Assigned to: Joel T. Marker Chapter 11 Voluntary Asset |
|
Debtor Avalon Care Center - Chandler, L.L.C.
206 N. 2100 W. Salt Lake City, UT 84116 SALT LAKE-UT Tax ID / EIN: 20-0212787 |
represented by |
George B. Hofmann
Cohne Kinghorn PC 111 East Broadway 11th Floor Salt Lake City, UT 84111 (801) 363-4300 Fax : (801) 363-4378 Email: [email protected] Jeffrey L. Trousdale
Cohne Kinghorn 111 E. Broadway, 11th Floor Salt Lake City, UT 84111 801-363-4300 Email: [email protected] |
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] |
Date Filed | # | Docket Text |
---|---|---|
09/29/2017 | 33 | Docket Text Order Granting Application to Employ Attorney (Related Doc # 5) The Debtor is authorized to employ George Hofmann and the firm of Cohne Kinghorn, P.C. as counsel for the Debtor (bc) (EOD: 09/29/2017) |
09/26/2017 | 32 | Docket Text Statement of Financial Affairs and Schedules Filed by Avalon Care Center - Chandler, L.L.C. (Hofmann, George) (EOD: 09/26/2017) |
09/25/2017 | 31 | Docket Text Supplemental Certificate of Service (related document(s): 18 Motion for Entry of Judgment/Order, 19 Notice and Opportunity for Hearing, 24 Motion to Limit Notice, 25 Notice and Opportunity for Hearing) (2nd Supplemental Certificate of Service) Filed by Avalon Care Center - Chandler, L.L.C. (Hofmann, George) (EOD: 09/25/2017) |
09/22/2017 | Docket Text Receipt of filing fee for Amended Schedules/List of Creditors/Statements(17-27825) [misc,amdsch] ( 31.00). Receipt number 19918296, amount $ 31.00. (U.S. Treasury) (EOD: 09/22/2017) | |
09/22/2017 | 30 | Docket Text Amended Document (related document(s): 27 Amended Schedules/List of Creditors/Statements) (to show that 341 notice was mailed) Filed by Avalon Care Center - Chandler, L.L.C. (Hofmann, George) (EOD: 09/22/2017) |
09/22/2017 | 29 | Docket Text Amended List of Creditors. Fee Amount $31. (amended to add Avalon entities). Filed by Avalon Care Center - Chandler, L.L.C. (Hofmann, George) (EOD: 09/22/2017) |
09/21/2017 | 28 | Docket Text Supplemental Certificate of Service (related document(s): 18 Motion for Entry of Judgment/Order, 19 Notice and Opportunity for Hearing, 24 Motion to Limit Notice, 25 Notice and Opportunity for Hearing) (mailed to the IRS and the Arizona Dept. of Revenue Services) Filed by Avalon Care Center - Chandler, L.L.C. (Hofmann, George) (EOD: 09/21/2017) |
09/21/2017 | 27 | Docket Text Amended List of Creditors. Fee Amount $31. (Amended to add IRS and Arizona Dept. of Revenue). Filed by Avalon Care Center - Chandler, L.L.C. (Hofmann, George) (EOD: 09/21/2017) |
09/21/2017 | 26 | Docket Text Certificate of Service (related document(s): 24 Motion to Limit Notice, 25 Notice and Opportunity for Hearing) Filed by Avalon Care Center - Chandler, L.L.C. (Trousdale, Jeffrey) (EOD: 09/21/2017) |
09/21/2017 | 25 | Docket Text Notice and Opportunity for Hearing (related document(s): 24 Motion to Limit Notice) Filed by Jeffrey L. Trousdale on behalf of Avalon Care Center - Chandler, L.L.C. Hearing scheduled for 10/25/2017 at 10:30 AM at US Bankruptcy Court. Deadline for filing objections: 10/10/2017. (Trousdale, Jeffrey) (EOD: 09/21/2017) |