Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Noah Corporation

COURT
Utah Bankruptcy Court
CASE NUMBER
2:2019bk23840
TYPE / CHAPTER
Voluntary / 7

Filed

5-28-19

Updated

4-14-21

Last Checked

5-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2021
Last Entry Filed
Apr 12, 2021

Docket Entries by Quarter

There are 322 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 9, 2020 210 Pending Order (Agreed to/Stipulated) Re: 209 Motion for Entry of Judgment/Order. (Tejeda, Engels) [Order# 398365] (EOD: 07/09/2020)
Jul 9, 2020 211 Order Granting Stipulated Motion to Terminate Debtor's Interests, if any, in Certain Leases and Personal Property (Related Doc # 209) (gci) (EOD: 07/09/2020)
Aug 28, 2020 212 Motion to Withdraw as Attorney of Record Attorney: Kenneth L. Cannon II and Durham Jones & Pinegar Filed by on behalf of Noah Corporation. (Cannon, Kenneth) (EOD: 08/28/2020)
Aug 31, 2020 213 Pending Order (Ex Parte) Re: 212 Motion to Withdraw as Attorney of Record. (Cannon, Kenneth) [Order# 400807] (EOD: 08/31/2020)
Sep 1, 2020 214 Order Granting Motion To Withdraw As Attorney (Related Doc # 212) Kenneth L. Cannon II, Penrod W. Keith, and the law firm of Durham Jones & Pinegar (gci) (EOD: 09/01/2020)
Sep 3, 2020 215 Supplemental Certificate of Service (related document(s): Notice of Meeting of Creditors Chapter 7 No Asset) Filed by Noah Corporation. (Cannon, Kenneth) (EOD: 09/03/2020)
Sep 3, 2020 216 Certificate of Service Re: Order. (related document(s):214 Order on Motion to Withdraw as Attorney) Notice Date 09/03/2020. (Admin.) (EOD: 09/03/2020)
Oct 12, 2020 217 Notice of Setting for 2004 Examination of Kirsten Parkin Filed by Westminster TIC Holders. (Call, Steven) (EOD: 10/12/2020)
Oct 20, 2020 218 Motion Requesting Admission of Attorney Claude D. Montgomery to Practice Pro Hac Vice. Fee Amount: $250. Filed by First American Title Insurance Company. (Payne, Douglas) (EOD: 10/20/2020)
Oct 20, 2020 Receipt of Filing Fee for Motion to Appear pro hac vice(19-23840) [motion,mprohac] ( 250.00). Receipt Number 24078586, Amount $ 250.00 (Re: Doc# 218). (U.S. Treasury) (EOD: 10/20/2020)
Show 10 more entries
Nov 23, 2020 228 Order Granting First American Title Insurance Company's Motion to Quash (Related Doc # 221) (gci) (EOD: 11/23/2020)
Nov 30, 2020 229 Transcript regarding Hearing Held 11/18/20 RE: Motion to Quash. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/1/2021. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Ashley Money, RPR, Telephone number (801) 532-3441.(related document(s):221 Motion to Quash filed by Interested Party First American Title Insurance Company) Notice of Intent to Request Redaction Deadline Due By 12/7/2020. Redaction Request Due By 12/21/2020. Redacted Transcript Submission Due By 12/31/2020. Transcript access will be restricted through 3/1/2021. (gci) (EOD: 11/30/2020)
Dec 10, 2020 230 Application for Compensation for Philip G. Jones tr, Accountant, fee: $10725.00, expenses: $00. Filed by Philip G. Jones tr. (Jones tr, Philip) (EOD: 12/10/2020)
Dec 10, 2020 231 Notice and Opportunity for Hearing (related document(s):230 Application for Compensation) Filed by Philip G. Jones tr. Hearing scheduled for 1/13/2021 at 10:30 AM at JTM Teleconference Line. Deadline for filing objections: 1/4/2021. (Jones tr, Philip) (EOD: 12/10/2020)
Dec 10, 2020 232 Trustee's Report dated 12052020 filed by Trustee. (Jones tr, Philip) (EOD: 12/10/2020)
Dec 10, 2020 233 Exhibit to Trustees Report Filed by Philip G. Jones tr. (Jones tr, Philip) (EOD: 12/10/2020)
Dec 15, 2020 234 Order Setting Status Conference. Hearing scheduled for 1/13/2021 at 10:30 AM at JTM Teleconference Line. (gci) (EOD: 12/15/2020)
Dec 17, 2020 235 Certificate of Service Re: Order. (related document(s):234 Order Governing Scheduling and Preliminary Matters) Notice Date 12/17/2020. (Admin.) (EOD: 12/17/2020)
Jan 5, 2021 236 Pending Order (Hrg Scheduled/Reserved) Re: 230 Application for Compensation. (Jones tr, Philip) [Order# 406791] (EOD: 01/05/2021)
Jan 5, 2021 237 Order Granting Application for Compensation (Related Doc # 230) Granting for Barbara Smith, fees awarded: $10725.00, expenses awarded: $0.00 (gci) (EOD: 01/05/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Utah Bankruptcy Court
Case number
2:2019bk23840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
R. Kimball Mosier
Chapter
7
Filed
May 28, 2019
Type
voluntary
Terminated
Apr 12, 2021
Updated
Apr 14, 2021
Last checked
May 10, 2021
Lead case
Noah Operations Richardson TX, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    05/29/2019 06:13:53
    10825 Washington Blvd, LLC
    111 Pine Street, LLC
    2016 Seshiki Family Trust
    35 Market Street, L.P.
    A&T Investments and Holdings, Inc.
    Aaron Hoke
    Albert & Sharon Cardosa
    Albert E. Engel III Trust
    Alfred Muffoletto, Jr.
    Alice Fay Jones
    All for Him Investments, LLC
    Allen G. Gilmour
    Alma Jeppson
    Aly & Keith Pennington
    There are 525 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Noah Corporation
    2600 West Executive Pkwy, Suite 360
    Lehi, UT 84043
    UTAH-UT
    Tax ID / EIN: xx-xxx6434
    fka Noah Operations FairviewTX, LLC
    fka Noah Operations Memphis TN, LLC
    fka Noah Operations Kingston TN, LLC
    fka Noah Operations San Antonio TX, LLC
    fka Noah Operations Morrisville NC, LLC
    fka Noah Operations Des Moines IA, LLC
    fka Noah Operations Overland Park KS, LLC
    fka Noah Operations Irving TX, LLC
    fka Noah Operations Albuquerque NM, LLC
    fka Noah Operations Chesapeake VA, LLC
    fka Noah Operations Omaha NE, LLC
    fka Noah Operations Westminster CO, LLC
    fka Noah Operations Louisville KY, LLC
    fka Noah Operations Auburn Hills MI, LLC
    fka Noah's
    fka Noah Operations Bedford NH, LLC
    fka Noah Operations Lincolnshire IL, LLC
    fka Noah Operations Dickinson TX, LLC
    fka Noah Operations Greenville SC, LLC
    fka Noah Operations Fossil Creek TX, LLC
    fka Noah Operations High Point NC, LLC
    fka Noah Operations Cranberry PA, LLC
    fka Noah Operations Katy TX, LLC
    fka Noah Operations Plano TX, LLC
    fka Noah Operations Lake Mary FL, LLC
    fka Noah Operations Mentor OH, LLC
    fka Noah Operations Naperville IL, LLC
    fka Noah Operations Little Rock AR, LLC
    fka Noah Operations Hoover, AL, LLC
    fka Noah Operations Southpointe PA, LLC
    fka Noah Operations Tulsa OK, LLC
    fka Noah Operations Charlotte NC, LLC
    fka Noah Operations Utah Valley UT, LLC
    fka Noah Operations Wichita KS, LLC
    fka Noah Operations New Albany OH, LLC
    fka Noah Operations Oklahoma OK, LLC
    fka Noah Operations South Jordan UT, LLC
    fka Noah Operations Blue Ash OH, LLC
    fka Noah Operations Madison WI, LLC

