Fuel Homestead, LLC
11
Joseph N. Callaway
10/22/2024
02/20/2025
Yes
v
AMY, Subchapter_V, DeBN |
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset |
|
Debtor Fuel Homestead, LLC
5612 Wade Park Blvd. Raleigh, NC 27607 WAKE-NC Tax ID / EIN: 86-3876874 dba Fuel Fitness |
represented by |
Philip Sasser
Sasser Law Firm 2000 Regency Parkway Suite 230 Cary, NC 27518 919 319-7400 Email: philip@sasserbankruptcy.com Travis Sasser
2000 Regency Parkway, Suite 230 Cary, NC 27518 (919) 319-7400 Fax : (919) 657-7400 Email: travis@sasserbankruptcy.com Sasser Law Firm
2000 Regency Parkway, Suite 200 Cary, NC 27518 |
Trustee John G Rhyne
John G. Rhyne, Attorney at Law PO Box 8327 Wilson, NC 27896 252-234-9933 |
represented by |
John G Rhyne
John G. Rhyne, Attorney at Law PO Box 8327 Wilson, NC 27896 252-234-9933 Email: johnrhynetrustee@johnrhynelaw.com |
Date Filed | # | Docket Text |
---|---|---|
03/10/2025 | Note to Courtroom Deputy - Add to Calendar 4/9/25 (related document no.[88] Interim Order) (Bissette, Amy) | |
03/10/2025 | 88 | Interim Cash Collateral Order. Hearing scheduled for 4/9/2025 at 11:00 AM at Greenville Courtroom (New). Certificate of Service due 3/17/2025. (RE: related document(s)[9] Cash Collateral filed by Debtor Fuel Homestead, LLC). (Bissette, Amy) |
03/10/2025 | Matter Removed from Calendar Prior to Hearing Interim Cash Collateral continued to 4/9/25 at 11:00 AM in Greenville (related document(s): [9] Cash Collateral filed by Debtor Fuel Homestead, LLC) (Angel, Sharon) | |
03/07/2025 | 87 | Order Granting Motion to Continue Hearing (Related Doc [86]) (related documents [71] Amended Chapter 11 Plan filed by Debtor Fuel Homestead, LLC) Hearing scheduled for 4/23/2025 at 01:30 PM at Greenville Courtroom (New) Certificate of Service due 3/14/2025. (Angel, Sharon) |
03/06/2025 | 86 | First Motion to Continue Hearing (related document no. Order Setting Hearing on Confirmation of Amended Plan. Confirmation hearing to be held on 3/11/2025 at 01:30 PM at Greenville Courtroom (New). Last day to object to confirmation 3/4/2025. Ballots due by 3/4/2025. Certificate of Service due 2/3/2025. (RE: related document(s)[71] Amended Chapter 11 Plan filed by Debtor Fuel Homestead, LLC).) filed by Philip Sasser on behalf of Fuel Homestead, LLC (related document no.[72] Order Setting Hearing on Confirmation of Chapter 11 Plan) (Sasser, Philip) |
03/06/2025 | Matter Scheduled/Added to 3/11/25 Calendar (related document no.[82] Objection to Confirmation of Plan filed by Bankruptcy Administrator, [83] Objection to Confirmation of Plan filed by Creditor Internal Revenue Service, [84] Objection to Confirmation of Plan filed by Creditor Live Oak Banking Company, [85] Objection to Confirmation of Plan filed by Creditor Newtek Small Business Finance, LLC) (Angel, Sharon) | |
03/04/2025 | 85 | Objection to Confirmation of Plan filed by Joseph J. Vonnegut on behalf of Newtek Small Business Finance, LLC (RE: related document(s)[71] Amended Chapter 11 Plan). (Vonnegut, Joseph) |
03/04/2025 | 84 | Objection to Confirmation of Plan filed by William Walt Pettit on behalf of Live Oak Banking Company (RE: related document(s)[71] Amended Chapter 11 Plan). (Pettit, William) |
03/04/2025 | 83 | Objection to Confirmation of Plan filed by Benjamin Higgins on behalf of Internal Revenue Service (RE: related document(s)[71] Amended Chapter 11 Plan). (Higgins, Benjamin) |
03/04/2025 | 82 | Objection to Confirmation of Plan filed by Brian Champion on behalf of Bankruptcy Administrator (related document no.[71] Amended Chapter 11 Plan). (Champion, Brian) |