Smoky Quartz LLC
7
David L. Bissett
08/20/2025
11/03/2025
Yes
v
|   DsclsDue, PlnDue, VENUE-CHAS, ASSIGNED, JNTADMN  | 
Assigned to: David L. Bissett Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Smoky Quartz LLC 
1330 South Mayo Trail Nova Complex - Box 12 Pikeville, KY 41501 PIKE-KY Tax ID / EIN: 86-3242303  | 
	represented by	  | 
  						 John Zachary Balasko 
Steptoe & Johnson PLLC Edwin Miller Professional Building 1250 Edwin Miller Blvd, Suite 300 Martinsburg, WV 25404 304-433-1354 Email: zak.balasko@steptoe-johnson.com Sarah Ellis 
Steptoe & Johnson 707 Virginia St E Ste 800 Charleston, WV 25301 304-353-8127 Fax : 304-353-8180 Email: sarah.ellis@steptoe-johnson.com  | 
U.S. Trustee United States Trustee 
2025 Robert C. Byrd U.S. Courthouse 300 Virginia Street, East Charleston, WV 25301 (304) 347-3400  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/19/2025 | 13 | Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Schedule I, Schedule J, Statement of Financial Affairs, Disclosure of Attorney Compensation, Creditor Matrix, Verification of Creditor Matrix,. (Balasko, John) (Entered: 09/19/2025) | 
| 09/15/2025 | Returned Mail: Mail originally sent on 08/27/2025 returned as undeliverable. Could not mail Form pdf001 to: SMA II LP I, LLC 520 Nicollet Mall Suite 7y00 Minneapolis, MN 55402-1046. (admin adi) (Entered: 09/16/2025) | |
| 09/11/2025 | Returned Mail: Mail originally sent on 08/27/2025 returned as undeliverable. Could not mail Form pdf001 to: Utica Leaseco, LLC 905 South Blvd.. E. Harlan, KY 40831. (admin adi) (Entered: 09/12/2025) | |
| 08/29/2025 | 12 | BNC Certificate of Mailing. Related Document: 9 Meeting of Creditors Chapter 11. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) | 
| 08/28/2025 | Creditor(s) added by Ellis, Sarah . (admin) (Entered: 08/28/2025) | |
| 08/27/2025 | 11 | BNC Certificate of Mailing - PDF Document. Related Document: 8 Order on Motion For Joint Administration. Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025) | 
| 08/27/2025 | 9 | Meeting of Creditors to be held on 9/29/2025 at 10:00 AM via Telephone Conference (U.S. Trustee). Dischargeability Complaints Due: 11/28/2025. Proof of Claims Due: 12/29/2025. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 08/27/2025) | 
| 08/25/2025 | An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Civil, LLC 25-20179; Kratos Resources LLC 25-20180; Resilient Mining LLC 25-20181; Resilient Eagle, LLC 25-20182; Don Holdings, LLC 25-20178; Falcon Reclamation Limited Liability Company 25-20183; North Springs Holding LLC 25-20184; Smoky Quartz LLC 25-20185; Big Mule Air L.L.C. 25-20186; Pocahontas Processing LLC 25-20187; Yellow Garage, LLC 25-20188. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, the chapter 11 case of Civil, LLC, Case No. 25-20179. (McNeely, Jessica) (Entered: 08/25/2025) | |
| 08/23/2025 | 7 | BNC Certificate of Mailing - PDF Document. Related Document: 3 Order and Notice of Assignment of Case. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025) | 
| 08/23/2025 | 6 | BNC Certificate of Mailing. Related Document: 5 Notice of Missing Documents. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025) |