Member Case
Lead case is: 5:19-bk-51200

Kentucky Eastern Bankruptcy Court
Chapter 11
Judge:Gregory R Schaaf
Case #: 5:19-bk-51213
Case Filed:Jun 16, 2019

TypeCorporation
# of Creditors200-999
Est. Assets$10,000,001 to $50 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Cambrian Coal LLC
Frost Brown Todd LLC Lexington Financial Center 250 West Main Street, Suite 2800
Lexington, KY 40507
Represented By
Patricia K. Burgess
Frost Brown Todd LLC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
100 E Vine St #500
Lexington, KY 40507
Represented By
Rachelle C. Dodson
contact info

Docket last updated: 2 hours ago
Wednesday, January 31, 2024
34 34 misc Chapter 11 Post-Confirmation Report Wed 01/31 4:34 PM
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023. (Kennedy, Ellen)
Related: [-]
Tuesday, May 02, 2023
court Receipt Number and Filing Fee - Generic Wed 05/03 1:32 PM
Receipt of Adversary Filing Fee 23-5039 . Receipt Number 400005, Fee Amount 350.00. (tgw)
Related: [-]
Thursday, January 19, 2023
utility Update Claim Status Thu 01/19 11:00 AM
Update Status of Claim 6 Related [+] (alf)
Related: [-] 33 Notice of Filing filed by Creditor Caterpillar Financial Services Corporation
Wednesday, January 18, 2023
33 33 notice Notice of Filing Wed 01/18 4:09 PM
Notice of Filing of of Withdrawal of Proof of Claim Filed by Caterpillar Financial Services Corporation. (Pavey, Gregory)
Related: [-]
Thursday, February 03, 2022
32 32 misc Chapter 11 Post-Confirmation Report Thu 02/03 8:58 AM
Chapter 11 Post-Confirmation Report for case number 19-51213 for the Quarter Ending: 12/31/2021. (Kennedy, Ellen)
Related: [-]
Wednesday, February 02, 2022
31 31 misc Chapter 11 Post-Confirmation Report Wed 02/02 3:23 PM
Chapter 11 Post-Confirmation Report for case number 19-51213 for the Quarter Ending: 09/30/2021. (Kennedy, Ellen)
Related: [-]
Tuesday, January 25, 2022
30 30 misc Chapter 11 Post-Confirmation Report Tue 01/25 2:36 PM
Chapter 11 Post-Confirmation Report for case number 19-51213 for the Quarter Ending: 06/30/2021. (Kennedy, Ellen)
Related: [-]
29 29 misc Chapter 11 Post-Confirmation Report Tue 01/25 1:44 PM
Chapter 11 Post-Confirmation Report for case number 19-51213 for the Quarter Ending: 03/31/2021. (Kennedy, Ellen)
Related: [-]
Tuesday, August 17, 2021
28 28 misc Certificate of Service Tue 08/17 3:00 PM
Certificate of Service Related [+]. (Allen, William)
Related: [-] 27 Order on Motion to Withdraw as Attorney
27 27 order Withdraw As Attorney Tue 08/17 11:40 AM
Order GRANTING Motion To Withdraw As Attorney Related [+]. Involvement of Attorney William W Allen terminated. (alf)
Related: [-] 26
Thursday, July 29, 2021
26 26 motion Withdraw As Attorney Thu 07/29 3:13 PM
Motion to Withdraw as Attorney, filed by William W Allen. Last day to file objections: 8/12/2021 . (Allen, William)
Related: [-]
Att: 1 Proposed Order
Tuesday, May 18, 2021
court Receipt Number and Filing Fee - Generic Wed 05/26 7:38 AM
Receipt of Notice of Appeal Filing Fee in Adversary 19-5021 Receipt Number A10788963, Fee Amount 298.00, (tgw)
Related: [-]
Wednesday, February 17, 2021
court Receipt Number and Filing Fee - Generic Thu 02/18 11:30 AM
