Welcome to BusinessBankruptcies.com!

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

Jesse Creek Mining, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2019bk01394
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-19

Updated

1-9-20

Last Checked

1-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2020
Last Entry Filed
Dec 11, 2019

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Apr 3, 2019 5 Notice of Appearance and Request for Notice by Benjamin Shaw Goldman Filed by Creditor Thompson Tractor Company, Inc.. (Goldman, Benjamin) (Entered: 04/03/2019)
Apr 4, 2019 6 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 5/9/2019 at 10:30 AM at Creditor Meeting Room Birmingham. (klt) (Entered: 04/04/2019)
Apr 4, 2019 7 Notice of Appearance and Request for Notice by Steven D Altmann Filed by Creditor The McPherson Companies, Inc.. (Altmann, Steven) (Entered: 04/04/2019)
Apr 5, 2019 8 Notice of Appearance and Request for Notice by Charles L. Denaburg Filed by Creditor The McPherson Companies, Inc.. (Denaburg, Charles) (Entered: 04/05/2019)
Apr 5, 2019 9 Order Granting Debtors' Motion for Entry of An Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief (Related Doc # 3). An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint administration for procedural purposes only of the chapter 11 cases of Piney Woods Resources, Inc., Case No. 19-01390-DSC11 and Jesse Creek Mining, LLC, Case No. 19-01394-DSC11. The docket in Case No. 19-01390-DSC11 should be consulted for all matters affecting this case. Signed on 4/5/2019. (klt) (Entered: 04/05/2019)
Apr 5, 2019 10 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Sherman Industries. (Porterfield, Stephen) (Entered: 04/05/2019)
Apr 5, 2019 11 Notice of Appearance and Request for Notice by Thomas Benjamin Humphries Filed by Creditor Sherman Industries. (Humphries, Thomas) (Entered: 04/05/2019)
Apr 7, 2019 12 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11). Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
Apr 8, 2019 13 BNC Certificate of Notice (RE: related document(s)9 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
Apr 9, 2019 14 Notice of Appearance and Request for Notice Notice of Appearance and Request for Service by Grady Milton McCarthy Filed by Creditor Alabama Surface Mining Commission. (McCarthy, Grady) (Entered: 04/09/2019)
Show 10 more entries
May 6, 2019 25 Amended Schedule A/B: Property Individual , Amended Schedule G:Individual- Executory Contracts and Unexpired Leases , Summary of Assets and Liabilities Schedules for Individual , Declaration About Individual Debtor's Schedules Filed by Debtor Jesse Creek Mining, LLC. (Benton, Lee) (Entered: 05/06/2019)
May 7, 2019 26 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Jesse Creek Mining, LLC. (Naumann, Mary) (Entered: 05/07/2019)
May 9, 2019 27 Notice of Appearance and Request for Notice by Ruth B McFarland Filed by Creditor Randy Stephens. (Attachments: # 1 Exhibit Notice of Appearance and Request for Service) (McFarland, Ruth) (Entered: 05/09/2019)
May 9, 2019 28 Notice of Appearance and Request for Notice by Mark P. Williams Filed by Creditor ProModular, LLC. (Williams, Mark) (Entered: 05/09/2019)
May 21, 2019 29 Notice of Appearance and Request for Notice by Sydney F. Frazier Jr. Filed by Creditor JONES MACHINE & WELDING CO., INC.. (Frazier, Sydney) (Entered: 05/21/2019)
Jun 20, 2019 30 Notice Pursuant to 11 U.S.C. § 546(B)(2) of Mechanics Lien by GMS Mine Repair & Maintenance, Inc. under Alabama Law Filed by Creditor GMS Mine Repair & Maintenance Inc.. (Attachments: # 1 Exhibit A, Part 1 (Shelby County Verified Statement of Lien) # 2 Exhibit A, Part 2 (Shelby County Verified Statement of Lien) # 3 Exhibit B, Part 1 (Bibb County Verified Statement of Lien) # 4 Exhibit B, Part 2 (Bibb County Verified Statement of Lien)) (Walding, Brian) Modified on 6/21/2019 to match text to pdf (klt). (Entered: 06/20/2019)
Jul 16, 2019 31 Consent Order Lifting Automatic Stay as to Steven Bradley Signed on 7/16/2019. (klt) (Entered: 07/16/2019)
Jul 19, 2019 32 BNC Certificate of Notice (RE: related document(s)31 Consent Order Lifting Automatic Stay). Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)
Jul 29, 2019 33 Chapter 11 Quarterly Fee Statement for Period: June 30, 2019; Fee Amount $325.00 Filed by Debtor Jesse Creek Mining, LLC. (Benton, Lee) (Entered: 07/29/2019)
Jul 29, 2019 Receipt of Chapter 11 Quarterly Fee Statement( 19-01394-DSC11) [misc,qfeerpt] ( 325.00) Filing Fee. Receipt number A23956143. Fee Amount 325.00 (re:Doc# 33) (U.S. Treasury) (Entered: 07/29/2019)

