Case number: 2:24-bk-20262 - American Refractory Company, LLC - West Virginia Southern Bankruptcy Court

Case Information
  • Case title

    American Refractory Company, LLC

  • Court

    West Virginia Southern (wvsbke)

  • Chapter

    11

  • Judge

    B. McKay Mignault

  • Filed

    11/26/2024

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, VENUE-BECK, CORP/PTNR, MTGHELD



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:24-bk-20262

Assigned to: Chief Judge B. McKay Mignault
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
341 meeting:  01/06/2025
Deadline for filing claims:  04/07/2025
Deadline for objecting to discharge:  03/07/2025

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

Latest Dockets

Date Filed#Docket Text
04/23/202571Response 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)
04/20/202570BNC Certificate of Mailing - Hearing. Related Document: 67 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025)
04/20/202569BNC Certificate of Mailing - Hearing. Related Document: 64 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025)
04/18/202568BNC Certificate of Mailing - Hearing. Related Document: 60 Notice of Hearing on Document. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025)
04/18/202567Notice 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)
04/18/202566PROPOSED ORDER submitted by Debtor American Refractory Company, LLC Re:65 Application for Interim Compensation. (Sorrells, W.) (Entered: 04/18/2025)
04/18/202565Application 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)
04/18/202564Notice 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)
04/18/202563PROPOSED ORDER submitted by Debtor American Refractory Company, LLC Re:62 Application for Interim Compensation. (Supple, Joe) (Entered: 04/18/2025)
04/18/202562Application 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)