Welcome to BusinessBankruptcies.com!

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

Sunrise Hospice, LLC

COURT
Utah Bankruptcy Court
CASE NUMBER
2:2017bk30690
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-17

Updated

5-13-20

Last Checked

5-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2020
Last Entry Filed
Apr 18, 2020

Docket Entries by Year

There are 82 older docket entries.

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

login purchase single case subscribe now

Jan 24, 2019 62 Order Granting Motion For Examination Under Rule 2004 (Related Doc # 60). Person or Entity Being Examined: Examination and Inspection of Real Property (1940 and 1950 South 375 East, Orem, Utah (lph) (EOD: 01/24/2019)
Feb 5, 2019 63 Pending Order (Hearing Held) Re: 58 Application for Compensation. (Neilson, Darren) [Order# 369306] (EOD: 02/05/2019)
Feb 5, 2019 Minute Entry Re: (related document(s): 58 Application for Compensation filed by Darren B. Neilson, Sunrise Hospice, LLC) Appearance: Darren B. Neilson (DB). Application is approved in the amount of $12,757.50. Previously filed order to be signed and modified by the court. (mfr) (EOD: 02/05/2019)
Feb 5, 2019 64 Order Granting Application for Compensation (Related Doc # 58) Granting for Darren B. Neilson, fees awarded: $12,765.50, expenses awarded: $0.00 (ksh) (EOD: 02/05/2019)
Feb 6, 2019 65 PDF with attached Audio File. Court Date & Time [ 2/5/2019 3:01:31 PM ]. File Size [ 2312 KB ]. Run Time [ 00:05:30 ]. (Application for Compensation). (admin). (EOD: 02/06/2019)
Feb 6, 2019 66 PDF with attached Audio File. Court Date & Time [ 2/5/2019 3:49:29 PM ]. File Size [ 3886 KB ]. Run Time [ 00:09:15 ]. (Application for Compensation). (admin). (EOD: 02/06/2019)
Sep 11, 2019 67 Motion to Dismiss Case, or in the alternative Motion to Convert Case to Chapter 7 and Memorandum in Support Thereof. Fee Amount: 15 Filed by United States Trustee. (Morgan tr, John) Modified on 9/11/2019 (lph). (EOD: 09/11/2019)
Sep 16, 2019 68 Notice of Hearing (related document(s):67 Motion to Dismiss Case) Filed by United States Trustee. Hearing scheduled for 10/8/2019 at 11:00 AM at US Bankruptcy Court. Deadline for filing objections: 10/3/2019. (Morgan tr, John) (EOD: 09/16/2019)
Sep 16, 2019 The trustee (or USTR) requests that the previously filed (related document(s):68)be noticed to all creditors to the BNC. (Morgan tr, John) (EOD: 09/16/2019)
Sep 16, 2019 69 Clerk's Noticing Re: Trustee's Request (related document(s):68 Notice of Hearing). (mkz) (EOD: 09/16/2019)
Show 10 more entries
Oct 10, 2019 79 BNC Certificate of Service - Trustee's Request. (related document(s):78 Clerk's Noticing Re: Trustee's Request). Notice Date 10/10/2019. (Admin.) (EOD: 10/10/2019)
Nov 8, 2019 80 Amended Notice of Hearing (related document(s):67 Motion to Dismiss Case) Filed by United States Trustee. Hearing scheduled for 12/10/2019 at 03:00 PM at US Bankruptcy Court. (Morgan tr, John) (EOD: 11/08/2019)
Nov 8, 2019 The trustee (or USTR) requests that the previously filed (related document(s):80)be noticed to all creditors to the BNC. (Morgan tr, John) (EOD: 11/08/2019)
Nov 12, 2019 81 Clerk's Noticing Re: Trustee's Request (related document(s):80 Amended Notice of Hearing). (mkz) (EOD: 11/12/2019)
Nov 14, 2019 82 BNC Certificate of Service - Trustee's Request. (related document(s):81 Clerk's Noticing Re: Trustee's Request). Notice Date 11/14/2019. (Admin.) (EOD: 11/14/2019)
Dec 10, 2019 Minute Entry Re: 67 Motion to Dismiss Case,Motion to Convert Case to Chapter 7 Filed by United States Trustee. Appearances: Darren Neilson (DB); no appearance on behalf of the U.S. Trustee. Motion denied without prejudice. (tjc) (EOD: 12/10/2019)
Dec 10, 2019 83 PDF with attached Audio File. Court Date & Time [ 12/10/2019 3:14:31 PM ]. File Size [ 1159 KB ]. Run Time [ 00:02:25 ]. (United States Trustee's Motion to Dismiss, or in the Alternative, Convert Case to Chapter 7). (admin). (EOD: 12/10/2019)
Dec 12, 2019 84 Order Denying Motion to Dismiss Case. (Related Doc # 67) (lph) (EOD: 12/12/2019)
Mar 31, 2020 85 Motion for Final Decree Filed by Sunrise Hospice, LLC. (Neilson, Darren) (EOD: 03/31/2020)
Mar 31, 2020 86 Chapter 11 Final/Summary Report and Account Filed by Sunrise Hospice, LLC. (Neilson, Darren) (EOD: 03/31/2020)

