Rockwell Debt Free Properties, Inc.
7
Kevin R. Anderson
09/02/2020
02/11/2026
Yes
v
| DEFER |
Assigned to: Kevin R. Anderson Chapter 7 Voluntary Asset |
|
Debtor Rockwell Debt Free Properties, Inc.
8494 South 700 East, Suite 200 Sandy, UT 84070 SALT LAKE-UT Tax ID / EIN: 27-1111182 dba Rockwell Dublin, LLC dba Rockwell Southpointe, LLC dba Rockwell Lake Point, LLC dba Rockwell Puyallup, LLC dba Rockwell Wichita, LLC dba Rockwell Des Moines, LLC dba Rockwell Jacksonville, LLC dba Rockwell Albuquerque,LLC dba Rockwell Cleveland, LLC dba Rockwell Auburn Hills. LLC dba Rockwell Omaha, LLC dba Rockwell Chesapeake, LLC dba Rockwell Bedford, LLC dba Rockwell Memphis, LLC dba Rockwell Dickinson, LLC dba Rockwell Greensboro, LLC dba Rockwell Fairview, LLC dba Rockwell Southfield, LLC dba Rockwell Cranberry, LLC dba Rockwell Kingston, LLC dba Rockwell Madison, LLC dba Rockwell Toledo, LLC fka Property Solutions, Inc. dba Rockwell New Albany, LLC dba Rockwell Indianapolis, LLC dba Rockwell Greenville, LLC dba Rockwell Cicncinati, LLC fka Rockwell TIC, Inc. dba Rockwell Birmingham, LLC |
represented by |
Andres' Diaz
Diaz & Larsen 757 East South Temple Suite 201 Salt Lake City, UT 84102 (801) 596-1661 Fax : (801) 359-6803 Email: courtmail@adexpresslaw.com |
Trustee Elizabeth R. Loveridge tr
Strong and Hanni 102 South 200 East Suite 800 Salt Lake City, UT 84111 801-532-7080 eloveridge@strongandhanni.com TERMINATED: 09/04/2020 |
| |
Trustee Michael F. Thomson
Greenberg Traurig LLP 222 S Main St Suite 1730 Salt Lake City, UT 84101-2185 801-478-6917 thomsonm@gtlaw.com TERMINATED: 09/15/2020 |
| |
Trustee Philip G. Jones tr
1215 South Main Street Orem, UT 84058 (801) 358-7968 trustee@theo7.com TERMINATED: 09/22/2020 |
| |
Trustee Steven R. Bailey tr
Steven R. Bailey, Attorney at Law P.O. Box 1828 Layton, UT 84041 801-589-5947 karen@baileylaw.org |
represented by |
Steven R. Bailey tr
Steven R. Bailey, Attorney at Law P.O. Box 1828 Layton, UT 84041 801-589-5947 Email: karen@baileylaw.org Deborah Rae Chandler
Anderson & Karrenberg 50 West Broadway Ste. 600 Salt Lake City, UT 84101 801-534-1700 Fax : 801-364-7697 Email: dchandler@aklawfirm.com Blake D. Miller
Anderson & Karrenberg 50 West Broadway, Suite 700 Salt Lake City, UT 84101 (801) 5341700 Fax : (801) 3647697 Email: bmiller@aklawfirm.com |
U.S. Trustee United States Trustee
Washington Federal Bank Bldg. 405 South Main Street Suite 300 Salt Lake City, UT 84111 USTPRegion19.SK.ECF@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/26/2026 | Trustee's Deposit of Unclaimed Funds -- Amount Received: $4,406.77 Receipt Number 20014733 (KR:RC:UC). (admin) (EOD: 01/26/2026) | |
| 01/26/2026 | 206 | Trustee's Deposit of Unclaimed Funds -- Re: Sanford & Helaine Roberts, Theodore and Dena A. Keith, R.P. Associates LC, Internal Revenue Service (kr) (EOD: 01/26/2026) |
| 01/12/2026 | Trustee's Deposit of Unclaimed Funds -- Amount Received: $23,492.67 Receipt Number 20014493 (KR:RC:UC). (admin) (EOD: 01/12/2026) | |
| 01/12/2026 | 205 | Trustee's Deposit of Unclaimed Funds -- Re: Josie & Barney Addamo 1619.14,E & H Jackson 1164.12,BP412 LLC 2282.22,Gertraude Winkler 1409.09,Craig A Cousins 2538.99,Henryk Sarat 1870.25,Peter Boli 794.04,Blush Property LLC 2371.37,Russell Hertich 9304.61,Cynthia A Wolz 138.84. (kr) (EOD: 01/12/2026) |
| 09/16/2025 | 204 | Order Approving Chapter 7 Trustee's Final Report & Account for Steven R. Bailey tr, Trustee Chapter 7, Fees awarded: $ 25404.48, expenses awarded: $ 110.01; for Gil Miller, Accountant, Fees awarded: $ 15342.50, expenses awarded: $ 54.58; Awarded on 9/16/2025 (sjl) (EOD: 09/16/2025) |
| 09/12/2025 | 203 | Pending Order Re: 201 Pending Order. (Chandler, Deborah) [Order# 467966] (EOD: 09/12/2025) |
| 09/11/2025 | Unsigned Order (related document(s):192 Pending Order filed by Steven R. Bailey tr). Reason Order Was Unsigned: Order is superseded. (at) (EOD: 09/11/2025) | |
| 09/11/2025 | Unsigned Order (related document(s):201 Pending Order filed by Steven R. Bailey). Reason Order Was Unsigned: Please update the Pending Order, making reference to the Amended Final Report, the hearing held on Sept. 10, appearances, and the approval of the trustee's compensation and amounts, and approval of professional compensation and amounts. (at) (EOD: 09/11/2025) | |
| 09/10/2025 | 202 | PDF with attached Audio File. Court Date & Time [ 9/10/2025 2:42:19 PM ]. File Size [ 4771 KB ]. Run Time [ 00:09:56 ]. (Chapter 7 Trustee's Final Report and Applications). (admin). (EOD: 09/10/2025) |
| 09/10/2025 | Minute Entry Re: 198 Trustee's Final Report (TFR). Appearances: Deborah Chandler and Steven R. Bailey (TR). Application approved by Honorable Peggy Hunt. Court to enter previously filed order. (jst) (EOD: 09/10/2025) |