Case number: 6:24-bk-61174 - JRL Underground, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    JRL Underground, Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    12/17/2024

  • Last Filing

    04/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, Venue(LEX)



United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 24-61174-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  01/30/2025

Debtor

JRL Underground, Inc.

966 State Hwy 990
Coalgood, KY 40818
HARLAN-KY
Tax ID / EIN: 83-1496547

represented by
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

Heather M Thacker

200 N Upper St
Lexington, KY
859-231-5800
Email: hthacker@dlgfirm.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

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
04/03/202522BNC Certificate of Mailing Notice Date 04/03/2025. (Related Doc # 20) (Admin.) (Entered: 04/04/2025)
04/03/2025Receipt of Relief from Stay Filing Fee - $199.00 by SW. Receipt Number 401118. Payment is for Motion (Doc #307) filed in Lead Case Number 24-61173. Motion applies to this jointly administered case as well [24-61174]. (admin)Modified on 4/4/2025 (tgw). (Entered: 04/03/2025)
04/02/202521Entry - The following issue(s) has been identified:

Certificate of Service is not signed. Filer should correct, if necessary.

(RE: related document(s)20 Transfer of Claim filed by Creditor TCI-DIP Lender, LLC) (tb) (Entered: 04/02/2025)

03/31/2025Receipt of filing fee for Transfer of Claim( 24-61174-grs) [claims,trclm] ( 28.00). Receipt number A12162142, amount $ 28.00. (re: Doc #20) (U.S. Treasury) (Entered: 03/31/2025)
03/31/202520Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: GREATER NEVADA CREDIT UNION (Claim No. 1) To TCI-DIP Lender, LLC Fee Amount $28, Filed by TCI-DIP Lender, LLC. (Plourde, Ross) (Entered: 03/31/2025)
01/30/202519Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley)

(Entered: 01/30/2025)

01/21/202518Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, Corporate Ownership Statement, filed by JRL Underground, Inc.. (DelCotto, Laura Day)

Court Note:
Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 01/21/2025)

12/22/202417BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/22/2024. (Related Doc # 14) (Admin.) (Entered: 12/23/2024)
12/20/202416BNC Certificate of Mailing Notice Date 12/20/2024. (Related Doc # 5) (Admin.) (Entered: 12/21/2024)
12/20/202415Notice of Appearance and Request for Notice by Stanton L Cave Filed by on behalf of Kentucky River Properties LLC. (Cave, Stanton) (Entered: 12/20/2024)