Case number: 1:20-bk-10390 - Murray Metallurgical Coal Holdings, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Murray Metallurgical Coal Holdings, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    John E. Hoffman Jr.

  • Filed

    02/11/2020

  • Last Filing

    02/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, APLDIST, APPEAL, COMPLEX, JNTADMN



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-10390

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  02/11/2020
Plan confirmed:  11/25/2020
341 meeting:  04/06/2020
Deadline for filing claims:  04/30/2020
Deadline for filing claims (govt.):  08/10/2020

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

Latest Dockets

Date Filed#Docket Text
02/19/20251204Notice 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)
02/19/20251203Order 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)
02/14/20251202Notice 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). (Allen, Thomas)
02/06/20251201Certificate of Service of Ishrat Khan Regarding Chapter 11 Post-Confirmation Report for Case Number 20-10390 for the Quarter Ending: 12/31/2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1198] Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC.). (^Malo, David)
01/29/20251200Certificate of Service of Melissa Diaz Regarding Plan Administrators Motion for Entry of an Order and 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, and Notice of Hearing on 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. Hearing Scheduled for February 20, 2025 at 10:00 a.m. (ET). Objections due by February 13, 2025 at 4:00 p.m. (ET) (Related Document: 1193) Filed by Other Professional Kroll Restructuring Administration 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 Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC, [1194] Notice of Hearing Filed by Debtor In Possession Murray Metallurgical Coal Holdings, 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)
01/28/20251199Certificate of Service of Engels Medina Regarding Notice of Agenda for Telephonic Hearing on Matter Scheduled for January 23, 2025 Omnibus Hearing Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1196] Notice of Agenda for Telephonic Hearing on Matter Scheduled for January 23, 2025 Omnibus Hearing Filed by Interested Party Drivetrain, LLC. (Allen, Thomas)Modified on 1/22/2025 NEF regenerated due to regional CM/ECF systems error (moc).). (^Malo, David)
01/27/20251198Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Allen, Thomas)
01/23/20251197Certificate of Service of Eladio Perez Regarding Motion for Admission PRO HAC VICE of Timothy R. Powell Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1191] Motion to Appear Pro Hac Vice of Timothy R. Powell Filed by Interested Party Drivetrain, LLC). (^Malo, David)
01/20/20251196Notice of Agenda for Telephonic Hearing on Matter Scheduled for January 23, 2025 Omnibus Hearing Filed by Interested Party Drivetrain, LLC. (Allen, Thomas)
01/17/20251195BNC Certificate of Mailing (RE: related documents(s)[1192] Order on Motion to Appear pro hac vice) Notice Date 01/17/2025. (Admin.)