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

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
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
Joe M. Supple
Supple Law Office, PLLC
contact info
David B. Salzman
Campbell & Levine, LLC
contact info
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 misc Notice Tue 04/29 9:11 AM
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 Related [+]. (Salzman, David)
Related: [-] 239 Order on Motion to Use Cash Collateral
708 708 misc Amended Document Tue 04/29 9:07 AM
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 Related [+]. (Kavitz, Elizabeth)
Related: [-] 707 Certificate of No Objection filed by U.S. Trustee United States Trustee
Monday, April 28, 2025
707 707 misc Certificate of No Objection Mon 04/28 3:14 PM
Certificate of No Objection RE:673 Application for Compensation Filed by Elizabeth Kavitz on behalf of United States Trustee Related [+]. (Kavitz, Elizabeth)
Related: [-] 673 Application for Compensation
706 706 misc Notice of Change of Address Mon 04/28 11:18 AM
Notice of Change of Address Filed by Northco Corporation . (trs)
Related: [-]
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)
Related: [-]
Friday, April 25, 2025
705 705 court BNC Certificate of Service Sat 04/26 12:34 AM
BNC Certificate of Service. Related [+] Notice Date 04/25/2025. (Admin.)
Related: [-] 695 Order on Motion for Miscellaneous Relief
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
Thursday, April 24, 2025
703 703 court BNC Certificate of Service Fri 04/25 12:34 AM
BNC Certificate of Service. Related [+] Notice Date 04/24/2025. (Admin.)
Related: [-] 689 Notice of Filing of Official Transcript
702 702 court BNC Certificate of Service Fri 04/25 12:34 AM
BNC Certificate of Service. Related [+] Notice Date 04/24/2025. (Admin.)
Related: [-] 687 Transmittal of Recording
701 701 court BNC Certificate of Service Fri 04/25 12:34 AM
BNC Certificate of Service. Related [+] Notice Date 04/24/2025. (Admin.)
Related: [-] 691 Order on Motion for Miscellaneous Relief
700 700 misc Certificate of Service Thu 04/24 3:40 PM
Certificate of Service RE: Notice of Satisfaction Filed by David B. Salzman on behalf of Century Mining LLC Related [+]. (Salzman, David)
Related: [-] 699 Notice filed by Debtor Century Mining LLC
699 699 misc Notice Thu 04/24 2:49 PM
Notice of Satisfaction Filed by David B. Salzman on behalf of Century Mining LLC Related [+]. (Salzman, David)
Related: [-] 695 Order on Motion for Miscellaneous Relief
698 698 misc Certificate of Service Thu 04/24 2:28 PM
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 Related [+]. (Salzman, David)
Related: [-] 697 Notice filed by Debtor Century Mining LLC
697 697 misc Notice Thu 04/24 11:18 AM
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)
Related: [-]
Att: 1 Exhibit A
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)
Related: [-]
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: Related [+] Telephonic Hearing scheduled for 5/28/2025 at 11:00 AM by Telephonic Conference w/ Judge Bissett on Objections to Claims (trs)
Related: [-] 695
695 695 order Miscellaneous Relief Wed 04/23 11:43 AM
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. Related [+] (trs)
Related: [-] 669
694 694 misc Certificate of No Objection Wed 04/23 9:36 AM
Certificate of No Objection RE:675 Application for Compensation Filed by Elizabeth Kavitz on behalf of United States Trustee Related [+]. (Kavitz, Elizabeth)
Related: [-] 675 Application for Compensation
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 Related [+] Responses to Claim Objections due by 5/26/2025. (trs)
Related: [-] 695
Tuesday, April 22, 2025
693 693 misc Notice Tue 04/22 4:03 PM
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 Related [+]. (Salzman, David)
Related: [-] 669 Miscellaneous Relief filed by Debtor Century Mining LLC
Att: 1 Exhibit A
692 692 misc Certificate of Service Tue 04/22 2:05 PM
Certificate of Service Filed by Michael J Roeschenthaler on behalf of Official Committee of Unsecured Creditors Related [+]. (Roeschenthaler, Michael)
Related: [-] 681 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors,682 Application for Compensation filed by Financial Advisor Force Ten Partners, LLC,683 Application for Compensation filed by Other Professional Mineral Energy Resource Associates, LLC
691 691 order Miscellaneous Relief Tue 04/22 1:54 PM
Order Granting Motion Approving Settlement Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Related [+] (trs)
Related: [-] 615
689 689 notice Notice of Filing of Official Transcript Tue 04/22 9:32 AM
Notice of Filing of Official Transcript. Related [+] (trs)
Related: [-] 688 Transcript
688 688 court Transcript Tue 04/22 9:29 AM
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. Related [+] 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)
Related: [-] 653
687 687 appeal Transmittal of Recording Tue 04/22 8:54 AM
Court Memorandum to Transcriptionist Lewis Parham of Writers Cramp, Inc. Related [+] (trs)
Related: [-] 684 Document
686 686 6 pgs court Document Tue 04/22 8:48 AM
File Transfer Confirmation of Hearing Recording Related [+] (trs)
Related: [-] 684 Document
685 685 court Receipt Number and Filing Fee - Generic Tue 04/22 8:19 AM
Receipt Number 27NELQNG, Fee Amount $34.00 Related [+] (trs)
Related: [-] 684 Document
684 684 court Document Tue 04/22 8:18 AM
Request for Copy of Hearing Recording From the Hearing Held 04/18/2025 Related [+] (trs)
Related: [-] 680