Resources Limited LLC
Resources Limited LLC |
United States Trustee |
Robert L. Nistendirk |
2:2021bk20089 |
April 19, 2021 |
U.S. Bankruptcy Court for the Southern District of West Virginia |
B McKay Mignault |
Other |
Docket Report
This docket was last retrieved on June 17, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Creditor(s) added by Saluja, Inderpal . (admin) |
Filing 43 Notice of Change of Address for Recipient(s) of Undeliverable Mail Filed by Resources Limited LLC Re:New Trinity Coal Inc. #15 Notice of Hearing on Document, #28 Notice of Motion/Application to Employ Professional. (Leaberry, John) |
Filing 41 BNC Certificate of Mailing. Related Document: #38 Notice of Preliminary Hearing. Notice Date 06/11/2021. (Admin.) |
Filing 39 BNC Certificate of Mailing - PDF Document. Related Document: #34 Order/Notice on Motion to Dismiss Case. Notice Date 06/10/2021. (Admin.) |
Filing 42 PDF with Attached Audio File. Court Date & Time [06/09/2021 1:30 PM] Run Time [00:07:49] File Size [7325KB] |
Filing 40 Hearing held; Status Conference Held. Related Document: #7 Notice of Small Business, Subchapter V Status Conference. (jjr) |
Filing 38 Notice of Preliminary Hearing Scheduled for 7/7/2021 at 01:30 PM at Telephone Conference (Mignault). Related Document: #35 Motion to Lift/Modify/Terminate Automatic Stay filed by Creditor New Trinity Coal Incorporated. Transmitted to BNC with Instructions for Mailing. (jjr) |
Filing 37 Status Report Re: Filed by Debtor Resources Limited LLC. (Leaberry, John) |
Filing 36 Monthly Operating Report for the Month of April 2021 Filed by Debtor Resources Limited LLC. (Leaberry, John) |
Filing 35 Motion by Creditor New Trinity Coal Incorporated to Lift Automatic Stay upon 17 Pieces of Heavy Equipment with Notice of Motion with Certificate of Service. Objections Due: 6/22/2021. (Saluja, Inderpal) |
Receipt of Motion to Lift/Modify/Terminate Automatic Stay(2:21-bk-20089) [motion,mrlfsty] ( 188.00). Receipt Number 3728122, Amount $ 188.00. (U.S. Treasury) |
Filing 34 Agreed Order Denying as Moot #14 Motion to Dismiss Case . Transmitted to BNC with Instructions for Mailing. (jjr) |
Filing 31 PROPOSED AGREED ORDER submitted by U.S. Trustee United States Trustee Re:#14 Motion to Dismiss Case. (Collias, Shari) |
Filing 33 PDF with Attached Audio File. Court Date & Time [05/26/2021 1:30 PM] Run Time [00:02:18] File Size [2159KB] |
Filing 32 Hearing held; Parties to Submit Agreed Order. Counsel to submit order. Related Document: #14 Motion to Dismiss Case filed by U.S. Trustee United States Trustee. (jjr) |
Filing 30 BNC Certificate of Mailing. Related Document: #28 Notice of Motion/Application to Employ Professional. Notice Date 05/26/2021. (Admin.) |
Filing 29 The United States Trustee makes this report to the Clerk of the United States Bankruptcy Court for the Southern District of West Virginia regarding the appointment of a committee of unsecured creditors pursuant to 11 U.S.C. Section 1102. Despite efforts by the United States Trustee to solicit unsecured creditors for appointment to a committee of unsecured creditors, as of this date, sufficient indications of willingness to serve on such committee have not been received from persons eligible to serve on such committee under 11 U.S.C. Section 1102(b)(1). Accordingly, the United States Trustee is unable to appoint a committee of unsecured creditors pursuant to 11 U.S.C. Section 1102(a). (Kinder, Gary) |
MEETING OF CREDITORS HELD and Debtor(s) Examined. (Kinder, Gary) |
Filing 28 Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 06/12/2021. Related Document #25 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) |
Filing 27 Affidavit of Debtor Resources Limited LLC Re: #25 Application to Employ filed by Debtor Resources Limited LLC, #26 Proposed Order filed by Debtor Resources Limited LLC . (Leaberry, John) |
Filing 26 PROPOSED ORDER submitted by Debtor Resources Limited LLC Re:#25 Application to Employ. (Leaberry, John) |
Filing 25 Application by Debtor Resources Limited LLC to Employ John F. Leaberry, Leaberry Law Firm PLLC as Counsel for Debtor with Certificate of Service. (Leaberry, John) |
Filing 24 Initial Operating Report Filed by Debtor Resources Limited LLC. (Leaberry, John) |
