Welcome to BusinessBankruptcies.com!

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

Mission Coal Company, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2018bk04177
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-18

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 23, 2024

Docket Entries by Quarter

There are 1899 older docket entries.

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

login purchase single case subscribe now

Aug 28, 2023 1875 Order Granting Signed on 8/28/2023 (RE: related document(s)1855 Liquidating Trustee's Motion for Authority to Pay Claims, and Prioritizingand Modifying Distribution Scheme of Liquidating Trust). (klt) (Entered: 08/28/2023)
Aug 30, 2023 1876 BNC Certificate of Notice (RE: related document(s)1875 Order Granting). Notice Date 08/30/2023. (Admin.) (Entered: 08/30/2023)
Sep 8, 2023 1877 Order Rescheduling Hearing Signed on 9/8/2023 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 10/23/2023 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 09/08/2023)
Sep 10, 2023 1878 BNC Certificate of Notice (RE: related document(s)1877 Order Rescheduling Hearing). Notice Date 09/10/2023. (Admin.) (Entered: 09/10/2023)
Oct 16, 2023 1879 Liquidating Trustee's Limited Objection to Administrative Expense Tax Claim filed by Internal Revenue Service and Reservation of Rights Filed by Liquidator Sean C. Southard (Hightower, Bradley) (Entered: 10/16/2023)
Oct 17, 2023 1881 Notice of Hearing on (RE: related document(s)1879 Liquidating Trustee's Limited Objection to Administrative Expense Tax Claim filed by Internal Revenue Service and Reservation of Rights filed by Liquidator Sean C. Southard). Hearing scheduled 11/15/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) Modified on 10/18/2023 to edited related docket text (thc). (Entered: 10/17/2023)
Oct 19, 2023 1882 BNC Certificate of Notice (RE: related document(s)1881 Notice of Hearing). Notice Date 10/19/2023. (Admin.) (Entered: 10/19/2023)
Oct 20, 2023 1883 Order Rescheduling Hearing Signed on 10/20/2023 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 11/6/2023 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 10/20/2023)
Oct 22, 2023 1884 BNC Certificate of Notice (RE: related document(s)1883 Order Rescheduling Hearing). Notice Date 10/22/2023. (Admin.) (Entered: 10/22/2023)
Nov 3, 2023 1885 Order Rescheduling Hearing Signed on 11/3/2023 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 12/11/2023 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 11/03/2023)
Show 10 more entries
Jan 4 1895 Order Rescheduling Hearing Signed on 1/4/2024 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 2/12/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/04/2024)
Jan 6 1896 BNC Certificate of Notice (RE: related document(s)1895 Order Rescheduling Hearing). Notice Date 01/06/2024. (Admin.) (Entered: 01/06/2024)
Jan 18 1897 Chapter 11 Quarterly Fee Statement for Period: 12/31/2023; Fee Amount $2,959.00 Filed by Debtor Mission Coal Wind Down Co., LLC, et al.. (Bensinger, Bill) (Entered: 01/18/2024)
Jan 18 Receipt of Chapter 11 Quarterly Fee Statement( 18-04177-TOM11) [misc,qfeerpt] ( 2.00) Filing Fee. Receipt number A29077677. Fee Amount 2959.00 (re:Doc# 1897) (U.S. Treasury) (Entered: 01/18/2024)
Feb 2 1898 Notice of Withdrawal as Attorney . (Humphries, Thomas) (Entered: 02/02/2024)
Feb 9 1899 Order Rescheduling Hearing Signed on 2/9/2024 (RE: related document(s)1802 Motion for Contempt filed by Movant Gilbert E. Nathan, 1807 Response filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1810 Motion to Vacate Order filed by Creditor Bluestone Coal Corporation and Double Bonus Mining Company, 1812 Response filed by Movant Gilbert E. Nathan, 1819 Motion to Compel filed by Movant Gilbert E. Nathan). Hearing scheduled 3/11/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 02/09/2024)
Feb 11 1900 BNC Certificate of Notice (RE: related document(s)1899 Order Rescheduling Hearing). Notice Date 02/11/2024. (Admin.) (Entered: 02/11/2024)
Feb 21 Adversary Case 2:19-ap-89 Closed (thc) (Entered: 02/21/2024)
Mar 5 1901 Status Report Filed by Liquidator Sean C. Southard. (Hightower, Bradley) (Entered: 03/05/2024)
Mar 5 1902 Motion to Extend Time for an Order Extending the Term of the Mission Liquidating Trust Filed by Liquidator Sean C. Southard (Hightower, Bradley) (Entered: 03/05/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:2018bk04177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 14, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
2008 Millwork Supply
3M Company
A A Resources Inc
A A Supplies Inc
A J Childers
A L Lee Corporation
A L Lee Corporation
A S Inter Silesia Sp Z O O
A.G. Commercial G.P.
Aaa Commercial Ice Sys Inc
Aaa Cooper Transportation
Aaa Environmental Services
AAA Mine Service Inc
AAA Mine Service Underground Inc
Aaa Septic Tank Services
There are 3427 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Mission Coal Wind Down Co., LLC, et al., Reorganized Debtors
606 Post Rd E #624
Westport, CT 06880
SULLIVAN-TN
Tax ID / EIN: xx-xxx8465
fka Mission Coal Company, LLC

