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 Resources, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-10203
TYPE / CHAPTER
Involuntary / 7

Filed

5-23-14

Updated

3-31-24

Last Checked

3-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2024
Last Entry Filed
Feb 8, 2024

Docket Entries by Year

There are 123 older docket entries.

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

login purchase single case subscribe now

Oct 9, 2015 111 Notice of Substitution of Laura Day DelCotto, Esq. for Amelia Martin Adams, Esq. Filed by Licking River Resources, Inc.. (DelCotto, Laura Day) (Entered: 10/09/2015)
Apr 5, 2016 Receipt of Withdrawal of Reference Filing Fee - $176.00 by KA. Receipt Number 305199. Motion to Withdraw Reference filed in Adversary Number 15-01004. (Document #26) Motion applies to all jointly administered cases [14-10201; 14-10203; 14-10220; 14-51461; 14-52501; 14-52502; 14-52503; 14-52504; 14-60619; 14-60676] (admin) Modified on 4/6/2016 (tgw). (Entered: 04/05/2016)
May 13, 2016 Receipt Number 305478, Fee Amount 350.00 for Complaint (Doc. #1854) filed in Lead Case Number 14-10201. Complaint applies to all of the Jointly Administered Cases [14-10201; 14-10203; 14-10220; 14-51461; 14-52501; 14-52502; 14-52503; 14-52504; 14-60619; 14-60676] (baa) (Entered: 05/13/2016)
Nov 23, 2016 Receipt Number 306766, Fee Amount 350.00 for Complaint (Doc. #1959) filed in Lead Case Number 14-10201. Complaint Applies to all of the Jointly Administered Cases [14-10201; 14-10203; 14-10220; 14-51461; 14-52501; 14-52502; 14-52503; 14-52504; 14-60619; 14-60676] Total Amount of Receipt: $3,500.00. (baa) (Entered: 11/23/2016)
Mar 6, 2018 Receipt Number 309361, Fee Amount 350.00, for Complaint (Doc. #2221) filed in Lead Case Number 14-10201. Complaint Applies to the other nine jointly administered cases as well [14-10203; 14-10220; 14-51461; 14-52501; 14-52502; 14-52503; 14-52504; 14-60619; 14-60676] Total Amount of Receipt: $3,150.00. (tgw) (Entered: 03/06/2018)
Jun 20, 2018 Receipt of Relief from Stay Filing Fee - $181.00 by BP. Receipt Number 309878. (admin)Motion for Relief from Stay Filed in the Lead Case Number 14-10201 (Document #2229)Motion applies to Case Numbers 14-10201 and 14-10203. Modified on 6/21/2018 (baa). (Entered: 06/20/2018)
May 7, 2019 Receipt Number 310976, Fee Amount 350.00, for Complaint (Doc. #1874) filed in Lead Case Number 14-10201. Complaint applies to this jointly administered case [14-10203]. (tgw) Modified on 5/7/2019 (tgw). (Entered: 05/07/2019)
May 7, 2019 Receipt Number 310978, Fee Amount 350.00, for Complaint (Doc. #1961) filed in Lead Case Number 14-10201. Complaint applies to this jointly administered case as well [14-10203]. (tgw) (Entered: 05/07/2019)
May 7, 2019 Receipt Number 310984, Fee Amount 350.00, for Complaint (Doc. #1963) filed in Lead Case Number 14-10201. Complaint applies to this jointly administered case as well [14-10203]. (tgw) (Entered: 05/07/2019)
May 7, 2019 Receipt Number 310990, Fee Amount 350.00, for Complaint (Doc. #1965) filed in Lead Case Number 14-10201. Complaint applies to this jointly administered case as well [14-10203]. (tgw) (Entered: 05/07/2019)
Show 10 more entries
Jan 11, 2023 115 Entry - No Order Tendered (RE: related document(s)114 Trustee's Report and Account and Application for Compensation filed by Trustee Phaedra Spradlin) (awd) (Entered: 01/11/2023)
Jan 11, 2023 Notice and Opportunity given in PDF document but not set in ECF by filer (RE: related document(s)114 Trustee's Report and Account and Application for Compensation filed by Trustee Phaedra Spradlin). Last day to file objections: 1/27/2023. (awd) (Entered: 01/11/2023)
Jan 21, 2023 116 Proposed Order submitted by Phaedra Spradlin on behalf of Phaedra Spradlin (RE: related document(s)114 Trustee's Report and Account and Application for Compensation filed by Trustee Phaedra Spradlin). (Spradlin, Phaedra) (Entered: 01/21/2023)
Feb 1, 2023 117 Order of Distribution for Phaedra Spradlin, Trustee Chapter 7; Fees awarded: $53282.31, Expenses awarded: $227.36; Awarded on 2/1/2023. (awd) (Entered: 02/01/2023)
Jun 27, 2023 118 Motion to Pay $39,309.74 owed to Epiq Bankruptcy Solutions into Registry, filed by Phaedra Spradlin (Attachments: # 1 Proposed Order) (Spradlin, Phaedra) (Entered: 06/27/2023)
Jun 30, 2023 119 Order Setting Hearing (RE: related document(s)118 Motion to Pay into Registry filed by Trustee Phaedra Spradlin). Hearing to be held via teleconference on 7/13/2023 at 09:30 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (alf) (Entered: 06/30/2023)
Jul 10, 2023 120 Withdrawal of Document, filed by Phaedra Spradlin (RE: related document(s)118 Motion to Pay into Registry filed by Trustee Phaedra Spradlin). (Spradlin, Phaedra) (Entered: 07/10/2023)
Aug 17, 2023 121 The Court having reviewed the record and finding that Trustee, Phaedra Spradlin, has not filed a final account, and/or final report in this matter, It is ORDERED that, within 14 days from the entry of this Order, Phaedra Spradlin shall file a status report specifically detailing all reasons for the delay with the filing. The filing of a final account or a report of no distribution is acceptable in lieu of a status report. /s/ Judge Tracey N. Wise Document due: 8/31/2023.(awd) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 08/17/2023)
Aug 18, 2023 122 Status Report , filed by Phaedra Spradlin. (Spradlin, Phaedra) (Entered: 08/18/2023)
Sep 6, 2023 123 Supplemental Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Phaedra Spradlin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee) (Entered: 09/06/2023)

