Utah Bankruptcy Court

Case number: 2:22-bk-22242 - Simply, Inc. - Utah Bankruptcy Court

Case Information
Case title
Simply, Inc.
Chapter
7
Judge
Kevin R. Anderson
Filed
06/14/2022
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 22-22242

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, Inc.

155 North 400 West, Suite 170
Salt Lake City, UT 84103
SALT LAKE-UT
Tax ID / EIN: 33-0599368
fdba
InfoSonics Corp.

fdba
Cool Holdings, Inc.


represented by
Matthew J. Olson

Dorsey & Whitney LLP
167 Hamilton Avenue
Suite 200
Palo Alto, CA 94301
650-843-2744
Fax : 650-618-0447
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]

David Lopez

Law Office of David Lopez
PO Box 323
Southhampton, NY 11969-0323
631-287-5520

Miriam Tauber

Miriam Tauber Law PLLC
885 Park Avenue
2A
New York, NY 10075
323-7901-4881

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
04/16/2024145Docket Text
Certificate of Service (related document(s):144 Notice of Hearing) Filed by George B. Hofmann IV. (Trousdale, Jeffrey) (EOD: 04/16/2024)
04/15/2024144Docket Text
Notice of Hearing (related document(s):143 Motion to Approve Stipulation) Filed by George B. Hofmann IV. Hearing scheduled for 5/13/2024 at 02:00 PM at ZoomGov.com/join - KRA: Meeting ID: 160 3007 6397, Passcode: 6001201, Phone 1-669-254-5252. Deadline for filing objections: 5/2/2024. (Trousdale, Jeffrey) (EOD: 04/15/2024)
04/15/2024143Docket Text
Motion to Approve Stipulation Filed by George B. Hofmann IV. (Trousdale, Jeffrey) (EOD: 04/15/2024)
03/19/2024142Docket Text
Order Granting Motion For Relief From Stay (Related Doc # 134). Description of Property: Space 3361, 9890 Pacific Heights Blvd, San Diego, CA. (gci) (EOD: 03/19/2024)
03/12/2024Docket Text
Unsigned Order (related document(s):[140] Pending Order filed by Douglas C. Smith). Reason Order Was Unsigned: Order does not comply with Local Rule 5005-3. Please resubmit with correct margins. (js)
03/12/2024141Docket Text
Pending Order Re: 134 Motion for Relief From Stay. (Smith, Douglas) [Order# 447607] (EOD: 03/12/2024)
03/12/2024Docket Text
Unsigned Order (related document(s):140 Pending Order filed by Douglas C. Smith). Reason Order Was Unsigned: Order does not comply with Local Rule 5005-3. Please resubmit with correct margins. (js) (EOD: 03/12/2024)
03/11/2024Docket Text
Notice of Endorsement(related document(s):140 Pending Order Re: 134 Motion for Relief From Stay. (Smith, Douglas) [Order# 447537]). Endorsed with no objection Filed by George B. Hofmann IV. (Trousdale, Jeffrey) (EOD: 03/11/2024)
03/11/2024140Docket Text
Pending Order Re: 134 Motion for Relief From Stay. (Smith, Douglas) [Order# 447537] (EOD: 03/11/2024)
03/01/2024139Docket Text
Notice of Abandonment. Description of Property:Approximately 86 boxes of old financial records at Public Storage in San Diego, CA Filed by George B. Hofmann IV. (Trousdale, Jeffrey) (EOD: 03/01/2024)