Resilient Mining, LLC
7
David L. Bissett
08/20/2025
11/03/2025
Yes
v
|   DsclsDue, PlnDue, VENUE-CHAS, ASSIGNED, JNTADMN  | 
Assigned to: David L. Bissett Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Resilient Mining, LLC 
1330 South Mayo Trail Nova Complex - Box 12 Pikeville, KY 41501 PIKE-KY Tax ID / EIN: 86-1209306  | 
	represented by	  | 
  						 John Zachary Balasko 
Steptoe & Johnson PLLC Edwin Miller Professional Building 1250 Edwin Miller Blvd, Suite 300 Martinsburg, WV 25404 304-433-1354 Email: zak.balasko@steptoe-johnson.com Sarah Ellis 
Steptoe & Johnson 707 Virginia St E Ste 800 Charleston, WV 25301 304-353-8127 Fax : 304-353-8180 Email: sarah.ellis@steptoe-johnson.com  | 
U.S. Trustee United States Trustee 
2025 Robert C. Byrd U.S. Courthouse 300 Virginia Street, East Charleston, WV 25301 (304) 347-3400  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/06/2025 | Returned Mail: Mail originally sent on 08/27/2025 returned as undeliverable. Could not mail Form pdf001 to: JRL Factoring LLC 755 Mid Broadwell Rd. Alpharetta, GA 30004-1021. (admin adi) (Entered: 10/07/2025) | |
| 09/24/2025 | 15 | Certificate of Service Filed by Sarah Ellis on behalf of Resilient Mining, LLC Re:Notice of Chapter 11 Bankruptcy Filing 10 Meeting of Creditors Chapter 11. (Ellis, Sarah) (Entered: 09/24/2025) | 
| 09/19/2025 | Returned Mail: Mail originally sent on 08/27/2025 returned as undeliverable. Could not mail Form pdf001 to: Leslie Equipment Co. 135 Cliftop Dr. Beaver, WV 25813. (admin adi) (Entered: 09/22/2025) | |
| 09/19/2025 | 14 | Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Schedule I, Schedule J, Statement of Financial Affairs, Disclosure of Attorney Compensation, Creditor Matrix, Verification of Creditor Matrix,. (Balasko, John) (Entered: 09/19/2025) | 
| 09/15/2025 | Returned Mail: Mail originally sent on 08/27/2025 returned as undeliverable. Could not mail Form pdf001 to: SMA II LP I, LLC 520 Nicollet Mall Suite 7y00 Minneapolis, MN 55402-1046. (admin adi) (Entered: 09/16/2025) | |
| 09/11/2025 | Returned Mail: Mail originally sent on 08/27/2025 returned as undeliverable. Could not mail Form pdf001 to: Utica Leaseco, LLC 905 South Blvd.. E. Harlan, KY 40831. (admin adi) (Entered: 09/12/2025) | |
| 08/29/2025 | 13 | BNC Certificate of Mailing. Related Document: 10 Meeting of Creditors Chapter 11. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) | 
| 08/28/2025 | Creditor(s) added by Ellis, Sarah . (admin) (Entered: 08/28/2025) | |
| 08/27/2025 | 12 | BNC Certificate of Mailing - PDF Document. Related Document: 9 Order on Motion For Joint Administration. Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025) | 
| 08/27/2025 | 10 | Meeting of Creditors to be held on 9/29/2025 at 10:00 AM via Telephone Conference (U.S. Trustee). Dischargeability Complaints Due: 11/28/2025. Proof of Claims Due: 12/29/2025. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 08/27/2025) |