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
2:2017bk30690
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
R. Kimball Mosier
Chapter
11
Filed
Dec 13, 2017
Type
voluntary
Terminated
Apr 16, 2020
Updated
May 13, 2020
Last checked
May 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    01/08/2018 05:03:23
    12/14/2017 05:42:46
    12/18/2017 05:02:51
    12/19/2017 05:02:50
    12/20/2017 05:01:21
    12/21/2017 05:01:23
    12/29/2017 05:02:12
    Matthew Baker
    Mountain West Small Business Finance
    Small Business Administration
    Sunrise Home Health & Hospice, LLC
    Sunrise Home Health Care, LLC
    U.S. Small Business Administration
    Utah County Treasurer
    Zions Bank

    Parties

    Debtor

    Sunrise Hospice, LLC
    1748 Glendell Drive
    Orem, UT 84059
    UTAH-UT
    Tax ID / EIN: xx-xxx5787

    Represented By

    Darren B. Neilson
    Neilson Law Group
    2150 S 1300 E
    Suite 360
    Salt Lake City, UT 84106
    801-207-9500
    Fax : 877-563-7577
    Email: darren@neilsonlaw.co

    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

    James Vincent Cameron tr
    Office of United States Trustee
    Washington Federal Building
    405 South Main Street
    Suite 300
    Salt Lake City, UT 84111
    801-524-5149
    Fax : 801-524-5628
    Email: Vince.Cameron@usdoj.gov
    SELF- TERMINATED: 11/08/2018
    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 #
    Jun 2, 2022 MCWR Americana LLC 11V 2:2022bk22072
    Feb 9, 2021 Arete Land Company, LLC 11V 2:2021bk20488
    Jan 11, 2021 Phoenix Siding & Construction L.L.C. 7 2:2021bk20106
    Jul 9, 2020 Echelon Engine, LLC 7 2:2020bk24165
    Jul 15, 2018 4G Biometrics, LLC parent case 11 1:2018bk11660
    Jul 15, 2018 ActiveCare, Inc. 11 1:2018bk11659
    Jun 1, 2018 Courtside Condominiums, L.C. 11 2:2018bk24074
    Sep 28, 2017 Hardy Insurance Agency, Inc. 7 2:17-bk-28542
    Dec 5, 2014 Hearthstone Development Company, Inc 7 2:14-bk-32796
    Feb 19, 2014 Sovren Group, LLC 7 2:14-bk-21475
    Dec 19, 2012 Northgate Village Development, L.C. 11 2:12-bk-35731
    Jan 26, 2012 Somerset Properties, L.C. 11 2:12-bk-20923
    Dec 12, 2011 Pulitzer Utah Newspapers, Inc. 11 1:11-bk-13941
    Dec 12, 2011 HomeChoice, LLC 11 1:11-bk-13948
    Dec 12, 2011 SHTP LLC 11 1:11-bk-13947