Docket Entries by Year
There are 368 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 24, 2017 | 297 | Notice of Hearing (related document(s):296 Motion to Approve Settlement/Compromise) Between Debtor and Bryant A. Bitner Filed by Douglas J. Payne on behalf of Grass Valley Holdings, L.P. Hearing scheduled for 9/26/2017 at 11:00 AM at US Bankruptcy Court. Deadline for filing objections: 9/11/2017. (Payne, Douglas) (EOD: 08/24/2017) | ||
Aug 25, 2017 | 298 | Certificate of Service (related document(s):296 Motion to Approve Settlement/Compromise, 297 Notice of Hearing) Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 08/25/2017) | ||
Aug 25, 2017 | 299 | Debtor-In-Possession Monthly Financial Report for Filing Period July 31, 2017 Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 08/25/2017) | ||
Aug 29, 2017 | 300 | Chapter 11 Ballot Register and Report of Balloting re Amended Plan of Reorganization Dated July 17, 2017 Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 08/29/2017) | ||
Aug 29, 2017 | 301 | Declaration re: (related document(s):286 Amended Chapter 11 Plan, 300 Chapter 11 Ballot Register and Report of Balloting) Declaration of Randall T. Harward Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 08/29/2017) | ||
Aug 30, 2017 | 302 | Certificate of Service (related document(s):300 Chapter 11 Ballot Register and Report of Balloting, 301 Declaration) Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 08/30/2017) | ||
Aug 31, 2017 | 303 | Pending Order (Hrg Scheduled/Reserved) related documents(s): 286 Amended Chapter 11 Plan Filed by: (Payne, Douglas) [Order# 336388] (EOD: 08/31/2017) | ||
Aug 31, 2017 | Minute Entry Re: Confirmation of Chapter 11 Plan (related document(s): 286 Amended Chapter 11 Plan filed by Grass Valley Holdings, L.P.) Appearances: Douglas J. Payne (DB); Scott Brown (Central Bank); Laurie Cayton (USTR). Affidavit of Randall Harward accepted as proffered testimony. Confirmation granted. Findings and conclusions and order confirming plan (with attached plan) to be filed. OTF-Payne. Pending Order Deadline due by 09/14/2017. (tjc) (EOD: 08/31/2017) | |||
Aug 31, 2017 | 304 | Proposed Findings of Fact and Conclusions of Law re Debtor's Amended Plan of Reorganization dated July 17, 2017 Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 08/31/2017) | ||
Aug 31, 2017 | 305 | Pending Order (Hearing Held) related documents(s): 286 Amended Chapter 11 Plan Filed by: (Payne, Douglas) [Order# 336413]. This order replaces the prior pending order# 336388. (EOD: 08/31/2017) | ||
Show 10 more entries Loading... | ||||
Sep 13, 2017 | 315 | Order Granting Motion To Approve Settlement/Compromise Between Debtor and Bryant A. Bitner. Bitner will pay the Debtor the sum of $15,000.00 within 14 days of the entry of the Order Approving Settlement. (Related Doc # 296) (ksh) (EOD: 09/13/2017) | ||
Sep 13, 2017 | 316 | Fifth Application for Compensation for Douglas J. Payne, Debtor's Attorney, fee: $46,778.85, expenses: $533.29. Dates of Service: February 1, 2017 through August 31, 2017 Filed by Douglas J. Payne. (Payne, Douglas) (EOD: 09/13/2017) | ||
Sep 13, 2017 | 317 | Notice of Hearing (related document(s):313 Application for Compensation, 316 Application for Compensation) Filed by Douglas J. Payne on behalf of Grass Valley Holdings, L.P. Hearing scheduled for 10/10/2017 at 11:00 AM at US Bankruptcy Court. Deadline for filing objections: 10/2/2017. (Payne, Douglas) (EOD: 09/13/2017) | ||
