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: 04/29/2025 12:02 PM EDT |
Tuesday, April 29, 2025 | ||
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) |
|
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) |
||
Friday, April 25, 2025 | ||
705 | 705
![]() BNC Certificate of Service. Notice Date 04/25/2025. (Admin.) |
|
court
BNC ADI Returned Mail
Fri 04/25 7:00 PM
Returned Mail: Mail originally sent on 03/30/2025 returned as undeliverable. Could not mail Form negntc to: CSX Transportation, Inc. Joseph Sheerin, Esq. 800 East Canal Street Richmond, VA 23219-3916. Could not mail Form negntc to: Fair harbor Capital PO Box 2370379 New York, NY 10023. (ADIrm adi) |
||
court
BNC ADI Returned Mail
Fri 04/25 7:00 PM
Returned Mail: Mail originally sent on 04/03/2025 returned as undeliverable. Could not mail Form pdfdoc to: AJI Marketing and Sales, LLC 600 Steamboat Road Greenwich, CT 06830-7181. Could not mail Form pdfdoc to: CSX N/A 166519 200 Neville Road Unit 7 Pittsburgh, PA 15225-1620. Could not mail Form pdfdoc to: White Knight Specialty Funding 600 Steamboat Road, 3rd Floor Greenwich, CT 06830-7181. (ADIrm adi) |
||
court
BNC ADI Returned Mail
Fri 04/25 7:00 PM
Returned Mail: Mail originally sent on 04/05/2025 returned as undeliverable. Could not mail Form pdfdoc to: CSX N/A 166519 200 Neville Road Unit 7 Pittsburgh, PA 15225-1620. (ADIrm adi) |
||
Thursday, April 24, 2025 | ||
703 | 703
![]() BNC Certificate of Service. Notice Date 04/24/2025. (Admin.) |
|
702 | 702
![]() BNC Certificate of Service. Notice Date 04/24/2025. (Admin.) |
|
701 | 701
![]() BNC Certificate of Service. Notice Date 04/24/2025. (Admin.) |
|
700 | 700
![]() Certificate of Service RE: Notice of Satisfaction Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
699 | 699
![]() Notice of Satisfaction Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
698 | 698
![]() Certificate of Service RE: Notice of Objection to Filed Proofs of Claim and Deadline by Which a Response Must be Filed with the Bankruptcy Court Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
697 | 697
![]() Notice of Objection to Filed Proofs of Claim and Deadline by Which a Response Must be Filed with the Bankruptcy Court Filed by David B. Salzman on behalf of Century Mining LLC. (Salzman, David). Related document(s) |
|
Att: 1
![]() |
||
court
BNC ADI Returned Mail
Thu 04/24 7:00 PM
Returned Mail: Mail originally sent on 03/26/2025 returned as undeliverable. Could not mail Form pdfdoc to: Mine Lifeline, LLC P.O. Box 4542 Chapmanville, WV 25508-4542. (ADIrm adi) |
||
Wednesday, April 23, 2025 | ||
696 | 696
court
Hearing (Document) Sched/Cont/Resched - BK
Wed 04/23 11:52 AM
Hearing Scheduled as provided for in Order Approving (I) Omnibus Claims Objections Procedures; (II) Approving the Claims Satisfaction Procedures; (III) Authorizing the Debtor to File Substantive Objections to Claims; and (IV) Waiving the Omnibus Objection Claim Limit Under Bankruptcy Rule 3007; and (V) Granting Related Relief RE: Telephonic Hearing scheduled for 5/28/2025 at 11:00 AM by Telephonic Conference w/ Judge Bissett on Objections to Claims (trs) |
|
695 | 695
![]() Order Approving (I) Omnibus Claims Objections Procedures; (II) Approving the Claims Satisfaction Procedures; (III) Authorizing the Debtor to File Substantive Objections to Claims; and (IV) Waiving the Omnibus Objection Claim Limit Under Bankruptcy Rule 3007; and (V) Granting Related Relief with Responses due by 4:00 p.m. on May 26, 2025 and Scheduling Hearing on Objections to Proofs of Claim For May 28, 2025 at 11:00 a.m. by Telephonic Conference. (trs) |
|
694 | 694
![]() Certificate of No Objection RE:675 Application for Compensation Filed by Elizabeth Kavitz on behalf of United States Trustee . (Kavitz, Elizabeth) |
|
utility
Set/Reset/Satisfy Objection Deadline(s)
Wed 04/23 11:49 AM
Response to Claim Objection Deadline Set as provided for in Order Approving (I) Omnibus Claims Objections Procedures; (II) Approving the Claims Satisfaction Procedures; (III) Authorizing the Debtor to File Substantive Objections to Claims; and (IV) Waiving the Omnibus Objection Claim Limit Under Bankruptcy Rule 3007; and (V) Granting Related Relief Responses to Claim Objections due by 5/26/2025. (trs) |
||
Tuesday, April 22, 2025 | ||
693 | 693
![]() Notice of Filing of Revised Proposed Order Approving (I) Omnibus Claims Objections Procedures; (II) Approving the Claims Satisfaction Procedures; (III) Authorizing the Debtor to File Substantive Objections to Claims; and (IV) Granting Related Relief Filed by David B. Salzman on behalf of Century Mining LLC . (Salzman, David) |
|
Att: 1
![]() |
||
692 | 692
![]() Certificate of Service Filed by Michael J Roeschenthaler on behalf of Official Committee of Unsecured Creditors . (Roeschenthaler, Michael) |
|
691 | 691
![]() Order Granting Motion Approving Settlement Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (trs) |
|
689 | 689
![]() Notice of Filing of Official Transcript. (trs) |
|
688 | 688
![]() Transcript regarding Hearing Held 04/08/2025 Remote electronic access to the transcript is restricted until 7/21/2025. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber Lewis Parham, 609-588-8043 before the deadline for Release of Transcript Restriction. After that date it will be available for inspecting and copying in the Clerk's Office and for downloading through PACER. Redaction Request Due By 5/13/2025. Redacted Transcript Submission Due By 5/23/2025. Transcript access will be restricted through 7/21/2025. (trs) |
|
687 | 687
![]() Court Memorandum to Transcriptionist Lewis Parham of Writers Cramp, Inc. (trs) |
|
686 | 686
![]() File Transfer Confirmation of Hearing Recording (trs) |
|
685 | 685
![]() Receipt Number 27NELQNG, Fee Amount $34.00 (trs) |
|
684 | 684
![]() Request for Copy of Hearing Recording From the Hearing Held 04/18/2025 (trs) |