Welcome to BusinessBankruptcies.com!

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

OhioAmerican Energy, Incorporated

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2019bk56961
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-19

Updated

3-24-24

Last Checked

10-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2019
Last Entry Filed
Oct 29, 2019

Docket Entries by Quarter

Oct 29, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by OhioAmerican Energy, Incorporated. (Lewis, Kim) (Entered: 10/29/2019)
Oct 29, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-56961) [misc,volp11] (1717.00) Filing Fee. Receipt Number 37318242, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 10/29/2019)

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2019bk56961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
11
Filed
Oct 29, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 30, 2019
Lead case
Murray Energy Holdings Co.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    In Possession
    OhioAmerican Energy, Incorporated
    46226 National Road
    St. Clairsville, OH 43950
    BELMONT-OH
    Tax ID / EIN: xx-xxx4610
    aka OhioAmerican Energy Inc.

    Represented By

    Kim Martin Lewis
    Dinsmore & Shohl LLP
    255 East Fifth Street
    Suite 1900
    Cincinnati, OH 45202
    (513) 977-8200
    Fax : (513) 977-8141
    Email: kim.lewis@dinsmore.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