Case number: 5:22-bk-50116 - Emerald Hollow Mine, LLC - North Carolina Western Bankruptcy Court

Case Information
Docket Header
OBJCONF, Subchapter_V, SmBus, CONSENSUAL



U.S. Bankruptcy Court
Western District of North Carolina (Statesville)
Bankruptcy Petition #: 22-50116

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset


Date filed:  05/16/2022
341 meeting:  06/23/2022
Deadline for objecting to discharge:  08/22/2022

Debtor

Emerald Hollow Mine, LLC

610 Berkshire Drive
Statesville, NC 28677
IREDELL-NC
Tax ID / EIN: 47-2245021

represented by
David R DiMatteo

Essex Richards, P.A.
1701 South Boulevard
28203
Charlotte, NC 28210
704-277-4300
Email: ddimatteo@essexrichards.com

John C. Woodman

Essex Richards
1701 South Boulevard
Charlotte, NC 28203
704-377-4300
Fax : 704-372-1357
Email: jwoodman@essexrichards.com

Trustee

Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247

represented by
Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247
Email: chayes@bankruptcyclt.com

U.S. Trustee

U.S. Bankruptcy Administrator Office

401 W. Trade Street
Suite 2400
Charlotte, NC 28202
(704)350-7587

 
 
Interested Party

Jason and Tiffany Martin
represented by
R. Keith Johnson

1275 South Hwy 16
Stanley, NC 28164
704-827-4200
Fax : 704-827-4477
Email: rkjpa@bellsouth.net

Latest Dockets

Date Filed#Docket Text
06/05/2023174Certificate of Service (RE: related document(s)173 Order Awarding Compensation) filed by John C. Woodman on behalf of Emerald Hollow Mine, LLC. (Woodman, John) (Entered: 06/05/2023)
06/01/2023173Order Awarding Compensation to Attorney John C. Woodman, Debtor's Attorney, Fees awarded: $25868.00, Expenses awarded: $2071.48; Awarded on 6/1/2023. (RE: related document(s)168 Application for Compensation filed by Debtor Emerald Hollow Mine, LLC) (cch) (Entered: 06/01/2023)
05/26/2023172BNC Certificate of Mailing (RE: related document(s)170 Order/Notice of Status Hearing). No. of Notices: 1. Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)
05/26/2023171NOTICE OF (I) EFFECTIVE DATE OF THE PLAN OF REORGANIZATIONAND (II) BAR DATE FOR THE FILING OF ADMINISTRATIVE CLAIMS filed by David R DiMatteo on behalf of Emerald Hollow Mine, LLC. (DiMatteo, David) (Entered: 05/26/2023)
05/24/2023170Court Order and Notice of Status Hearing. (RE: related document(s)161 Order Confirming Plan) Status hearing to be held on 7/7/2023 at 11:00 AM at U.S. Bankruptcy Court, 200 West Broad Street, Statesville Main Courtroom, Statesville, N.C. 28677.. (cch) (Entered: 05/24/2023)
05/18/2023169Certificate of Service (RE: related document(s)168 Application for Compensation filed by Debtor Emerald Hollow Mine, LLC) filed by John C. Woodman on behalf of Emerald Hollow Mine, LLC. (Woodman, John) (Entered: 05/18/2023)
05/12/2023168Third Application for Compensation to:Essex Richards, P.A., Fee:25,868.00, Expenses:2,071.48. If a response or objection is filed - DUE: 5/29/2023, a hearing will be held on DATE: 6/9/2023, TIME: 11:00, LOCATION: First Floor Courtroom- Statesville filed by John C. Woodman on behalf of Emerald Hollow Mine, LLC. (Woodman, John) (Entered: 05/12/2023)
05/09/2023167Certificate of Service (RE: related document(s)166 Order Awarding Compensation) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 05/09/2023)
05/03/2023166Order Approving Final Application of Cole Hayes for Allowance of Compensation as Subchapter V Trustee. (RE: related document(s)164 Application for Compensation filed by Trustee Cole Hayes) (adf) (Entered: 05/03/2023)
04/14/2023165Certificate of Service (RE: related document(s)164 Application for Compensation filed by Trustee Cole Hayes) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 04/14/2023)