Case number: 2:25-bk-20185 - Smoky Quartz LLC - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, VENUE-CHAS, ASSIGNED, JNTADMN



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:25-bk-20185

Assigned to: David L. Bissett
Chapter 11
Voluntary
Asset

Date filed:  08/20/2025
341 meeting:  09/29/2025
Deadline for filing claims:  12/29/2025
Deadline for objecting to discharge:  11/28/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
09/19/202513Schedules/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)
09/15/2025Returned 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)
09/11/2025Returned 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)
08/29/202512BNC Certificate of Mailing. Related Document: 9 Meeting of Creditors Chapter 11. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/28/2025Creditor(s) added by Ellis, Sarah . (admin) (Entered: 08/28/2025)
08/27/202511BNC Certificate of Mailing - PDF Document. Related Document: 8 Order on Motion For Joint Administration. Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025)
08/27/20259Meeting 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)
08/25/2025An 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)
08/23/20257BNC 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)
08/23/20256BNC Certificate of Mailing. Related Document: 5 Notice of Missing Documents. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025)