Murray Metallurgical Coal Holdings, LLC
11
John E. Hoffman Jr.
02/11/2020
04/17/2025
Yes
v
LEAD, APLDIST, APPEAL, COMPLEX, JNTADMN |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: Yes |
|
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: allen@aksnlaw.com 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: ashton@asnalaw.com 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: coutinho@asnalaw.com 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: stovall@asnfa.com Matthew M Zofchak
Kegler Brown Hill & Ritter 65 East State Street Suite 1800 Columbus, OH 43215 614-462-5400 Fax : 614-464-2634 Email: mzofchak@keglerbrown.com |
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: Jeremy.S.Flannery@usdoj.gov Monica V Kindt
John W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 (513) 684-6988x226 Email: Monica.kindt@usdoj.gov 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: benjamin.a.sales@usdoj.gov 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: MaryAnne.Wilsbacher@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee, if any, is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio. (kam) | |
04/07/2025 | 1211 | Notice of Upload of Final Creditor Mailing List Filed by Interested Party Drivetrain, LLC. (Allen, Thomas) |
04/07/2025 | 1210 | Notice of Filing of Final Claims Register Filed by Interested Party Drivetrain, LLC. (Allen, Thomas) |
03/31/2025 | 1209 | Certificate of Service of Sonia Akter Regarding Chapter 11 Post- Confirmation Report for the Quarter Ending: 02/19/2025 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1208] Chapter 11 Post- Confirmation Report for the Quarter Ending: 02/19/2025 Filed by Interested Party Drivetrain, LLC.). (^Malo, David) |
03/17/2025 | 1208 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 02/19/2025 Filed by Interested Party Drivetrain, LLC. (Allen, Thomas) |
03/17/2025 | 1207 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 02/19/2025 Filed by Interested Party Drivetrain, LLC. (Allen, Thomas) |
02/28/2025 | 1206 | Certificate of Service of Ishrat Khan Regarding Certificate of No Objection Regarding the Plan Administrators Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief [Related to Doc. No. 1193] Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1202] Notice Certificate of No Objection Regarding the Plan Administrator's Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief [Related To Doc. No. 1193] Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1193] Motion for Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administration, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief).). (^Malo, David) |
02/24/2025 | 1205 | Certificate of Service of Nelson Crespin Regarding Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief, and Notice of Cancellation of the Omnibus Hearing Scheduled for February 20, 2025 (Rel. Doc. 1178) Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1203] Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief (Related Doc [1193]) (kam), [1204] Notice of Cancellation of the Omnibus Hearing Scheduled for February 20, 2025 (Rel. Doc. 1178) Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1178] Notice).). (^Malo, David) |
02/19/2025 | 1204 | Notice of Cancellation of the Omnibus Hearing Scheduled for February 20, 2025 (Rel. Doc. 1178) Filed by Interested Party Drivetrain, LLC (RE: related document(s)[1178] Notice). (Allen, Thomas) |
02/19/2025 | 1203 | Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief (Related Doc # [1193]) (kam) |