Case number: 1:09-bk-10343 - Appalachian Fuels, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Appalachian Fuels, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Thomas H. Fulton

  • Filed

    06/11/2009

  • Last Filing

    09/11/2019

  • Asset

    Yes

  • Vol

    i

Docket Header
INVOLUNTARY, Converted, PendAdv, JntAdmn, Abeyance, ConflictGRS-ThinkingTNW, ConflictTNW-ThinkingGRS



United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 09-10343-thf

Assigned to: Thomas H. Fulton
Chapter 11
Previous chapter 7
Involuntary
Asset


Date filed:  06/11/2009
Date converted:  07/02/2009
Plan confirmed:  12/19/2011
341 meeting:  07/30/2009

Debtor

Appalachian Fuels, LLC

by The Liquidating Trustee of the
App Fuels Creditors Trust
c/o Development Specialists, Inc.
70 W Madison St Ste 2300
Chicago, IL 60602-4250
BOYD-KY
Tax ID / EIN: 61-1383363

represented by
T. Kent Barber

Barber Law PLLC
2200 Burrus Drive
Lexington, KY 40513
859-296-4372
Email: kbarber@barberlawky.com

Peter Brackney

709 Millpond Road
Lexington, KY 40514
859-559-4648
Email: peter@brackneylaw.com

Matthew B Bunch

Bunch & Brock, PSC
271 W. Short St., #805
Lexington, KY 40507
(859) 254-5522
Email: matt@bunchlaw.com
TERMINATED: 03/15/2018

W Thomas Bunch, II

271 West Short Street, Suite 805
Lexington, KY 40507-1217
(859) 254-5522
Email: TOM@BUNCHLAW.COM

W. Thomas Bunch, Sr.

Bunch & Brock, PSC
271 W Short St., #805
Lexington, KY 40507-1217
(859) 254-5522
Email: WTB@BunchLaw.com
TERMINATED: 11/10/2017

Whitney Calvert

McBrayer, McGinnis, Leslie & Kirkland
201 E Main St #1000
Lexington, KY 40507
859-231-8780

Allan B. Diamond

909 Fannin
Suite 1500
Houston, TX 77010
(713) 333-5100
Fax : (713) 333-5199
Email: adiamond@diamondmccarthy.com

Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
Email: dlangdon@dlgfirm.com

Petitioning Creditor

Ramco Trucking, Inc.

PO Box 229
Oil Springs, KY 41238

represented by
John T. Hamilton

Gess Mattingly & Atchison, PSC
201 W Short Street Ste 102
Lexington, KY 40507
(859) 252-9000
Fax : 859-233-4269
Email: jhamilton@gmalaw.com

Petitioning Creditor

Philip Morris USA Inc.

6601 W. Broad Street
Richmond, VA 23230

represented by
Daniel P. Cherry

718 West Main Street
Suite 202
Louisville, KY 40202
(502) 638-2836
Email: eric@haydencraiggrant.com

William H. Schwarzschild, III

P.O. Box 1320
Richmond, VA 23218
(804) 783-6489
Fax : (804) 783-6507
Email: tschwarz@williamsmullen.com

Petitioning Creditor

Kentucky Oil and Refining Company

156 Ky Oil Village
Betsy Lane, KY 41605

represented by
John T. Hamilton

(See above for address)

Trustee

Phaedra Spradlin

6301 Old Richmond Rd.
Lexington, KY 40515
(859) 263-3210
TERMINATED: 07/02/2009

represented by
John O. Morgan, Jr.

