Welcome to BusinessBankruptcies.com!

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

Simply Mac, Inc.

COURT
Utah Bankruptcy Court
CASE NUMBER
2:2022bk22239
TYPE / CHAPTER
Voluntary / 7

Filed

6-14-22

Updated

3-17-24

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2023
Last Entry Filed
Dec 21, 2022

Docket Entries by Month

There are 217 older docket entries.

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

login purchase single case subscribe now

Oct 11, 2022 166 Supplemental Stipulated Order Granting Trustee's First Omnibus Motion to Reject Certain Leases Solely as to Non-Objecting Counterparties to Leases (related document(s):25 Motion to Reject Lease or Executory Contract) (am) (EOD: 10/11/2022)
Oct 12, 2022 167 Order Granting Motion for Attorney Eric Lopez Schnabel for Diaz, Galloro, LoForti and Rezk To Appear Pro Hac Vice (Related Doc # 159) (am) (EOD: 10/12/2022)
Oct 13, 2022 168 Certificate of Service Re: Order. (related document(s):166 Order Approving Settlement) Notice Date 10/13/2022. (Admin.) (EOD: 10/13/2022)
Oct 14, 2022 169 Certificate of Service Re: Order. (related document(s):167 Order on Motion to Appear Pro Hac Vice) Notice Date 10/14/2022. (Admin.) (EOD: 10/14/2022)
Oct 21, 2022 170 Application for Compensation for Jeffrey L. Trousdale, Trustee's Attorney, fee: $72,245.00, expenses: $526.24. Dates of Service: Petition date through September 30, 2022 (First Interim Application of Cohne Kinghorn, P.C. for Allowance of Compensation and Reimbursement of Expenses as Counsel for the Trustee) Filed by Jeffrey L. Trousdale. (Trousdale, Jeffrey) (EOD: 10/21/2022)
Oct 25, 2022 171 Interim Application for Compensation for Rocky Mountain Advisory LLC, Accountant, fee: $3,789.50, expenses: $4.00. Dates of Service: June 23, 2022 through September 30, 2022 Filed by Jeffrey L. Trousdale. (Trousdale, Jeffrey) (EOD: 10/25/2022)
Oct 27, 2022 172 Response to (related document(s):161 Motion for Relief From Stay) Filed by George B. Hofmann tr IV. (Boley, Matthew) (EOD: 10/27/2022)
Oct 31, 2022 Minute Entry Re: 161 Motion for Relief From Stay Filed by Diaz, Galloro, LoForti and Rezk. Appearances: Megan K Baker (Diaz, Galloro, LoForti and Rezk), Matthew M. Boley (TR). Evidentiary hearing scheduled for 11/30/2022 at 9:00 AM via Zoom video conference. Exhibits due by 11/23/2022. Supplemental briefs by movant due by 11/07/2022. Trustee's response due by 11/14/2022. Reply by movant due by 11/23/2022. Court to enter scheduling order. (jst) (EOD: 10/31/2022)
Oct 31, 2022 173 PDF with attached Audio File. Court Date & Time [ 10/31/2022 1:33:10 PM ]. File Size [ 7243 KB ]. Run Time [ 00:15:05 ]. (Motion for Relief From Stay Filed by Diaz, Galloro). (admin). (EOD: 10/31/2022)
Nov 1, 2022 174 Interim Application for Compensation for George B. Hofmann tr IV, Trustee Chapter 7, fee: $13,208.00, expenses: $0.00. Dates of Service: through September 30, 2022 Filed by George B. Hofmann tr IV. (Hofmann tr, George) (EOD: 11/01/2022)
Show 10 more entries
Nov 16, 2022 183 Pending Order Re: 161 Motion for Relief From Stay. (Boley, Matthew) [Order# 431203] (EOD: 11/16/2022)
Nov 16, 2022 184 Stipulated Motion to Withdraw/Dismiss Document (related document(s): 172 Response filed by Trustee George B. Hofmann tr. Modified on 11/17/2022 (am). (EOD: 11/16/2022)
Nov 17, 2022 185 Pending Order Re: 161 Motion for Relief From Stay (Baker, Megan) [Order# 431268]. Modified on 11/22/2022 (am). (EOD: 11/17/2022)
Nov 17, 2022 186 Stipulated Order Extending Deadline for Further Briefing by the Trustee on Motion for Relief from the Automatic Stay as to 2018 D&O Policies (related document(s):161 Motion for Relief From Stay) (am) (EOD: 11/17/2022)
Nov 17, 2022 Notice of Endorsement(related document(s):185 Pending Order Re: 184 Motion to Withdraw Document. (Baker, Megan) [Order# 431268]). Endorsed with no objection Filed by George B. Hofmann tr IV. (Boley, Matthew) (EOD: 11/17/2022)
Nov 22, 2022 187 Stipulated Order on Motion For Relief From Stay for 2018 D&O Policies (Related Doc 161). Description of Property: 2018 D&O Policies. Related document(s) 184 Stipulated Motion to Withdraw/Dismiss Document (am). (EOD: 11/22/2022)
Nov 24, 2022 188 Certificate of Service Re: Order. (related document(s):187 Order on Motion For Relief From Stay) Notice Date 11/24/2022. (Admin.) (EOD: 11/24/2022)
Nov 29, 2022 189 Pending Order Re: 170 Application for Compensation. (Trousdale, Jeffrey) [Order# 431632] (EOD: 11/29/2022)
Nov 29, 2022 Notice of Endorsement(related document(s):189 Pending Order Re: 170 Application for Compensation. (Trousdale, Jeffrey) [Order# 431632]). Endorsed with no objection Filed by United States Trustee. (Burne, Matthew) (EOD: 11/29/2022)
Nov 29, 2022 190 Order Granting Application for Compensation (Related Doc # 170) Granting for Jeffrey L. Trousdale, fees awarded: $70,922.00, expenses awarded: $526.24 (am) (EOD: 11/29/2022)

