Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cambrian Holding Company, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2019bk51200
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-19

Updated

3-17-24

Last Checked

7-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2020
Last Entry Filed
Jul 23, 2020

Docket Entries by Quarter

There are 1341 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 29, 2020 1279 An Amended Motion for Relief from Automatic Stay [ECF No. 1256] having been filed by U.S. Bank National Association, by counsel, and said Motion being noticed or continued for hearing more than 30 days from the request for relief from the automatic stay, It is ORDERED that the automatic stay remain in effect pending a final determination under 11 USC Section 362(d). /s/ Judge Gregory R. Schaaf. related document(s) 1256 (awd) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 05/29/2020)
Jun 3, 2020 Hearing set on (RE: related document(s)1271 Amended Order) Hearing scheduled for 6/11/2020 at 9:00 AM at Lexington Courtroom, 2nd Floor. (awd) (Entered: 06/03/2020)
Jun 3, 2020 1280 Order Setting Telephonic Hearing (RE: related document(s)1168 Motion to Compel filed by Interested Party Continental Heritage Insurance Company). Telephonic hearing to be held on 6/18/2020 at 9:00 AM. (awd) (Entered: 06/03/2020)
Jun 5, 2020 1281 Proposed Order submitted by Christopher A Jones (RE: related document(s)1256 Motion for Relief From Stay filed by Creditor U.S. Bank National Association). (Jones, Christopher) (Entered: 06/05/2020)
Jun 8, 2020 1282 Agreed Order for Relief from Automatic Stay (RE: related document(s)1256 Amended Motion for Relief From Stay filed by Creditor U.S. Bank National Association). (awd) (Entered: 06/08/2020)
Jun 9, 2020 1283 Order re Conduct of June 11, 2020 Hearing and Covid-19 Considerations. (awd) (Entered: 06/09/2020)
Jun 9, 2020 1284 Proposed Order submitted by Patricia K. Burgess (RE: related document(s)1271 Amended Order). (Burgess, Patricia) (Entered: 06/09/2020)
Jun 9, 2020 1285 Agreed Order re Payment Obligations of and Sanctions Against American Resources Corporation and Perry County Resources, LLC. (RE: related document(s)1271 Amended Order) (awd) (Entered: 06/09/2020)
Jun 9, 2020 1286 Notice of Initial Compliance with Agreed Order Regarding Payment Obligations of and Sanctions Against American Resources Corporation and Perry County Resources, LLC Filed by Cambrian Holding Company, Inc.. (Burgess, Patricia) (Entered: 06/09/2020)
Jun 10, 2020 HEARING TERMINATED. The Sanctions Hearing scheduled for June 11, 2020 has been removed from the docket. Pursuant to ECF No. 1286 Notice of Initial Compliance filed by Cambrian Holding Company, Inc., appropriate monies have been received. (awd) (Entered: 06/10/2020)
Show 10 more entries
Jun 25, 2020 1297 Notice of Subrogation to Allowed Administrative Expense Claim of Kentucky Power Company (D.N. 1193) Filed by Continental Heritage Insurance Company. (Meldrum, Brian) (Entered: 06/25/2020)
Jun 30, 2020 1298 Joint Motion of Debtors and the Official Committee of Unsecured Creditors for Approval of Settlement Agreement with Richmond Hill Investment Co., LP and Essex Equity Joint Investment Vehicle, LLP Pursuant to Bankruptcy Rule 9019, filed by Cambrian Holding Company, Inc., Official Committee of Unsecured Creditors of Cambrian Coal Holding Company, Inc. et al.. Hearing scheduled for 7/23/2020 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Proposed Order) (Barber, T.) (Entered: 06/30/2020)
Jun 30, 2020 1299 Report No. 1 of Distribution pursuant to the Agreed Order Regarding Payment Obligations Of And Sanctions Against American Resources Corporation And Perry County Resources, LLC [Dkt. No. 1285], filed by Cambrian Holding Company, Inc.. (Childers, Masten) (Entered: 06/30/2020)
Jul 6, 2020 1300 Affidavit re of Alison Moodie of Epiq Corporate Restructuring, LLC, filed by Epiq Corporate Restructuring, LLC (RE: related document(s) 1298 Motion to Compromise Controversy under Rule 9019). (05014Garabato, Sid) (Entered: 07/06/2020)
Jul 7, 2020 1301 Order GRANTING Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Solicit Acceptances (Related Doc # 1290) (awd) (Entered: 07/07/2020)
Jul 13, 2020 1302 Notice of Filing of Monthly Fee Statement of FTI Consulting, Inc. for Professional Services and Disbursements for the Period of April 1, 2020 through and including April 30, 2020 Filed by FTI Consulting, Inc. (RE: related document(s)253 Miscellaneous Relief Order). Last day to file objections: 8/3/2020. (Attachments: # 1 Exhibit A Summary of Services Rendered by Project Cateogry # 2 Exhibit B Billing Summary by Professional # 3 Exhibit C Summary of Expenses) (Burgess, Patricia) (Entered: 07/13/2020)
Jul 13, 2020 1303 Notice of Filing of Monthly Fee Statement of FTI Consulting, Inc. for Professional Services and Disbursements for the Period of May 1, 2020 through and including May 31, 2020 Filed by FTI Consulting, Inc. (RE: related document(s)253 Miscellaneous Relief Order). Last day to file objections: 8/3/2020. (Attachments: # 1 Exhibit A Summary of Services Rendered by Project Cateogry # 2 Exhibit B Billing Summary by Professional # 3 Exhibit C Summary of Expenses) (Burgess, Patricia) (Entered: 07/13/2020)
Jul 15, 2020 1304 Chapter 11 Plan of Reorganization Joint Plan of Orderly Liquidation of Cambrian Holding Company, Inc. and its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code Filed by Cambrian Holding Company, Inc.. (Burgess, Patricia) (Entered: 07/15/2020)
Jul 15, 2020 1305 Joint Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code with Respect to the Joint Plan of Orderly Liquidation of Cambrian Holding Company, Inc. and its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code Filed by Cambrian Holding Company, Inc.. (Attachments: # 1 Exhibit A - Joint Chapter 11 Plan)(Burgess, Patricia) (Entered: 07/15/2020)
Jul 15, 2020 1306 Proposed Order submitted by Patricia K. Burgess (RE: related document(s)1304 Chapter 11 Plan filed by Debtor Cambrian Holding Company, Inc., 1305 Disclosure Statement filed by Debtor Cambrian Holding Company, Inc.). (Burgess, Patricia) (Entered: 07/15/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1ST TRUST BANK INC
1ST TRUST BANK INC
A C I NWPP LLC
AMERICAN ELECTRIC POWER
AMERICAN ELECTRIC POWER
APPALACHIAN SECURITY INC
APPALACHIAN STATE ANALYTICAL LLC
AUSTIN POWDER COMPANY
AUSTIN SALES LLC
BELT TECH INC
BIZZACK CONSTRUCTION LLC
BRANDEIS MACHINERY SUPPLY CO
BRANDEIS MACHINERY SUPPLY CO
BRANDEIS MACHINERY SUPPLY CO
BRANDEIS MACHINERY SUPPLY CO
There are 188 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Cambrian Holding Company, Inc.
c/o Patricia K. Burgess
Frost Brown Todd LLC
250 West Main Street, Suite 2800
Lexington, KY 40507-1749
PIKE-KY
(859) 231-0000
Tax ID / EIN: xx-xxx8203

