Mountainside Coal Company, Inc.
7
Gregory R. Schaaf
03/01/2024
02/10/2025
Yes
v
JntAdmn, Venue(LEX), PendAdv, Converted |
Assigned to: Gregory R. Schaaf Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Mountainside Coal Company, Inc.
313 Ashford Court Winston Salem, NC 27103 FORSYTH-NC Tax ID / EIN: 62-1147468 dba Mountainside dba MCC dba Mountainside Coal |
represented by |
Mountainside Coal Company, Inc.
PRO SE J. Christian A. Dennery
Dennery, PLLC 7310 Turfway Rd Ste 550 Florence, KY 41042 859-692-3685 Fax : 859-286-6726 Email: cm@dennerypllc.com TERMINATED: 07/24/2024 David Jorjani
(See above for address) TERMINATED: 08/06/2024 Philip Sasser
(See above for address) TERMINATED: 08/12/2024 Philip Sasser
(See above for address) TERMINATED: 08/12/2024 Travis Sasser
(See above for address) TERMINATED: 08/12/2024 |
Trustee J. Clair Edwards
J. Clair Edwards, Trustee PO Box 1779 Somerset, KY 42502 859-559-9138 |
represented by |
Ellen Arvin Kennedy
Dinsmore & Shohl 100 West Main Street Suite 900 Lexington, KY 40507 (859) 425-1020 Email: dsbankruptcy@dinslaw.com M. Tyler Powell
Dinsmore & Shohl LLP 100 West Main Street Suite 900 Lexington, KY 40507 859-425-1046 Fax : 859-425-1099 Email: Tyler.Powell@dinsmore.com |
U.S. Trustee John Paul Hughes Cournoyer
U.S. Bankruptcy Administrator 101 South Edgeworth Street Greensboro, NC 27401 336-358-4170 TERMINATED: 04/22/2024 |
| |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
John L. Daugherty
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: john.daugherty@usdoj.gov Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: Bradley.Nerderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/10/2025 | 439 | Order GRANTING Emergency Joint Motion to Stay and Hold in Abeyance the Lease Order (Related Doc # [438]) (scd) |
02/07/2025 | 438 | Emergency Joint Motion of BRCPF M&M Mountainside BLKR LLC and the Chapter 7 Trustee to Stay and Hold in Abeyance the Lease Order, filed by J. Clair Edwards (Attachments: # (1) Exhibit A - Proposed Order) (Gray, Spencer) |
02/07/2025 | 437 | Notice of Chapter 7 Trustee's Status Report Related to Closing and Sale Order for Mountainside Asset Sale Filed by J. Clair Edwards. (Gray, Spencer) |
02/04/2025 | 436 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in this case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/4/2025). Filed by J. Clair Edwards (RE: related document(s)[409] Meeting of Creditors Continued by Trustee). (Edwards, J.) |
02/03/2025 | 435 | Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[431] Agreed Order, [432] Miscellaneous Relief Order, [434] Order (Generic)). (Kennedy, Ellen) |
02/03/2025 | 434 | Order (I) Approving the Sale of Kentucky SMCRA Permit No. 861-0540 Pursuant to 11 U.S.C. §§ 363(b), 363(f), and the Bidding Procedures Order to Ferroglobe and (II) Granting Related Relief (RE: related document(s)[313] Motion to (I) Approve Bidding Procedures and Form and Manner of Notice of Proposed Auction and Sale and (II) Set Hearing to Consider Approval of Sale of Assets of Mountainside Coal Company, Inc. Free and Clear of Any Interest, [358] Order Approving (I) Bidding Procedures and (II) Form of Notice of Proposed Sale of Assets of Mountainside Coal Company, Inc., [416] Notice and Report of (I) Prevailing Bidder, (II) Backup Bidder, (III) Conclusion of Auction of the Assets of Mountainside Coal Company, Inc., (IV) Sale Hearing, and (V) Objection Deadline filed by Trustee J. Clair Edwards) (scd) |
01/31/2025 | 433 | Proposed Order submitted by Ellen Arvin Kennedy on behalf of J. Clair Edwards (RE: related document(s)[313] Motion to Approve filed by Trustee J. Clair Edwards, [416] Report filed by Trustee J. Clair Edwards). (Attachments: # (1) Schedule 1 # (2) Schedule 2) (Kennedy, Ellen) |
01/28/2025 | 432 | Order GRANTING Motion to Authorize Chapter 7 Trustee to Pay Fees Owed to the Kentucky Reclamation Guaranty Fund and Motion to Grant Relief Requested Without a Hearing (Related Doc # [430]) (scd) |
01/28/2025 | 431 | Agreed Order Regarding Turnover of Debtor's Deposits with Cumberland Valley Electric, Inc. (scd) |
01/28/2025 | 430 | Motion to Authorize Chapter 7 Trustee to Pay Fees Owed to the Kentucky Reclamation Guaranty Fund and Motion to Grant Relief Requested Without a Hearing, filed by J. Clair Edwards (Attachments: # (1) Proposed Order) (Kennedy, Ellen) |