Hopedale Mining LLC
11
Beth A. Buchanan
07/22/2020
12/22/2025
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 |
|---|---|---|
| 12/22/2025 | 985 | Motion to Extend Time / Motion to Extend Term of Liquidating Trust. Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust (Attachments: # (1) Proposed Order) (Barber, Travis) |
| 12/08/2025 | 984 | Report to Court: Liquidating Trustee's Status Report Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Barber, Travis) |
| 12/05/2025 | 983 | Notice of Filing and Certificate of Service of Fourth Omnibus Objection of the Liquidating Trustee to Certain No Liability Claims 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). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Barber, Travis) |
| 12/04/2025 | 982 | Motion / Fourth Omnibus Objection of the Liquidating Trustee to Certain No Liability Claims Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust (Attachments: # (1) Exhibit A - Proposed Order with Schedules # (2) Exhibit B - Greenblatt Declaration # (3) Exhibit C - Dismissal Order) (Barber, Travis) |
| 11/15/2025 | 981 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[980] Order to File) Notice Date 11/14/2025. (Admin.) |
| 11/12/2025 | 980 | Order Requiring the Liquidating Trustee to File a Status Report (RE: related document(s) [979] Chapter 11 Post-Confirmation Report filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust) Responses Due: 12/8/2025 . (crw) |
| 10/23/2025 | 979 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # (1) Notes to PCQR) (Barber, Travis) |
| 07/23/2025 | 978 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Trustee Liquidating Trustee of Hopedale Creditors' Trust. (Attachments: # (1) Exhibit Notes) (Barber, Travis) |
| 06/27/2025 | 977 | Notice of Withdrawal of Appearance of Gregory D. Pavey as Counsel for Caterpillar Financial Services Corporation Filed by Creditor Caterpillar Financial Services Corporation. (Pavey, Gregory) |
| 06/26/2025 | 976 | Notice of Withdrawal of Appearance of Amelia M. Adams as Counsel for Caterpillar Financial Services Corporation Filed by Creditor Caterpillar Financial Services Corporation (RE: related document(s)[137] Notice of Appearance). (Adams, Amelia) |