Represented By

Todd M Brooks
Seven Saint Paul Street, 15th Floor
Baltimore, MD 21202
410-347-9421
Email: tbrooks@wtplaw.com
Patricia K. Burgess
Frost Brown Todd LLC
7310 Turfway Road
Suite 210
Florence, KY 41042-1374
(859) 817-5905
Fax : (859) 283-5902
Email: pburgess@fbtlaw.com
Masten Childers, III
Whiteford, Taylor & Preston, LLP
161 North Eagle Creek Drive, Suite 210
Lexington, KY 40507
859-687-6699
Email: mchilders@wtplaw.com
Bradford F Englander
3190 Fairview Park Drive, Suite 800
Falls Church, VA 22042-4510
703-280-9081
Email: benglander@wtplaw.com
Ronald E. Gold
Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981
Email: rgold@fbtlaw.com
Christopher A Jones
3190 Fairview Park Drive, Suite 800
Falls Church, VA 22042
703-280-9263
Email: cajones@wtplaw.com
Benjamin M. Katz
Frost Brown Todd, LLC
The Pinnacle at Symphony Place
150 3rd Avenue South
Suite 1900
Nashville, TN 37201
Adam R. Kegley
250 West Main Street
Suite 2800
Lexington, KY 40507-1742
(859) 231-0000
Email: akegley@fbtlaw.com
Douglas L Lutz
Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45202-4182
(513) 651-6724
Fax : (513) 651-6981
Email: dlutz@fbtlaw.com
Bennett M. Parker
Frost Brown Todd LLC
3300 Great American Tower
301 E 4th St
Cincinnati, OH 45202
(513) 651-6800
Email: bmparker@fbtlaw.com
Michael J. Roeschenthaler
Whiteford Taylor & Preston LLP
200 First Avenue, Third Floor
Pittsburgh, PA 15222
(412) 618-5601
Fax : 412-618-5596
Email: mroeschenthaler@wtplaw.com
Daniel R Schimizzi
Whiteford Taylor & Preston LLP
200 First Avenue, Third Floor
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@wtplaw.com
A.J. Webb
Frost Brown Todd LLC
3300 Great American Tower
301 E Fourth St
Cincinnati, OH 45202
513-651-6800
Email: awebb@fbtlaw.com

U.S. Trustee

U.S. Trustee
100 E Vine St #500
Lexington, KY 40507
(859) 233-2822

Represented By

Rachelle C. Dodson
100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: rachelle.c.dodson@usdoj.gov
Bradley M. Nerderman
100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: Bradley.Nerderman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 16, 2019 Gatliff Coal LLC parent case 11 5:2019bk51215
Jun 16, 2019 Clintwood Elkhorn Mining LLC parent case 11 5:2019bk51214
Jun 16, 2019 Cambrian Coal LLC parent case 11 5:2019bk51213
Jun 16, 2019 C. W. Augering, Inc. parent case 11 5:2019bk51212
Jun 16, 2019 Bear Branch Coal LLC parent case 11 5:2019bk51211
Jun 16, 2019 Apex Energy, Inc. parent case 11 5:2019bk51210
Jun 16, 2019 Whitaker Coal LLC parent case 11 5:2019bk51209
Jun 16, 2019 T.C. Leasing, Inc. parent case 11 5:2019bk51208
Jun 16, 2019 S. T. & T. Leasing, Inc. parent case 11 5:2019bk51207
Jun 16, 2019 Rich Mountain Coal LLC parent case 11 5:2019bk51206
Jun 16, 2019 Ray Coal LLC parent case 11 5:2019bk51205
Jun 16, 2019 Raven Rock Development LLC parent case 11 5:2019bk51204
Jun 16, 2019 Premier Elkhorn Coal LLC parent case 11 5:2019bk51203
Jun 16, 2019 PLM Holding Company LLC parent case 11 5:2019bk51202
Jun 16, 2019 Shelby Resources, LLC parent case 11 5:2019bk51199