Murray Energy Holdings Co.
11
John E. Hoffman Jr.
10/29/2019
06/12/2025
Yes
v
JNTADMN, COMPLEX, LEAD, APLDIST, NOCLOSEAPL |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: Yes |
|
Debtor In Possession Murray Energy Holdings Co.
410 Park Avenue Suite 900 New York, NY 10022 BELMONT-OH Tax ID / EIN: 20-0100463 |
represented by |
Travis Bayer
Dinsmore & Shohl 255 East 5th Street Ste 1900 Cincinnati, OH 45202 513-977-8383 Email: travis.bayer@dinsmore.com David Alan Beck
Carpenter Lipps LLP 280 North High Street Suite 1300 Columbus, OH 43215 614-365-4142 Fax : 614-365-9145 Email: beck@carpenterlipps.com Kara E Casteel
Ask LLP 2600 Eagan Woods Dr., #400 Eagan, MN 55121 651-289-3846 Email: kcasteel@askllp.com Joe Graham
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2000 Email: joe.graham@kirkland.com TERMINATED: 06/11/2021 Alexandra Siebler Horwitz
Dinsmore & Shohl 225 E Fifth Street Suite 1900 Cincinnati, OH 45202 513-325-5368 Email: allie.horwitz@dinsmore.com TERMINATED: 06/15/2022 Kim Martin Lewis
Dinsmore & Shohl LLP 255 East Fifth Street Suite 1900 Cincinnati, OH 45202 (513) 977-8200 Fax : (513) 977-8141 Email: klewis@fbtlaw.com TERMINATED: 06/15/2022 Gary D. Underdahl
Ask LLP 2600 Eagan Woods Dr. Suite 400 Eagan, MN 55121 651-289-3857 Email: gunderdahl@askllp.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 |
Jeremy Shane Flannery
Office of the United States Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 Fax : 614-469-7448 Email: Jeremy.S.Flannery@usdoj.gov 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 |
Brenda K Bowers
52 East Gay Street PO Box 1008 Columbus, OH 43216-1008 (614) 464-6290 Benjamin Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-336-4157 Email: bbutterfield@mofo.com Tiffany Strelow Cobb
52 East Gay Street PO Box 1008 Columbus, OH 43215 (614) 464-8322 Fax : (614) 719-4663 Email: tscobb@vorys.com Melissa S. Giberson
Vorys, Sater, Seymour and Pease LLP 52 E. Gay Street Columbus, OH 43215 (614) 464-3016 Fax : (614) 719-4860 Email: msgiberson@vorys.com Todd Goren
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-336-4325 Thomas Loeb
Vorys Sater Seymour & Pease 52 East Gay Street Columbus, OH 43215 614-464-6213 Email: tjloeb@vorys.com Jennifer Marines
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-336-4491 Email: jmarines@mofo.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8045 Email: lmarinuzzi@mofo.com Erica Richards
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-336-4320 Allison B Selick
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-336-4162 |
Creditor Committee Lorenzo Marinuzzi
250 West 55th Street New York, NY 10019-9601 212-468-8045 |
| |
Creditor Committee Pre-Effective Date Official Committee of Unsecured Creditors |
represented by |
Tiffany Strelow Cobb
(See above for address) Melissa S. Giberson
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 3430 | Notice Notice of Cancellation of the Hearing Scheduled for June 17, 2025 Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas) |
06/12/2025 | Adversary Case 2:24-ap-2028 Closed (kam) | |
06/05/2025 | Adversary Case 2:22-ap-2007 Closed (kam) | |
06/05/2025 | Adversary Case 2:22-ap-2042 Closed (kam) | |
05/29/2025 | 3429 | Withdrawal Filed by Creditor Ohio Environmental Protection Agency (RE: related document(s)[191] Notice of Appearance). (Kern, Timothy) |
05/29/2025 | 3428 | Certificate of Service of Ali Hamza Regarding Notice of Cancellation of the Hearing Scheduled for May 20, 2025, Order Granting Plan Administrator's Eleventh Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending (I) the Administrative Claim Objection Deadline and (II) the General Claim Objection Deadline, and Order Granting Plan Administrator's Eighteenth Omnibus Objection to Certain (A) Insufficient Documentation Claims, (B) No Liability Claims, (C) Partially Unliquidated Claims, and (D) Substantive Duplicate Claims Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3423] Notice Of Cancellation of Hearing Scheduled for May 20, 2025 Filed by Interested Party Drivetrain, LLC., [3424] Order Granting Plan Administrator's Eleventh Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending (I) the Administrative Claim Objection Deadline and (II) the General Claim Objection Deadline (Related Doc [3416]) (kam), [3425] Order Granting Plan Administrator's Eighteenth Omnibus Objection to Certain (A) Insufficient Documentation Claims, (B) No Liability Claims, (C) Partially Unliquidated Claims, and (D) Substantive Duplicate Claims (RE: related document(s) [3414] Document filed by Interested Party Drivetrain, LLC). (kam)). (^Malo, David) |
05/29/2025 | 3427 | Certificate of Service (Supplemental) of Paul Pullo Regarding Certificate of No Objection Regarding Debtors Fourteenth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3401] Document Certificate of No Objection Regarding Debtors' Fourteenth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (Related document(s) [3390] Motion to Extend/Shorten Time Debtors' Fourteenth Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief filed by Interested Party Drivetrain, LLC.) Filed by Interested Party Drivetrain, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Schedule of Prepetition Actions) (Feichtner, Douglas). Modified text to include related document on 2/14/2025 (kam).). (^Malo, David) |
05/28/2025 | 3426 | Withdrawal Filed by Creditor Black Diamond Commercial Finance, L.L.C. (RE: related document(s)[302] Notice of Appearance). (Crist, Tyson) |
05/19/2025 | 3425 | Order Granting Plan Administrator's Eighteenth Omnibus Objection to Certain (A) Insufficient Documentation Claims, (B) No Liability Claims, (C) Partially Unliquidated Claims, and (D) Substantive Duplicate Claims (RE: related document(s) [3414] Document filed by Interested Party Drivetrain, LLC). (kam) |
05/19/2025 | 3424 | Order Granting Plan Administrator's Eleventh Motion for Entry of an Order, Pursuant to Section 105 of the Bankruptcy Code and Rule 9006 of the Federal Rules of Bankruptcy Procedure, Extending (I) the Administrative Claim Objection Deadline and (II) the General Claim Objection Deadline (Related Doc # [3416]) (kam) |