Welcome to BusinessBankruptcies.com!

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

Trinity Coal Partners, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:13-bk-50375
TYPE / CHAPTER
Involuntary / 11

Filed

2-19-13

Updated

4-25-22

Last Checked

3-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2013
Last Entry Filed
Feb 20, 2013

Docket Entries by Year

Feb 19, 2013 1 Petition Chapter 11 Involuntary Petition. Fee Amount $1213 Re: Trinity Coal Partners, LLC Filed by Petitioning Creditors(s): Credit Agricole Corporate & Investment Bank (attorneys Christopher L. Castillo, Charles A Beckham Jr., Arsalan Muhammad, Taft A. McKinstry), ING Capital LLC (attorneys Christopher L. Castillo, Charles A Beckham Jr., Arsalan Muhammad, Taft A. McKinstry), Natixis, New York Branch (attorneys Christopher L. Castillo, Charles A Beckham Jr., Arsalan Muhammad, Taft A. McKinstry). (McKinstry, Taft) (Entered: 02/19/2013)
Feb 19, 2013 2 Corporate Ownership Statement, filed by Credit Agricole Corporate & Investment Bank. Corporate Affilates added to case:, Credit Agricole S.A.. (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 3 Corporate Ownership Statement, filed by ING Capital LLC. Corporate Affilates added to case:, ING Bank N.V., ING Financial Holdings Corporation. (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 4 Corporate Ownership Statement, filed by Natixis, New York Branch. Corporate Affilates added to case:, BPCE. (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 5 Motion to Appoint an Interim and Permanent Chapter 11 Trustee for Frasure Creek Mining LLC and certain of its affiliates, filed by Credit Agricole Corporate & Investment Bank. (Attachments: # 1 Proposed Order) (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 6 Notice of Filing of Declaration of Ronald E. Spitzer Filed by Credit Agricole Corporate & Investment Bank (RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor ING Capital LLC, Petitioning Creditor Natixis, New York Branch, Petitioning Creditor Credit Agricole Corporate & Investment Bank, Debtor Trinity Coal Partners, LLC, 5 Motion to Appoint Trustee filed by Petitioning Creditor Credit Agricole Corporate & Investment Bank). (Attachments: # 1 Continuation of Main Document Exhibit A Bios Email# 2 Continuation of Main Document Exhibit B Credit Agreement# 3 Continuation of Main Document Exihibit C Guarantee and Collateral Agreement# 4 Continuation of Main Document Exhibit D Assumption Agreement# 5 Continuation of Main Document Exhibit B Reaffirmation Agreement# 6 Continuation of Main Document Exhibit F Levy Emails# 7 Continuation of Main Document Exhibit G Reservation of Rights) (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 7 Notice of Filing of Declaration of John T. Policano Filed by Credit Agricole Corporate & Investment Bank (RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor ING Capital LLC, Petitioning Creditor Natixis, New York Branch, Petitioning Creditor Credit Agricole Corporate & Investment Bank, Debtor Trinity Coal Partners, LLC, 5 Motion to Appoint Trustee filed by Petitioning Creditor Credit Agricole Corporate & Investment Bank). (Attachments: # 1 Continuation of Main Document Exhibit A Cash forecasts through June# 2 Continuation of Main Document Exhibit B Cash forecasts through January# 3 Continuation of Main Document Exhibit C Dean Email# 4 Continuation of Main Document Exhibit D Inventory# 5 Continuation of Main Document Exhibit E AR# 6 Continuation of Main Document Exhibit F AP# 7 Continuation of Main Document Exhibit G AR Aging# 8 Continuation of Main Document Exhibit H AR Aging) (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 8 Motion for Joint Administration; Notice, filed by Credit Agricole Corporate & Investment Bank. Hearing scheduled for 2/20/2013 at 09:30 AM at United States Bankruptcy Court, 3rd Floor Courtroom, Lexington, Kentucky (Attachments: # 1 Continuation of Main Document Exhibit A Org Chart# 2 Proposed Order) (Colson, Christopher) (Entered: 02/19/2013)
Feb 19, 2013 9 Motion for Entry of an Order (1) Shorten Time to respond to Involuntary Petitions, (2) Expediting Consideration of the Motion to appoint an Interim and Permanent Chapter 11 Trustee for Frasure Creek Mining, LLC and certain of its affiliates, (3) Expediting consideration of the Motion for Joint Adminstration and (4) Scheduling a Hearing; Notice, filed by Credit Agricole Corporate & Investment Bank (RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor ING Capital LLC, Petitioning Creditor Natixis, New York Branch, Petitioning Creditor Credit Agricole Corporate & Investment Bank, Debtor Trinity Coal Partners, LLC, 5 Motion to Appoint Trustee filed by Petitioning Creditor Credit Agricole Corporate & Investment Bank, 8 Motion for Joint Administration filed by Petitioning Creditor Credit Agricole Corporate & Investment Bank). Hearing scheduled for 2/20/2013 at 09:30 AM at United States Bankruptcy Court, 3rd Floor Courtroom, Lexington, Kentucky (Attachments: # 1 Proposed Order) (Colson, Christopher) (Entered: 02/19/2013)
Feb 20, 2013 Receipt of filing fee for Involuntary Petition (Chapter 11)(13-50375) [misc,invol11] (1213.00). Receipt number 6461137, amount $1213.00. (re: Doc #1) (U.S. Treasury) (Entered: 02/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:13-bk-50375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
11
Filed
Feb 19, 2013
Type
involuntary
Terminated
Mar 21, 2018
Updated
Apr 25, 2022
Last checked
Mar 5, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Trinity Coal Partners, LLC
    4978 Teays Valley Road
    Scott Depot, WV 25560
    PUTNAM-WV

