Case number: 5:24-bk-03699 - Fuel Homestead, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
AMY, Subchapter_V, DeBN



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 24-03699-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  10/22/2024
341 meeting:  11/18/2024
Confirmation Hearing:  03/11/2025
Deadline for filing claims:  02/16/2025
Deadline for objecting to discharge:  01/17/2025

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

Latest Dockets

Date Filed#Docket Text
03/10/2025Note to Courtroom Deputy - Add to Calendar 4/9/25 (related document no.[88] Interim Order) (Bissette, Amy)
03/10/202588Interim 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)
03/10/2025Matter 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)
03/07/202587Order 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)
03/06/202586First 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)
03/06/2025Matter 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)
03/04/202585Objection 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)
03/04/202584Objection 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)
03/04/202583Objection 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)
03/04/202582Objection to Confirmation of Plan filed by Brian Champion on behalf of Bankruptcy Administrator (related document no.[71] Amended Chapter 11 Plan). (Champion, Brian)