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

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, COMPLEX, LEAD, APLDIST, NOCLOSEAPL



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

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)

Latest Dockets

Date Filed#Docket Text
04/28/20253418Certificate of Service of Alain B. Francoeur Regarding Notice of Cancellation of the Hearing Scheduled for April 17, 2025 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3411] Notice Notice of Cancellation of the Hearing Scheduled for April 17, 2025 Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
04/25/20253417Notice Notice of 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 Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
04/25/20253416Motion to Extend/Shorten Time 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 Filed by Interested Party Drivetrain, LLC (Attachments: # (1) Exhibit A - Proposed Order) (Feichtner, Douglas)
04/17/20253415Notice Notice of: (I) Filing of 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; and (II) Deadline By Which a Response Must be Filed with the Bankruptcy Court Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
04/17/20253414Document Plan Administrators Eighteenth Omnibus Objection to Certain (A) Insufficient Documentation Claims, (B) No Liability Claims, (C) Partially Unliquidated Claims, and (D) Substantive Duplicate Claims Filed by Interested Party Drivetrain, LLC. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Lewandowski Declaration) (Feichtner, Douglas)
04/17/20253413Notice Plan Administrator's Seventh Notice of Claims Satisfied in Full Filed by Interested Party Drivetrain, LLC. (Attachments: # (1) Exhibit A) (Feichtner, Douglas)
04/17/20253412Document Quarterly Post-Confirmation Report Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
04/14/20253411Notice Notice of Cancellation of the Hearing Scheduled for April 17, 2025 Filed by Interested Party Drivetrain, LLC. (Feichtner, Douglas)
03/27/20253410Certificate of Service of Ishrat Khan Regarding Notice of Additional Scheduled Omnibus Hearing Dates Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3406] Notice Notice of Additional Scheduled Omnibus Hearing Dates Filed by Interested Party Drivetrain, LLC.). (^Malo, David)
03/24/20253409Certificate of Service of Eladio Perez Regarding Fourteenth Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (Related to Docket No. 3390) and Notice of Cancellation of the Hearing Scheduled for February 20, 2025 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3402] Fourteenth Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (RE: related document(s) [3390] Motion to Extend/Shorten Time filed by Interested Party Drivetrain, LLC). (kam), [3403] Notice Notice of Cancellation of the Hearing Scheduled for February 20, 2025 Filed by Interested Party Drivetrain, LLC.). (^Malo, David)