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
04/16/2024
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
04/16/20241152Docket Text
Certificate of Service (Supplemental) of Paul Pullo Regarding Chapter 11 Post-Confirmation Report for the Quarter Ending on December 31, 2023, Notice of Cancellation of the Omnibus Hearing Scheduled for January 18, 2024 (Rel. Doc. 1112), Plan Administrators Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending the Administrative Claims Objection Deadline, and the General Claims Objection Deadline, and Notice of Hearing on Plan Administrators Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending the Administrative Claims Objection Deadline and General Claims Objection Deadline Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1124] Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party Drivetrain, LLC., [1128] Notice of Cancellation of Hearing Scheduled for January 18, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1112] Notice)., [1133] Motion to Extend/Shorten Time Extend Admin Claim Objection Deadline and General Claims Objection Deadline Filed by Interested Party Drivetrain, LLC, [1134] Notice of Hearing Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1133] Motion to Extend/Shorten Time Extend Admin Claim Objection Deadline and General Claims Objection Deadline).). (^Malo, David)
04/16/20241151Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Interested Party Drivetrain, LLC. (Allen, Thomas)
04/15/20241150Docket Text
Certificate of Service of Zen Ahmed Regarding Notice of Cancellation of the Omnibus Hearing Scheduled for April 4, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1149] Notice of Cancellation of Omnibus Hearing Schedule for April 4, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1143] Notice).). (^Malo, David)
03/29/20241149Docket Text
Notice of Cancellation of Omnibus Hearing Schedule for April 4, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1143] Notice). (Allen, Thomas)
03/05/20241148Docket Text
Certificate of Service of Jonathan Kimel Regarding Notice of Additional Scheduled Omnibus Hearing Dates Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1143] Notice of Additional Scheduled Omnibus Hearing Dates Filed by Interested Party Drivetrain, LLC (RE: related document(s)[149] Order to Set Hearing, [317] Order to Set Hearing).). (^Malo, David)
03/04/20241147Docket Text
Certificate of Service of Liz Santodomingo Regarding Notice of Cancellation of the Omnibus Hearing Scheduled for February 22, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1142] Notice of Cancellation of Omnibus Hearing Scheduled for February 22, 2024 Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1112] Notice).). (^Malo, David)
02/26/20241146Docket Text
Certificate of Service of Jonathan Kimel Regarding Certificate of No Objection Regarding the Plan Administrators Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending the Administrative Claims Objection Deadline and the General Claims Objection Deadline [Related to Docket No. 1133] Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1140] Document Certificate of No Objection Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1133] Motion to Extend/Shorten Time Extend Admin Claim Objection Deadline and General Claims Objection Deadline).). (^Malo, David)
02/23/20241145Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[1141] Order on Motion to Extend/Shorten Time) Notice Date 02/23/2024. (Admin.)
02/23/20241144Docket Text
Certificate of Service of Ali Hamza Regarding Plan Administrators Fourth Interim Wind-Down Trust Report Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1137] Report to Court: Fourth Interim Wind-Down Trust Report Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
02/22/20241143Docket Text
Notice of Additional Scheduled Omnibus Hearing Dates Filed by Interested Party Drivetrain, LLC (RE: related document(s)[149] Order to Set Hearing, [317] Order to Set Hearing). (Allen, Thomas)