Case number: 2:19-bk-56885 - Murray Energy Holdings Co. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Murray Energy Holdings Co.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    John E. Hoffman Jr.

  • Filed

    10/29/2019

  • Last Filing

    10/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, COMPLEX, LEAD



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-56885

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  10/29/2019
Plan confirmed:  08/31/2020
341 meeting:  12/20/2019
Deadline for filing claims:  07/01/2024

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
TERMINATED: 01/06/2025

Kara E Casteel

Ask LLP
2600 Eagan Woods Dr., #400
Eagan, MN 55121
651-289-3846
Email: kcasteel@askllp.com

Thomas M. Connor

Dinsmore & Shohl LLP
255 E. Fifth St., Suite 1900
Cincinnati, OH 43202
513-977-8454
Email: Thomas.connor@dinsmore.com

Doug Feichtner

255 E. Fifth Street
Cincinnati, OH 45202
513-977-8497
Email: douglas.feichtner@dinsmore.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: cobbbankruptcy@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)

Latest Dockets

Date Filed#Docket Text
10/28/20253451Document Quarterly Post-Confirmation Report Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
10/28/20253450Document Quarterly Post-Confirmation Report Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
10/20/20253449Certificate of Service of Ali Hamza Regarding Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3447] Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief (Related Doc [3441]) (kam)). (^Malo, David)
10/20/20253448Certificate of Service of Nelson Crespin Regarding Certificate of No Objection Regarding Plan Administrators Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief (Related to Docket No. 3441) Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3444] Document Certificate of No Objection Regarding Plan Administrator's Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Interested Party Drivetrain, LLC. (Attachments: # 1 Proposed Order)). (^Malo, David)
10/10/20253447Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief (Related Doc # 3441) (kam) (Entered: 10/10/2025)
10/06/20253446Certificate of Service of Amy Castillo Regarding Notice of Cancellation of the Hearing Scheduled for September 30, 2025 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)3445 Notice Notice of Cancellation of the Hearing Scheduled for September 30, 2025 Filed by Interested Party Drivetrain, LLC.). (^Malo, David) (Entered: 10/06/2025)
09/26/20253445Notice Notice of Cancellation of the Hearing Scheduled for September 30, 2025 Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
09/24/20253444Document Certificate of No Objection Regarding Plan Administrator's Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Interested Party Drivetrain, LLC. (Attachments: # (1) Proposed Order) (Feichtner, Douglas)
09/17/20253443Certificate of Service of Alain B. Francoeur Regarding Notice of Additional Scheduled Omnibus Hearing Date and Notice of Cancellation of the Hearing Scheduled for September 12, 2025 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3439] Notice Notice of Additional Scheduled Omnibus Hearing Date Filed by Interested Party Drivetrain, LLC., [3440] Notice Notice of Cancellation of the Hearing Scheduled for September 12, 2025 Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
09/16/20253442Certificate of Service of Alain B. Francoeur Regarding Plan Administrators Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3441] Motion for Final Decree Plan Administrator's Motion for Entry of an Order and Final Decree (A) Authorizing Closure of the Chapter 11 Cases, (B) Discharging the Plan Administrator, (C) Approving the Final Accounting, (D) Terminating Claims and Noticing Services, and (E) Granting Related Relief Filed by Interested Party Drivetrain, LLC (Attachments: # 1 Exhibit A - Final Decree # 2 Exhibit B - Certification of Counsel # 3 Exhibit C - Final Accounting)). (^Malo, David)