Welcome to BusinessBankruptcies.com!

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

Corbin Mining, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:2020bk70265
TYPE / CHAPTER
Voluntary / 7

Filed

5-21-20

Updated

9-13-23

Last Checked

7-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2020
Last Entry Filed
Jul 11, 2020

Docket Entries by Quarter

May 21, 2020 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Corbin Mining, LLC. (Harris, Jamie) (Entered: 05/21/2020)
May 21, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-70265) [misc,volp7a] ( 335.00). Receipt number 10406006, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 05/21/2020)
May 21, 2020 2 Statement of Income and Expenditures, filed by Corbin Mining, LLC. (Harris, Jamie) (Entered: 05/21/2020)
May 21, 2020 3 Corporate Resolution, filed by Corbin Mining, LLC. (Harris, Jamie) (Entered: 05/21/2020)
May 21, 2020 4 Proposed Order submitted by Jamie L. Harris (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Corbin Mining, LLC). (Harris, Jamie) (Entered: 05/21/2020)
May 22, 2020 5 Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 07/10/2020 at 10:30 AM via teleconference by L. Craig Kendrick (Entered: 05/22/2020)
May 22, 2020 6 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 05/22/2020)
May 22, 2020 7 Order Designating Paul D. Corbin as Corporate Representative (RE: related document(s)3 Corporate Resolution filed by Debtor Corbin Mining, LLC). (tb) (Entered: 05/22/2020)
May 22, 2020 8 Notice of Appearance and Request for Notice by Timothy J Mayer Filed by on behalf of Commonwealth of Kentucky, Energy and Environment Cabinet. (Mayer, Timothy) (Entered: 05/22/2020)
May 22, 2020 9 Notice of Appearance and Request for Notice by Lena K Seward Filed by on behalf of Commonwealth of Kentucky, Energy and Environment Cabinet. (Seward, Lena) (Entered: 05/22/2020)
May 25, 2020 10 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/24/2020. (Related Doc # 5) (Admin.) (Entered: 05/25/2020)
May 25, 2020 11 BNC Certificate of Mailing Notice Date 05/24/2020. (Related Doc # 6) (Admin.) (Entered: 05/25/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
7:2020bk70265
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
May 21, 2020
Type
voluntary
Terminated
Sep 23, 2020
Updated
Sep 13, 2023
Last checked
Jul 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAMBRIAN COAL CORPORATION
    CATHERINE E. CHARLES
    CHARLOTTE B. BECK
    COMMUNITY TRUST BANK, INC.
    COMMUNITY TRUST BANK, INC.
    DEPARTMENT OF NATURAL RESOURCES
    DEPARTMENT OF NATURAL RESOURCES
    DEPARTMENT OF NATURAL RESOURCES
    ENERGY & ENVIRONMENT CABINET
    ENERGY & ENVIRONMENT CABINET
    ENERGY & ENVIRONMENT CABINET
    ENERGY & ENVIRONMENT CABINET
    ENERGY & ENVIRONMENT CABINET
    HAROLD K. CHANDLER
    KAREN CHANDLER
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Corbin Mining, LLC
    PO Box 2303
    Pikeville, KY 41502
    PIKE-KY
    Tax ID / EIN: xx-xxx1562

    Represented By

    Jamie L. Harris
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: jharris@dlgfirm.com

    Trustee

    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2020 Jake Trucking and Logging, LLC 11V 7:2020bk70372
    Jul 9, 2020 Island Capital, Inc. 11 7:2020bk70342
    Jun 26, 2020 Silverliner LLC 11V 7:2020bk70314
    Jan 17, 2020 Island Capital, Inc. 11 7:2020bk70023
    Oct 17, 2018 East Kentucky Medical Group, P.S.C. 7 7:2018bk70643
    Aug 15, 2017 Synergy Coal Kentucky, LLC 7 7:17-bk-70550
    Mar 30, 2016 Pike's Landing, LLC 11 7:16-bk-70326
    Nov 5, 2015 Fortress Resources, LLC 7 7:15-bk-70730
    Aug 3, 2015 Road Fork Development Company, Inc. 11 3:15-bk-33951
    Aug 3, 2015 DRIH Corporation 11 3:15-bk-33938
    Jul 21, 2015 Pediatric Associates of Pikeville, LLC 11 7:15-bk-70470
    Jul 21, 2015 Asthma and Allergy Center, LLC 11 7:15-bk-70469
    Jun 1, 2012 Pediatric Associates of Pikeville, LLC 11 7:12-bk-70326
    Jun 1, 2012 Asthma and Allergy Center, LLC 11 7:12-bk-70325
    Apr 30, 2012 Pike's Home Maintenance, Inc. 7 7:12-bk-02759