Welcome to BusinessBankruptcies.com!

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

Noah Operations Richardson TX, LLC

COURT
Utah Bankruptcy Court
CASE NUMBER
2:2019bk23492
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-19

Updated

6-24-20

Last Checked

6-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2020
Last Entry Filed
May 27, 2020

Docket Entries by Quarter

There are 676 older docket entries.

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

login purchase single case subscribe now

Feb 12, 2020 547 Notice of Appearance and Request for Notice. Filed by Arizona Dept. of Revenue. (Dylla, Christopher) (EOD: 02/12/2020)
Feb 12, 2020 548 BNC Certificate of Service - Trustee's Request. (related document(s):542 Clerk's Noticing Re: Trustee's Request). Notice Date 02/12/2020. (Admin.) (EOD: 02/12/2020)
Feb 12, 2020 549 Certificate of Service Re: Order. (related document(s):541 Order on Motion to Expedite Hearing). Notice Date 02/12/2020. (Admin.) (EOD: 02/12/2020)
Feb 13, 2020 550 Certificate of Service (related document(s):538 Notice of Hearing) for Notice of Termination of Operations and Notice of Hearing on United States Trustee's Motion to Convert the Case to Chapter 7 or to Dismiss Case Filed by Noah Corporation. (Cannon, Kenneth) (EOD: 02/13/2020)
Feb 13, 2020 551 Certificate of Service Re: Order. (related document(s):546 Order on Motion to Appear Pro Hac Vice). Notice Date 02/13/2020. (Admin.) (EOD: 02/13/2020)
Feb 14, 2020 552 Motion to Assume or Reject Event Contracts with Clients at Closed Locations Scheduled After February 9, 2020 Filed by Noah Corporation. (Cannon, Kenneth) (EOD: 02/14/2020)
Feb 14, 2020 553 Notice of Hearing (related document(s):552 Motion to Assume or Reject) Debtor's Motion to Reject Event Contracts with Clients at Closed Locations Scheduled After February 9, 2020 Filed by Noah Corporation. Hearing scheduled for 3/10/2020 at 02:00 PM at USBC Rm 341. Deadline for filing objections: 3/2/2020. (Cannon, Kenneth) (EOD: 02/14/2020)
Feb 19, 2020 554 Response to (related document(s):536 Motion to Convert Case to Chapter 7, Motion to Dismiss Case) Filed by Westminster TIC Holders. (Call, Steven) (EOD: 02/19/2020)
Feb 19, 2020 555 Response to (related document(s):537 Motion to Dismiss Case, Motion to Convert Case to Chapter 7) Filed by TIC Owners of Blue Ash, Ohio, Chandler, Arizona, Charlotte, North Carolina, Des Moines, Iowa, Et Al and Memorandum in Support Thereof. (Rose, Mark) Modified on 2/20/2020 (mkz). (EOD: 02/19/2020)
Feb 19, 2020 556 Joinder (related document(s):555 Response) to Motion to Convert or Dismiss [Dkt No. 537] Filed by South Jordan TIC Owners. (Chandler, Deborah) (EOD: 02/19/2020)
Show 10 more entries
Feb 24, 2020 561 Motion to Terminate Debtor's and Estate's Leasehold Rights in South Jordan Facility Filed by South Jordan TIC Owners. (Chandler, Deborah) Modified on 2/25/2020 (mkz). (EOD: 02/24/2020)
Feb 24, 2020 562 Ex Parte Motion for Order to Limit Notice and Shortening Notice Time Period for Hearing and Objection Deadline (related document(s):561 Motion to Assume or Reject) Filed by South Jordan TIC Owners. (Chandler, Deborah) Modified on 2/25/2020 (mkz). (EOD: 02/24/2020)
Feb 24, 2020 563 Pending Order (Ex Parte) Re: 562 Motion to Expedite Hearing. (Chandler, Deborah) [Order# 391200] (EOD: 02/24/2020)
Feb 24, 2020 564 Notice (related document(s):561 Motion to Assume or Reject filed by Creditor South Jordan TIC Owners) Filed by South Jordan TIC Owners. (Chandler, Deborah) (EOD: 02/24/2020)
Feb 25, 2020 565 Pending Order (Hearing Held) Re: 536 Motion to Convert Case to Chapter 7 and Motion to Dismiss Case. (Morgan, John) [Order# 391234] (EOD: 02/25/2020)
Feb 25, 2020 566 Pending Order (Hearing Held) Re: 537 Motion to Dismiss Case and Motion to Convert Case to Chapter 7. (Morgan, John) [Order# 391235] (EOD: 02/25/2020)
Feb 25, 2020 567 Order Granting Motion to Expedite Hearing on Ex Parte Motion for Order to Limit Notice and Shortening Notice Time Period for Hearing and Objection Deadline (Related Doc # 562); Hearing Date: March 10, 2020 at 2:00 p.m. (mkz) (EOD: 02/25/2020)
Feb 25, 2020 568 Order Granting Motion to Dismiss Case for Debtor Noah Operations Richardson TX, LLC. (Related Doc # 537) (mkz) (EOD: 02/25/2020)
Feb 27, 2020 569 Certificate of Service Re: Order. (related document(s):568 Order on Motion to Dismiss Case). Notice Date 02/27/2020. (Admin.) (EOD: 02/27/2020)
Mar 10, 2020 570 Pending Order (Hrg Scheduled/Reserved) Re: 552 Motion to Assume or Reject. (Cannon, Kenneth) [Order# 392082] (EOD: 03/10/2020)

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
2:2019bk23492
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William T. Thurman
Chapter
11
Filed
May 15, 2019
Type
voluntary
Terminated
May 27, 2020
Updated
Jun 24, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
05/16/2019 05:46:08
05/20/2019 05:03:43
05/21/2019 05:01:59
05/22/2019 05:02:25
05/23/2019 05:00:53
05/31/2019 05:03:33
06/10/2019 05:06:57
Arthur Hunt and Laurie Boswell
City of Fairview
Dallas County
Dallas County Tax Office
Dallas County, City of Fairview
Dennis Dupray
Glen and Deanna Davis
Marcia Kosar
There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Noah Operations Richardson TX, LLC
2600 W. Executive Pkwy. Ste. 360
Lehi, UT 84043
UTAH-UT
ahpatten@gmail.com
Tax ID / EIN: xx-xxx3817

Represented By

Adam S. Affleck
Richards Brandt Miller Nelson
111 East Broadway
Suite 400
Salt Lake City, UT 84111
(801) 531-2000
Fax : (801) 532-5506
Email: adam-affleck@rbmn.com
TERMINATED: 09/11/2019
T. Edward Cundick
Clyde Snow & Sessions
One Utah Center, 13th Floor
201 South Main St.
Salt Lake City, UT 84111-2216
801-322-2516
Fax : 801-521-6280
Email: tec@clydesnow.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

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

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 28, 2019 Noah Corporation parent case 7 2:2019bk23840
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
Mar 15, 2019 Cannon & Cannon Law, PC 11 2:2019bk21589
Nov 27, 2018 Flying Software Labs, Inc. 11 2:2018bk28848
Oct 16, 2018 Sorenson Media, Inc. 11 2:2018bk27740
Oct 15, 2018 Sugarloaf Holdings, LLC 11 2:2018bk27705
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
Sep 1, 2011 Purple Sage Farms, LLC 7 2:11-bk-32855
Aug 25, 2011 WILD MAPLE HOLDINGS LLC 7 2:11-bk-23474
Aug 24, 2011 Coyote Creek Equestrian Center, LLC 11 2:11-bk-32376