Sep 13, 2017 | 318 | Certificate of Service (related document(s):317 Notice of Hearing) Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 09/13/2017) | ||
Sep 14, 2017 | 319 | Debtor-In-Possession Monthly Financial Report for Filing Period August 31, 2017 Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 09/14/2017) | ||
Sep 15, 2017 | 320 | Certificate of Service Re: Order. (related document(s):315 Order Approving Settlement/Compromise). Notice Date 09/15/2017. (Admin.) (EOD: 09/15/2017) | ||
Sep 25, 2017 | 321 | Notice of Occurrence of Effective Date Filed by Douglas J. Payne on behalf of Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 09/25/2017) | ||
Sep 25, 2017 | 322 | Certificate of Service (related document(s):321 Notice) of Occurrence of Effective Date Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 09/25/2017) | ||
Sep 29, 2017 | 323 | Motion for Final Decree and Order Closing Case Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 09/29/2017) | ||
Oct 2, 2017 | 324 | Notice of Hearing (related document(s):323 Motion for Final Decree) and Order Closing Case Filed by Douglas J. Payne on behalf of Grass Valley Holdings, L.P. Hearing scheduled for 11/14/2017 at 11:00 AM at US Bankruptcy Court. Deadline for filing objections: 10/19/2017. (Payne, Douglas) (EOD: 10/02/2017) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Abraham C. Bates |
---|
Adam C. Dunn |
Central Bank |
City of Lehi |
Clifford V. Dunn |
Coldwell Banker |
Durham Jones & Pinegar |
Garth 0. Green |
Garth 0. Green Enterprises, Inc. |
GEMSA |
General Electric Capital Corporation |
GW Green Family Limited Partnership |
Harward Consulting & Engineering |
Intermountain Door |
Janna Johnson |
Grass Valley Holdings, L.P.
2312 West 700 South #4
Springville, UT 84663
UTAH-UT
Tax ID / EIN: xx-xxx3235
P. Bruce Badger
FabianVanCott
215 South State Street
Suite 1200
Salt Lake City, UT 84151
(801) 531-8900
Fax : (801) 531-1716
Email: bbadger@fabianvancott.com
Aaron R. Harris
Durham Jones & Pinegar, PC
3301 North Thanksgiving Way
Suite 400
Lehi, UT 84043
(801) 375-6600
Fax : (801) 375-3865
Email: aharris@djplaw.com
Gary E. Jubber
Fabian VanCott
215 South State Street
Suite 1200
Salt Lake City, UT 84111
(801) 531-8900
Fax : (801) 596-2814
Email: gjubber@fabianvancott.com
Steven J. McCardell
Durham Jones & Pinegar
111 South Main Street, Suite 2400
P O Box 4050
Salt Lake City, UT 84110-4050
(801) 415-3000
Fax : (801) 415-3500
Email: smccardell@djplaw.com
Marcus R. Mumford
Mumford, P.C.
405 S. Main Street
Suite 975
Salt Lake City, UT 84111
(801) 428-2000
Fax : (801) 983-6409
Email: mrm@mumfordpc.com
Douglas J. Payne
Fabian VanCott
215 South State Street
Suite 1200
Salt Lake City, UT 84111-2323
(801) 531-8900
Fax : (801) 596-2814
Email: dpayne@fabianvancott.com
Evan A. Schmutz
Durham Jones & Pinegar
3301 North Thanksgiving Way
Suite 400
Lehi, UT 84043
(801) 375-6600
Email: eschmutz@djplaw.com
TERMINATED: 04/28/2016
United States Trustee
Washington Federal Bldg.
405 South Main Street
Suite 300
Salt Lake City, UT 84111
John T. Morgan tr
US Trustees Office
Ken Garff Bldg.
405 South Main Street
Suite 300
Salt Lake City, UT 84111
(801) 524-3150
Fax : (801) 524-5628
Email: john.t.morgan@usdoj.gov