Welcome to BusinessBankruptcies.com!

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

Licking River Mining, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-10201
TYPE / CHAPTER
Involuntary / 7

Filed

5-22-14

Updated

4-4-24

Last Checked

4-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2015
Last Entry Filed
Oct 30, 2015

Docket Entries by Year

There are 1795 older docket entries.

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

login purchase single case subscribe now

Sep 11, 2015 1686 Appellant Designation of Contents For Inclusion in Record On Appeal , filed by East Coast Miner II, LLC, East Coast Miner, LLC, Keith Goggin, Michael Goodwin., Statement of Issues on Appeal,, filed by East Coast Miner II, LLC, East Coast Miner, LLC, Keith Goggin, Michael Goodwin (RE: related document(s)1652 Memorandum Opinion, 1664 Notice of Appeal filed by Creditor East Coast Miner, LLC, Creditor East Coast Miner II, LLC, Creditor Keith Goggin, Creditor Michael Goodwin). Appellee designation due by 09/25/2015. (Ellison, Matthew) (Entered: 09/11/2015)
Sep 15, 2015 1687 Request for Transcript, filed by Phaedra Spradlin. (Bowles, Claude) (Entered: 09/15/2015)
Sep 15, 2015 1688 Notice of Transmittal and Certification of Audio Files to Patty Tipton's Court Reporting, Court Transcriber. (krr) (Entered: 09/15/2015)
Sep 15, 2015 1689 Acknowledgement of Request for Transcript received on 9/15/2015. The reporter expects to have the transcript completed by 10/9/2015 (RE: related document(s) 1688 Notice of Transmittal and Certification of Audio Files). (Patty Tipton's Court Reporters) (Entered: 09/15/2015)
Sep 16, 2015 1690 Withdrawal of Document, filed by Bond Safeguard Insurance Co. and Lexon Insurance Co. (RE: related document(s)1383 Objection filed by Creditor Bond Safeguard Insurance Co. and Lexon Insurance Co., 1428 Objection filed by Creditor Bond Safeguard Insurance Co. and Lexon Insurance Co.). (Lyon, James) (Entered: 09/16/2015)
Sep 16, 2015 1691 Order to Pay Filing Fee or file affidavit. (RE: related document(s)1485 Agreed Order). Filing Fee due by 9/21/2015. (cac) (Entered: 09/16/2015)
Sep 16, 2015 1692 Status Report Regarding Sums Paid to Security Companies by the Bankruptcy Estate, filed by Phaedra Spradlin (RE: related document(s)1448 Agreed Order, 1449 Agreed Order). (Spradlin, Phaedra) (Entered: 09/16/2015)
Sep 16, 2015 1693 Status Report Regarding Payments Made to William Manning by Estates, filed by Phaedra Spradlin (RE: related document(s)1495 Agreed Order). (Spradlin, Phaedra) (Entered: 09/16/2015)
Sep 17, 2015 1694 Affidavit re Which Estate the Filing Fee Paid by Trustee is to be Applied, (RE: related document(s)1691 Order to Pay Filing Fee). (Spradlin, Phaedra) (Entered: 09/17/2015)
Sep 18, 2015 1695 Order (RE: related document(s)1652 Memorandum Opinion and Order). (cac) (Entered: 09/18/2015)
Show 10 more entries
Sep 25, 2015 1706 Proposed Order submitted by T. Kent Barber (RE: related document(s)1484 Application for Administrative Expenses/Compensation filed by Creditor Blackhawk Mining, LLC). (Barber, T.) (Entered: 09/25/2015)
Sep 25, 2015 1707 Appellee Designation of Contents for Inclusion in Record of Appeal, filed by Phaedra Spradlin. (RE: related document(s)1664 Notice of Appeal filed by Creditor East Coast Miner, LLC, Creditor East Coast Miner II, LLC, Creditor Keith Goggin, Creditor Michael Goodwin, 1686 Appellant Designation filed by Creditor East Coast Miner, LLC, Creditor East Coast Miner II, LLC, Creditor Keith Goggin, Creditor Michael Goodwin, Statement of Issues on Appeal, 1703 Appellee Designation filed by Attorney Foley & Lardner LLP). (Irving, James) (Entered: 09/25/2015)
Sep 27, 2015 1708 Transcript regarding Hearing Held 02/19/2015. Remote Electronic Access to the transcript is restricted until 12/28/2015. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy may be obtained from the Court Reporter. Contact: Patty Tipton, Telephone number 859-389-6706. (Patty Tipton's Court Reporters) Notice of Intent to Request Redaction Deadline Due By 10/5/2015. Redaction Request Due By 10/19/2015. Redacted Transcript Submission Due By 10/28/2015. Transcript access will be restricted through 12/28/2015. (Entered: 09/27/2015)
Sep 29, 2015 1709 Agreed Order (RE: related document(s)1682 Application for Administrative Expenses/Compensation filed by Creditor WPP LLC). (cac) (Entered: 09/29/2015)
Sep 29, 2015 1710 Agreed Order (RE: related document(s)1484 Application for Administrative Expenses/Compensation filed by Creditor Blackhawk Mining, LLC). (cac) (Entered: 09/29/2015)
Oct 12, 2015 1711 Proposed Order submitted by T. Kent Barber (RE: related document(s)1653 Order on Motion to Continue/Reschedule Hearing, Order on Motion to Shorten Time). (Barber, T.) (Entered: 10/12/2015)
Oct 12, 2015 1712 Proposed Order submitted by T. Kent Barber (RE: related document(s)1541 Application for Administrative Expenses/Compensation filed by Creditor Forge Group North America Asset Management, LLC). (Barber, T.) (Entered: 10/12/2015)
Oct 12, 2015 1713 Notice of Hearing Regarding Blackhawk Mining LLC's Applications for Administrative Claim Filed by Blackhawk Mining, LLC, Phaedra Spradlin (RE: related document(s)1484 Application for Administrative Expenses/Compensation filed by Creditor Blackhawk Mining, LLC). (Barber, T.) (Entered: 10/12/2015)
Oct 13, 2015 Hearing Set On (RE: related document(s)1484 Application for Administrative Expenses/Compensation filed by Creditor Blackhawk Mining, LLC) Hearing scheduled for 11/12/2015 at 09:30 AM at Lexington Courtroom, 3rd Floor. (cac) (Entered: 10/13/2015)
Oct 13, 2015 1714 Agreed Order extending deadline for objections - 10/28/15 (RE: related document(s)1406 Application for Administrative Expenses/Compensation filed by Creditor Kolmar Americas, Inc., 1407 Application for Administrative Expenses/Compensation filed by Creditor Kolmar Americas, Inc., 1408 Application for Administrative Expenses/Compensation filed by Creditor Kolmar Americas, Inc., 1409 Application for Administrative Expenses/Compensation filed by Creditor Kolmar Americas, Inc.). (cac) (Entered: 10/13/2015)

