Welcome to BusinessBankruptcies.com!

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

Harlan County Mining, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-52501
TYPE / CHAPTER
Voluntary / 11

Filed

11-4-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Nov 4, 2014

Docket Entries by Year

Nov 4, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Harlan County Mining, LLC. (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-52501) [misc,volp11a] (1717.00). Receipt number 7506360, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 11/04/2014)
Nov 4, 2014 2 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 11/04/2014)
Nov 4, 2014 3 Notice of Filing of Written Consent of the Sole Member Filed by Harlan County Mining, LLC. (Attachments: # 1 Exhibit A) (DelCotto, Laura Day) (Entered: 11/04/2014)
Nov 4, 2014 4 Affidavit re John Collins in Support of Debtors' First Day Pleadings, filed by Harlan County Mining, LLC. (DelCotto, Laura Day) (Entered: 11/04/2014)
Nov 4, 2014 5 Proposed Order submitted by Amelia M. Adams (RE: related document(s)3 Notice of Filing filed by Debtor Harlan County Mining, LLC). (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 6 Notice of Designation as Complex Chapter 11 Case Filed by Harlan County Mining, LLC. (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 7 Motion for an Order Approving Joint Administration of Chapter 11 Cases, filed by Harlan County Mining, LLC. (Attachments: # 1 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 8 Motion for an Order Establishing Certain Notice, Case Management, and Administrative Procedures for the Bankruptcy Cases of Harlan County Mining, LLC, Oak Hill Coal, Inc., Sandlick Coal Company, LLC and U.S. Coal Marketing, LLC, filed by Harlan County Mining, LLC. (Attachments: # 1 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 9 Motion for Entry of Order (i) Pursuant to 11 U.S.C. Sections 105, 361, 362, 363(c), 363(e), 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1), 364(e) and 507 and Fed.R.Bankr.P.2002, 4001 and 9014 (I) Authorizing Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (II) Granting Liens and Super-Priority Claims, (III) Granting Adequate Protection to the Prepetition Secured Parties; and (IV) Approving Shortened Notice and Expedited Hearing on Same, filed by Harlan County Mining, LLC. Hearing scheduled for 11/19/2014 at 09:30 AM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 10 Motion for an Order Authorizing (i) Debtors to Continue to Use Existing Cash Management System and Maintain Existing Bank Accounts and Business Forms and (ii) Financial Institutions to Honor and Process Related Checks and Transfers, filed by Harlan County Mining, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 11 Motion for an Order (A) Establishing Bar Dates for Filing Proofs of Claim; and (B) Approving Form and Manner of Notice Thereof in the Bankruptcy Cases of Harlan County Mining, LLC, Oak Hill Coal, Inc., Sandlick Coal Company, LLC and U.S. Coal Marketing, LLC, filed by Harlan County Mining, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 12 Motion for an Order Authorizing Debtors to Continue and Renew their Surety Bond Program and Approving Shortened Notice and Expedited Hearing on Same, filed by Harlan County Mining, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)
Nov 4, 2014 13 Motion for Order Authorizing Additional Debtors to Employ Nixon Peabody as Counsel. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Adams, Amelia) (Entered: 11/04/2014)

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
5:14-bk-52501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 4, 2014
Type
voluntary
Terminated
Jun 29, 2023
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CARL MCAFEE
    DEAN MCAFEE HOLDINGS
    DEAN MCAFEE HOLDINGS
    EAST COAST MINER, II, LLC
    EAST COAST MINER, LLC
    ESTATE OF AUBRA DEAN
    JULIA MCAFEE
    KEITH F. GOGGIN
    MICHAEL GOODWIN
    PRYOR CASHMAN LLP

    Parties

    Debtor

    Harlan County Mining, LLC
    101 Helm Street, Suite 150
    Lexington, KY 40505
    FAYETTE-KY
    Tax ID / EIN: xx-xxx9031

    Represented By

    Amelia M. Adams
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: aadams@dlgfirm.com
    Laura Day DelCotto
    DelCotto Law Group PLLC
    200 North Upper St
    Lexington, KY 40507
    (859) 231-5800
    Fax : (859) 281-1179
    Email: ldelcotto@dlgfirm.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Digital Auto LLC 11V 5:2024bk50259
    Dec 21, 2023 Daedalus Enterprises, LLC 7 5:2023bk51484
    Jun 27, 2019 Giga Entertainment Media, Inc. 7 5:2019bk51291
    May 22, 2015 Saja, LLC 7 5:15-bk-51050
    Nov 4, 2014 U.S. Coal Marketing, LLC 11 5:14-bk-52504
    Nov 4, 2014 Sandlick Coal Company, LLC 11 5:14-bk-52503
    Nov 4, 2014 Oak Hill Coal, Inc. 11 5:14-bk-52502
    Jun 10, 2014 U.S. Coal Corporation 11 5:14-bk-51461
    May 21, 2014 Jordan-Chiles, Inc. 7 5:14-bk-51269
    Aug 10, 2013 TRAILBLAZER'S, INC. 11 5:13-bk-51959
    Dec 3, 2012 Spara, LLC 11 1:12-bk-13263
    Dec 3, 2012 Revstone Industries, LLC 11 1:12-bk-13262
    Jun 7, 2012 Themis Properties, LLC 11 5:12-bk-51522
    Aug 18, 2011 Milner Electrical Company, Inc. 11 5:11-bk-52333
    Jul 31, 2011 Bluegrass Floorcovering Supplies, Inc 7 5:11-bk-52181