Murray Metallurgical Coal Holdings, LLC
Case No. 20-10390
Case Background
On February 11, 2020, Murray Metallurgical Coal Holdings, LLC and 5 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of Ohio, Western Division. The cases are pending before the Honorable John E. Hoffman, Jr., and are jointly administered under Case No. 20-10390.
Important Information & Dates
Deadline to File Claims
The Bankruptcy Court has set the following deadlines for filing proofs of claim against the Debtors:
- General Bar Date: April 30, 2020 at 5:00 p.m. (Eastern Time)
- Governmental Bar Date: August 10, 2020 at 5:00 p.m. (Eastern Time)
Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors.
Plan & Disclosure Statement
On August 14, 2020, the Debtors filed their Chatper 11 Third Amended Joint Plan and the Disclosure Statement related thereto. On May 29, 2020, the Bankruptcy Court entered an order approving the Disclosure Statement. On November 25, 2020, the Bankruptcy Court entered an order confirming the Plan.
Please click below to view all documents related to the Debtors' Plan & Disclosure Statement:
First Day Hearing
A hearing on the Debtors' First Day Motions was held on February 14, 2020 at 2:00 p.m. (ET) before the Honorable John E. Hoffman, Jr., United States Bankruptcy Court, 170 North High Street, Courtroom A, Columbus, Ohio 43215.
A final hearing on certain First Day Motions was held on March 12, 2020 at 10:00 a.m. (ET).
Please click below to view and download the Debtors' First Day Motions and Orders:
Notice of Commencement/341(a) Meeting - Telephonic - Continued
The meeting of creditors pursuant to section 341(a) of the Bankruptcy Code held on March 19, 2020 was continued in progress to April 6, 2020, at 10:00 a.m. (ET).
Those wishing to participate should send an email to monica.kindt@usdoj.gov to sign in and can participate telephonically at:
Dial-in: 866-775-6845
Code: 4751660
Please click below to view and download the 341 Notice:
Notice of Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code
Dates
Parties
Debtors' Counsel
-
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
https://www.proskauer.com
Phone: 212.969.3000
Fax: 212.969.2900
David M. Hillman
Timothy Q. Karcher
Chris Theodoridis
-
Allen Stovall Neuman Fisher & Ashton
17 South High Street
Suite 1220
Columbus, OH 43215
http://asnfa.com/
Phone: 614.221.8500
Fax: 614.221.5988
Thomas R. Allen
Richard K. Stovall
-
Proskauer Rose LLP
One International Place
Boston, MA 02110
Phone: 617.526.9600
Charles A. Dale
United States Trustee and Court Information
-
Office of the United States Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
https://www.justice.gov/ust-regions-r09
Phone: 513.684.6988
-
U.S. Bankruptcy Court, Southern District of Ohio
221 East Fourth Street
Atrium Two Suite 800
Cincinnati, OH 45202
https://www.ohsb.uscourts.gov/
Phone: 513.684.2572
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 20-10390 | Debtor Name Murray Metallurgical Coal Holdings, LLC | Petition Date February 11, 2020 |
Case Number 20-10391 | Debtor Name Murray Eagle Mining, LLC | Petition Date February 11, 2020 |
Case Number 20-10393 | Debtor Name Murray Alabama Coal, LLC | Petition Date February 11, 2020 |
Case Number 20-10392 | Debtor Name Murray Alabama Minerals, LLC | Petition Date February 11, 2020 |
Case Number 20-10394 | Debtor Name Murray Maple Eagle Coal, LLC | Petition Date February 11, 2020 |
Case Number 20-10395 | Debtor Name Murray Oak Grove Coal, LLC | Petition Date February 11, 2020 |