|
Assigned to: Judge Paul M. Black Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cobalt Coal, LLC.
PO Box 3434 Wise, VA 24293 WISE-VA Tax ID / EIN: 46-0906372 |
represented by |
Scot Stewart Farthing
Scot S. Farthing, Attorney at Law, PC P.O. Box 1315 WYTHEVILLE, VA 24382 276-625-0222 Fax : 276-625-0333 Email: [email protected],[email protected],[email protected] |
U.S. Trustee USTrustee
Office of the United States Trustee 210 First Street, Suite 505 Roanoke, VA 24011 (540) 857-2806 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2020 | 115 | Docket Text Bankruptcy Case Closed (Jenkins, Janet) (Entered: 01/22/2020) |
12/22/2019 | 113 | Docket Text BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s)112 Order on Motion to Dismiss Case/Debtor) No. of Notices: 14. Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019) |
12/20/2019 | 112 | Docket Text Order Granting Motion to Dismiss Case/Debtor. Debtor Dismissed. Pursuant to 11 U.S.C. § 349, Cobalt Coal, LLC, directly or indirectly, is barred from filing a petition under any chapter of the Bankruptcy Code for a period of eighteen (18) months from the entry of this Order. (Related Doc 100) Case to Be Closed if Applicable 01/21/2020. (Wilson, Jessica) Modified on 12/23/2019 (Wilson, Jessica). (Entered: 12/20/2019) |
12/17/2019 | 111 | Docket Text Trial Held - Case Dismissed (RE: related document(s) 100 Motion to Dismiss Case/Debtor filed by Debtor Cobalt Coal, LLC., 106 Response filed by U.S. Trustee USTrustee, Attorney B. Webb King, 107 Objection filed by Creditor Steinman Development Company, 108 Response filed by Creditor James Sykes, Creditor Ken Stanley, Creditor Tommy Bright, Creditor Mountain Land Services) Debtor Exhibits 1 and 2 admitted. Al Kroontje, Mike Crowder, Terrance Collier and Kenneth Stanley sworn and testified. Case dismissed on debtor motion with bar for refiling for a period of 18 months by Cobalt Coal directly or indirectly. Order to be Tendered by Mr. Farthing Due by 12/27/2019. (Jenkins, Janet) (Entered: 12/18/2019) |
12/16/2019 | 110 | Docket Text Exhibit List Filed by Scot Stewart Farthing on behalf of Cobalt Coal, LLC. (RE: related document(s) 100 Motion to Dismiss Case/Debtor and Motion to Shorten Notice). (Attachments: # 1 Exhibit #1 - Option to Purchase Agreement # 2 Exhibit #2 - Check to Pay US Trustee Fees) (Farthing, Scot) (Entered: 12/16/2019) |
12/14/2019 | 109 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period November 2019 Filed by Scot Stewart Farthing on behalf of Cobalt Coal, LLC.. (Farthing, Scot) (Entered: 12/14/2019) |
12/12/2019 | 108 | Docket Text Response to (related document(s) 100 Motion to Dismiss Case/Debtor filed by Debtor Cobalt Coal, LLC.) Filed by Michael S. Lundy on behalf of Tommy Bright, Mountain Land Services, Ken Stanley, James Sykes Hearing scheduled 12/17/2019 at 10:30 AM at Roanoke, US Bankruptcy Court, 2nd Flr, 210 Church Ave., Roanoke, VA 24011. (Lundy, Michael) (Entered: 12/12/2019) |
12/12/2019 | 107 | Docket Text Objection to (related document(s) 100 Motion to Dismiss Case/Debtor filed by Debtor Cobalt Coal, LLC.)Objection of Steinman Development Company to Debtor's Motion to Shorten Notice and For Entry of Order Dismissing Chapter 11 Case Filed by Brandy M. Rapp on behalf of Steinman Development Company Hearing scheduled 12/17/2019 at 10:30 AM at Roanoke, US Bankruptcy Court, 2nd Flr, 210 Church Ave., Roanoke, VA 24011. (Rapp, Brandy) (Entered: 12/12/2019) |
12/12/2019 | 106 | Docket Text Response to (related document(s) 100 Motion to Dismiss Case/Debtor filed by Debtor Cobalt Coal, LLC.) Filed by B. Webb King, USTrustee Hearing scheduled 12/17/2019 at 10:30 AM at Roanoke, US Bankruptcy Court, 2nd Flr, 210 Church Ave., Roanoke, VA 24011. (King, B.) (Entered: 12/12/2019) |
12/12/2019 | 105 | Docket Text Document/Event Entered in Error (Incorrect document filed) Filed by B. Webb King, USTrustee (RE: related document(s) 104 Response). (King, B.) (Entered: 12/12/2019) |