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-10203
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
May 23, 2014
Type
involuntary
Terminated
Feb 8, 2024
Converted
Apr 24, 2015
Updated
Mar 31, 2024
Lead case
Licking River Mining, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Licking River Resources, Inc.
    PO Box 637
    West Liberty, KY 41472
    MORGAN-KY
    Tax ID / EIN: xx-xxx3837

    Represented By

    Amelia Martin Adams
    Stoll Keenon Ogden PLLC
    300 West Vine Street
    Suite 2100
    Lexington, KY 40507-1801
    859-231-3000
    Fax : 859-253-1093
    Email: amelia.adams@skofirm.com
    TERMINATED: 10/15/2015
    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
    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
    Dennis J. Drebsky
    Nixon Peabody LLP
    437 Madison Ave
    New York, NY 10022-70039
    212-940-3085
    Lee Harrington
    Nixon Peabody LLP
    437 Madison Avenue
    New York, NY 10022
    (212) 940-3085

    Petitioning Creditor

    The Elk Horn Coal Company, LLC
    544 South Lake Drive
    Prestonsburg, KY 41653

    Represented By

    Ellen Arvin Kennedy
    Dinsmore & Shohl
    100 West Main Street
    Suite 900
    Lexington, KY 40507
    (859) 425-1020
    Email: dsbankruptcy@dinslaw.com

    Petitioning Creditor

    Machinery Sales & Services LLC
    1512 North Big Run Road
    Ashland, KY 41102

    Represented By

    Machinery Sales & Services LLC
    PRO SE
    T. Kent Barber
    Embry Merritt Womack Nance PLLC
    Chase Tower
    201 East Main St
    Suite 1402
    Lexington, KY 40507
    859-543-0453
    Email: kent.barber@emwnlaw.com
    TERMINATED: 07/22/2014

    Petitioning Creditor

    Eastern Kentucky Equipment Sales and Services, LLC
    279 C.W. Avenue
    Ashland, KY 41102

    Represented By

    Eastern Kentucky Equipment Sales and Services, LLC
    PRO SE
    T. Kent Barber
    Embry Merritt Womack Nance PLLC
    Chase Tower
    201 East Main St
    Suite 1402
    Lexington, KY 40507
    859-543-0453
    Email: kent.barber@emwnlaw.com
    TERMINATED: 07/22/2014

    Trustee

    Phaedra Spradlin
    6301 Old Richmond Rd.
    Lexington, KY 40515
    (859) 263-3210

    U.S. Trustee

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

    Represented By

    Rachelle C. Bolton
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov
    John L. Daugherty
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: john.daugherty@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 22, 2014 Licking River Mining, LLC 7 1:14-bk-10201
    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