Utah Bankruptcy Court

Case number: 2:18-bk-25492 - The Falls at McMinnville, LLC - Utah Bankruptcy Court

Case Information
Case title
The Falls at McMinnville, LLC
Chapter
11
Judge
Kevin R. Anderson
Filed
07/27/2018
Last Filing
03/11/2023
Asset
Yes
Vol
v
Docket Header

PROSE, CONS




U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 18-25492

Assigned to: R. Kimball Mosier
Chapter 11
Voluntary
Asset


Date filed:  07/27/2018
341 meeting:  08/28/2018 02:00 PM
Original Deadline for filing claims:  11/20/2018
Deadline for filing claims (govt.):  01/23/2019

Debtor

The Falls at McMinnville, LLC

9067 South 1300 West, Suite 301
West Jordan, UT 84088
SALT LAKE-UT
Tax ID / EIN: 81-3268978

represented by
The Falls at McMinnville, LLC

PRO SE

Michael R. Johnson

Ray Quinney & Nebeker P.C.
36 South State Street, Suite 1400
P.O. Box 45385
Salt Lake City, UT 84145-0385
(801) 532-1500
Fax : (801) 532-7543
Email: [email protected]
TERMINATED: 03/13/2019

David H. Leigh

(See above for address.)
TERMINATED: 03/13/2019

Elaine A. Monson

(See above for address.)
TERMINATED: 03/13/2019

Brent D. Wride

(See above for address.)
TERMINATED: 03/13/2019

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
Laurie A. Cayton tr

US Trustees Office
Washington Federal Bank Building
405 South Main Street
Suite 300
Salt Lake City, UT 84111
801-524-3031
Fax : 801-524-5628
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of The Falls Event Center, LLC
represented by
Doyle S. Byers

Holland & Hart LLP
222 South Main Street
Suite 2200
Salt Lake City, UT 84101
(801) 799-5917
Fax : (801) 799-5700
Email: [email protected]

Ellen E. Ostrow

STOEL RIVES LLP
201 South Main Street
Suite 1100
Salt Lake City, UT 84111
(801) 578-6956
Fax : (801) 578-6999
Email: [email protected]
TERMINATED: 10/16/2019

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets
Date Filed#Docket Text
03/03/2020242Docket Text
Affidavit/Declaration (related document(s): 239 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Declaration of David N. Bateman in Support of Chapter 11 Trustee's Renewed Motion to Sell Property Out of the Ordinary Course of Business, Free and Clear of All Interests and Subject to Higher and Better Offers, to McMinnville Properties, LLC, Pursuant to 11 U.S.C. § 363(b), (f), and (m); Approval of Sale Procedures, Including a Break-up Fee; and Waiver of the Stay Set Forth in Fed. R. Bankr. P. 6004(h) Filed by Michael F. Thomson. (Wiest, John) (EOD: 03/03/2020)
03/03/2020241Docket Text
Notice of Hearing (related document(s): 239 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Notice of Final Hearing on and Opportunity to Object to Chapter 11 Trustee's Renewed Motion to Sell Property Out of the Ordinary Course of Business, Free and Clear of All Interests and Subject to Higher and Better Offers, to McMinnville Properties, LLC, Pursuant to 11 U.S.C. § 363(b), (f), and (m); Approval of Sale Procedures, Including a Break-up Fee; and Waiver of the Stay Set Forth in Fed. R. Bankr. P. 6004(h) Filed by Michael F. Thomson. Hearing scheduled for 3/24/2020 at 11:00 AM at USBC Rm 369. Deadline for filing objections: 3/20/2020. (Wiest, John) (EOD: 03/03/2020)
03/03/2020240Docket Text
Affidavit/Declaration (related document(s): 239 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Declaration of Michael F. Thomson in Support of Chapter 11 Trustee's Renewed Motion to Sell Property Out of the Ordinary Course of Business, Free and Clear of All Interests and Subject to Higher and Better Offers, to McMinnville Properties, LLC, Pursuant to 11 U.S.C. § 363(b), (f), and (m); Approval of Sale Procedures, Including a Break-up Fee; and Waiver of the Stay Set Forth in Fed. R. Bankr. P. 6004(h) Filed by Michael F. Thomson. (Thomson, Michael) (EOD: 03/03/2020)
03/03/2020Docket Text
Receipt of Filing Fee for Motion to Sell Property Free and Clear of Liens under Section 363(f)(18-25492) [motion,mselfclf] ( 181.00). Receipt Number 23357755, Amount $ 181.00 (Re: Doc# 239). (U.S. Treasury) (EOD: 03/03/2020)
03/03/2020239Docket Text
Motion to Sell Property Free and Clear of Liens Under Section 363(f) Chapter 11 Trustee's Renewed Motion to Sell Property Out of the Ordinary Course of Business, Free and Clear of All Interests and Subject to Higher and Better Offers, to McMinnville Properties, LLC, Pursuant to 11 U.S.C. § 363(b), (f), and (m); Approval of Sale Procedures, Including a Break-up Fee; and Waiver of the Stay Set Forth in Fed. R. Bankr. P. 6004(h. Property to be sold: Real and Personal Property. Fee Amount: $181. Filed by Michael F. Thomson. (Wiest, John) (EOD: 03/03/2020)
03/03/2020238Docket Text
Notice of Hearing (related document(s): 236 Motion to Approve Settlement/Compromise) Notice of Final Hearing on and Opportunity to Object to Chapter 11 Trustee's Motion to Approve Settlement Agreement with Gregory Moss Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by Michael F. Thomson. Hearing scheduled for 3/24/2020 at 11:00 AM at USBC Rm 369. Deadline for filing objections: 3/20/2020. (Wiest, John) (EOD: 03/03/2020)
03/03/2020237Docket Text
Affidavit/Declaration (related document(s): 236 Motion to Approve Settlement/Compromise) Declaration of Michael F. Thomson, Chapter 11 Trustee, in Support of Motion to Approve Settlement Agreement with Gregory Moss Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by Michael F. Thomson. (Thomson, Michael) (EOD: 03/03/2020)
03/03/2020236Docket Text
Motion to Approve Settlement/Compromise Chapter 11 Trustee's Motion to Approve Settlement Agreement with Gregory Moss Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by Michael F. Thomson. (Wiest, John) (EOD: 03/03/2020)
03/03/2020235Docket Text
Notice of Final Hearing (related document(s): 233 Chapter 11 Trustee's Motion to Approve Settlement Agreement with Union Home Loan, Inc Pursuant to Federal Rule of Bankruptcy Procedure 9019) Filed by Michael F. Thomson. Hearing scheduled for 3/24/2020 at 11:00 AM at USBC Rm 369. Deadline for filing objections: 3/20/2020. (Wiest, John) Modified on 3/3/2020 (mkz). (EOD: 03/03/2020)
03/03/2020234Docket Text
Declaration of Michael F. Thomson in support of (related document(s): 233 Motion to Approve Settlement Agreement with Union Home Loan, Inc Pursuant to Federal Rule of Bankruptcy Procedure 9019) Filed by Michael F. Thomson. (Thomson, Michael) Modified on 3/3/2020 (mkz). (EOD: 03/03/2020)