Docket Entries by Month
There are 25 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
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) | |
Jul 22, 2020 | 11 | 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 | 12 | Notice of Appearance and Request for Notice by Clay Kenneth Keller Filed by Creditors CION Investment Corporation, Colbeck Capital Management, LLC. (Keller, Clay) (Entered: 07/22/2020) | |
Jul 22, 2020 | 13 | Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Interim and Final Orders (I) Approving Continued Use of Existing Cash Management System; (II) Authorizing Use of Pre-Petition Bank Accounts and Business Forms; and (III) Waiving Certain Requirements of the United States Trustee Filed by Debtor In Possession Hopedale Mining LLC (Attachments: # 1 Exhibit A - Bank Accounts # 2 Exhibit B - Interim Order # 3 Exhibit C - Final Order) (Lutz, Douglas) (Entered: 07/22/2020) | |
Log-in to access entire docket |
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 S SERVICES INC |
A C POWER TECH INC |
A PLUS REPORTING SERVICES |
AA CONSTRUCTION AND STEEL |
AAA MINE SERVICE INC |
In Possession
Hopedale Mining LLC
86391 Mine Rd.
Hopedale, OH 43976
HARRISON-OH
Tax ID / EIN: xx-xxx9060
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
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 22, 2020 |
CAM Coal Trading LLC
![]() |
11 | 1:2020bk12059 |
Jul 22, 2020 |
Leesville Land LLC
![]() |
11 | 1:2020bk12058 |
Jul 22, 2020 |
Rhino Exploration LLC
![]() |
11 | 1:2020bk12057 |
Jul 22, 2020 |
Taylorville Mining LLC
![]() |
11 | 1:2020bk12056 |
Jul 22, 2020 |
Jewell Valley Mining LLC
![]() |
11 | 1:2020bk12055 |
Jul 22, 2020 |
CAM-BB LLC
![]() |
11 | 1:2020bk12054 |
Jul 22, 2020 |
CAM-Colorado Real Estate LLC
![]() |
11 | 1:2020bk12053 |
Jul 22, 2020 |
CAM-Ohio Real Estate LLC
![]() |
11 | 1:2020bk12052 |
Jul 22, 2020 |
Rhino Trucking LLC
![]() |
11 | 1:2020bk12051 |
Jul 22, 2020 |
Castle Valley Mining LLC
![]() |
11 | 1:2020bk12050 |
Jul 22, 2020 |
CAM-Kentucky Real Estate LLC
![]() |
11 | 1:2020bk12049 |
Jul 22, 2020 |
Rhino Northern Holdings LLC
![]() |
11 | 1:2020bk12048 |
Jul 22, 2020 |
McClane Canyon Mining LLC
![]() |
11 | 1:2020bk12047 |
Jul 22, 2020 |
Rhino Energy LLC
![]() |
11 | 1:2020bk12046 |
Jul 22, 2020 |
Rhino GP LLC
![]() |
11 | 1:2020bk12044 |