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
Alabama Northern Bankruptcy Court
Case number
2:2019bk01394
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Sims Crawford
Chapter
11
Filed
Apr 2, 2019
Type
voluntary
Terminated
Dec 11, 2019
Updated
Jan 9, 2020
Last checked
Jan 9, 2020
Lead case
Piney Woods Resources, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Resources
    AAA Mine Service, Inc.
    Adam Stano
    Adam Williams
    ADP, Inc.
    Advantage Plumbing & Septic
    Advantage Waste LLC
    Airgas USA LLC
    Alabama Coal Association
    Alabama Department of Revenue
    Alabama Dpt of Environmental Mngmnt
    Alabama Office of Attorney General
    Alabama Power
    Alabama Property Company
    Alabama Sling Center
    There are 388 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jesse Creek Mining, LLC
    1615 Kent Dairy Road
    Alabaster, AL 35007
    SHELBY-AL
    Tax ID / EIN: xx-xxx0533

    Represented By

    Lee R. Benton
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8008
    Email: lbenton@bcattys.com
    Mary Elisabeth Naumann
    Jackson Kelly PLLC
    100 West Main Street
    Suite 700
    Lexington, KY 40507
    859-255-9500
    Fax : 859-281-6478
    Email: mnaumann@jacksonkelly.com
    Samuel Stephens
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-776-8433
    Email: sstephens@bcattys.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24, 2023 Locker Pro, LLC 7 2:2023bk01056
    Sep 17, 2019 Troy Langston Enterprises, LLC. 11 2:2019bk03797
    Apr 2, 2019 Piney Woods Resources, Inc. 11 2:2019bk01390
    Feb 13, 2019 Faith Consignment LLC 7 2:2019bk00568
    Nov 29, 2018 Veterans Restoration, INC 7 2:2018bk04835
    Oct 11, 2017 Investment Recovery Group, LLC 7 2:17-bk-04358
    Dec 8, 2016 SNATCH MY WAIST, LLC 7 2:16-bk-05076
    Sep 30, 2015 Goodsell Construction Company, Inc. 7 2:15-bk-03918
    Aug 12, 2015 Cost Enterprises, Inc. 7 2:15-bk-03206
    Aug 6, 2015 Crosscreek Builders, LLC 7 2:15-bk-03094
    Aug 6, 2015 Cornerstone Investments, LLC 11 2:15-bk-03071
    May 18, 2013 Quality Brokerage Company of Alabama, Inc. 7 2:13-bk-02331
    Jun 1, 2012 CIMA Entertainment, LLC 7 2:12-bk-02620
    Apr 11, 2012 3D Mechanical, LLC 7 2:12-bk-01785
    Jul 7, 2011 SDI Properties, LLC 7 2:11-bk-03394