Mountainside Coal Company, Inc.
7
Gregory R. Schaaf
03/01/2024
11/21/2025
Yes
v
| JntAdmn, Venue(LEX), PendAdv, Converted |
Assigned to: Gregory R. Schaaf Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 478 | Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[476] Order on Motion to Sell under Section 363, [477] Order on Motion to Shorten Time). (Gray, Spencer) |
| 11/21/2025 | 477 | Order GRANTING Motion to Shorten Time (Related Doc # [470]) Notice of Hearing has been shortened regarding re [469] Motion to Sell Mosley Branch Permit under Section 363(f), filed by J. Clair Edwards Fee Amount 199 (scd) |
| 11/21/2025 | 476 | Order GRANTING Motion to Approve Permit Transfer Agreement (Related Doc # [469]) (scd) |
| 11/20/2025 | 475 | PDF with attached Audio File. Court Date & Time [11/20/2025 09:02:00 AM]. File Size [ 1189 KB ]. Run Time [ 00:02:27 ]. (admin). |
| 11/20/2025 | 474 | Judge's Minutes of Motion Hearing Held (RE: related document(s)[470] Motion to Shorten Time filed by Trustee J. Clair Edwards) (scd) |
| 11/20/2025 | 473 | Judge's Minutes of Motion Hearing Held (RE: related document(s)[469] Motion to Sell under Section 363 filed by Trustee J. Clair Edwards) (scd) |
| 11/19/2025 | 472 | Order GRANTING Motion to Amend ECF Nos. [458], [461], and [465] Orders (Related Doc # [468]) (scd) |
| 11/18/2025 | 471 | Notice of Filing of Certificate of No Objection Regarding Motion to Amend Agreed Order [Docket No. 468] Filed by Binderless Coal Briquetting Company PTY Limited (RE: related document(s)[468] Motion to Alter or Amend filed by Creditor Binderless Coal Briquetting Company PTY Limited). (Attachments: # (1) Proposed Order) (Turner, Chrisandrea) |
| 11/10/2025 | 470 | Motion to Shorten Notice of Hearing, filed by J. Clair Edwards (RE: related document(s)[469] Motion to Sell under Section 363 filed by Trustee J. Clair Edwards). Hearing scheduled for 11/20/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # (1) Exhibit A - Proposed Order (Kennedy, Ellen) |
| 11/10/2025 | 469 | Motion to Approve Permit Transfer Agreement, filed by J. Clair Edwards Fee Amount 199. Hearing scheduled for 11/20/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # (1) Exhibit A Permit Transfer Agreement # (2) Exhibit B Proposed Order) (Kennedy, Ellen) |