLC, Plan Administrator 410 Park Avenue, Suite 900 New York, NY 10022 BELMONT-OH Tax ID / EIN: 83-4194633 |
represented by |
Thomas R Allen
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Email: [email protected] Rick L. Ashton
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] Richard K Stovall
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] Matthew M Zofchak
Kegler Brown Hill & Ritter 65 East State Street Suite 1800 Columbus, OH 43215 614-462-5400 Fax : 614-464-2634 Email: [email protected] |
U.S. Trustee Asst US Trustee (Cin)
Office of the US Trustee J.W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 513-684-6988 |
represented by |
Jeremy Shane Flannery
Office of the United States Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 Fax : 614-469-7448 Email: [email protected] Monica V Kindt
John W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 (513) 684-6988x226 Email: [email protected] Benjamin A Sales
Office of the United States Trustee 550 Main Street, Suite 4-812 Cincinnati, OH 45202 513-684-6988 ext. 223 Fax : 513-684-6994 Email: [email protected] Mary Anne Wilsbacher
USDOJ - Office of the U.S. Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 x212 Fax : (614) 469-7448 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 1153 | Docket Text Certificate of Service of Liz Santodomingo Regarding Post-Confirmation Report for the Quarter Ending on March 31, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1151] Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Interested Party Drivetrain, LLC.). (^Malo, David) |
04/16/2024 | 1152 | Docket Text Certificate of Service (Supplemental) of Paul Pullo Regarding Chapter 11 Post-Confirmation Report for the Quarter Ending on December 31, 2023, Notice of Cancellation of the Omnibus Hearing Scheduled for January 18, 2024 (Rel. Doc. 1112), Plan Administrators Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending the Administrative Claims Objection Deadline, and the General Claims Objection Deadline, and Notice of Hearing on Plan Administrators Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending the Administrative Claims Objection Deadline and General Claims Objection Deadline Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1124] Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party Drivetrain, LLC., [1128] Notice of Cancellation of Hearing Scheduled for January 18, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1112] Notice)., [1133] Motion to Extend/Shorten Time Extend Admin Claim Objection Deadline and General Claims Objection Deadline Filed by Interested Party Drivetrain, LLC, [1134] Notice of Hearing Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1133] Motion to Extend/Shorten Time Extend Admin Claim Objection Deadline and General Claims Objection Deadline).). (^Malo, David) |
04/16/2024 | 1151 | Docket Text Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Interested Party Drivetrain, LLC. (Allen, Thomas) |
04/15/2024 | 1150 | Docket Text Certificate of Service of Zen Ahmed Regarding Notice of Cancellation of the Omnibus Hearing Scheduled for April 4, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1149] Notice of Cancellation of Omnibus Hearing Schedule for April 4, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1143] Notice).). (^Malo, David) |
03/29/2024 | 1149 | Docket Text Notice of Cancellation of Omnibus Hearing Schedule for April 4, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1143] Notice). (Allen, Thomas) |
03/05/2024 | 1148 | Docket Text Certificate of Service of Jonathan Kimel Regarding Notice of Additional Scheduled Omnibus Hearing Dates Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1143] Notice of Additional Scheduled Omnibus Hearing Dates Filed by Interested Party Drivetrain, LLC (RE: related document(s)[149] Order to Set Hearing, [317] Order to Set Hearing).). (^Malo, David) |
03/04/2024 | 1147 | Docket Text Certificate of Service of Liz Santodomingo Regarding Notice of Cancellation of the Omnibus Hearing Scheduled for February 22, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1142] Notice of Cancellation of Omnibus Hearing Scheduled for February 22, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1112] Notice).). (^Malo, David) |
02/26/2024 | 1146 | Docket Text Certificate of Service of Jonathan Kimel Regarding Certificate of No Objection Regarding the Plan Administrators Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending the Administrative Claims Objection Deadline and the General Claims Objection Deadline [Related to Docket No. 1133] Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1140] Document Certificate of No Objection Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1133] Motion to Extend/Shorten Time Extend Admin Claim Objection Deadline and General Claims Objection Deadline).). (^Malo, David) |
02/23/2024 | 1145 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)[1141] Order on Motion to Extend/Shorten Time) Notice Date 02/23/2024. (Admin.) |
02/23/2024 | 1144 | Docket Text Certificate of Service of Ali Hamza Regarding Plan Administrators Fourth Interim Wind-Down Trust Report Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1137] Report to Court: Fourth Interim Wind-Down Trust Report Filed by Interested Party Drivetrain, LLC.). (^Malo, David) |