Case number: 2:25-bk-21038 - Hall Labs, LLC - Utah Bankruptcy Court

Case Information
  • Case title

    Hall Labs, LLC

  • Court

    Utah (utbke)

  • Chapter

    11

  • Judge

    Peggy Hunt

  • Filed

    03/05/2025

  • Last Filing

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 25-21038

Assigned to: Peggy Hunt
Chapter 11
Voluntary
Asset


Date filed:  03/05/2025
341 meeting:  04/09/2025 11:00 AM
Original Deadline for filing claims:  07/08/2025
Deadline for filing claims (govt.):  09/02/2025

Debtor

Hall Labs, LLC

PO Box 51440
Provo, UT 84605
UTAH-UT
Tax ID / EIN: 35-2530253
fka
New Vistas, 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

Timothy J. Larsen

Diaz & Larsen
757 East South Temple
Suite 201
Salt Lake City, UT 84102
(801) 596-1661
Fax : (801) 359-6803
Email: tlarsen@adexpresslaw.com

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: 06/18/2025

 
 
Trustee

Mark C. Rose tr

36 South State Street
Suite 1400
Salt Lake City, UT 84111
801-323-3390
trustee.mrose@rqn.com

represented by
Jamie L. Nopper

McKay, Burton & Thurman, P.C.
2180 S 1300 E
Suite 400
Salt Lake City, UT 84106
801-521-4135
Email: jnopper@mbt-law.com

Brian J. Porter

McKay, Burton & Thurman, P.C.
2180 S 1300 E STE 400
84106
Salt Lake City, UT 84106
801-521-4135
Fax : 801-521-4252
Email: bporter@mbt-law.com

Mark C. Rose

Ray Quinney & Nebeker P.C.
36 South State Street, Suite 1400
Salt Lake City, UT 84111
801-323-3390
Fax : 801-532-7543
Email: mrose@rqn.com

Mark C. Rose tr

36 South State Street
Suite 1400
Salt Lake City, UT 84111
801-323-3390
Email: trustee.mrose@rqn.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

represented by
Matthew James Burne

DOJ-Ust
405 South Main Street
Suite 300
Salt Lake City, UT 84111
801-524-5734
Email: matthew.burne@usdoj.gov

Creditor Committee

Unsecured Creditors Committee

c/o Kirton McConkie
36 S. State Street, Suite 1900
SLC, UT 84111
United States
801-239-3157
jsink@kmclaw.com
represented by
Jeremy C. Sink

Kirton McConkie
36 S. State Street, Suite 1900
Salt Lake City, UT 84111
801-239-3157
Email: jsink@kmclaw.com

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets

Date Filed#Docket Text
01/30/2026208Verified Statement of Mark C. Rose - SECOND AMENDED Filed by Mark C. Rose tr. (Rose tr, Mark) (EOD: 01/30/2026)
01/28/2026207Certificate of Service Re: Order. (related document(s):206 Order Governing Scheduling and Preliminary Matters) Notice Date 01/28/2026. (Admin.) (EOD: 01/28/2026)
01/26/2026206Order Governing Scheduling and Preliminary Matters. Status Hearing to be held on 2/10/2026 at 10:30 AM at ZoomGov.com/join - PH: Meeting ID: 161 4747 8650, Passcode: 9671833, Phone 1-669-254-5252. (als) (EOD: 01/26/2026)
01/23/2026205Certificate of Service Re: Order. (related document(s):203 Order on Application for Administrative Expenses) Notice Date 01/23/2026. (Admin.) (EOD: 01/23/2026)
01/22/2026204Chapter 11 Monthly Operating Report for the Month Ending: December 31, 2025 Filed by Mark C. Rose tr. (Rose tr, Mark) (EOD: 01/22/2026)
01/21/2026203Order Granting Kirton MCConkie's First Application For Allowance Of Compensation As An Administrative Expense As Counsel Of The Official Committee Of Unsecured Creditors (Related Doc 173) Application approved but court notes that block billing is not allowable and should be remedied in future applications. (als) (EOD: 01/21/2026)
01/16/2026202Pending Order Re: 201 Motion for Ex Parte Relief. (Burne, Matthew) [Order# 472848] (EOD: 01/16/2026)
01/16/2026201Motion for Ex Parte Relief for Order setting a Status Conference pursuant to 11 U.S.C. 105(d) regarding continued appointment of Mark C. Rose as Chapter 11 Trustee Filed by United States Trustee. (Burne, Matthew) (EOD: 01/16/2026)
01/13/2026200Order Approving Stipulation Regarding Jamie Evans and Evans Developments Motion for Relief From Automatic Stay or Alternatively, For Comfort Orders Regarding Scope of Automatic Stay (Related Doc 185) Signed as modified by the Court. (als). Related document(s) 107 Motion for Relief From Stay or, Alternatively, for Comfort Orders re Scope of Automatic Stay. Description of Property: N/A. Fee Amount: $199. Payment to be made via Pay.gov. filed by Creditor Jamie Don Evans, Creditor Evans Development, LLC. Modified on 1/13/2026 (als). (EOD: 01/13/2026)
01/09/2026199Verified Statement of Mark C. Rose - AMENDED Filed by Mark C. Rose tr. (Rose, Mark) (EOD: 01/09/2026)