Receipt of filing fee for Appeal (Doc #1532) filed in Lead Case Number 19-51200 Receipt Number 312662, Fee Amount 298.00. [Appeal applies to Debtors 19-51200 19-51205 19-51209 19-51211 19-51213 , and 19-51217 (tgw)
Related: [-]
Friday, September 27, 2019
court Receipt Number and Filing Fee - Generic Mon 09/30 10:12 AM
Receipt of Adversary Filing Fee 19-5021 . Receipt Number 311524, Fee Amount 350.00. (tgw)
Related: [-]
court Receipt Number and Filing Fee - Generic Mon 09/30 10:43 AM
Receipt of Adversary Filing Fee 19-5022 . Receipt Number 311525, Fee Amount 350.00. (tgw)
Related: [-]
Wednesday, September 25, 2019
court Receipt Number and Filing Fee - Generic Wed 10/02 4:15 PM
Receipt of filing fee for Motion for Relief from Stay (Doc #532) filed in Lead Case Number 19-51200 Receipt Number 10056197, Fee Amount 181.00. [Motion applies to this Debtor 19-51213 only] (tgw)
Related: [-]
Tuesday, September 24, 2019
court Receipt Number and Filing Fee - Generic Wed 10/02 4:13 PM
Receipt of filing fee for Motion for Relief from Stay (Doc #531) filed in Lead Case Number 19-51200 Receipt Number 10056021, Fee Amount 181.00. [Motion applies to Debtors 19-51213 , 19-51216 and 19-51210 (tgw)
Related: [-]
Monday, August 19, 2019
25 25 notice Notice of Appearance and Request for Notice Mon 08/19 2:31 PM
Notice of Appearance and Request for Notice by John T. Hamilton Filed by on behalf of Caudill Seed and Warehouse Co., Inc.. (Hamilton, John)
Related: [-]
Wednesday, August 14, 2019
24 24 court Correspondence Wed 08/14 8:08 AM
Correspondence: Response to correspondence received from Sandy Runyon on August 9, 2019. Response mailed to Sandy Runyon, 1227 Biggs Branch Road, Pikeville, KY 41501 on August 14, 2019. (alf)
Related: [-]
Friday, August 09, 2019
23 23 court Correspondence Wed 08/14 8:05 AM
Correspondence received from Sandy Runyon re: property on Biggs Branch, Pikeville, KY. (alf)
Related: [-]
Thursday, August 01, 2019
22 22 misc Disclosure of Fees by Attorney for Debtor Thu 08/01 9:31 PM
Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Cambrian Coal LLC, Statement of Financial Affairs, filed by Cambrian Coal LLC, Summary of Assets and Liabilities and Certain Statistical Information, Declaration Concerning Debtor's Schedules , filed by Cambrian Coal LLC, Disclosure of Fees filed by Patricia K. Burgess Attorney for Debtor. (Burgess, Patricia)
Related: [-]
Wednesday, July 24, 2019
court Receipt Number and Filing Fee - Generic Mon 07/29 4:54 PM
Receipt of Adversary Filing Fee 19-5014 . Receipt Number 311315, Fee Amount 350.00. (nak)
Related: [-]
Wednesday, July 10, 2019
21 21 notice Notice of Appearance and Request for Notice Wed 07/10 2:45 PM
Notice of Appearance and Request for Notice by Keith J Larson Filed by on behalf of Javelin Global Commodities (UK) Ltd.. (Larson, Keith)
Related: [-]
Tuesday, July 02, 2019
court Receipt Number and Filing Fee - Generic Tue 07/02 1:32 PM
Receipt of filing fee for Notice of Removal 19-5013 . Receipt Number 311243, Fee Amount 350.00. (nak)
Related: [-]
Wednesday, June 19, 2019
20 20 court BNC Certificate of Mailing Thu 06/20 12:17 AM
BNC Certificate of Mailing Notice Date 06/19/2019. Related [+] (Admin.)