Filing 23 Notice of Appearance and Request for Service filed by Inderpal Saluja, Counsel for New Trinity Coal Incorporated with Certificate of Service. (Saluja, Inderpal) |
Filing 22 PROPOSED ORDER submitted by Debtor Resources Limited LLC Re:#14 Motion to Dismiss Case, #21 Response. (Leaberry, John) |
Filing 21 Response Filed by Debtor Resources Limited LLC to #14 Motion to Dismiss Case filed by U.S. Trustee United States Trustee with Certificate of Service. (Leaberry, John) |
Creditor(s) added by Leaberry, John F.. (admin) |
Filing 20 Tax Documents for the Year(s) of 2019 filed by Debtor Resources Limited LLC. (Image of document not available to public). (Leaberry, John) |
Filing 19 Tax Documents for the Year(s) of 2018 filed by Debtor Resources Limited LLC. (Image of document not available to public). (Leaberry, John) |
Filing 18 Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Declaration Concerning Debtors Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation, Creditor Matrix, Chapter 11 20 Largest Unsecured Creditors,. (Leaberry, John) |
Creditor(s) added by Internal Revenue Service, . (admin) |
Filing 17 BNC Certificate of Mailing - Hearing. Related Document: #15 Notice of Hearing on Document. Notice Date 05/07/2021. (Admin.) |
Filing 16 BNC Certificate of Mailing - PDF Document. Related Document: #13 Chapter 11 Operating Order. Notice Date 05/06/2021. (Admin.) |
Filing 15 Notice of Hearing Scheduled for 5/26/2021 at 01:30 PM at Telephone Conference (Mignault). Related Document: #14 Motion to Dismiss Case filed by U.S. Trustee United States Trustee. Transmitted to BNC with Instructions for Mailing. (jjr) |
Filing 14 Motion by U.S. Trustee United States Trustee to Dismiss Case for Failure to File Documents Schedules, Statement of Financial Affairs, and Financial Records with Certificate of Service. (Kinder, Gary) |
Filing 13 Chapter 11 Operating Order for Small Business Subchapter V Chapter 11 Debtor. Transmitted to BNC with Instructions for Mailing. (jjr) |
Filing 12 BNC Certificate of Mailing. Related Document: #7 Notice of Small Business, Subchapter V Status Conference. Notice Date 04/22/2021. (Admin.) |
Filing 11 BNC Certificate of Mailing. Related Document: #5 Notice of Missing Documents. Notice Date 04/22/2021. (Admin.) |
Filing 10 BNC Certificate of Mailing. Related Document: #9 Meeting of Creditors Chapter 11. Notice Date 04/22/2021. (Admin.) |
Filing 9 Meeting of Creditors to be held on 5/21/2021 at 10:00 AM at Telephone Conference (U.S. Trustee). Dischargeability Complaints Due: 6/19/2021. Proof of Claims Due: 6/28/2021. Transmitted to BNC with Instructions for Mailing. (jjr) |
Filing 8 Notice of Appointment of Trustee by U.S. Trustee United States Trustee Robert L. Nistendirk, Subchapter V Trustee. Robert L. Nistendirk added to the case. (Kinder, Gary) |
Filing 7 Notice of Status Conference Scheduled for 6/9/2021 at 01:30 PM at Telephone Conference (Mignault). Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor Resources Limited LLC. Transmitted to BNC with Instructions for Mailing. (jjr) |
Filing 5 Notice of Missing Documents. Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor Resources Limited LLC. Transmitted to BNC with Instructions for Mailing. (jjr) |
Creditor(s) added by Leaberry, John F.. (admin) |
Filing 4 Notice of Appearance and Request for Service filed by Gary O. Kinder, Counsel for United States Trustee. (Kinder, Gary) |
Filing 3 Small Business Statement Under Penalty of Perjury Regarding the non-filing of Financial Statements, Required by 11 U.S.C. Section 1116(1)(A)(B). (Leaberry, John) |
Filing 2 Corporate Resolution filed by Debtor Resources Limited LLC. (Leaberry, John) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition - Missing Documents Due Within 14 Days: Chapter 11 Plan Due: 07/18/2021. Disclosure Statement Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules,. Disclosure Statement Due 07/18/2021. Assets: UNKNOWN, Liabilities: UNKNOWN. (Leaberry, John) |
Receipt of Voluntary Petition (Chapter 11)(2:21-bk-20089) [misc,volp11a] (1738.00). Receipt Number 3708892, Amount $1738.00. (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.