JRL Underground, Inc.
11
Gregory R. Schaaf
12/17/2024
04/03/2025
Yes
v
JntAdmn, Venue(LEX) |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2025 | 22 | BNC Certificate of Mailing Notice Date 04/03/2025. (Related Doc # 20) (Admin.) (Entered: 04/04/2025) |
04/03/2025 | Receipt 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) | |
04/02/2025 | 21 | Entry - The following issue(s) has been identified:
(RE: related document(s)20 Transfer of Claim filed by Creditor TCI-DIP Lender, LLC) (tb) (Entered: 04/02/2025) |
03/31/2025 | Receipt 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) | |
03/31/2025 | 20 | Transfer 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) |
01/30/2025 | 19 | Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 01/30/2025) |
01/21/2025 | 18 | Schedule(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) |
12/22/2024 | 17 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/22/2024. (Related Doc # 14) (Admin.) (Entered: 12/23/2024) |
12/20/2024 | 16 | BNC Certificate of Mailing Notice Date 12/20/2024. (Related Doc # 5) (Admin.) (Entered: 12/21/2024) |
12/20/2024 | 15 | Notice 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) |