American Refractory Company, LLC
11
B. McKay Mignault
11/26/2024
04/25/2025
Yes
v
DsclsDue, PlnDue, VENUE-BECK, CORP/PTNR, MTGHELD |
Assigned to: Chief Judge B. McKay Mignault Chapter 11 Voluntary Asset |
|
Debtor American Refractory Company, LLC
103 Martin Drive Mount Hope, WV 25880 FAYETTE-WV Tax ID / EIN: 30-0474269 |
represented by |
W. Bradley Sorrells
P.O. Box 1791 Charleston, WV 25326 (304) 344-5800 Fax : (304) 344-9566 Email: wbs@ramlaw.com Joe M. Supple
801 Viand Street Point Pleasant, WV 25550 (304) 675-6249 Fax : (304) 675-4372 Email: info@supplelawoffice.com |
U.S. Trustee United States Trustee
2025 Robert C. Byrd U.S. Courthouse 300 Virginia Street, East Charleston, WV 25301 (304) 347-3400 |
represented by |
Shari Collias
United States Trustees Office 300 Virginia Street East Charleston, WV 25301 Email: Shari.Collias@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 71 | Response Filed by Debtor American Refractory Company, LLC to 59 Objection filed by U.S. Trustee United States Trustee with Certificate of Service. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Supple, Joe) (Entered: 04/23/2025) |
04/20/2025 | 70 | BNC Certificate of Mailing - Hearing. Related Document: 67 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025) |
04/20/2025 | 69 | BNC Certificate of Mailing - Hearing. Related Document: 64 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025) |
04/18/2025 | 68 | BNC Certificate of Mailing - Hearing. Related Document: 60 Notice of Hearing on Document. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025) |
04/18/2025 | 67 | Notice of Hearing Scheduled for 5/15/2025 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: 65 Application by Attorney W. Bradley Sorrells for Interim Compensation of W. Bradley Sorrells, Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $12,760, Expenses: $0.00. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 04/18/2025) |
04/18/2025 | 66 | PROPOSED ORDER submitted by Debtor American Refractory Company, LLC Re:65 Application for Interim Compensation. (Sorrells, W.) (Entered: 04/18/2025) |
04/18/2025 | 65 | Application by Attorney W. Bradley Sorrells for Interim Compensation of W. Bradley Sorrells, Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $12,760, Expenses: $0.0. with Certificate of Service. (Attachments: # 1 Exhibit a) Time Report) (Sorrells, W.) (Entered: 04/18/2025) |
04/18/2025 | 64 | Notice of Hearing Scheduled for 5/15/2025 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: 62 Application by Attorney Joe M. Supple for Interim Compensation of Joe M. Supple, Debtor's Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $20,240.00, Expenses: $612.16. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 04/18/2025) |
04/18/2025 | 63 | PROPOSED ORDER submitted by Debtor American Refractory Company, LLC Re:62 Application for Interim Compensation. (Supple, Joe) (Entered: 04/18/2025) |
04/18/2025 | 62 | Application by Attorney Joe M. Supple for Interim Compensation of Joe M. Supple, Debtor's Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $20,240.00, Expenses: $612.16. with Certificate of Service. (Attachments: # 1 Exhibit A) (Supple, Joe) (Entered: 04/18/2025) |