Case number: 6:24-bk-61173 - JRL Energy, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    JRL Energy, Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    12/17/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, Venue(LEX)



United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 24-61173-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  01/30/2025

Debtor

JRL Energy, Inc.

755 Mid Broadwell Road
Alpharetta, GA 30004
FULTON-GA
Tax ID / EIN: 81-4111438

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

Latest Dockets

Date Filed#Docket Text
02/21/2025212Final Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing, (II) Authorizing Debtors' Use of Cash Collateral, (III) Granting Adequate Protection to Prepetition Secured Parties, and (IV) Granting Liens and Superpriority Administrative Expense Claims to Postpetition Lenders (Related Doc 24, Related Doc 138). (lmu) Modified on 2/21/2025 (lmu).

Court Note:
Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 02/21/2025)

02/21/2025211Proposed Order submitted by Heather M Thacker on behalf of JRL Energy, Inc. (RE: related document(s)24 Motion for Use of Cash Collateral filed by Debtor JRL Energy, Inc., 138 Motion for Use of Cash Collateral filed by Debtor JRL Energy, Inc.). (Thacker, Heather) (Entered: 02/21/2025)
02/21/2025210Notice of Filing of Revised Bidding Procedures Proposed Order and Exhibits Filed by JRL Energy, Inc. (RE: related document(s)173 Motion for Miscellaneous Relief filed by Debtor JRL Energy, Inc.). (Attachments: # 1 Exhibit A - Redlined Version # 2 Exhibit B - Clean Version) (Thacker, Heather) (Entered: 02/21/2025)
02/21/2025Receipt of filing fee for Motion for Relief From Stay( 24-61173-grs) [motion,mrlfsty] ( 199.00). Receipt number A12121781, amount $ 199.00. (re: Doc #207) (U.S. Treasury) (Entered: 02/21/2025)
02/21/2025209
Deficiency - Action Required

It appearing to the Court that the required fee of $199.00 was not paid for the Motion for Relief from Stay [ECF No. 207], and the Court being otherwise properly and sufficiently advised,

It is ORDERED that the fee shall be paid within 3 working days from the entry of this Order.

/s/Judge Gregory R. Schaaf

Filing Fee due: 2/26/2025.(tb)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.


(Entered: 02/21/2025)
02/21/2025COURT ENTRY - Filing fee for Motion to Compel Abandonment( 24-61173-grs) [motion,mabn] ( 199.00). NO FEE DUE-Filed with Motion for Relief. (re: Doc #207) (nak). (Entered: 02/21/2025)
02/21/2025208Notice of Filing of Corrected Certificate of Service (Doc. 207) Filed by HBKY, LLC (RE: related document(s)207 Motion for Relief From Stay filed by Creditor HBKY, LLC, Motion to Compel Abandonment). (Mitchell, Greg) (Entered: 02/21/2025)
02/21/2025207Motion for Relief from Stay, filed by HBKY, LLC Fee Amount 199, Motion to Compel Abandonment of Interest, if any, in Brookside filed by HBKY, LLC. Fee Amount 199. Last day to file objections: 3/7/2025.. (Attachments: # 1 Exhibit Ex A-1 PHC JRL Affidavit # 2 Exhibit Ex A-2 PHC JRL Affidavit # 3 Exhibit Ex A-3 PHC JRL Affidavit # 4 Exhibit Ex A-4 PHC JRL Affidavit # 5 Exhibit Ex B HBKY Proof of Claim (w/o exh) # 6 Proposed Order Tendered Proposed Order Granting Relief) (Mitchell, Greg)Modified on 2/21/2025 to remove duplicate deadline (tb). (Entered: 02/21/2025)
02/20/2025206Order GRANTING Motion Establishing Uniform Procedures for Attorney Timekeeping, Billing and Budgeting. (Related Doc # 156) (tb) (Entered: 02/20/2025)
02/20/2025205Notice of Appearance and Request for Notice by Mary Elisabeth Naumann Filed by on behalf of Rockwood Casualty Insurance Company. (Naumann, Mary) (Entered: 02/20/2025)