393 Plainview Road
Lexington, KY 40517
(859) 253-6500
Email: court@johnomorganjr.com

Trustee

Liquidating Trustee of the App Fuels Creditors Trust


represented by
Amelia Martin Adams

DelCotto Law Group PLLC
200 N. Upper Street
Lexington, KY 40507
859-231-5800
Email: aadams@dlgfirm.com
TERMINATED: 08/21/2015

T. Kent Barber

(See above for address)
TERMINATED: 09/12/2013

Benjamin R. Garry

909 Fannin
Suite 1500
Houston, TX 77010
713-333-5100
Fax : 713-333-5199
Email: bgarry@diamondmccarthy.com

John T. Hamilton

(See above for address)

J. Wesley Harned

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
859-231-5800
Email: wharned@dlgfirm.com
TERMINATED: 03/24/2016

Reda M. Hicks

Diamond McCarthy LLP
909 Fannin Street
Suite 1500
Houston, TX 77010
(713) 333-5148
Fax : (713) 333-5195
Email: rhicks@diamondmccarthy.com

Andrea Levin Kim

Diamond McCarthy, LLP
909 Fannin St Ste 1500
Houston, TX 77010

Dean A. Langdon

(See above for address)

Heather G Pennington

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: hpennington@dlgfirm.com

J. Gregory Taylor

Diamond McCarthy LLP
2711 N. Haskell Ave., Suite 3100
Dallas, TX 75204
214-389-5300
Email: gtaylor@diamondmccarthy.com

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822

represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: john.daugherty@usdoj.gov

Philip Hanrahan

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: john.daugherty@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
W. Lane Arnold

1201 Elm St 34th Floor
Dallas, TX 75270

T. Kent Barber

(See above for address)

Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: ldelcotto@dlgfirm.com

Allan B. Diamond

(See above for address)

Amos B. Elberg

620 Eighth Avenue
39th Floor
New York, NY 10018
(212) 430-5416
Fax : (212) 430-5499
Email: aelberg@diamondmccarthy.com

Arley D. Finley, III

6504 Bridgepoint Parkway #400
Austin, TX 78730

Benjamin R. Garry

(See above for address)

Michael J. Gartland

DelCotto Law Group PLLC
200 N. Upper St.
Lexington, KY 40507
(859) 231-5800
Email: mgartland@dlgfirm.com

John T. Hamilton

(See above for address)

Reda M. Hicks

(See above for address)

J. Benjamin King


Dean A. Langdon

(See above for address)

J. Gregory Taylor

(See above for address)

Tracey N Wise

TERMINATED: 03/29/2010

Creditor Committee

Official Committee of Unsecured Creditors of Appalachian Premium Fuels, LLC

c/o Donald R. Rose
271 W. Short St., Suite 600
Lexington, KY 40507
(859)255-6676
represented by
T. Kent Barber

(See above for address)

Donald R Rose

271 W Short St
Suite 600
Lexington, KY 40507
(859) 255-6676
Email: drr@kentuckylaw.com

Latest Dockets

Date Filed#Docket Text
09/11/20192742Final Decree, discharging Trustee, if applicable. CASE CLOSED. (nbw)
09/11/20192741Order directing Clerk to close case. (nbw)
09/11/2019Adversary Proceeding 11-1041 Closed. (rah)
09/10/20192740Notice of Filing of Final Accounting Filed by Appalachian Fuels, LLC (RE: related document(s)[2716] Order on Motion to Approve, Miscellaneous Relief Order). (Langdon, Dean)
09/10/20192739Quarterly Post Confirmation Report for Filing Period Third Quarter 2019, filed by Appalachian Fuels, LLC. (Langdon, Dean)
07/18/20192738Quarterly Post Confirmation Report for Filing Period Second Quarter 2019, filed by Appalachian Fuels, LLC. (Langdon, Dean) (Entered: 07/18/2019)
04/29/20192737Quarterly Post Confirmation Report for Filing Period First Quarter 2019, filed by Appalachian Fuels, LLC. (Langdon, Dean)
01/18/20192736Quarterly Post Confirmation Report for Filing Period 4th Quarter 2018, filed by Appalachian Fuels, LLC. (Langdon, Dean) (Entered: 01/18/2019)
12/21/20182735Court's Certificate of Mailing. Document mailed on December 21, 2018, to Leatha McKenzie Helwig at 247 Goble Wallin Rd, West Liberty, KY 41472 (RE: related document(s) 2734 Agreed Order) (nbw) (Entered: 12/21/2018)
12/20/20182734Stipulation and Agreed Order (RE: related document(s)[2726] Motion to Vacate filed by Trustee Liquidating Trustee of the App Fuels Creditors Trust). (nbw)