Case number: 1:14-bk-10201 - Licking River Mining, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Licking River Mining, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    7

  • Judge

    Tracey N. Wise

  • Filed

    05/22/2014

  • Last Filing

    02/08/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
ConflictLC, INVOLUNTARY, JntAdmn, Venue(LEX), Converted, REVIEW, ConflictGRS-ThinkingTNW



United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 14-10201-tnw

Assigned to: Judge Tracey N. Wise
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  05/22/2014
Date converted:  04/24/2015
341 meeting:  06/11/2015
Deadline for filing claims:  09/09/2015

Debtor

Licking River Mining, LLC

PO Box 687
West Liberty, KY 41472
MORGAN-KY
Tax ID / EIN: 27-0436847

represented by
Amelia Martin Adams

Stoll Keenon Ogden PLLC
300 West Vine Street
Suite 2100
Lexington, KY 40507-1801
859-231-3000
Fax : 859-253-1093
Email: amelia.adams@skofirm.com
TERMINATED: 07/06/2015

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
TERMINATED: 07/06/2015

DelCotto Law Group PLLC

219 N Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
TERMINATED: 07/06/2015

Christopher M. Desiderio

Nixon Peabody LLP
437 Madison Ave
New York, NY 10022-70039
212-940-3000
Fax : (212) 940-3111
Email: cdesiderio@nixonpeabody.com
TERMINATED: 07/06/2015

Dennis J. Drebsky

Nixon Peabody
437 Madison Ave 18th Fl
New York, NY 10022-7039
(212) 940-3085
TERMINATED: 07/06/2015

Lee Harrington

Nixon Peabody LLP
437 Madison Avenue
New York, NY 10022
(212) 940-3085

Nixon Peabody LLC

437 Madison Avenue
New York, NY 10022-7039
212-940-3000
TERMINATED: 07/06/2015

April A Wimberg

Dentons Bingham Greenebaum LLP
3500 PNCTower
101 South Fifth Street
Louisville, KY 40202
502-587-3719
Fax : 502-540-2135
Email: april.wimberg@dentons.com

Petitioning Creditor

Jones Oil Company, Inc.

PO Box 3427
Pikeville, KY 41502

represented by
Andrew D Stosberg

Gary Ice Higdon, PLLC
4600 Shelbyville Road
Suite 8022
Louisville, KY 40257
502-625-2734
Fax : 502-561-0442
Email: astosberg@grayice.com

Petitioning Creditor

Green Earth Energies, LLC

PO Box 3669
Pikeville, KY 41502

represented by
Andrew D Stosberg

(See above for address)

Petitioning Creditor

Dyno Nobel Inc.

2795 E. Cottonwood Pkwy.
Ste 500
Salt Lake City, UT 84121

represented by
Andrew D Stosberg

(See above for address)

Trustee

Phaedra Spradlin

6301 Old Richmond Rd.
Lexington, KY 40515
(859) 263-3210

represented by
T. Kent Barber

Barber Law PLLC
3509 Caicos Ct
Lexington, KY 40509
859-296-4372
Email: kbarber@barberlawky.com

Claude R Bowles, Jr

3500 National City Tower
101 S. 5th St.
Louisville, KY 40202
(502) 587-3746
Email: cbowles@bgdlegal.com

Daniel J Donnellon

BINGHAM GREENEBAUM DOLL LLP
255 E Fifth Street, Suite 2350
Cincinnati, OH 45202
513-455-7610
Email: ddonnellon@bgdlegal.com

Geoffrey S. Goodman

Foley & Lardner LLP
321 N. Clark Street
Suite 2800
Chicago, IL 60610
(312) 832-4500
Fax : (312) 832-4700
Email: GGoodman@foley.com

James R. Irving

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 S Fifth St
Louisville, KY 40202
502-589-4200
Email: james.irving@dentons.com

Alex S. Rodger

Bingham Greenebeaum Doll LLP
2350 First Financial Center
255 E Fifth St
Cincinnati, OH 45202
513-455-7606
Email: arodger@bgdlegal.com

April A Wimberg

(See above for address)

U.S. Trustee

U.S. Trustee

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

represented by
Rachelle C. Bolton

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

John L. Daugherty

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

Creditor Committee

Whayne Supply Company

1400 Cecil Avenue
PO Box 35900
Louisville, KY 40232
502 774 4441

represented by
Geoffrey S. Goodman

(See above for address)

Edward J. Green

Foley and Lardner LLP
321 North Clark St
Suite 2800
Chicago, IL 60654

Kevin G Henry

333 W. Vine St., Ste. 1400
Lexington, KY 40507-1343
(859) 255-8581
Email: khenry@sturgillturner.com

Matthew D. Lee

Foley & Lardner, LLP
150 East Gilman Street
P.O. Box 1497
Madison, WI 53701-1497
(608) 258-4203
Fax : (608) 258-4258
Email: mdlee@foley.com

Sarah Charles Wright

Sturgill Turner Barker & Moloney
155 E Main St
Suite 400
Lexington, KY 40507
859-255-8581
Fax : 859-231-0851
Email: swright@sturgillturner.com

Creditor Committee

Official Committee of Unsecured Creditors of Licking River Mining, LLC et al
represented by
T. Kent Barber

(See above for address)

Geoffrey S. Goodman

(See above for address)

Edward J. Green

Foley and Lardner
321 N. Clark St.
Ste. 2800
Chicago, IL 60654

Latest Dockets

Date Filed#Docket Text
02/08/20242368Final Decree, discharging Trustee, if applicable. CASE CLOSED. (awd)
08/09/20232367Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed on behalf of Trustee Phaedra Spradlin. The United States Trustee has reviewed the Final Account, Certification that the Estate has been fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (U.S. Trustee)
06/28/20232366Order GRANTING Motion to Pay into Registry (Related Doc # [2365]) (awd)
06/27/20232365Motion to Pay $1,479.33 owed to BP Lubricants, USA into Registry, filed by Phaedra Spradlin (Attachments: # (1) Proposed Order) (Spradlin, Phaedra)
03/23/20232364Order of Distribution for Phaedra Spradlin, Trustee Chapter 7; Fees awarded: $25606.61, Expenses awarded: $1999.07; Awarded on 3/23/2023. (awd)

(Entered: 03/23/2023)
03/16/20232363Proposed Order submitted by Phaedra Spradlin on behalf of Phaedra Spradlin (RE: related document(s)[2362] Trustee's Notice of Filing of Final Report and Proposed Distribution filed by Trustee Phaedra Spradlin). (Spradlin, Phaedra)
02/16/20232362Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by Phaedra Spradlin (RE: related document(s)[2361] Trustee's Report and Account and Application for Compensation filed by Trustee Phaedra Spradlin).. Last day to file objections: 3/9/2023. (Spradlin, Phaedra)
02/16/20232361Trustee's Report and Account and Application for Compensation Filed by Phaedra Spradlin. (Attachments: # (1) Proposed Order)(Spradlin, Phaedra)
02/16/20232360Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Phaedra Spradlin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee)
01/02/20232359Notice of Filing of TFR with Office of US Trustee Filed by Phaedra Spradlin. (Spradlin, Phaedra)