Utah Bankruptcy Court

Case number: 2:15-bk-24513 - Grass Valley Holdings, L.P. - Utah Bankruptcy Court

Case Information
Case title
Grass Valley Holdings, L.P.
Chapter
11
Judge
R. Kimball Mosier
Filed
05/15/2015
Last Filing
11/15/2017
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 15-24513

Assigned to: R. Kimball Mosier
Chapter 11
Voluntary
Asset


Date filed:  05/15/2015
341 meeting:  06/22/2015
Original Deadline for filing claims:  09/21/2015
Deadline for filing claims (govt.):  11/12/2015

Debtor

Grass Valley Holdings, L.P.

940 South 2000 West
Springville, UT 84663
UTAH-UT
Tax ID / EIN: 87-0623235

represented by
P. Bruce Badger

FabianVanCott
215 South State Street
Suite 1200
Salt Lake City, UT 84151
(801) 531-8900
Fax : (801) 531-1716
Email: [email protected]

Aaron R. Harris

Durham Jones & Pinegar, PC
3301 North Thanksgiving Way
Suite 400
Lehi, UT 84043
(801) 375-6600
Fax : (801) 375-3865
Email: [email protected]

Gary E. Jubber

Fabian VanCott
215 South State Street
Suite 1200
Salt Lake City, UT 84111
(801) 531-8900
Fax : (801) 596-2814
Email: [email protected]

Steven J. McCardell

Durham Jones & Pinegar
111 East Broadway, Suite 900
P O Box 4050
Salt Lake City, UT 84110-4050
(801) 415-3000
Fax : (801) 415-3500
Email: [email protected]

Marcus R. Mumford

Mumford, P.C.
405 S. Main Street
Suite 975
Salt Lake City, UT 84111
(801) 428-2000
Fax : (801) 983-6409
Email: [email protected]

Douglas J. Payne

Fabian VanCott
215 South State Street
Suite 1200
Salt Lake City, UT 84111-2323
(801) 531-8900
Fax : (801) 596-2814
Email: [email protected]

Evan A. Schmutz

Durham Jones & Pinegar
3301 North Thanksgiving Way
Suite 400
Lehi, UT 84043
(801) 375-6600
Email: [email protected]
TERMINATED: 04/28/2016

U.S. Trustee

United States Trustee

Ken Garff Bldg.
405 South Main Street
Suite 300
Salt Lake City, UT 84111
represented by
John T. Morgan tr

US Trustees Office
Ken Garff Bldg.
405 South Main Street
Suite 300
Salt Lake City, UT 84111
(801) 524-3150
Fax : (801) 524-5628
Email: [email protected]

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets
Date Filed#Docket Text
02/08/2017261Docket Text
Third Application for Compensation for Aaron R. Harris, Debtor's Attorney, fee: $47218.50, expenses: $739.61. Dates of Service: September 28, 2016 through January 31, 2017 Filed by Aaron R. Harris. (Attachments: # 1 Exhibit A - Time Report # 2 Exhibit B - Cost Report) (Harris, Aaron) (EOD: 02/08/2017)
02/07/2017260Docket Text
Debtor-In-Possession Monthly Financial Report for Filing Period December 1, 2016 to December 31, 2016 Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 02/07/2017)
01/03/2017259Docket Text
Debtor-In-Possession Monthly Financial Report for Filing Period November 30, 2016 Filed by Grass Valley Holdings, L.P. (Payne, Douglas) (EOD: 01/03/2017)
12/14/2016258Docket Text
Withdrawal of Document (related document(s): 255 Motion for Relief From Stay, 256 Notice and Opportunity for Hearing) (Client Code:%16.67872) Filed by Mark S. Middlemas on behalf of Wilmington Savings Fund Society, FSB. (Middlemas, Mark) (EOD: 12/14/2016)
11/29/2016257Docket Text
Debtor-In-Possession Monthly Financial Report for Filing Period 10/01/16 through 10/31/16 Filed by Grass Valley Holdings, L.P.. (Payne, Douglas) (EOD: 11/29/2016)
11/28/2016Docket Text
Receipt of filing fee for Motion for Relief From Stay(15-24513) [motion,mrlfsty] ( 176.00). Receipt number 18625941, amount $ 176.00. (U.S. Treasury) (EOD: 11/28/2016)
11/28/2016256Docket Text
Notice and Opportunity for Hearing (related document(s): 255 Motion for Relief From Stay) (Client Code:%16.67872) Filed by Mark S. Middlemas on behalf of Wilmington Savings Fund Society, FSB. Hearing scheduled for 1/4/2017 at 10:00 AM at US Bankruptcy Court.Deadline for filing objections: 12/15/2016. (Middlemas, Mark) WITHDRAWN Modified on 12/14/2016 (bc). (EOD: 11/28/2016)
11/28/2016255Docket Text
Motion for Relief From Stay Real Property, Clark County (Client Code:%16.67872). Fee Amount: $176, Description of Property: 10510 Eagle Nest Street, Las Vegas, NV 89141 Filed by Wilmington Savings Fund Society, FSB. (Middlemas, Mark) WITHDRAWN Modified on 12/14/2016 (bc). (EOD: 11/28/2016)
11/17/2016254Docket Text
Notice of Appearance and Request for Notice (Client Code:%16.67872) Filed by Tom Cook on behalf of Wilmington Savings Fund Society, FSB. (Cook, Tom) (EOD: 11/17/2016)
10/28/2016253Docket Text
Certificate of Service Re: Order. (related document(s): 252 Order on Application for Compensation). Notice Date 10/28/2016. (Admin.) (EOD: 10/28/2016)