    Represented By

    Noah Corporation
    PRO SE
    Kenneth L. Cannon, II
    Dentons Durham Jones Pinegar P.C.
    111 South Main Street, Suite 2400
    P O Box 4050
    Salt Lake City, UT 84110-4050
    (801) 415-3000
    Fax : (801) 415-3500
    Email: kenneth.cannon@dentons.com
    TERMINATED: 09/01/2020
    Penrod W. Keith
    (See above for address.)
    TERMINATED: 09/01/2020

    Trustee

    Philip G. Jones tr
    1215 South Main Street
    Orem, UT 84058
    (801) 358-7968
    trustee@theo7.com

    Represented By

    Philip G. Jones tr
    1215 South Main Street
    Orem, UT 84058
    (801) 358-7968
    Fax : (801) 224-6345
    Email: trustee@theo7.com

    U.S. Trustee

    United States Trustee
    Washington Federal Bank Bldg.
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    USTPRegion19.SK.ECF@usdoj.gov

    Represented By

    Peter J. Kuhn
    US Trustees Office
    Washington Federal Bank Building
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    (801) 524-5734
    Fax : (801) 524-5628
    Email: Peter.J.Kuhn@usdoj.gov
    John T. Morgan
    US Trustees Office
    Washington Federal Bank Building
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    (801) 524-3150
    Fax : (801) 524-5628
    Email: john.t.morgan@usdoj.gov
    SELF- TERMINATED: 03/03/2021

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2023 Eve Financial, Inc. 11V 4:2023bk43335
    Dec 9, 2020 Foster Construction, LLC 7 2:2020bk27145
    May 24, 2019 Noah Operations Chandler AZ, LLC parent case 11 2:2019bk23810
    May 17, 2019 Noah Operations Sugarland TX, LLC parent case 11 2:2019bk23571
    May 15, 2019 Noah Operations Richardson TX, LLC 11 2:2019bk23492
    Dec 27, 2018 JN Winddown, LLC 7 1:2018bk12867
    Oct 15, 2018 Sugarloaf Holdings, LLC 11 2:2018bk27705
    Oct 17, 2016 GOLDEN PHOENIX MINERALS, INC. 7 3:16-bk-51298
    Jun 23, 2016 Life Code LLC 7 2:16-bk-25479
    Oct 23, 2015 Kaizen Marketing Group, LLC 7 2:15-bk-29968
    Oct 23, 2015 KMG Holdings, Inc. 7 2:15-bk-29971
    Dec 6, 2012 Lehi Roller Mills Co., Inc. 11 2:12-bk-35291
    Nov 22, 2011 RLM Concrete, Inc. 7 2:11-bk-36733
    Sep 21, 2011 Home Keepers, LLC 7 2:11-bk-33746
    Sep 1, 2011 Purple Sage Farms, LLC 7 2:11-bk-32855