Emerald Isles Holdings, LLC
11
Lori V. Vaughan
01/08/2024
01/02/2026
Yes
v
| Subchapter_V, PriorCase, CONFIRMED_1191(b) |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Emerald Isles Holdings, LLC
218 S. Beach Street Daytona Beach, FL 32114 VOLUSIA-FL Tax ID / EIN: 20-5560397 dba McK's Tavern & Brewery |
represented by |
Walter J Snell
Snell & Snell, P.A. 436 N Peninsula Drive Daytona Beach, FL 32118 386-255-5334 Email: wjsnell@snellandsnell.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/02/2026 | 120 | Notice of Default Filed by Brian R Kopelowitz on behalf of Creditor Community Loan Servicing, LLC (related document(s)83). (Kopelowitz, Brian) (Entered: 01/02/2026) |
| 10/14/2025 | 119 | Notice of Updated Email Address Filed by Walter J Snell on behalf of Debtor Emerald Isles Holdings, LLC. (Snell, Walter) (Entered: 10/14/2025) |
| 08/05/2025 | 118 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 08/05/2025)APPEARANCES: Walter Snell: Debtor; Wanda Murray: UST; Aaron Cohen: SubV TrusteeRULING: 1) Post Confirmation Status Conference - Concluded. Debtor to file quarterly reports on correct forms. (aj) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
| 07/31/2025 | 117 | Notice of Withdrawal of NOTICE OF DEFAULT Filed by Jason T Corsover on behalf of Creditor Community Loan Servicing, LLC (related document(s)99). (Corsover, Jason) (Entered: 07/31/2025) |
| 07/23/2025 | 116 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Walter J Snell on behalf of Debtor Emerald Isles Holdings, LLC. (Snell, Walter) (Entered: 07/23/2025) |
| 07/23/2025 | 115 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Walter J Snell on behalf of Debtor Emerald Isles Holdings, LLC. (Snell, Walter) (Entered: 07/23/2025) |
| 07/23/2025 | 114 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Walter J Snell on behalf of Debtor Emerald Isles Holdings, LLC. (Snell, Walter) (Entered: 07/23/2025) |
| 07/23/2025 | 113 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Walter J Snell on behalf of Debtor Emerald Isles Holdings, LLC. (Snell, Walter) (Entered: 07/23/2025) |
| 07/23/2025 | 112 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Walter J Snell on behalf of Debtor Emerald Isles Holdings, LLC. (Snell, Walter) (Entered: 07/23/2025) |
| 06/03/2025 | 111 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 06/03/2025)APPEARANCES: Walter Snell: Debtor; Wanda Murray: UST; Aaron Cohen: SubV Trustee; Bill Porter: Florida Community Loan ServicingRULING: 1) Post Confirmation Status Conference - Continued to 8/5/2025 at 2:45pm (AOCNFNG) (aj) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |