Century Mining LLC
West Virginia Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | David L Bissett |
Case #: | 2:24-bk-00598 |
Case Filed: | Nov 22, 2024 |
Plan Confirmed: | Mar 24, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $50,000,001 to $100 million |
Est. Liabilities | $50,000,001 to $100 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Century Mining LLC
PO Box 279
Volga, WV 26238-0279 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
2025 United States Courthouse 300 Virginia Street East
Charleston, WV 25301 |
Docket last updated: 11 hours ago |
Monday, May 05, 2025 | ||
716 | 716
![]() Supplement to Document (Supplement to MorrisAnderson & Associates, Ltd.'s Third Monthly Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisor and Chief Restructuring Officer to the Debtor) Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
Friday, May 02, 2025 | ||
715 | 715
![]() Amended Application for Compensation for Stephen L. Thompson, Creditor Comm. Aty, Period: 3/1/2025 to 3/31/2025, Fees: $10,050.00, Expenses: $0.00. with Certificate of Service Filed by Stephen L. Thompson (Thompson, Stephen) |
|
Thursday, May 01, 2025 | ||
714 | 714
![]() Certificate of No Objection RE:675 Application for Compensation (Certificate of No Objection RE: Supple Law Office, PLLCs Third Monthly Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Local Counsel to the Debtor) Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
Wednesday, April 30, 2025 | ||
713 | 713
![]() Certificate of Service RE: the Notice of Filing and Service of the Debtor's First Ordinary Course Professional Quarterly Statement Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
712 | 712
![]() Notice of Filing and Service of the Debtor's First Ordinary Course Professional Quarterly Statement Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
Att: 1
![]() |
||
711 | 711
![]() Certificate of No Objection RE:673 Application for Compensation (Certificate of No Objection RE: Campbell & Levine, LLC's Third Monthly Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtor) Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
court
BNC ADI Returned Mail
Wed 04/30 7:00 PM
Returned Mail: Mail originally sent on 03/08/2025 returned as undeliverable. Could not mail Form negntc to: CSX N/A 166519 200 Neville Road Unit 7 Pittsburgh, PA 15225-1620. (ADIrm adi) |
||
court
BNC ADI Returned Mail
Wed 04/30 7:00 PM
Returned Mail: Mail originally sent on 03/30/2025 returned as undeliverable. Could not mail Form negntc to: AJI Marketing and Sales, LLC 600 Steamboat Road Greenwich, CT 06830-7181. (ADIrm adi) |
||
Tuesday, April 29, 2025 | ||
710 | 710
![]() Fourth Application for Compensation for Stephen L. Thompson, Creditor Comm. Aty, Period: 3/1/2025 to 3/31/2025, Fees: $10,000.00, Expenses: $0.00. with Certificate of Service Filed by Stephen L. Thompson (Thompson, Stephen) |
|
709 | 709
![]() Notice of Further Extension of Milestones Related to Effective Date of Plan and the Rights Offering Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
708 | 708
![]() Amended document(s) , Certificate of No Objection RE:707 Certificate of No Objection filed by U.S. Trustee United States Trustee Filed by Elizabeth Kavitz on behalf of United States Trustee . (Kavitz, Elizabeth) |
|
court
BNC ADI Returned Mail
Tue 04/29 7:00 PM
Returned Mail: Mail originally sent on 03/26/2025 returned as undeliverable. Could not mail Form pdfdoc to: CSX N/A 166519 200 Neville Road Unit 7 Pittsburgh, PA 15225-1620. (ADIrm adi) |
||
Monday, April 28, 2025 | ||
707 | 707
![]() Certificate of No Objection RE:673 Application for Compensation Filed by Elizabeth Kavitz on behalf of United States Trustee . (Kavitz, Elizabeth) |
|
706 | 706
![]() Notice of Change of Address Filed by Northco Corporation . (trs) |
|
court
BNC ADI Returned Mail
Mon 04/28 7:00 PM
Returned Mail: Mail originally sent on 03/26/2025 returned as undeliverable. Could not mail Form pdfdoc to: CSX N/A 166519 200 Neville Road Unit 7 Pittsburgh, PA 15225-1620. (ADIrm adi) |