Related: [-] 9
Tuesday, June 18, 2019
19 19 notice Notice of Appearance and Request for Notice Tue 06/18 3:34 PM
Notice of Appearance and Request for Notice by Martin B. Tucker Filed by on behalf of Community Trust Bank, Inc.. (Tucker, Martin)
Related: [-]
18 18 court Entry Tue 06/18 1:39 PM
Entry - An Order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases commenced by Cambrian Holding Company, Inc., Cambrian Coal LLC, Apex Energy, Inc., C.W. Augering, Inc., Marshall Resources, Inc., PLM Holding Company LLC, Bear Branch Coal LLC, Clintwood Elkhorn Mining LLC, Gatliff Coal LLC, Perry County Coal LLC, Ray Coal LLC, Whitaker Coal LLC, Pike-Letcher Land LLC, Premier Elkhorn Coal LLC, Raven Rock Development LLC, Rich Mountain Coal LLC, S. T. & T. Leasing, Inc. and Shelby Resources, LLC. The docket in Case No. 19-51200 should be consulted for all matters affecting the above listed cases. Related [+] (awd)
Related: [-] 17 Order on Motion for Joint Administration
17 17 order Joint Administration Tue 06/18 1:14 PM
Order GRANTING Motion for Joint Administration Related [+] (awd)
Related: [-] 7
16 16 order Generic Tue 06/18 10:19 AM
Order Designating Individual Responsible to Perform Duties of the Debtors and Debtors-in-Possession Related [+]. (awd)
Related: [-] 6 Corporate Resolution filed by Debtor Cambrian Coal LLC
15 15 audio Audio File Tue 06/18 10:15 AM
PDF with attached Audio File. Court Date & Time [ 6/17/2019 3:27:34 PM ]. File Size [ 7116 KB ]. Run Time [ 00:29:39 ]. (admin)
Related: [-]
14 14 audio Audio File Tue 06/18 10:15 AM
PDF with attached Audio File. Court Date & Time [ 6/17/2019 1:00:59 PM ]. File Size [ 10750 KB ]. Run Time [ 00:44:48 ]. (admin)
Related: [-]
13 13 misc Proposed Order Submitted(BK-Aty) Tue 06/18 9:33 AM
Proposed Order submitted by Patricia K. Burgess Related [+]. (Burgess, Patricia)
Related: [-] 7 Motion for Joint Administration filed by Debtor Cambrian Coal LLC
Monday, June 17, 2019
12 12 notice Notice of Appearance and Request for Notice Mon 06/17 4:10 PM
Notice of Appearance and Request for Notice by JOHN Thomas HAMILTON Filed by on behalf of Eddie John Coleman. (HAMILTON, JOHN)
Related: [-]
11 11 order Operating Order Mon 06/17 4:10 PM
Chapter 11 Operating Order. (awd)
Related: [-]
10 10 notice Notice of Appearance and Request for Notice Mon 06/17 3:29 PM
Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley)
Related: [-]
9 9 order File (BNC) Mon 06/17 3:03 PM
Order to File Schedules A,B,D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy and Disclosure of Compensation of Attorney for Debtor. (awd)
Related: [-]
Sunday, June 16, 2019
8 8 1 pgs notice Notice of Appearance and Request for Notice Sun 06/16 8:54 PM
Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle)
Related: [-]
7 7 10 pgs motion Ch 11 Motion for Joint Administration Sun 06/16 6:59 PM
Motion for Joint Administration of Cambrian Holding Company, Inc.; Apex Energy, Inc.; Bear Branch Coal LLC; C.W. Augering, Inc.; Cambrian Coal LLC; Clintwood Elkhorn Mining LLC; Gatliff Coal LLC; Marshall Resources, Inc.; Perry County Coal LLC; Pike-Letcher Land LLC ; PLM Holding Company LLC; Premier Elkhorn Coal LLC; Raven Rock Development LLC; Ray Coal LLC; Rich Mountain Coal LLC; S. T. & T. Leasing, Inc.; Shelby Resources, LLC; T.C. Leasing, Inc.; Whitaker Coal LLC, filed by Cambrian Coal LLC. (Burgess, Patricia)
Related: [-]
Att: 1 Exhibit A - Proposed Order
6 6 2 pgs misc Corporate Resolution Sun 06/16 6:53 PM
Corporate Resolution, filed by Cambrian Coal LLC. (Burgess, Patricia)
Related: [-]
Att: 1 Exhibit A - Corporate Resolutions
Att: 2 Proposed Order
5 5 misc Supplemental Document Sun 06/16 6:52 PM
Supplemental Document Verification of Mailing List Matrix , filed by Cambrian Coal LLC Related [+]. (Burgess, Patricia)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Cambrian Coal LLC
4 4 1 pgs misc Corporate Ownership Statement Sun 06/16 6:50 PM
Corporate Ownership Statement, filed by Cambrian Coal LLC. Corporate parents added to case:Cambrian Holding Company, Inc... (Burgess, Patricia)
Related: [-]
3 3 1 pgs misc Equity Security Holders Sun 06/16 6:48 PM
Equity Security Holders , filed by Cambrian Coal LLC. (Burgess, Patricia)
Related: [-]
2 2 3 pgs misc 20 Largest Unsecured Creditors Sun 06/16 6:48 PM
20 Largest Unsecured Creditors , filed by Cambrian Coal LLC. (Burgess, Patricia)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Sun 06/16 6:42 PM
Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Cambrian Coal LLC. (Burgess, Patricia)
Related: [-]
Att: 1 Exhibit A - Debtor Affiliates
crditcrd Auto-Docket of Credit Card/Debit Card Sun 06/16 6:43 PM
Receipt of filing fee for Voluntary Petition (Chapter 11) 19-51213 [misc,volp11a] (1717.00). Receipt number 9907083, amount $1717.00. Related [+] (U.S. Treasury)
Related: [-] 1