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

Case Information

Court
Utah Bankruptcy Court
Case number
2:2022bk22239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin R. Anderson
Chapter
7
Filed
Jun 14, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    06/15/2022 04:38:06
    149 Clinton Street Corporation
    2525 West End LLC
    Aaron Barberis
    Aaron Harley
    Aaron Merric
    Abby Lauren Scott
    Abe Nonato
    Abigail J. Stephens
    Abigiya Gugsa
    Aca Hubbare
    Adam Hancock
    Adam Hoeve
    Adam Porter
    Adam Schlumbohm
    There are 1753 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Simply Mac, Inc.
    155 North 400 West, Suite 170
    Salt Lake City, UT 84103
    SALT LAKE-UT
    Tax ID / EIN: xx-xxx4047

    Represented By

    Rachel P. Stoian
    Dorsey & Whitney LLP
    167 Hamilton Ave. Ste. 200
    Palo Alto, CA 94301
    650-843-2708
    Fax : 650-618-8659
    Email: stoian.rachel@dorsey.com
    Steven T. Waterman
    Dorsey & Whitney LLP
    111 South Main Street
    21st Floor
    P.O. Box 45925
    Salt Lake City, UT 84111
    (801)933-7360
    Fax : (801)933-7373
    Email: waterman.steven@dorsey.com

    Trustee

    George B. Hofmann, IV
    Cohne Kinghorn, P.C.
    111 East Broadway
    11th Floor
    Salt Lake City, UT 84111
    (801) 363-4300
    trustee@ck.law

    Represented By

    Matthew M. Boley
    Cohne Kinghorn
    111 E. Broadway
    11th Floor
    Salt Lake City, UT 84111
    (801) 363-4300
    Fax : (801) 363-4378
    Email: mboley@ck.law
    Jeffrey L. Trousdale
    Cohne Kinghorn
    111 E. Broadway, 11th Floor
    Salt Lake City, UT 84111
    801-363-4300
    Email: jtrousdale@cohnekinghorn.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

    Matthew James Burne
    Office of the United States Trustee
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    801-524-5734
    Fax : 801-524-5628
    Email: matthew.burne@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2023 Bad Boys Bail Bonds Inc. 7 2:2023bk22939
    Jun 17, 2022 Black River Pumping Services, LLC 7 2:2022bk51761
    Jun 14, 2022 Simply, Inc. 7 2:2022bk22242
    Jul 7, 2021 Kimberly Care Center, Inc 7 9:2021bk10724
    Jun 12, 2017 Jeremiah Johnson Inv., LLC 7 2:17-bk-25117
    Mar 14, 2017 Los Lobos Renewable Power, LLC parent case 11 1:17-bk-10568
    Mar 14, 2017 Lightning Dock Geothermal HI-01, LLC 11 1:17-bk-10567
    Apr 18, 2014 Brayco LLC parent case 11 5:14-bk-50982
    Nov 23, 2011 Valerio Engineering Consultants, LLC 11 2:11-bk-36784
    Oct 12, 2011 Horizon Financial Center I, LLC 11 2:11-bk-34831
    Oct 12, 2011 Independent Commercial Lending, LLC 11 2:11-bk-34830
    Oct 12, 2011 Horizon Auto Funding, LLC 11 2:11-bk-34826
    Oct 12, 2011 Horizon Financial & Insurance Group Inc. 11 2:11-bk-34834
    Aug 2, 2011 Provo Gateway, LLC 11 2:11-bk-31259
    Jul 18, 2011 SUMMER MEADOW ENTERPRISES, LLC 7 2:11-bk-21268