American Refractory Company, LLC
11
B. McKay Mignault
11/26/2024
04/29/2025
Yes
v
DsclsDue, PlnDue, VENUE-BECK, CORP/PTNR, MTGHELD |
Assigned to: Chief Judge B. McKay Mignault Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 73 | Hearing 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) |
04/23/2025 | 72 | PDF with Attached Audio File. Court Date [04/23/2025] Run Time [00:07:00] File Size [6570KB] (Entered: 04/25/2025) |
04/23/2025 | 71 | Response 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) |
04/20/2025 | 70 | BNC Certificate of Mailing - Hearing. Related Document: 67 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025) |
04/20/2025 | 69 | BNC Certificate of Mailing - Hearing. Related Document: 64 Notice of Hearing on Document. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025) |
04/18/2025 | 68 | BNC Certificate of Mailing - Hearing. Related Document: 60 Notice of Hearing on Document. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025) |
04/18/2025 | 67 | Notice 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) |
04/18/2025 | 66 | PROPOSED ORDER submitted by Debtor American Refractory Company, LLC Re:65 Application for Interim Compensation. (Sorrells, W.) (Entered: 04/18/2025) |
04/18/2025 | 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: $0.0. with Certificate of Service. (Attachments: # 1 Exhibit a) Time Report) (Sorrells, W.) (Entered: 04/18/2025) |
04/18/2025 | 64 | Notice 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) |