Mountainside Coal Company, Inc.
7
Gregory R. Schaaf
03/01/2024
03/24/2025
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 |
---|---|---|
03/24/2025 | Adversary Proceeding 24-6029 Closed. (rah) | |
03/14/2025 | Hearing continued on (RE: related document(s)[325] Motion for Relief From Stay filed by Creditor Forcht Bank N.A.). Hearing scheduled for 5/22/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (scd) | |
03/14/2025 | 442 | Notice of Hearing upon motion for termination of automatic stay Filed by Forcht Bank N.A. (RE: related document(s)[325] Motion for Relief From Stay filed by Creditor Forcht Bank N.A.). (Rickman, Scott) |
03/03/2025 | 441 | Notice of Default Filed by Charlisa Gambrel Stewart (RE: related document(s)[439] Miscellaneous Relief Order). (Gartland, Michael) |
03/03/2025 | 440 | Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[428] Order on Motion to Assume/Reject, [439] Miscellaneous Relief Order). (Gray, Spencer) |
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) |