Case number: 2:25-bk-20181 - Resilient Mining, LLC - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, VENUE-CHAS, ASSIGNED, JNTADMN



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:25-bk-20181

Assigned to: David L. Bissett
Chapter 11
Voluntary
Asset


Date filed:  08/20/2025
341 meeting:  09/29/2025
Deadline for filing claims:  12/29/2025
Deadline for objecting to discharge:  11/28/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/06/2025Returned 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)
09/24/202515Certificate 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)
09/19/2025Returned 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)
09/19/202514Schedules/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)
09/15/2025Returned 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)
09/11/2025Returned 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)
08/29/202513BNC Certificate of Mailing. Related Document: 10 Meeting of Creditors Chapter 11. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/28/2025Creditor(s) added by Ellis, Sarah . (admin) (Entered: 08/28/2025)
08/27/202512BNC Certificate of Mailing - PDF Document. Related Document: 9 Order on Motion For Joint Administration. Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025)
08/27/202510Meeting 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)