Ohio Southern Bankruptcy Court

Case number: 2:19-bk-56885 - Murray Energy Holdings Co. - Ohio Southern Bankruptcy Court

Case Information
Case title
Murray Energy Holdings Co.
Chapter
11
Judge
John E. Hoffman Jr.
Filed
10/29/2019
Last Filing
05/16/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, COMPLEX, LEAD, APLDIST, NOCLOSEAPL




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-56885

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


Date filed:  10/29/2019
Plan confirmed:  08/31/2020
341 meeting:  12/20/2019
Deadline for filing claims:  07/01/2024

Debtor In Possession

Murray Energy Holdings Co.

410 Park Avenue
Suite 900
New York, NY 10022
BELMONT-OH
Tax ID / EIN: 20-0100463

represented by
Travis Bayer

Dinsmore & Shohl
255 East 5th Street
Ste 1900
Cincinnati, OH 45202
513-977-8383
Email: [email protected]

David Alan Beck

Carpenter Lipps LLP
280 North High Street
Suite 1300
Columbus, OH 43215
614-365-4142
Fax : 614-365-9145
Email: [email protected]

Kara E Casteel

Ask LLP
2600 Eagan Woods Dr., #400
Eagan, MN 55121
651-289-3846
Email: [email protected]

Joe Graham

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Email: [email protected]
TERMINATED: 06/11/2021

Alexandra Siebler Horwitz

Dinsmore & Shohl
225 E Fifth Street
Suite 1900
Cincinnati, OH 45202
513-325-5368
Email: [email protected]
TERMINATED: 06/15/2022

Kim Martin Lewis

Dinsmore & Shohl LLP
255 East Fifth Street
Suite 1900
Cincinnati, OH 45202
(513) 977-8200
Fax : (513) 977-8141
Email: [email protected]
TERMINATED: 06/15/2022

Gary D. Underdahl

Ask LLP
2600 Eagan Woods Dr.
Suite 400
Eagan, MN 55121
651-289-3857
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]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Brenda K Bowers

52 East Gay Street
PO Box 1008
Columbus, OH 43216-1008
(614) 464-6290

Benjamin Butterfield

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-336-4157
Email: [email protected]

Tiffany Strelow Cobb

52 East Gay Street
PO Box 1008
Columbus, OH 43215
(614) 464-8322
Fax : (614) 719-4663
Email: [email protected]

Melissa S. Giberson

Vorys, Sater, Seymour and Pease LLP
52 E. Gay Street
Columbus, OH 43215
(614) 464-3016
Fax : (614) 719-4860
Email: [email protected]

Todd Goren

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-336-4325

Thomas Loeb

Vorys Sater Seymour & Pease
52 East Gay Street
Columbus, OH 43215
614-464-6213
Email: [email protected]

Jennifer Marines

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-336-4491
Email: [email protected]

Lorenzo Marinuzzi

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8045
Email: [email protected]

Erica Richards

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-336-4320

Allison B Selick

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-336-4162

Creditor Committee

Lorenzo Marinuzzi

250 West 55th Street
New York, NY 10019-9601
212-468-8045

 
 
Creditor Committee

Pre-Effective Date Official Committee of Unsecured Creditors
represented by
Tiffany Strelow Cobb

(See above for address)

Melissa S. Giberson

(See above for address)

Latest Dockets
Date Filed#Docket Text
05/16/20243309Docket Text
Certificate of Service of Mason Gavilan Regarding Twelfth Order (A) Extending the Time to File Notices of Removal of Civil Actions and(B)Granting Related Relief [Related to Docket No. 3299], and Notice of Cancellation of the Hearing Scheduled for May 9, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3307] Twelfth Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (Related Doc [3299]) (kam), [3308] Notice Notice of Cancellation of the Hearing Scheduled for May 9, 2024 Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
05/08/20243308Docket Text
Notice Notice of Cancellation of the Hearing Scheduled for May 9, 2024 Filed by Interested Party Drivetrain, LLC. (Bayer, Travis)
05/07/20243307Docket Text
Twelfth Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (Related Doc # [3299]) (kam)
05/02/20243306Docket Text
Document Certificate of No Objection Regarding Debtors' Twelfth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief Filed by Interested Party Drivetrain, LLC (RE: related document(s)[3299] Motion to Extend/Shorten Time Debtors' Twelfth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief). (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Schedule of Prepetition Actions) (Bayer, Travis)
05/02/20243305Docket Text
Certificate of Service of Liz Santodomingo Regarding Debtors' Twelfth Motion Seeking Entry of An Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief, and Notice of Debtors' Twelfth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3299] Motion to Extend/Shorten Time Debtors' Twelfth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief Filed by Interested Party Drivetrain, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Schedule of Prepetition Actions), [3300] Notice Notice of Debtors' Twelfth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
04/30/20243304Docket Text
Certificate of Service of Amy Castillo Regarding Quarterly Post-Confirmation Report for the Period Ending March 31, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3302] Document Quarterly Post-Confirmation Report Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
04/17/20243303Docket Text
Notice Of Withdrawal Of Appearance Of Robert C. Wilson As Counsel And Request For Removal From Service Lists And Electronic Noticing Filed by Debtor In Possession Murray Energy Holdings Co.. (Beck, David) (Entered: 04/17/2024)
04/16/20243302Docket Text
Document Quarterly Post-Confirmation Report Filed by Interested Party Drivetrain, LLC. (Bayer, Travis) (Entered: 04/16/2024)
04/16/20243301Docket Text
Certificate of Service of Melissa Diaz Regarding Notice of Cancellation of the Hearing Scheduled for April 4, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)3291 Notice Notice of Cancellation of the Hearing Scheduled for April 4, 2024 Filed by Interested Party Drivetrain, LLC.). (^Malo, David) (Entered: 04/16/2024)
04/12/20243300Docket Text
Notice Notice of Debtors' Twelfth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief Filed by Interested Party Drivetrain, LLC. (Bayer, Travis)