Utah Bankruptcy Court

Case number: 2:22-bk-22239 - Simply Mac, Inc. - Utah Bankruptcy Court

Case Information
Case title
Simply Mac, Inc.
Chapter
7
Judge
Kevin R. Anderson
Filed
06/14/2022
Last Filing
01/23/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 22-22239

Assigned to: Kevin R. Anderson
Chapter 7
Voluntary
Asset


Date filed:  06/14/2022
341 meeting:  07/19/2022 10:00 AM
Original Deadline for filing claims:  09/21/2022

Debtor

Simply Mac, Inc.

155 North 400 West, Suite 170
Salt Lake City, UT 84103
SALT LAKE-UT
Tax ID / EIN: 20-5434047

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: [email protected]

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: [email protected]

Trustee

George B. Hofmann, IV

Cohne Kinghorn, P.C.
111 East Broadway
11th Floor
Salt Lake City, UT 84111
(801) 363-4300
[email protected]

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: [email protected]

Andrew Houlin

Cohne Kinghorn, PC
111 East Broadway
Ste 11th Floor
Salt Lake City, UT 84111
801-363-4300
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

Washington Federal Bank Bldg.
405 South Main Street
Suite 300
Salt Lake City, UT 84111
[email protected]
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: [email protected]

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets
Date Filed#Docket Text
01/23/2024239Docket Text
Subpoena/Subpoena Duces Tecum. Return of Service Re: EV Toys, LLC Filed by George B. Hofmann IV. (Houlin, Andrew) (EOD: 01/23/2024)
01/23/2024238Docket Text
Subpoena/Subpoena Duces Tecum. Return of Service Re: Revolution Brands, LLC Filed by George B. Hofmann IV. (Houlin, Andrew) (EOD: 01/23/2024)
01/23/2024237Docket Text
Subpoena/Subpoena Duces Tecum. Return of Service Re: Mauricio Diaz Filed by George B. Hofmann IV. (Houlin, Andrew) (EOD: 01/23/2024)
12/22/2023Docket Text
Trustee Voucher. Amount Paid: $60 Voucher Number: 0018 (ez)
12/22/2023Docket Text
Trustee Voucher. Amount Paid: $60 Voucher Number: 0018 (ez) (EOD: 12/22/2023)
12/06/2023236Docket Text
Order Granting Motion To Approve Settlement/Compromise Between the Trustee and Clearwater Recovery. (Related Doc 228). Signed as modified by the Court. (gci) (EOD: 12/06/2023)
12/01/2023235Docket Text
Pending Order Re: 228 Motion to Approve Settlement/Compromise. (Boley, Matthew) [Order# 444242] (EOD: 12/01/2023)
11/15/2023234Docket Text
Order Granting Second Interim Application for Compensation (Related Doc # 207) Granting for Rocky Mountain Advisory LLC, fees awarded: $40,571.00, expenses awarded: $5,837.08 (gci) (EOD: 11/15/2023)
11/15/2023233Docket Text
Order Granting Second Interim Application for Compensation (Related Doc 210) Granting for Jeffrey L. Trousdale, fees awarded: $9,122.00, expenses awarded: $17.14 (gci) (EOD: 11/15/2023)
11/13/2023232Docket Text
Pending Order Re: 207 Application for Compensation. (Trousdale, Jeffrey) [Order# 443593] (EOD: 11/13/2023)