|
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: Yes |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
05/16/2024 | 3309 | Docket 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) |
05/08/2024 | 3308 | Docket Text Notice Notice of Cancellation of the Hearing Scheduled for May 9, 2024 Filed by Interested Party Drivetrain, LLC. (Bayer, Travis) |
05/07/2024 | 3307 | Docket Text Twelfth Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (Related Doc # [3299]) (kam) |
05/02/2024 | 3306 | Docket 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) |
05/02/2024 | 3305 | Docket 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) |
04/30/2024 | 3304 | Docket 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) |
04/17/2024 | 3303 | Docket 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) |
04/16/2024 | 3302 | Docket Text Document Quarterly Post-Confirmation Report Filed by Interested Party Drivetrain, LLC. (Bayer, Travis) (Entered: 04/16/2024) |
04/16/2024 | 3301 | Docket 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) |
04/12/2024 | 3300 | Docket 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) |