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
1:14-bk-10201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N Wise
Chapter
7
Filed
May 22, 2014
Type
involuntary
Terminated
Feb 8, 2024
Converted
Apr 24, 2015
Updated
Apr 4, 2024
Last checked
Apr 4, 2024
This case has no creditors listed.

Parties

Debtor

Licking River Mining, LLC
PO Box 687
West Liberty, KY 41472
MORGAN-KY
Tax ID / EIN: xx-xxx6847

Represented By

Amelia Martin Adams
514 W. Main Street
Frankfort, KY 40601-1812
5025643795
Email: aadams@kybar.org
TERMINATED: 07/06/2015
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
TERMINATED: 07/06/2015
DelCotto Law Group PLLC
219 N Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
TERMINATED: 07/06/2015
Christopher M. Desiderio
Nixon Peabody LLP
437 Madison Ave
New York, NY 10022-70039
212-940-3000
Fax : (212) 940-3111
Email: cdesiderio@nixonpeabody.com
TERMINATED: 07/06/2015
Dennis J. Drebsky
Nixon Peabody
437 Madison Ave 18th Fl
New York, NY 10022-7039
(212) 940-3085
TERMINATED: 07/06/2015
Lee Harrington
Nixon Peabody LLP
437 Madison Avenue
New York, NY 10022
(212) 940-3085
Nixon Peabody LLC
437 Madison Avenue
New York, NY 10022-7039
212-940-3000
TERMINATED: 07/06/2015

Petitioning Creditor

Jones Oil Company, Inc.
PO Box 3427
Pikeville, KY 41502

Represented By

Andrew D. Stosberg
Lloyd & McDaniel, PLC
11405 Park Road, Suite 200
P.O. Box 23200
Louisville, KY 40223-0200
(502) 585-1880
Fax : 502-585-3054
Email: astosberg@lloydmc.com

Petitioning Creditor

Green Earth Energies, LLC
PO Box 3669
Pikeville, KY 41502

Represented By

Andrew D. Stosberg
(See above for address)

Petitioning Creditor

Dyno Nobel Inc.
2795 E. Cottonwood Pkwy.
Ste 500
Salt Lake City, UT 84121

Represented By

Andrew D. Stosberg
(See above for address)

U.S. Trustee

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

Represented By

John L. Daugherty
100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: john.daugherty@usdoj.gov
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 #
Feb 12 KPCT Inc. dba Premier Pools & Spas- The Bluegrass 7 1:2024bk10031
Oct 5, 2022 Back Porch Antiques, LLC 7 3:2022bk30234
Feb 3, 2022 Camp Pizza, LLC 11V 7:2022bk70037
Apr 7, 2020 Paintsville Hospital Company,LLC parent case 11 1:2020bk10779
Mar 18, 2020 Ember Energy, LLC 7 1:2020bk10088
Nov 13, 2017 Salyersville Health Facilities, L.P. parent case 11 4:17-bk-44663
Mar 10, 2017 BES, L.L.C. 7 1:17-bk-10079
Mar 10, 2017 Advanced TENORM Services L.L.C. 7 1:17-bk-10080
Feb 2, 2016 R & A Auto Parts, Inc. 7 7:16-bk-70064
Dec 21, 2015 Salyersville Medical Center, LLC 11 7:15-bk-70818
May 23, 2014 Licking River Resources, Inc. parent case 7 1:14-bk-10203
Mar 26, 2013 Salyersville Medical Center, LLC 11 7:13-bk-70193
Nov 15, 2012 Creekside Realty Ltd. 11 1:12-bk-10494
Jul 26, 2012 Care More Pain Managment, LLC 7 7:12-bk-70433
Jul 20, 2011 Salyersville Medical Center, LLC 11 7:11-bk-70468