Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Emerald Hollow Mine, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
5:2022bk50116
TYPE / CHAPTER
Voluntary / 11V

Filed

5-16-22

Updated

3-31-24

Last Checked

6-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2022
Last Entry Filed
May 16, 2022

Docket Entries by Month

May 16, 2022 1 Petition Voluntary Petition Under Chapter 11 Subchapter V - Filing Fee Amount $ 1738 (Woodman, John) Modified on 5/16/2022 (krt). CORRECTIVE ENTRY: Changed debtor's name from Emeralds Hollow Mine, LLC to Emerald Hollow Mine, LLC. (Entered: 05/16/2022)
May 16, 2022 Receipt of Filing Fee for Voluntary Petition Under Chapter 11( 22-50116) [misc,volp11] (1738.00). Receipt number A9297262, amount $1738.00. (U.S. Treasury) (Entered: 05/16/2022)
May 16, 2022 2 Emergency Motion to Use Cash Collateral filed by John C. Woodman on behalf of Emeralds Hollow Mine, LLC. (Woodman, John) (Entered: 05/16/2022)
May 16, 2022 3 Motion of Debtor for Authority to Pay Pre-Petition Payroll, Payroll Taxes, Employee Benefits and Other Related Expenses. filed by John C. Woodman on behalf of Emeralds Hollow Mine, LLC. (Woodman, John) (Entered: 05/16/2022)
May 16, 2022 4 Motion for Entry of an Order Concerning Debtor's Proposed Adequate Assurance Procedure and Payment to Debtor's Respective Utility Companies Pursuant to Sections 362 and 366 of The Bankruptcy Code. filed by John C. Woodman on behalf of Emeralds Hollow Mine, LLC. (Woodman, John) (Entered: 05/16/2022)
May 16, 2022 5 Emergency Motion of the Debtor for Entry of Order (I) Authorizing Maintenance of Existing Bank Accounts and Case Management System and (II) Authorizing Continued Use of Existing Business Forms. filed by John C. Woodman on behalf of Emeralds Hollow Mine, LLC. (Woodman, John) (Entered: 05/16/2022)
May 16, 2022 Bankruptcy Administrator's Notice of Appointment of Trustee: Cole Hayes. (Abel, Shelley) (Entered: 05/16/2022)
May 16, 2022 6 Clerk's Entry to Denote Correction to Docket. CORRECTIVE ENTRY: Changed debtor's name from Emeralds Hollow Mine, LLC to Emerald Hollow Mine, LLC. (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor Emerald Hollow Mine, LLC). (krt) (Entered: 05/16/2022)
May 16, 2022 7 Notice of Hearing (RE: related document(s)2 Use Cash Cash Collateral filed by Debtor Emerald Hollow Mine, LLC, 3 Motion (Other) filed by Debtor Emerald Hollow Mine, LLC, 4 Motion (Other) filed by Debtor Emerald Hollow Mine, LLC, 5 Motion (Other) filed by Debtor Emerald Hollow Mine, LLC) filed by John C. Woodman on behalf of Emerald Hollow Mine, LLC. Hearing scheduled for 5/19/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Woodman, John) (Entered: 05/16/2022)
May 16, 2022 8 Ex Parte Motion to Shorten Notice (RE: related document(s)7 Notice of Hearing filed by Debtor Emerald Hollow Mine, LLC) filed by John C. Woodman on behalf of Emerald Hollow Mine, LLC. (Woodman, John) (Entered: 05/16/2022)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
5:2022bk50116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura T. Beyer
Chapter
11V
Filed
May 16, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 9, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1&1
    123 Form Builders
    A Better Way
    Adobe
    ADT Security Services
    AFG Rentals
    AI Insurance
    Alexander County Tax Office
    Allstate
    Ameritas Insurance
    BBB
    Bell, Davis & Pitt
    Bell, Davis & Pitt, P.A.
    Best In Gems
    BiteFender
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Emerald Hollow Mine, LLC
    610 Berkshire Drive
    Statesville, NC 28677
    IREDELL-NC
    Tax ID / EIN: xx-xxx5021

    Represented By

    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

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Grayson Real Estate, LLC 11V 5:2023bk50125
    Apr 15, 2022 College Dudes Help-U-Move, Inc. 11V 5:2022bk00822
    Mar 10, 2022 GRP Asset Management, LLC 11V 6:2022bk60014
    Mar 8, 2022 Claremont Restaurant Group, LLC 11V 6:2022bk60012
    Apr 10, 2020 Metracon Construction, Inc. 7 7:2020bk01766
    Mar 6, 2020 Darrell Millsaps Trucking, Inc. 11V 5:2020bk50103
    Feb 26, 2020 CCI Construction & Associates, LLC 11V 5:2020bk50083
    Jan 10, 2020 Dyna-Lite, Inc. 7 2:2020bk10446
    May 20, 2019 S&S Mechanical Company of Statesville, Inc. 7 6:2019bk50507
    Mar 25, 2019 Sunrise Performance Group, Inc. 7 5:2019bk50155
    Aug 31, 2018 Dew Drop Produce, Inc. 7 6:2018bk50917
    Mar 8, 2018 Piedmont Sales Service & Transport, LLC 11 5:2018bk50160
    Dec 22, 2014 The Apostolic Faith Churches of Deliverance 11 5:14-bk-50902
    Oct 17, 2012 Insterstate Properties, LLC 11 1:12-bk-76037
    Aug 18, 2011 Timber Specialists, Inc. 11 6:11-bk-51285