Case number: 1:20-bk-12043 - Hopedale Mining LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Hopedale Mining LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    07/22/2020

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLEX, LEAD, JNTADMN



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-12043

Assigned to: Guy R. Humphrey
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  07/22/2020
Plan confirmed:  01/15/2021
341 meeting:  08/18/2020
Deadline for filing claims:  12/17/2020
Deadline for filing claims (govt.):  01/18/2021

Debtor In Possession

Hopedale Mining LLC

86391 Mine Rd.
Hopedale, OH 43976
HARRISON-OH
Tax ID / EIN: 77-0619060

represented by
Douglas L. Lutz

3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: dlutz@fbtlaw.com

Kelly E McCauley

Whiteford Taylor & Preston LLP
200 First Avenue
Third Floor
Pittsburgh, PA 15222
412-618-5602
Email: kmccauley@wtplaw.com

Michael J Roeschenthaler

Whiteford Taylor & Preston
11 Stanwix Street, Suite 1400
Pittsburgh, PA 15222
412-618-5601
Email: mroeschenthaler@wtplaw.com

Daniel Schimizzi

Whiteford Taylor & Preston LLP
200 First Avenue
Third Floor
Pittsburgh, PA 152222
412-275-2401
Fax : 412-275-2404
Email: dschimizzi@wtplaw.com

Dennis J Shaffer

Whiteford Taylor & Preston LLP
7 St. Paul Street
Baltimore, MD 21202
410-347-9437
Fax : 410-223-4337
Email: dshaffer@wtplaw.com

A.J. Webb

Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45206
513-651-6800
Email: awebb@fbtlaw.com

Trustee

Liquidating Trustee of Hopedale Creditors' Trust


represented by
Travis Kent Barber

Embry Merritt Womack Nance PLLC
Chase Tower
201 East Main St
Suite 1402
Lexington, KY 40507
859-543-0453
Email: kent.barber@emwnlaw.com

Joel Bradley Bruckman

Smith, Gambrell & Russell, LLP
311 South Wacker Drive
Ste 3000
Chicago, IL 60606
312-360-6000
Fax : 312-360-6520
Email: jbruckman@sgrlaw.com

Shelly A DeRousse

Smith Gambrell & Russell LLP
311 South Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6000
Email: sderousse@sgrlaw.com

Geoffrey S Goodman

Foley and Lardner LLP
321 North Clark Street
Suite 3000
Chicago, IL 60654
312-832-4524
Email: ggoodman@foley.com

Elizabeth L. Janczak

Smith Gambrell & Russell LLP
311 South Wacker Drive
Suite 3000
Chicago, IL 60606
312-360-6000
Email: ejanczak@sgrlaw.com

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988

represented by
Monica V Kindt

John W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
(513) 684-6988x226
Email: Monica.kindt@usdoj.gov

Benjamin A Sales

Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: benjamin.a.sales@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Travis Kent Barber

(See above for address)

Geoffrey S Goodman

(See above for address)

Matthew D Lee

Foley and Lardner LLP
150 East Gilman Street
Madison, WI 53703
608-258-4203
Fax : 608-258-4258
Email: mdlee@foley.com

Latest Dockets

Date Filed#Docket Text
02/11/2026995Notice / Supplemental Certification of Counsel Regarding Third Omnibus Objection of the Liquidating Trustee to Certain No Liability Claims [Docket No. 751] Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust (RE: related document(s)[751] Objection to Claim). (Barber, Travis)
01/15/2026994Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # (1) Notes) (Barber, Travis)
01/15/2026993BNC Certificate of Mailing - PDF Document (RE: related documents(s)[992] Order on Motion to Extend/Shorten Time) Notice Date 01/14/2026. (Admin.)
01/12/2026992Order Granting Motion to Extend Term of Liquidating Trust (Related Doc [985]) (crw)
01/11/2026991BNC Certificate of Mailing - PDF Document (RE: related documents(s)[989] Order on Generic Motion) Notice Date 01/10/2026. (Admin.)
01/09/2026990Certificate of Service (Supplemental) Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust (RE: related document(s)[985] Motion to Extend Time / Motion to Extend Term of Liquidating Trust., [986] Notice). (Attachments: # (1) Exhibit A) (Barber, Travis)
01/08/2026The hearing scheduled for Janaury 14, 2026 is hereby VACATED. An order to follow regarding Doc. [985]. (heg)
01/08/2026989Order Granting Fourth Omnibus Objection of the Liquidating Trustee to Certain No Liability Claims (Related Doc [982]) (crw)
01/06/2026988Notice / Certification of Counsel Regarding Fourth Omnibus Objection of the Liquidating Trustee to Certain No Liability Claims [Related Docket No. 982] Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust (RE: related document(s)[982] Motion / Fourth Omnibus Objection of the Liquidating Trustee to Certain No Liability Claims). (Barber, Travis)
01/06/2026987Notice / Certification of Counsel Regarding Motion to Extend Term of Liquidating Trust [Docket No. 985] Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust (RE: related document(s)[985] Motion to Extend Time / Motion to Extend Term of Liquidating Trust.). (Barber, Travis)