Assigned to: Chapter 11 Voluntary Asset |
|
Debtor Clintwood Elkhorn Mining LLC
c/o Patricia K. Burgess Frost Brown Todd LLC Lexington Financial Center 250 West Main Street, Suite 2800 Lexington, KY 40507-1749 FAYETTE-KY (859) 231-0000 |
represented by |
Patricia K. Burgess
Frost Brown Todd LLC 7310 Turfway Road Suite 210 Florence, KY 41042-1374 (859) 817-5905 Fax : (859) 283-5902 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
01/31/2024 | 36 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023. (Kennedy, Ellen) |
05/02/2023 | Docket Text Receipt of Adversary Filing Fee [23-5039]. Receipt Number 400005, Fee Amount 350.00. (tgw) | |
05/23/2022 | Docket Text Receipt of Adversary Filing Fee [22-5059]. Receipt Number A11111547, Fee Amount 350.00. (nak) | |
02/03/2022 | 35 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51214 for the Quarter Ending: 12/31/2021. (Kennedy, Ellen) |
02/02/2022 | 34 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51214 for the Quarter Ending: 09/30/2021. (Kennedy, Ellen) |
01/25/2022 | 33 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51214 for the Quarter Ending: 06/30/2021. (Kennedy, Ellen) |
01/25/2022 | 32 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51214 for the Quarter Ending: 03/31/2021. (Kennedy, Ellen) |
08/18/2021 | 31 | Docket Text Certificate of Service (RE: related document(s)[30] Order on Motion to Withdraw as Attorney). (Allen, William) |
08/18/2021 | 30 | Docket Text Order GRANTING Motion for Gess Mattingly & Atchison, PSC To Withdraw As Attorney (Related Doc # [27]). (awd) |
08/17/2021 | 29 | Docket Text Proposed Order submitted by William W Allen on behalf of William W Allen (RE: related document(s)[27] Motion to Withdraw as Attorney filed by Attorney William W Allen). (Allen, William) |