JRL Coal, Inc.
11
Gregory R. Schaaf
12/17/2024
02/21/2025
Yes
v
Venue(LEX), JntAdmn |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor JRL Coal, Inc.
966 State Hwy 990 Coalgood, KY 40818 HARLAN-KY Tax ID / EIN: 82-3233014 |
represented by |
Laura Day DelCotto
DelCotto Law Group PLLC 200 North Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Email: ldelcotto@dlgfirm.com Heather M Thacker
200 N Upper St Lexington, KY 859-231-5800 Email: hthacker@dlgfirm.com |
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 |
---|---|---|
02/21/2025 | 27 | Notice of Appearance and Request for Notice by Brian M. Johnson Filed by on behalf of W.C. Hydraulics LLC. (Johnson, Brian) (Entered: 02/21/2025) |
01/30/2025 | 26 | Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 01/30/2025) |
01/22/2025 | 25 | Notice of Appearance and Request for Notice by Kerri N. Bruckner Filed by on behalf of Volvo Financial Services. (Bruckner, Kerri) (Entered: 01/22/2025) |
01/22/2025 | 24 | Notice of Appearance and Request for Notice by Susan M. Argo Filed by on behalf of Volvo Financial Services. (Argo, Susan) (Entered: 01/22/2025) |
01/21/2025 | 23 | Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, Corporate Ownership Statement, filed by JRL Coal, Inc.. (DelCotto, Laura Day) Modified on 1/23/2025 (tb). Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 01/21/2025) |
01/06/2025 | 22 | Notice of Appearance and Request for Notice by Daniel D. Sparks Filed by on behalf of Nelson Brothers, LLC. (Sparks, Daniel) (Entered: 01/06/2025) |
01/02/2025 | 21 | Notice of Appearance and Request for Notice by Richard J. Parks Filed by on behalf of Joy Global Underground Mining LLC. (Parks, Richard) (Entered: 01/02/2025) |
12/23/2024 | 20 | Notice of Appearance and Request for Notice by John Zachary Garvey Filed by on behalf of Kentucky Energy and Environment Cabinet. (Garvey, John) (Entered: 12/23/2024) |
12/22/2024 | 19 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/22/2024. (Related Doc # 16) (Admin.) (Entered: 12/23/2024) |
12/20/2024 | 18 | BNC Certificate of Mailing Notice Date 12/20/2024. (Related Doc # 4) (Admin.) (Entered: 12/21/2024) |