Utah Bankruptcy Court

Case number: 2:17-bk-20008 - Nuview Molecular Pharmaceuticals, Inc. - Utah Bankruptcy Court

Case Information
Case title
Nuview Molecular Pharmaceuticals, Inc.
Chapter
11
Judge
Kevin R. Anderson
Filed
01/03/2017
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 17-20008

Assigned to: Kevin R. Anderson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/03/2017
Date terminated:  08/09/2017
Debtor dismissed:  02/13/2017
341 meeting:  02/02/2017

Debtor

Nuview Molecular Pharmaceuticals, Inc.

1389 Center Drive
Suite 250
Park City, UT 84098
SUMMIT-UT
435-647-9758
Tax ID / EIN: 45-2045833

represented by
Michael L. Labertew

Labertew & Associates, LLC
1640 Creek Side Lane
Park City, UT 84098
801-424-3555
Fax : 801-365-7314
Email: [email protected]

U.S. Trustee

United States Trustee

Washington Federal 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
08/09/20170Docket Text
Bankruptcy Case Closed Administratively. (sjl) (EOD: 08/09/2017)
03/15/201732Docket Text
Certificate of Service Re: Order. (related document(s): 31 Order). Notice Date 03/15/2017. (Admin.) (EOD: 03/15/2017)
03/13/201731Docket Text
Order of Re-Dismissal. (sjl) (EOD: 03/13/2017)
03/13/201730Docket Text
Notice of Stricken Hearing (related document(s): 24 Order on Motion to Confirm Termination or Absence of Stay, Order on Motion to Expedite Hearing, Order on Motion to Vacate Dismissal) Filed by Jessica P Wilde on behalf of Kensington Title Service, LLC. (Wilde, Jessica) (EOD: 03/13/2017)
03/11/201729Docket Text
Certificate of Service Re: Order. (related document(s): 26 Order on Motion to Appear pro hac vice). Notice Date 03/11/2017. (Admin.) (EOD: 03/11/2017)
03/11/201728Docket Text
Certificate of Service Re: Order. (related document(s): 25 Order on Motion to Appear pro hac vice). Notice Date 03/11/2017. (Admin.) (EOD: 03/11/2017)
03/09/201727Docket Text
Certificate of Service Re: Order. (related document(s): 24 Order on Motion to Confirm Termination or Absence of Stay). Notice Date 03/09/2017. (Admin.) (EOD: 03/09/2017)
03/09/201726Docket Text
Order Granting Motion To Appear pro hac vice (Related Doc # 14) Attorney Appearing Pro Hac Vice:Gerrit M. Pronske (sjl) (EOD: 03/09/2017)
03/09/201725Docket Text
Order Granting Motion To Appear pro hac vice (Related Doc # 15) Attorney Appearing Pro Hac Vice:Melanie P. Goolsby (sjl) (EOD: 03/09/2017)
03/07/201724Docket Text
Order on (1) Emergency Rule 60(b) Motion for Relief from the Dismissal Order; Motion for Emergency Hearing and for Shortened Notice; and (3) Emergency Motion for Relief from the Dismissal Order and to Annul the Automatic Stay (Related Doc 11), (Related Doc 12),(Related Doc 16). The Motion to Vacate is granted for the limited purpose of allowing the Court to consider Motion to Annul Stay. The Motion to Shorten Time is denied in part and granted in part. The Court does not find adequate cause to shorten the notice of hearing. However, the time is shortened to eleven days, so that a hearing on the Motion to Annul Stay is can be held on March 13, 2017 at 10:30 am. Please see Order for particulars (Related Doc 16) (sjl) Modified on 3/7/2017 (sjl). (EOD: 03/07/2017)