White Forest Resources, Inc.
7
Thomas M Horan
02/07/2025
09/16/2025
Yes
v
STANDOrder, LEAD, SealedDoc(s), SEALEDMATRIX, MEGA, CONVERTED, FeeDue |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/16/2025 | 489 | Affidavit/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) |
09/16/2025 | 488 | [SEALED] Certificate of Mailing Notice of Conversion on Sealed Creditors. Filed by (related document(s)469) (IJW) (Entered: 09/16/2025) |
09/16/2025 | 487 | [SEALED] Certificate of Mailing 341 Notice Sealed Creditors. Filed by (related document(s)470) (IJW) (Entered: 09/16/2025) |
09/14/2025 | 486 | BNC Certificate of Mailing. (related document(s)480) Notice Date 09/14/2025. (Admin.) (Entered: 09/15/2025) |
09/12/2025 | 485 | Final 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) |
09/12/2025 | 484 | Final 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) |
09/12/2025 | 483 | Final 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) |
09/12/2025 | 482 | Schedule of Unpaid Debts upon Conversion to Chapter 7 Filed by White Forest Resources, Inc.. (Attachments: # 1 Exhibit A) (Root, Alan) (Entered: 09/12/2025) |
09/12/2025 | 481 | Affidavit/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) |
09/12/2025 | 480 | BNC Notice of Proposed Abandonment (related document(s)471) (SJS) (Entered: 09/12/2025) |