Welcome to BusinessBankruptcies.com!

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

Hopedale Mining LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2020bk12043
TYPE / CHAPTER
Voluntary / 11

Filed

7-22-20

Updated

3-24-24

Last Checked

7-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2020
Last Entry Filed
Jul 23, 2020

Docket Entries by Quarter

Jul 22, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by Hopedale Mining LLC (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 2 Notice of Election as Complex Chapter 11 Filed by Debtor In Possession Hopedale Mining LLC. (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 3 Declaration Under Penalty of Perjury for Non-individual Debtors Declaration of Richard A. Boone in Support of First Day Motions of Debtors and Debtors-in-Possession Filed by Debtor In Possession Hopedale Mining LLC. (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 4 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing the Joint Administration of the Debtors' Chapter 11 Cases Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 5 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, but not Directing, the Debtors to (A) Pay and Honor Certain Pre-petition Claims for Wages, Salaries, Bonuses and Other Compensation and Withholdings and Deductions; (B) Continue Employee Benefit Programs in the Ordinary Course of Business; and (C) Pay Certain Reimbursable Expenses; (II) Authorizing, but not Directing, the Debtors to Make Deductions from Employee Paychecks; (III) Authorizing and Directing Banks and Other Financial Institutions to Receive, Process, Honor and Pay all Checks Presented for Payment and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (IV) Granting Related Relief Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 6 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders: (I) Authorizing the Debtors to Pay Certain Pre-Petition Claims of (A) Shippers, (B) Warehousemen and (C) Service Providers Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 7 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of an Order Establishing Certain Notice and Case Management Procedures Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 8 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order # 3 Exhibit C - Utilities Services List) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 9 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders Authorizing Payment of Certain Pre-Petition Taxes and Directing All Banks to Honor Pre-petition Checks for Payment of Pre-petition Sales, Use, and Production Tax Obligations Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order # 3 Exhibit C - Taxing Authorities) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 10 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors Employees; and (II) Granting Related Relief Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 07/22/2020)
Show 8 more entries
Jul 22, 2020 19 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Extension of Time for the Filing of Schedules and Statements of Financial Affairs Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 20 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of an Order Authorizing, but not Directing, the Debtors to (A) Continue Insurance Coverage Entered into Pre-Petition and (B) Maintain Post-petition Financing on Insurance Premiums Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Policies # 2 Exhibit B - Interim Order # 3 Exhibit C - Proposed Order) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 21 Motion Regarding Chapter 11 First Day Motions Application of Debtors for Entry of an Order Appointing Epiq Corporate Restructuring, LLC as Claims and Noticing Agent Effective as of the Petition Date Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Retention Agreement) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 22 Notice of Appearance and Request for Notice by Monica V Kindt Filed by U.S. Trustee Asst US Trustee (Cin). (Kindt, Monica) (Entered: 07/22/2020)
Jul 22, 2020 23 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders: (i) Authorizing Post-Petition Secured Financing Pursuant to Sections 105, 361, 362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1), 364(e), 503(b) and 507(b) of the Bankruptcy Code; (ii) Authorizing the Debtors to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; (iii) Providing Adequate Protection to the Prepetition Lenders Parties Pursuant to Sections 361, 362, and 363 of the Bankruptcy Code; (iv) Modifying the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code; (v) Scheduling a Final Hearing; and (vi) Providing Related Relief Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Proposed Inteirm Order # 2 Exhibit B - Highlighted Provisions # 3 Exhibit C - DIP Credit Agreement) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 24 Declaration re: Declaration of Thomas L. Fairfield in Support Filed by Debtor In Possession Hopedale Mining LLC (RE: related document(s)23 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders: (i) Authorizing Post-Petition Secured Financing Pursuant to Sections 105, 361, 362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1), 364(e), 503(b) and 50). (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 25 Expedited Motion to Expedite Hearing (related documents 3 Declaration Under Penalty of Perjury, 4 Motion Regarding Chapter 11 First Day Motions, 5 Motion Regarding Chapter 11 First Day Motions, 6 Motion Regarding Chapter 11 First Day Motions, 7 Motion Regarding Chapter 11 First Day Motions, 8 Motion Regarding Chapter 11 First Day Motions, 9 Motion Regarding Chapter 11 First Day Motions, 10 Motion Regarding Chapter 11 First Day Motions, 13 Motion Regarding Chapter 11 First Day Motions, 18 Motion Regarding Chapter 11 First Day Motions, 19 Motion Regarding Chapter 11 First Day Motions, 20 Motion Regarding Chapter 11 First Day Motions, 21 Motion Regarding Chapter 11 First Day Motions, 23 Motion Regarding Chapter 11 First Day Motions, 24 Declaration) Debtors' Expedited Motion for Entry of an Order (i) Scheduling an Expedited Hearing on and Shortening thet Notice Period for the First Day Motions and Applications Filed by the Debtors; (ii) Approving the Form and Manner of Notice Thereof; and (iii) Granting Related Relief Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-12043) [misc,volp11] (1717.00) Filing Fee. Receipt Number 38636333, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 07/22/2020)
Jul 22, 2020 26 Motion Debtors' Motion for Entry of (I) an Order (A) Approving Bidding and Sale Procedures with Respect to the Sale of Substantially all of the Debtors' Assets, (B) Authorizing the Entry into the Asset Purchase Agreement with the Stalking Horse Bidder and the Granting of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (E) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Related Relief Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Auction & Hearing Notice # 3 Exhibit C - Assumption & Assignment Notice # 4 Exhibit D # 5 Exhibit E - Asset Purchase Agreement) (Lutz, Douglas) (Entered: 07/22/2020)
Jul 22, 2020 27 Motion to Appear Pro Hac Vice Benjamin M. Katz Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 07/22/2020)

