Ohio Southern Bankruptcy Court

Case number: 1:20-bk-10390 - Murray Metallurgical Coal Holdings, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Murray Metallurgical Coal Holdings, LLC
Chapter
11
Judge
John E. Hoffman Jr.
Filed
02/11/2020
Last Filing
02/06/2025
Asset
Yes
Vol
v
Docket Header

LEAD, APLDIST, APPEAL, COMPLEX, JNTADMN




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-10390

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  02/11/2020
Plan confirmed:  11/25/2020
341 meeting:  04/06/2020
Deadline for filing claims:  04/30/2020
Deadline for filing claims (govt.):  08/10/2020

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]

Latest Dockets
Date Filed#Docket Text
02/06/20251201Docket Text
Certificate of Service of Ishrat Khan Regarding Chapter 11 Post-Confirmation Report for Case Number 20-10390 for the Quarter Ending: 12/31/2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1198] Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC.). (^Malo, David)
01/29/20251200Docket Text
Certificate of Service of Melissa Diaz Regarding Plan Administrators Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administration, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief, and Notice of Hearing on Plan Administrators Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief. Hearing Scheduled for February 20, 2025 at 10:00 a.m. (ET). Objections due by February 13, 2025 at 4:00 p.m. (ET) (Related Document: 1193) Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1193] Motion for Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administration, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC, [1194] Notice of Hearing Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (RE: related document(s)[1193] Motion for Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administration, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief).). (^Malo, David)
01/28/20251199Docket Text
Certificate of Service of Engels Medina Regarding Notice of Agenda for Telephonic Hearing on Matter Scheduled for January 23, 2025 Omnibus Hearing Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1196] Notice of Agenda for Telephonic Hearing on Matter Scheduled for January 23, 2025 Omnibus Hearing Filed by Interested Party Drivetrain, LLC. (Allen, Thomas)Modified on 1/22/2025 NEF regenerated due to regional CM/ECF systems error (moc).). (^Malo, David)
01/27/20251198Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Allen, Thomas)
01/23/20251197Docket Text
Certificate of Service of Eladio Perez Regarding Motion for Admission PRO HAC VICE of Timothy R. Powell Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1191] Motion to Appear Pro Hac Vice of Timothy R. Powell Filed by Interested Party Drivetrain, LLC). (^Malo, David)
01/20/20251196Docket Text
Notice of Agenda for Telephonic Hearing on Matter Scheduled for January 23, 2025 Omnibus Hearing Filed by Interested Party Drivetrain, LLC. (Allen, Thomas)
01/17/20251195Docket Text
BNC Certificate of Mailing (RE: related documents(s)[1192] Order on Motion to Appear pro hac vice) Notice Date 01/17/2025. (Admin.)
01/17/20251194Docket Text
Notice of Hearing Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (RE: related document(s)[1193] Motion for Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administration, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief). (Allen, Thomas)
01/17/20251193Docket Text
Motion for Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administration, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas)
01/15/2025Docket Text
Receipt for Filing Fee Receipt Number 27KRP5H0, Fee Amount $200.00 (RE: related document(s)[1192] Order on Motion to Appear pro hac vice) (kam)