Case number: 1:25-bk-10195 - White Forest Resources, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    White Forest Resources, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Thomas M Horan

  • Filed

    02/07/2025

  • Last Filing

    09/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, LEAD, SealedDoc(s), SEALEDMATRIX, MEGA, CONVERTED, FeeDue



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10195-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/07/2025
Date converted:  08/25/2025
341 meeting:  10/08/2025
Deadline for filing claims:  11/03/2025
Deadline for filing claims (govt.):  02/23/2026

Debtor

White Forest Resources, Inc.

1295 Ashford Hill Rd.
Ashford, WV 25009
BOONE-WV
Tax ID / EIN: 81-1403764

represented by
William E. Chipman, Jr.

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com

Bryan J Hall

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 400
Wilmington, DE 19801
302-414-8906
Email: hall@chipmanbrown.com

Alison Maser

Chipman Brown Cicero & Cole, LLP
1313 North Market Street, Suite 5400
Wilmington, DE 19801
302-504-1564
Email: maser@chipmanbrown.com

Alan Michael Root

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: root@chipmanbrown.com

Mariska Suparman

Chipman Brown Cicero & Cole LLP
Hercules Plaza
1313 N Market St
Ste 5400
Wilmington, DE 19801
267-242-1529
Email: suparman@chipmanbrown.com

Trustee

Jeoffrey L. Burtch

P.O. Box 549
Wilmington, DE 19899
302-472-7427

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Joseph F. Cudia

U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: joseph.cudia@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112
TERMINATED: 09/09/2025

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committee of Unsecured Creditors


represented by
Mark W. Eckard

Raines Feldman Littrell, LLP
824 North Market Street, Suite 805
Wilmington, DE 19801
302-772-5805
Email: meckard@raineslaw.com

Harry A. Readshaw

Raines Feldman Littrell LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
412-899-6460
Email: hreadshaw@raineslaw.com

Creditor Committee

Official Committee of Unsecured Creditors

Raines Feldman Littrell LLP
824 N. Market Street
Suite 805
Wilmington, DE 19801
United States
302 647 1018
represented by
Mark W. Eckard

(See above for address)

Thomas Joseph Francella, Jr.

Raines Feldman Littrell LLP
824 North Market Street
Suite 805
Wilmington, DE 19801
(302) 647-1018
Email: TFrancella@raineslaw.com

Kenneth J. Lund

Raines Feldman Littrell LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
(412) 899-6460
Email: klund@raineslaw.com

Mark Melickian

Sugar Felsenthal Grais & Helsinger LLP
30 North LaSalle Street
Suite 3100
Chicago, IL 60602
312-704-9400
Email: mmelickian@raineslaw.com

Harry A. Readshaw

(See above for address)

Michael J. Roeschenthaler

Raines Feldman Littrell LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
(412) 889-6460
Email: mroeschenthaler@raineslaw.com

Latest Dockets

Date Filed#Docket Text
09/16/2025489Affidavit/Declaration of Service re: Consolidated Sixth Monthly and Final Fee Application of Mineral Energy Resource Associates, LLC for Professional Services and Disbursements for the Period of February 26, 2025 Through and Including August 29, 2025 (Docket No. 483), Consolidated Sixth and Final Application of Force Ten Partners LLC for Professional Services and Disbursements for the Period of February 26, 2025 Through and Including August 29, 2025 (Docket No. 484), Consolidated Sixth Monthly and Final Fee Application of Raines Feldman Littrell LLP for Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 26, 2025 Through and Including August 29, 2025 (Docket No. 485). Filed by Stretto. (related document(s)483, 484, 485) (Betance, Sheryl) (Entered: 09/16/2025)
09/16/2025488[SEALED] Certificate of Mailing Notice of Conversion on Sealed Creditors. Filed by (related document(s)469) (IJW) (Entered: 09/16/2025)
09/16/2025487[SEALED] Certificate of Mailing 341 Notice Sealed Creditors. Filed by (related document(s)470) (IJW) (Entered: 09/16/2025)
09/14/2025486BNC Certificate of Mailing. (related document(s)480) Notice Date 09/14/2025. (Admin.) (Entered: 09/15/2025)
09/12/2025485Final Application for Compensation (and Sixth Monthly) for the period February 26, 2025 to August 29, 2025 Filed by Raines Feldman Littrell LLP. Objections due by 9/26/2025. (Attachments: # 1 Exhibit # 2 Notice) (Eckard, Mark) (Entered: 09/12/2025)
09/12/2025484Final Application for Compensation (and Sixth Monthly) for the period February 26, 2025 to August 29, 2025 Filed by Force Ten Partners LLC. Objections due by 9/26/2025. (Attachments: # 1 Exhibit # 2 Notice) (Eckard, Mark) (Entered: 09/12/2025)
09/12/2025483Final Application for Compensation (and Sixth Monthly) for the period February 26, 2025 to August 29, 2025 Filed by Mineral Energy Resource Associates, LLC. Objections due by 9/26/2025. (Attachments: # 1 Exhibit # 2 Notice) (Eckard, Mark) (Entered: 09/12/2025)
09/12/2025482Schedule of Unpaid Debts upon Conversion to Chapter 7 Filed by White Forest Resources, Inc.. (Attachments: # 1 Exhibit A) (Root, Alan) (Entered: 09/12/2025)
09/12/2025481Affidavit/Declaration of Service re: Sixth Monthly and Final Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Monthly Period from July 1, 2025 Through and Including August 29, 2025, and the Final Period from February 7, 2025 Through and Including August 29, 2025 (Docket No. 472), Final Fee Application of Stretto, Inc. For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors In Possession for the Period from February 7, 2025 Through August 29, 2025 (Docket No. 473), First and Final Fee Application of Sonoran Capital Advisors, LLC for Compensation and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from March 5, 2025, Through and Including August 29, 2025 (Docket No. 474), Quarterly Report of RK Consultants LLC for the Period May 1, 2025 Through August 29, 2025 (Docket No. 475), First and Final Application of Jones & Associates, for Compensation and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors In Possession for the Period from February 7, 2025 Through and Including April 18, 2025 (Docket No. 476), Second Monthly and Final Application of Babst, Calland, Clements and Zomnir, P.C., for Compensation and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors In Possession for the Monthly Period from July 1, 2025 Through and Including August 29, 2025, and the Final Period from May 14, 2025 Through and Including August 29, 2025 (Docket No. 477). Filed by Stretto. (related document(s)472, 473, 474, 475, 476, 477) (Betance, Sheryl) (Entered: 09/12/2025)
09/12/2025480BNC Notice of Proposed Abandonment (related document(s)471) (SJS) (Entered: 09/12/2025)