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.
15 INC
1AD CONSTRUCTION LLC
23 DETAILING SERVICE
23 WELDING
3R INDUSTRIES INC
4 STAR CATERING
40 ET 8
4WAY TRUCKING INC
A A SUPPLIES INC
A B FIRE SERVICES
A C POWER TECH INC
A PLUS REPORTING SERVICES
A S SERVICES INC
AA CONSTRUCTION AND STEEL
AAA MINE SERVICE INC
There are 5263 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

In Possession
Hopedale Mining LLC
86391 Mine Rd.
Hopedale, OH 43976
HARRISON-OH
Tax ID / EIN: xx-xxx9060

Represented By

Douglas L Lutz
3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: dlutz@fbtlaw.com
A.J. Webb
Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45206
513-651-6800
Email: awebb@fbtlaw.com

U.S. Trustee

Asst US Trustee (Cin)
Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988

Represented By

Monica V Kindt
John W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
(513) 684-6988x226
Email: Monica.kindt@usdoj.gov
Benjamin A Sales
Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: benjamin.a.sales@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 22, 2020 CAM Coal Trading LLC parent case 11 1:2020bk12059
Jul 22, 2020 Leesville Land LLC parent case 11 1:2020bk12058
Jul 22, 2020 Rhino Exploration LLC parent case 11 1:2020bk12057
Jul 22, 2020 Taylorville Mining LLC parent case 11 1:2020bk12056
Jul 22, 2020 Jewell Valley Mining LLC parent case 11 1:2020bk12055
Jul 22, 2020 CAM-BB LLC parent case 11 1:2020bk12054
Jul 22, 2020 CAM-Colorado Real Estate LLC parent case 11 1:2020bk12053
Jul 22, 2020 CAM-Ohio Real Estate LLC parent case 11 1:2020bk12052
Jul 22, 2020 Rhino Trucking LLC parent case 11 1:2020bk12051
Jul 22, 2020 Castle Valley Mining LLC parent case 11 1:2020bk12050
Jul 22, 2020 CAM-Kentucky Real Estate LLC parent case 11 1:2020bk12049
Jul 22, 2020 Rhino Northern Holdings LLC parent case 11 1:2020bk12048
Jul 22, 2020 McClane Canyon Mining LLC parent case 11 1:2020bk12047
Jul 22, 2020 Rhino Energy LLC parent case 11 1:2020bk12046
Jul 22, 2020 Rhino GP LLC parent case 11 1:2020bk12044