Welcome to BusinessBankruptcies.com!

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

Sheet Metal Works, Inc.

COURT
Utah Bankruptcy Court
CASE NUMBER
2:2019bk28320
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-19

Updated

9-13-23

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 8, 2020

Docket Entries by Quarter

There are 223 older docket entries.

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

login purchase single case subscribe now

Aug 27, 2020 180 Application to Employ Elizabeth R. Loveridge and Reid W. Lambert of Strong and Hanni, P.C. as Attorney Filed by Elizabeth R. Loveridge tr. (Loveridge tr, Elizabeth) (EOD: 08/27/2020)
Aug 27, 2020 181 Declaration re: (related document(s):180 Application to Employ Attorney) Filed by Elizabeth R. Loveridge tr. (Loveridge tr, Elizabeth) (EOD: 08/27/2020)
Aug 27, 2020 182 Pending Order (Ex Parte) Re: 180 Application to Employ Attorney. (Loveridge tr, Elizabeth) [Order# 400715] (EOD: 08/27/2020)
Aug 28, 2020 Unsigned Order (related document(s):179 Pending Order filed by Elizabeth R. Loveridge tr). Reason Order Was Unsigned: An amended application, declaration, and proposed order have been filed. (ksh) Modified on 8/28/2020 (msc). (EOD: 08/28/2020)
Aug 28, 2020 Notice of Meeting of Creditors 341(a) meeting to be held on 10/6/2020 at Central 341 Mtg Teleconference Line. (jtt) (EOD: 08/28/2020)
Aug 30, 2020 183 341 Meeting Notice (see image for details) and BNC Certificate of Service. (related document(s): Notice of Meeting of Creditors Chapter 7 No Asset) Notice Date 08/30/2020. (Admin.) (EOD: 08/30/2020)
Sep 2, 2020 184 Affidavit/Declaration of Robert G. Crockett Filed by Thermal West Industrial, Inc. (Crockett, Robert) (EOD: 09/02/2020)
Sep 2, 2020 185 Response to (related document(s):151 Objection to Claim) Filed by Thermal West Industrial, Inc. (Crockett, Robert) (EOD: 09/02/2020)
Sep 3, 2020 186 Motion for Relief From Stay. Description of Property: 2017 Ford F550. Fee Amount: $181. Payment to be made via Pay.gov. Filed by Ford Motor Credit Company LLC. (Cox, P.) (EOD: 09/03/2020)
Sep 3, 2020 187 Notice and Opportunity for Hearing (related document(s):186 Motion for Relief From Stay) Filed by Sheet Metal Works, Inc. Hearing scheduled for 10/7/2020 at 09:00 AM at JTM Teleconference Line. Deadline for filing objections: 9/21/2020. (Cox, P.) (EOD: 09/03/2020)
Show 10 more entries
Sep 22, 2020 196 Order Granting Motion For Relief From Stay (Related Doc # 186). Description of Property: 2017 Ford, F550. (gci) (EOD: 09/22/2020)
Sep 22, 2020 197 Notice of Abandonment. Description of Property:All Inventory, Equipment (except titled motor vehicles), accounts, etc. Filed by Bank of the West. (Baker, Megan) (EOD: 09/22/2020)
Sep 23, 2020 Trustee/USTR's Notice of Endorsement filed by Trustee/USTR. (related document(s):197 Notice of Abandonment. Description of Property:All Inventory, Equipment (except titled motor vehicles), accounts, etc. Filed by Bank of the West.). Endorsed with no objection. (Loveridge tr, Elizabeth) (EOD: 09/23/2020)
Sep 24, 2020 198 Certificate of Service Re: Order. (related document(s):196 Order on Motion For Relief From Stay) Notice Date 09/24/2020. (Admin.) (EOD: 09/24/2020)
Oct 2, 2020 199 Amended List of Creditors. Fee Amount $31. Post-Petition Pre-Conversion. Filed by Sheet Metal Works, Inc. (Affleck, Adam) (EOD: 10/02/2020)
Oct 2, 2020 Receipt of Filing Fee for Amended Schedules/List of Creditors/Statements(19-28320) [misc,amdsch] ( 31.00). Receipt Number 24025930, Amount $ 31.00 (Re: Doc# 199). (U.S. Treasury) (EOD: 10/02/2020)
Oct 7, 2020 Meeting of Creditors Held Debtor appeared. (Loveridge tr, Elizabeth) (EOD: 10/07/2020)
Oct 7, 2020 200 Debtor-In-Possession Monthly Financial Report for Filing Period Final Report through August 24, 2020 Filed by Sheet Metal Works, Inc. (Affleck, Adam) (EOD: 10/07/2020)
Oct 8, 2020 201 Motion to Sell Property Free and Clear of Liens Under Section 363(f). Property to be sold: 2014 Ford F350; 2014 Ford F350; 2016 Ford Mustang; 2014 Ford F150; 2017 Ford F550; 2008 Ford F250. Fee Amount: $181. Filed by Elizabeth R. Loveridge tr. (Lambert, Reid) (EOD: 10/08/2020)
Oct 8, 2020 202 Notice and Opportunity for Hearing (related document(s):201 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Filed by Elizabeth R. Loveridge tr. Hearing scheduled for 11/10/2020 at 10:30 AM at JTM Teleconference Line. Deadline for filing objections: 11/4/2020. (Lambert, Reid) (EOD: 10/08/2020)

