My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2020-09-09_GENERAL DOCUMENTS - M1984049
DRMS
>
Day Forward
>
General Documents
>
Minerals
>
M1984049
>
2020-09-09_GENERAL DOCUMENTS - M1984049
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/9/2023 4:37:42 PM
Creation date
9/10/2020 8:59:03 AM
Metadata
Fields
Template:
DRMS Permit Index
Permit No
M1984049
IBM Index Class Name
General Documents
Doc Date
9/9/2020
Doc Name Note
Case No. 20-12043 (GRH) Hopedale Mining LLC
Doc Name
Bankruptcy Notice
From
Miller & Law PC
To
DRMS
Permit Index Doc Type
General Correspondence
Email Name
JRS
JDM
GRM
CMM
CCW
Media Type
D
Archive
No
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
serve notice of the Disclosure Statement hearing and objection deadline (the "Hearing Notice") <br />upon all parties -in -interest and serve copies of the Plan and Disclosure Statement upon certain <br />parties by no later than August 19, 2020. <br />6. The Hearing Notice and copies of the Plan and Disclosure Statement were not <br />mailed on August 19, 2020 and were later mailed on August 25, 2020. The individual assigned <br />to conduct the mailing was to complete the mailing on August 19, 2020 before taking a short <br />vacation. When this individual returned to work on August 25, 2020 the undersigned was <br />informed that the mailing had not gone out. The undersigned immediately ensured that the <br />mailing was completed on August 25, 2020. That individual is no longer employed by Miller & <br />Law, P.C. <br />7. On August 25, 2020, a copy of the Hearing Notice attached hereto as Exhibit A <br />was served upon every party -in -interest (the complete service matrix) as well as various certain <br />regulatory agencies identified below. <br />8. In addition to the Notice of Hearing, copies of the Plan and Disclosure statement <br />were served upon the US Trustee, the Chapter 11 Trustee, the Debtor at both addresses listed in <br />the matrix, the Debtor's principal Stephen Guyer (the Debtor does not have counsel), all three <br />members of the Creditor's Committee (the Committee does not have counsel), the IRS at two <br />mailing addresses (P.O. Box 7347, Philadelphia, PA 19101-7347 and Internal Revenue Service, <br />Centralized Insolvency Operations, P.O. Box 7346, Philadelphia, PA 19101), the Securities and <br />Exchange Commission at two mailing addresses (SEC Midwest Regional Office, 175 Jackson <br />Blvd., Suite 900, Chicago, IL 60604 and SEC Central Regional Office, 1961 Stout St., Suite 1700 <br />Denver, CO 80294) and the Colorado Commissioner of Securities. <br />9. Through this Motion, RPL requests relief from the 28 -day service requirement set <br />forth in Federal Rule of Bankruptcy Procedure 2002(b). RPL requests that the Court excuse the <br />late service and deem the service on August 25, 2020 to sufficient under the circumstances and <br />grant relief pursuant to Federal Rule of Bankruptcy Procedure 9006(b) and/or (c). <br />LEGAL AUTHORITIES <br />Service of notice of disclosure statement hearing and objection deadline. <br />10. Federal Rule of Bankruptcy Procedure 2002(b) provides in relevant part: <br />Except as provided in subdivision (1) of this rule, the clerk, or some <br />other person as the court may direct, shall give the debtor, the trustee <br />and all creditors and indenture trustees no less than 28 days' notice <br />by mail of the time fixed (1) for filing objections and the hearing to <br />consider approval of a disclosure statement .... <br />
The URL can be used to link to this page
Your browser does not support the video tag.