Century Mining LLC
11
David L Bissett
11/22/2024
06/13/2025
Yes
v
NTCAPR |
Assigned to: David L Bissett Chapter 11 Voluntary Asset |
|
Debtor Century Mining LLC
P.O. Box 279 Volga, WV 26238 BARBOUR-WV Tax ID / EIN: 83-2787024 dba Allegheny Metallurgical |
represented by |
Paul J Cordaro
Campbell & Levine, LLC 310 Grant Street, Suite 1700 Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: pcordaro@camlev.com Kathryn L. Harrison
Campbell & Levine, LLC 310 Grant Street Suite 1700 Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: kharrison@camlev.com David B. Salzman
Campbell & Levine, LLC 310 Grant Street Suite 1700 Pittsburgh, PA 15219 (412) 261-0310 Fax : 412-261-5066 Email: dbs@camlev.com Joe M. Supple
Supple Law Office, PLLC 801 Viand Street Point Pleasant, WV 25550 304-675-6249 Fax : 304-675-4372 Email: info@supplelawoffice.com |
U.S. Trustee United States Trustee
2025 United States Courthouse 300 Virginia Street East Charleston, WV 25301 304-347-3400 |
represented by |
Elizabeth Kavitz
DOJ-Ust 300 Virginia St. East Rm 2025 Charleston, WV 25301 304-347-3418 Fax : 304-347-3402 Email: beth.kavitz@usdoj.gov Gary O. Kinder
U.S. Trustee's Office 300 Virginia Street East Room 2025 Charleston, WV 25301 304-347-3400 Fax : 304-347-3402 Email: gary.o.kinder@usdoj.gov |
Cred. Comm. Chair Ben Hardman
J.H Fletcher & Co & Fletcher Service, In 402 High Street P.O. Box 2187 Huntington, WV 25705 |
represented by |
Ben Hardman
PRO SE |
Creditor Committee Kelly Smith
Joy Global Underground Mining, LLC 220 Simko Blvd Charleroi, PA 15022 |
represented by |
Kelly Smith
PRO SE |
Creditor Committee Jim Leslie
Jeamar USA, LLC 1051 M&O Drive Bossier City, LA 71111 |
represented by |
Jim Leslie
PRO SE |
Creditor Committee Henry Looney
United Central Industrial Supply Company 1241Volunteer Parkway Suite 1000 P.O. Box 8300 Bristol, TN 37620 |
represented by |
Henry Looney
PRO SE |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Mark A. Lindsay
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1100 Pittsburgh, PA 15222 (412) 899-6472 Kenneth J. Lund
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1100 Pittsburgh, PA 15222 (412) 899-6472 Michael J Roeschenthaler
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1400 Pittsburgh, PA 15222 412-618-5601 Email: mroeschenthaler@raineslaw.com Daniel Schimizzi
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1100 Pittsburgh, PA 15222 Stephen L. Thompson
Barth & Thompson P. O. Box 129 Charleston, WV 25321 (304) 342-7111 Fax : 304-342-6215 Email: sthompson@barth-thompson.com |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | Returned Mail: Mail originally sent on 05/24/2025 returned as undeliverable. Could not mail Form pdfdoc to: Cohen Ziffer Frenchman & McKenna LLP 1325 Avenue of the Americas 31st Floor New York, NY 10019-6050. Could not mail Forms negntc and pdfdoc to: Jonathan T. Blank McGuire Woods LLP 323 2nd Street SE Charlottesville, VA 22902-5605. (ADIrm adi) | |
06/13/2025 | Returned Mail: Mail originally sent on 05/24/2025 returned as undeliverable. Could not mail Form pdfdoc to: Cohen Ziffer Frenchman & McKenna LLP 1325 Avenue of the Americas 31st Floor New York, NY 10019-6050. Could not mail Forms negntc and pdfdoc to: Jonathan T. Blank McGuire Woods LLP 323 2nd Street SE Charlottesville, VA 22902-5605. (ADIrm adi) | |
06/13/2025 | 786 | Notice of Occurrence of Effective Date of Debtor's First Amended Plan of Reorganization Filed by David B. Salzman on behalf of Century Mining LLC (related document(s)[600] Order Confirming Chapter 11 Plan). (Salzman, David) |
06/12/2025 | 785 | BNC Certificate of Service. (related document(s)[782] Notice of Filing of Official Transcript) Notice Date 06/12/2025. (Admin.) |
06/12/2025 | Returned Mail: Mail originally sent on 05/24/2025 returned as undeliverable. Could not mail Form pdfdoc to: Cohen Ziffer Frenchman & McKenna LLP 1325 Avenue of the Americas 31st Floor New York, NY 10019-6050. Could not mail Forms negntc and pdfdoc to: Jonathan T. Blank McGuire Woods LLP 323 2nd Street SE Charlottesville, VA 22902-5605. (ADIrm adi) | |
06/12/2025 | Returned Mail: Mail originally sent on 05/24/2025 returned as undeliverable. Could not mail Form pdfdoc to: Cohen Ziffer Frenchman & McKenna LLP 1325 Avenue of the Americas 31st Floor New York, NY 10019-6050. Could not mail Forms negntc and pdfdoc to: Jonathan T. Blank McGuire Woods LLP 323 2nd Street SE Charlottesville, VA 22902-5605. (ADIrm adi) | |
06/12/2025 | 784 | Certificate of No Objection RE:[778] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors (correcting previously filed Certificate [783]) Filed by Elizabeth Kavitz on behalf of United States Trustee (related document(s)[778] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (Kavitz, Elizabeth) |
06/12/2025 | 783 | Certificate of No Objection RE:[778] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors Filed by Elizabeth Kavitz on behalf of United States Trustee (related document(s)[778] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (Kavitz, Elizabeth) |
06/10/2025 | 782 | Notice of Filing of Official Transcript. (related document(s)[781] Transcript) (trs) |
06/10/2025 | 781 | Transcript regarding Hearing Held 05/28/2025 Remote electronic access to the transcript is restricted until 9/8/2025. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber Lewis Parham, (609) 588-8043 before the deadline for Release of Transcript Restriction. After that date it will be available for inspecting and copying in the Clerk's Office and for downloading through PACER. (related document(s)[748]) Redaction Request Due By 7/1/2025. Redacted Transcript Submission Due By 7/11/2025. Transcript access will be restricted through 9/8/2025. (trs) |