    Represented By

    Trinity Coal Partners, LLC
    PRO SE

    Petitioning Creditor

    Credit Agricole Corporate & Investment Bank
    1301 Avenue of the Americas
    New York, NY 10019

    Represented By

    Arsalan Muhammad
    Haynes and Boone, LLP
    1221 McKinney, Suite 2100
    Houston, TX 77010
    Email: arsalan.muhammad@haynesboone.com
    Charles A Beckham, Jr.
    Haynes and Boone, LLP
    1221 McKinney, Suite 2100
    Houston, TX 77010
    713-547-2000
    Email: Charles.Beckham@haynesboone.com
    Christopher L. Castillo
    Haynes and Boone, LLP
    1221 McKinney, Suite 2100
    Houston, TX 77010
    713-547-2000
    Email: christopher.castillo@haynesboone.com
    Christopher G. Colson
    300 West Vine Street, Suite 600
    Lexington, KY 40507
    (859) 252-6700
    Email: bankruptcy@fowlerlaw.com
    Taft A. McKinstry
    300 West Vine Street
    Suite 600
    Lexington, KY 40507
    (859) 252-6700
    Email: bankruptcy@fowlerlaw.com

    Petitioning Creditor

    ING Capital LLC
    1325 Avenue of Americas
    New York, NY 10019

    Represented By

    Arsalan Muhammad
    (See above for address)
    Charles A Beckham, Jr.
    (See above for address)
    Christopher L. Castillo
    (See above for address)
    Taft A. McKinstry
    (See above for address)

    Petitioning Creditor

    Natixis, New York Branch
    1251 Avenue of the Americas
    New York, NY 10019

    Represented By

    Arsalan Muhammad
    (See above for address)
    Charles A Beckham, Jr.
    (See above for address)
    Christopher L. Castillo
    (See above for address)
    Christopher G. Colson
    (See above for address)
    Taft A. McKinstry
    (See above for address)

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19, 2013 RMG, Inc. 11 5:13-bk-50385
    Feb 19, 2013 Trinity RMG Holdings, LLC 11 5:13-bk-50384
    Feb 19, 2013 Levisa Fork Resources, LLC 11 5:13-bk-50383
    Feb 19, 2013 North Springs Resources, LLC 11 5:13-bk-50382
    Feb 19, 2013 Deep Water Resources, LLC 11 5:13-bk-50381
    Feb 19, 2013 Prater Branch Resources, LLC 11 5:13-bk-50380
    Feb 19, 2013 Falcon Resources, LLC 11 5:13-bk-50379
    Feb 19, 2013 Banner Coal Terminal, LLC 11 5:13-bk-50378
    Feb 19, 2013 Bear Fork Resources, LLC 11 5:13-bk-50377
    Feb 19, 2013 Hughes Creek Terminal, LLC 11 5:13-bk-50376
    Feb 19, 2013 Little Elk Mining Company, LLC 11 5:13-bk-50374
    Feb 19, 2013 Trinity Coal Marketing, LLC 11 5:13-bk-50373
    Feb 19, 2013 Trinity Parent Corporation 11 5:13-bk-50372
    Feb 19, 2013 Frasure Creek Mining LLC 11 5:13-bk-50370
    Feb 19, 2013 Trinity Coal Corporation 11 5:13-bk-50364