Welcome to BusinessBankruptcies.com!

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

Murray Metallurgical Coal Holdings, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2020bk10390
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-20

Updated

3-31-24

Last Checked

3-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2020
Last Entry Filed
Feb 12, 2020

Docket Entries by Quarter

Feb 11, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/11/2020)
Feb 11, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-10390) [misc,volp11] (1717.00) Filing Fee. Receipt Number 37842564, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 02/11/2020)
Feb 12, 2020 2 Notice of Election as Complex Chapter 11 Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 3 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 4 Declaration re: Declaration of Robert D. Moore in Support of Chapter 11 Petitions, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 5 Declaration re: Declaration of Amy Lee, Senior Director at Alvarez & Marsal North America, LLC, in Support of First Day Motions, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 6 Motion Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue to Utilize Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Postpetition Obligations Related Thereto, and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 7 Motion Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 8 Motion Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, and (D) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (Iii) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 9 Motion Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor all Obligations in Respect Thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 10 Motion Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Continue Their Surety Bond Program and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 11 Motion Debtors Motion for Entry of an Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 12 Motion Debtors Motion Seeking Authority to Implement Certain Notice and Case Management Procedures, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 13 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)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 Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 14 Application Debtors Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 15 Motion to Extend Deadline to File Schedules or Provide Required Information Debtors Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 16 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, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief, Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC (Allen, Thomas) (Entered: 02/12/2020)
Feb 12, 2020 17 Notice of Appearance and Request for Notice by Richard K Stovall Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Stovall, Richard) (Entered: 02/12/2020)
Feb 12, 2020 18 Notice of Appearance and Request for Notice by James A Coutinho Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Coutinho, James) (Entered: 02/12/2020)
Feb 12, 2020 19 Notice of Appearance and Request for Notice by Matthew M Zofchak Filed by Debtor In Possession Murray Metallurgical Coal Holdings, LLC. (Zofchak, Matthew) (Entered: 02/12/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2020bk10390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 11, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 5, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Precision Samplers, Inc.

Parties

Debtor

In Possession
Murray Metallurgical Coal Holdings, LLC
46226 National Road
St. Clairsville, OH 43950
BELMONT-OH
Tax ID / EIN: xx-xxx4633

Represented By

Thomas R Allen
Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614)221-8500
Fax : 614-221-5988
Email: allen@aksnlaw.com
James A Coutinho
Allen Stovall Neuman Fisher & Ashton LLP
17 S. High St., Suite 1220
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@aksnlaw.com
Richard K Stovall
Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614) 221-8500
Fax : (614) 221-5988
Email: stovall@asnfa.com
Matthew M Zofchak
Alllen Stovall Neuman Fisher & Ashton
17 S High Street
Suite 1220
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: zofchak@asnfa.com

U.S. Trustee

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 29, 2019 The Ohio County Coal Company parent case 11 2:2019bk56937
Oct 29, 2019 Avonmore Rail Loading, Inc. parent case 11 2:2019bk56936
Oct 29, 2019 Maple Creek Mining, Inc. parent case 11 2:2019bk56935
Oct 29, 2019 The Muskingum County Coal Company parent case 11 2:2019bk56934
Oct 29, 2019 Murray Kentucky Energy, Inc. parent case 11 2:2019bk56933
Oct 29, 2019 Andalex Resources, Inc. parent case 11 2:2019bk56932
Oct 29, 2019 The Muhlenberg County Coal Company, LLC parent case 11 2:2019bk56931
Oct 29, 2019 Keystone Coal Mining Corporation parent case 11 2:2019bk56930
Oct 29, 2019 Andalex Resources Management, Inc. parent case 11 2:2019bk56929
Oct 29, 2019 Murray Kentucky Energy Services, Inc. parent case 11 2:2019bk56928
Oct 29, 2019 The Monongalia County Coal Company parent case 11 2:2019bk56927
Oct 29, 2019 KenAmerican Resources, Inc. parent case 11 2:2019bk56926
Oct 29, 2019 Anchor Longwall and Rebuild, Inc. parent case 11 2:2019bk56925
Oct 29, 2019 Murray Equipment & Machine, Inc. parent case 11 2:2019bk56924
Oct 29, 2019 The Meigs County Coal Company parent case 11 2:2019bk56923