Case number: 6:24-bk-60342 - Mountainside Coal Company, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Mountainside Coal Company, Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    7

  • Judge

    Gregory R. Schaaf

  • Filed

    03/01/2024

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, Venue(LEX), PendAdv, Converted



United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 24-60342-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/01/2024
Date converted:  07/12/2024
Date transferred:  04/22/2024
341 meeting:  08/15/2024
Deadline for filing claims:  09/10/2024
Deadline for filing claims (govt.):  01/08/2025

Debtor

Mountainside Coal Company, Inc.

313 Ashford Court
Winston Salem, NC 27103
FORSYTH-NC
Tax ID / EIN: 62-1147468
dba
Mountainside

dba
MCC

dba
Mountainside Coal


represented by
Mountainside Coal Company, Inc.

PRO SE

J. Christian A. Dennery

Dennery, PLLC
7310 Turfway Rd
Ste 550
Florence, KY 41042
859-692-3685
Fax : 859-286-6726
Email: cm@dennerypllc.com
TERMINATED: 07/24/2024

David Jorjani

(See above for address)
TERMINATED: 08/06/2024

Philip Sasser

(See above for address)
TERMINATED: 08/12/2024

Philip Sasser

(See above for address)
TERMINATED: 08/12/2024

Travis Sasser

(See above for address)
TERMINATED: 08/12/2024

Trustee

J. Clair Edwards

J. Clair Edwards, Trustee
PO Box 1779
Somerset, KY 42502
859-559-9138

represented by
Ellen Arvin Kennedy

Dinsmore & Shohl
100 West Main Street
Suite 900
Lexington, KY 40507
(859) 425-1020
Email: dsbankruptcy@dinslaw.com

M. Tyler Powell

Dinsmore & Shohl LLP
100 West Main Street
Suite 900
Lexington, KY 40507
859-425-1046
Fax : 859-425-1099
Email: Tyler.Powell@dinsmore.com

U.S. Trustee

John Paul Hughes Cournoyer

U.S. Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
336-358-4170
TERMINATED: 04/22/2024

 
 
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

Bradley M. Nerderman

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

Latest Dockets

Date Filed#Docket Text
08/04/2025459Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[458] Order (Generic)). (Gray, Spencer)
08/01/2025458Order: (A) Approving the Sale of Certain Assets of Mountainside Coal Company, Inc. Free and Clear of Liens and Encumbrances Pursuant to 11 U.S.C. §§ 363(b), 363(f), and the Bidding Procedures Order to BRCPF M&M Mountainside BLKR LLC; and (B) Granting Related Relief (RE: related document(s)[313] Trustee's Motion to (I) Approve Bidding Procedures and Form and Manner of Notice of Proposed Auction and Sale and (II) Set Hearing to Consider Approval of Sale of Assets of Mountainside Coal Company, Inc. Free and Clear of Any Interest filed by Trustee J. Clair Edwards, [358] Order Approving (I) Bidding Procedures and (II) Form of Notice of Proposed Sale of Assets of Mountainside Coal Company, Inc.) (scd)
07/31/2025457Proposed Order submitted by Ellen Arvin Kennedy on behalf of J. Clair Edwards (RE: related document(s)[313] Motion to Approve filed by Trustee J. Clair Edwards, [358] Order on Motion to Approve, [416] Report filed by Trustee J. Clair Edwards, [421] Motion to Assume/Reject Leases or Executory Contracts filed by Trustee J. Clair Edwards, [428] Order on Motion to Assume/Reject, [437] Notice filed by Trustee J. Clair Edwards, [439] Miscellaneous Relief Order, [445] Notice filed by Trustee J. Clair Edwards, [446] Order to File, [447] Status Report filed by Trustee J. Clair Edwards, [450] Motion for Miscellaneous Relief filed by Trustee J. Clair Edwards, [452] Miscellaneous Relief Order). (Kennedy, Ellen)
07/30/2025456Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[455] Agreed Order Terminating Stay). (Gray, Spencer)
07/29/2025455Agreed Order Terminating Stay by and between Trustee, Forcht Bank NA and Commonwealth of Kentucky, Energy & Environment Cabinet, Department for Natural Resources. (alf)
07/28/2025454Proposed Order submitted by Scott T. Rickman on behalf of Forcht Bank N.A.. (Rickman, Scott)
06/23/2025453Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[452] Miscellaneous Relief Order). (Powell, M. Tyler)
06/21/2025452Order GRANTING Motion to Authorize Chapter 7 Trustee to Enter into Voluntary Forfeiture Agreement (Related Doc # [450]) (scd)
06/19/2025451Notice of Certificate of No Objection Regarding Trustee's Motion to Authorize Chapter 7 Trustee to Enter into Voluntary Forfeiture Agreement Filed by J. Clair Edwards. (Attachments: # (1) Proposed Order) (Kennedy, Ellen)
06/03/2025450Motion to Authorize Chapter 7 Trustee to Enter into Voluntary Forfeiture Agreement, filed by J. Clair Edwards. Last day to file objections: 6/17/2025. (Attachments: # (1) Exhibit A - Cabinet's Estimates # (2) Exhibit B - Forfeiture Agreement # (3) Proposed Order) (Kennedy, Ellen)