Hopedale Mining LLC
11
Guy R. Humphrey
07/22/2020
04/11/2024
Yes
v
COMPLEX, LEAD, JNTADMN |
Assigned to: Guy R. Humphrey Chapter 11 Voluntary Asset AP Case: Yes |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/11/2024 | 945 | Notice of Cancellation of April 17, 2024 Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 04/11/2024) |
03/26/2024 | Adversary Case 1:22-ap-1023 Closed (crw) (Entered: 03/26/2024) | |
03/25/2024 | 944 | Notice of Cancellation of March 26, 2024 Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 03/25/2024) |
03/07/2024 | Adversary Closed 1:20-ap-1029 (crw) Modified on 3/7/2024 (crw). (Entered: 03/07/2024) | |
02/26/2024 | 943 | Notice of Cancellation of February Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 02/26/2024) |
02/06/2024 | 942 | Notice of Additional Omnibus Hearing Dates Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 02/06/2024) |
01/22/2024 | 941 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # 1 Notes) (Barber, Travis) (Entered: 01/22/2024) |
01/15/2024 | 940 | Notice of Cancellation of January 18, 2024 Omnibus Hearing Date Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 01/15/2024) |
11/16/2023 | 939 | Notice of Cancellation of November 21, 2023 Omnibus Hearing Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) (Entered: 11/16/2023) |
10/26/2023 | 938 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # 1 Notes to Q3 2023 PCQR) (Barber, Travis) (Entered: 10/26/2023) |