Ohio Southern Bankruptcy Court

Case number: 1:20-bk-12043 - Hopedale Mining LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Hopedale Mining LLC
Chapter
11
Judge
Guy R. Humphrey
Filed
07/22/2020
Last Filing
03/26/2024
Asset
Yes
Vol
v
Docket Header

COMPLEX, LEAD, JNTADMN




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-12043

Assigned to: Guy R. Humphrey
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  07/22/2020
Plan confirmed:  01/15/2021
341 meeting:  08/18/2020
Deadline for filing claims:  12/17/2020
Deadline for filing claims (govt.):  01/18/2021

Debtor In Possession

Hopedale Mining LLC

86391 Mine Rd.
Hopedale, OH 43976
HARRISON-OH
Tax ID / EIN: 77-0619060

represented by
Douglas L. Lutz

3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: [email protected]

Kelly E McCauley

Whiteford Taylor & Preston LLP
200 First Avenue
Third Floor
Pittsburgh, PA 15222
412-618-5602
Email: [email protected]

Michael J Roeschenthaler

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

Daniel Schimizzi

Whiteford Taylor & Preston LLP
200 First Avenue
Third Floor
Pittsburgh, PA 152222
412-275-2401
Fax : 412-275-2404
Email: [email protected]

Dennis J Shaffer

Whiteford Taylor & Preston LLP
7 St. Paul Street
Baltimore, MD 21202
410-347-9437
Fax : 410-223-4337
Email: [email protected]

A.J. Webb

Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45206
513-651-6800
Email: [email protected]

Trustee

Liquidating Trustee of Hopedale Creditors' Trust


represented by
Travis Kent Barber

Embry Merritt Womack Nance PLLC
Chase Tower
201 East Main St
Suite 1402
Lexington, KY 40507
859-543-0453
Email: [email protected]

Joel Bradley Bruckman

Smith, Gambrell & Russell, LLP
311 South Wacker Drive
Ste 3000
Chicago, IL 60606
312-360-6000
Fax : 312-360-6520
Email: [email protected]

Shelly A DeRousse

Smith Gambrell & Russell LLP
311 South Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6000
Email: [email protected]

Geoffrey S Goodman

Foley and Lardner LLP
321 North Clark Street
Suite 3000
Chicago, IL 60654
312-832-4524
Email: [email protected]

Elizabeth L. Janczak

Smith Gambrell & Russell LLP
311 South Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6000
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
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]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Travis Kent Barber

(See above for address)

Geoffrey S Goodman

(See above for address)

Matthew D Lee

Foley and Lardner LLP
150 East Gilman Street
Madison, WI 53703
608-258-4203
Fax : 608-258-4258
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/26/2024Docket Text
Adversary Case 1:22-ap-1023 Closed (crw) (Entered: 03/26/2024)
03/25/2024944Docket Text
Notice of Cancellation of March 26, 2024 Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 03/25/2024)
03/07/2024Docket Text
Adversary Closed 1:20-ap-1029 (crw) Modified on 3/7/2024 (crw). (Entered: 03/07/2024)
02/26/2024943Docket Text
Notice of Cancellation of February Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 02/26/2024)
02/06/2024942Docket Text
Notice of Additional Omnibus Hearing Dates Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 02/06/2024)
01/22/2024941Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # 1 Notes) (Barber, Travis) (Entered: 01/22/2024)
01/15/2024940Docket Text
Notice of Cancellation of January 18, 2024 Omnibus Hearing Date Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 01/15/2024)
11/16/2023939Docket Text
Notice of Cancellation of November 21, 2023 Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 11/16/2023)
10/26/2023938Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # 1 Notes to Q3 2023 PCQR) (Barber, Travis) (Entered: 10/26/2023)
10/23/2023937Docket Text
Order Concerning Employment of Law Clerk in the United States Bankruptcy Court for the Southern District of Ohio Responses Due: 11/20/2023. (crw) (Entered: 10/23/2023)