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
2:2019bk28320
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel T. Marker
Chapter
7
Filed
Nov 8, 2019
Type
voluntary
Terminated
Feb 7, 2023
Updated
Sep 13, 2023
Last checked
Nov 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11/11/2019 05:41:02
    11/13/2019 05:02:16
    11/14/2019 05:03:17
    11/15/2019 05:01:34
    11/18/2019 05:00:59
    11/26/2019 05:04:55
    12/04/2019 04:02:43
    A-1 Casters & Equipment
    Ahern Rentals, Inc.
    Apache Industrial Services
    APS Applied Product Solutions
    Bank of the West Bnp Paribas
    Bank of the West Bnp Paribas
    BDO
    Bonneville Test & Balance
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sheet Metal Works, Inc.
    2487 South 3270 West
    Salt Lake City, UT 84119
    SALT LAKE-UT
    Tax ID / EIN: xx-xxx6619
    fdba Explore Management LLC (merged into Sheet Metal Works on October 10, 2019

    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
    P. Matthew Cox
    Snow Christensen & Martineau
    10 Exchange Place, 11th Floor
    P.O. Box 45000
    Salt Lake City, UT 84145
    (801)521-9000
    Fax : (801) 363-0400
    Email: bankruptcy_pmc@scmlaw.com

    Trustee

    Elizabeth R. Loveridge tr
    Strong and Hanni
    102 South 200 East
    Suite 800
    Salt Lake City, UT 84111
    801-532-7080
    eloveridge@strongandhanni.com

    Represented By

    Reid W. Lambert
    Strong and Hanni P.C.
    102 South 200 East
    Suite 800
    Salt Lake City, UT 84111
    801-532-7080
    Fax : 801-596-1508
    Email: rlambert@strongandhanni.com
    Elizabeth R. Loveridge
    Strong and Hanni
    102 South 200 East
    Suite 800
    Salt Lake City, UT 84111
    (801) 532-7080
    Fax : (801) 596-1508
    Email: eloveridge@strongandhanni.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

    Laurie A. Cayton tr
    US Trustees Office
    Washington Federal Bank Building
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    801-524-3031
    Fax : 801-524-5628
    Email: laurie.cayton@usdoj.gov
    Melinda Willden tr
    US Trustees Office
    Washington Federal Bank Building
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    801-524-5148
    Fax : 801-524-5628
    Email: melinda.willden@usdoj.gov