Welcome to BusinessBankruptcies.com!

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

Emlyn Coal Processing, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:11-bk-61483
TYPE / CHAPTER
Voluntary / 11

Filed

11-4-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 10, 2011

Docket Entries by Year

There are 11 older docket entries.

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

login purchase single case subscribe now

Nov 6, 2011 11 Motion for an Order Granting Expedited Hearing on Certain First Day Motions and Approving Shortened and Limited Notice Thereof filed by Emlyn Coal Processing, LLC, Motion to Limit Notice, filed by Emlyn Coal Processing, LLC (RE: related document(s) 4 Motion for Change of Venue filed by Debtor Emlyn Coal Processing, LLC, 6 Motion to Establish Notice Procedures and Master Service List filed by Debtor Emlyn Coal Processing, LLC, 7 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor Emlyn Coal Processing, LLC, 8 Motion for Payment to Certain Service Providers filed by Debtor Emlyn Coal Processing, LLC, 9 Motion for Use of Cash Collateral filed by Debtor Emlyn Coal Processing, LLC, 10 Motion for Turnover of Property filed by Debtor Emlyn Coal Processing, LLC). Hearing scheduled for 11/9/2011 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 11/06/2011)
Nov 6, 2011 12 Affidavit Re: Bart Montanari in Support of First Day Motions, filed by Emlyn Coal Processing, LLC. (Langdon, Dean) (Entered: 11/06/2011)
Nov 7, 2011 13 Notice of Filing of and Expedited Hearing on Certain First Day Motions Filed by Emlyn Coal Processing, LLC (RE: related document(s) 4 Motion for Change of Venue filed by Debtor Emlyn Coal Processing, LLC, 6 Motion to Establish Notice Procedures and Master Service List filed by Debtor Emlyn Coal Processing, LLC, 7 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor Emlyn Coal Processing, LLC, 8 Motion for Payment to Certain Service Providers filed by Debtor Emlyn Coal Processing, LLC, 9 Motion for Use of Cash Collateral filed by Debtor Emlyn Coal Processing, LLC, 10 Motion for Turnover of Property filed by Debtor Emlyn Coal Processing, LLC, 11 Motion to Shorten Time filed by Debtor Emlyn Coal Processing, LLC, Motion to Limit Notice). (Langdon, Dean) (Entered: 11/07/2011)
Nov 7, 2011 14 Notice of Appearance and Request for Notice by Philip Hanrahan Filed by on behalf of U.S. Trustee. (Hanrahan, Philip) (Entered: 11/07/2011)
Nov 7, 2011 15 This Order is defective for the following reason(s): The proposed order should not contain fillable lines. Filer to correct and refile ONLY the proposed Order using the event code Bankruptcy - Miscellaneous - Proposed Order Submitted. (RE: related document(s) 8 Motion for Payment to Certain Service Providers filed by Debtor Emlyn Coal Processing, LLC) (vlt) (Entered: 11/07/2011)
Nov 7, 2011 16 Order Designating Individual Responsible to Perform Duties of the Debtor (RE: related document(s) 3 Corporate Resolution filed by Debtor Emlyn Coal Processing, LLC). (vlt) (Entered: 11/07/2011)
Nov 7, 2011 17 Chapter 11 Operating Order. Debtor served by US mail. (vlt) (Entered: 11/07/2011)
Nov 7, 2011 18 Order to File Schedules A,B,D-H w/summary, Statement of Income & Expenditures, Statement of Financial Affairs, Attorney Fee Disclosure. (vlt) (Entered: 11/07/2011)
Nov 7, 2011 19 Meeting of Creditors with 341(a) meeting to be held on 12/8/2011 at 01:00 PM at London Courtroom. Last day to oppose dischargeability is 2/6/2012. (vlt) (Entered: 11/07/2011)
Nov 8, 2011 20 Notice of Filing of Evidence of Perfection of Liens in Cash Collateral Filed by Emlyn Coal Processing, LLC. (Napier, Gregory) (Entered: 11/08/2011)
Show 10 more entries
Nov 9, 2011 30 Judge's Minutes of Hearing Held (RE: related document(s) 9 Motion for Use of Cash Collateral filed by Debtor Emlyn Coal Processing, LLC) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 31 Notice of Appearance and Request for Notice by Matthew D. Ellison Filed by on behalf of Whayne Supply Company, Kentucky Employers' Mutual Insurance Company. (Ellison, Matthew) (Entered: 11/09/2011)
Nov 9, 2011 32 Rule 2019 Statement of Representation of Multiple Creditors. (Ellison, Matthew) (Entered: 11/09/2011)
Nov 9, 2011 33 Judge's Minutes of Hearing Held (RE: related document(s) 10 Motion for Turnover of Property filed by Debtor Emlyn Coal Processing, LLC) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 34 Judge's Minutes of Hearing Held (RE: related document(s) 11 Motion to Shorten Time filed by Debtor Emlyn Coal Processing, LLC, Motion to Limit Notice) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 35 Judge's Minutes of Hearing Held (RE: related document(s) 23 Motion to Shorten Time filed by Creditor David N. Kloeber, Jr.) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 36 Judge's Minutes of Hearing Held (RE: related document(s) 22 Motion to Appoint Trustee filed by Creditor David N. Kloeber, Jr., Motion to Dismiss Case) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 37 Order GRANTING Motion to Establish Notice Procedures and Master Service List (Related Doc # 6 ) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 38 Order GRANTING Motion to Shorten Time (Related Doc # 11 ) and Limit Notice (Related Doc # 11 ) (vlt) (Entered: 11/09/2011)
Nov 9, 2011 39 Proposed Order submitted by Dean A. Langdon (RE: related document(s) 9 Motion for Use of Cash Collateral filed by Debtor Emlyn Coal Processing, LLC, 21 Objection filed by Creditor David N. Kloeber, Jr.). (Langdon, Dean) (Entered: 11/09/2011)