Represented By

Bill D Bensinger
Christian & Small, LLP
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: bdb@csattorneys.com
Ciara Foster
KIRKLAND & ELLIS LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: ciara.foster@kirkland.com
Stephen E. Hessler
KIRKLAND & ELLIS LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: stephen.hessler@kirkland.com
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Austin Klar
Kirkland & Ellis LLP
555 California St
San Francisco, CA 94104
TERMINATED: 02/17/2022
Melissa N. Koss
KIRKLAND & ELLIS LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: melissa.koss@kirkland.com
TERMINATED: 05/30/2019
Michael Murray
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
Michael B. Slade
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
Daniel D Sparks
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-795-6588
Email: ddsparks@csattorneys.com
James H.M. Sprayregen
KIRKLAND & ELLIS LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: james.sprayregen@kirkland.com
Taylor Rose Stoneman
Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94014
McClain Thompson
Kirkland & Ellis LLP
1301 Pennsylvania Avenue, N.W.
Washington, DC 20004
Brad Weiland
KIRKLAND & ELLIS LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: brad.weiland@kirkland.com
TERMINATED: 11/22/2021

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 8, 2020 Bubba Fest, LLC 7 2:2020bk50853
Oct 14, 2018 Seneca North American Coal, LLC parent case 11 2:2018bk04186
Oct 14, 2018 Seneca Coal Resources, LLC parent case 11 2:2018bk04185
Oct 14, 2018 Seminole West Virginia Mining Complex, LLC parent case 11 2:2018bk04184
Oct 14, 2018 Seminole Coal Resources, LLC parent case 11 2:2018bk04183
Oct 14, 2018 Seminole Alabama Mining Complex, LLC parent case 11 2:2018bk04182
Oct 14, 2018 Pinnacle Mining Company, LLC parent case 11 2:2018bk04181
Oct 14, 2018 Pinnacle Land Company, LLC parent case 11 2:2018bk04180
Oct 14, 2018 Oak Grove Land Company, LLC parent case 11 2:2018bk04179
Oct 14, 2018 Beard Pinnacle, LLC parent case 11 2:2018bk04178
Oct 14, 2018 Oak Grove Resources, LLC parent case 11 2:2018bk04176
Feb 12, 2018 Centerpointe Medical Clinic, LLC 7 2:2018bk50216
Sep 12, 2017 Vanderpool Construction & Roofing, Inc. 7 2:17-bk-51489
Nov 5, 2015 Play Center, Inc. 11 2:15-bk-51676
Jul 5, 2011 Easy Seat, Inc 11 2:11-bk-51605