Case number: 2:24-bk-20262 - American Refractory Company, LLC - West Virginia Southern Bankruptcy Court

Case Information
  • Case title

    American Refractory Company, LLC

  • Court

    West Virginia Southern (wvsbke)

  • Chapter

    11

  • Judge

    B. McKay Mignault

  • Filed

    11/26/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, VENUE-BECK, CORP/PTNR, MTGHELD



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:24-bk-20262

Assigned to: Chief Judge B. McKay Mignault
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
341 meeting:  01/06/2025
Deadline for filing claims:  04/07/2025
Deadline for objecting to discharge:  03/07/2025

Debtor

American Refractory Company, LLC

103 Martin Drive
Mount Hope, WV 25880
FAYETTE-WV
Tax ID / EIN: 30-0474269

represented by
W. Bradley Sorrells

P.O. Box 1791
Charleston, WV 25326
(304) 344-5800
Fax : (304) 344-9566
Email: wbs@ramlaw.com

Joe M. Supple

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 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
Shari Collias

United States Trustees Office
300 Virginia Street East
Charleston, WV 25301
Email: Shari.Collias@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/202573Hearing held; Court Grants Relief for both matters. Clerk's office to EXPEDITE PO to Judge's sign box. Related Document: 50 Application by Debtor American Refractory Company, LLC to Employ Joe R. Pyle Complete Auction and Realty, LLC as Auctioneer and 52 Motion filed by Debtor American Refractory Company, LLC to Sell All Remaining Real Estate, Equipment, Inventory, and Supplies at Public Auction Free and Clear of Liens. (Bailey, Tonya) (Entered: 04/29/2025)
04/23/202572PDF with Attached Audio File. Court Date [04/23/2025] Run Time [00:07:00] File Size [6570KB] (Entered: 04/25/2025)
04/23/202571Response Filed by Debtor American Refractory Company, LLC to 59 Objection filed by U.S. Trustee United States Trustee with Certificate of Service. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Supple, Joe) (Entered: 04/23/2025)
04/20/202570BNC Certificate of Mailing - Hearing. Related Document: 67 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025)
04/20/202569BNC Certificate of Mailing - Hearing. Related Document: 64 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025)
04/18/202568BNC Certificate of Mailing - Hearing. Related Document: 60 Notice of Hearing on Document. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025)
04/18/202567Notice of Hearing Scheduled for 5/15/2025 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: 65 Application by Attorney W. Bradley Sorrells for Interim Compensation of W. Bradley Sorrells, Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $12,760, Expenses: $0.00. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 04/18/2025)
04/18/202566PROPOSED ORDER submitted by Debtor American Refractory Company, LLC Re:65 Application for Interim Compensation. (Sorrells, W.) (Entered: 04/18/2025)
04/18/202565Application by Attorney W. Bradley Sorrells for Interim Compensation of W. Bradley Sorrells, Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $12,760, Expenses: $0.0. with Certificate of Service. (Attachments: # 1 Exhibit a) Time Report) (Sorrells, W.) (Entered: 04/18/2025)
04/18/202564Notice of Hearing Scheduled for 5/15/2025 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: 62 Application by Attorney Joe M. Supple for Interim Compensation of Joe M. Supple, Debtor's Attorney, For the Period of: 10/22/2024 to 4/13/2025 in the Amount of Fees: $20,240.00, Expenses: $612.16. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 04/18/2025)