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

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
6:11-bk-61483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph M. Scott Jr.
Chapter
11
Filed
Nov 4, 2011
Type
voluntary
Terminated
Jun 26, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AA FINANCIAL
    ACCESS AMERICA TRANSPORT
    ANN BAKER
    BB&T BANK
    CANADA BROTHERS AUTO PARTS
    CARD MEMBER SERVICES
    CHRIS KIDD
    CINTAS UNIFORMS
    COMMONWEALTH OF KENTUCKY
    COMMUNITY TRUST BANK
    COMPUTER CONCEPTS
    COOK & CHEEK CPA
    CORBIN PC REPAIR
    CSX TRANSPORTATION
    DAL INC.
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Emlyn Coal Processing, LLC
    4184 South Hwy. 25 W
    Williamsburg, KY 40769
    Tax ID / EIN: xx-xxx6921
    aka
    Emlyn Coal Processing of Minnesota, LLC

    Represented By

    Dean A. Langdon
    DelCotto Law Group PLLC
    200 N Upper St
    Lexington, KY 40507
    (859) 231-5800
    Email: dlangdon@dlgfirm.com
    Gregory A. Napier
    Troutman & Napier, PLLC
    4740 Firebrook Blvd.
    Lexington, KY 40513
    (859) 253-0991
    Fax : 1-888-877-1147
    Email: gnapier@troutmannapier.com
    J. Wesley Harned
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    859-231-5800
    Email: wharned@dlgfirm.com

    U.S. Trustee

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

    Represented By

    Philip Hanrahan
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: philip.l.hanrahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 4, 2020 Hubbards Cabins, LLC 11V 6:2020bk60999
    Oct 22, 2018 KBC Enterprise LLC 11 6:2018bk61316
    Apr 10, 2015 GC London KY Inc. 11 6:15-bk-60463
    Feb 5, 2015 Penn Products, LLC 7 6:15-bk-60119
    Nov 25, 2014 Drive In Pharmacy, Inc 7 6:14-bk-61393
    Aug 21, 2013 Eastgate Auto & RV Sales Center LLC 11 6:13-bk-61080
    May 14, 2013 Phipps Excavating, LLC 7 6:13-bk-60661
    Apr 8, 2013 Lovejoy Medical, Inc. 11 1:13-bk-10794
    Feb 19, 2013 T&T Energy, LLC 11 6:13-bk-60231
    Jul 24, 2012 Corbin Bingo Parlor, LLC 11 6:12-bk-60894
    Mar 27, 2012 Pacer Health Management Corporation of Kentucky 11 6:12-bk-60411
    Mar 27, 2012 Cumberland-Pacer, LLC 11 6:12-bk-60412
    Dec 29, 2011 Wazoo Sports, Inc. 11 6:11-bk-61739
    Nov 4, 2011 Montie's Resources, LLC 7 6:11-bk-61482
    Oct 13, 2011 Ranson Cable T.V., Inc. 7 6:11-bk-61373