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

    Joel T. Marker

  • Filed

    03/05/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

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

Assigned to: Joel T. Marker
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

 
 
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
06/11/2025101Notice of Appearance and Request for Notice. Filed by Jamie Don Evans, Evans Development, LLC. (Culmer, David) (EOD: 06/11/2025)
06/11/2025100Notice of Chapter 11 Trustee's Bond Filed by United States Trustee. (Burne, Matthew) (EOD: 06/11/2025)
06/11/202599Statement Chapter 11 Trustee's Acceptance of Appointment Filed by United States Trustee. (Burne, Matthew) (EOD: 06/11/2025)
06/10/202598Order Granting Jamie Evans and Evans Developments Ex Parte Motion To File Exhibit Under Seal Relating To Forthcoming Motion For Relief From Automatic Stay or, Alternatively, For Comfort Orders Regarding Scope of Automatic Staty (Related Doc # 96) (tdg) (EOD: 06/10/2025)
06/09/202597Pending Order Re: 96 Motion to Seal. (Willie, Richard) [Order# 464318] (EOD: 06/09/2025)
06/09/202596Ex Parte Motion to Seal. Filed by Jamie Don Evans, Evans Development, LLC. (Attachments: # 1 Affidavit Willie Decl iso Ex Parte Motion to Seal Exhibit to Willie Declaration iso Motion for Relief from Stay or for Comfort Orders Re Scope of Stay) (Willie, Richard) (EOD: 06/09/2025)
06/08/202595Certificate of Service Re: Order. (related document(s):92 Order on Motion for Ex Parte Relief) Notice Date 06/08/2025. (Admin.) (EOD: 06/08/2025)
06/07/202594Certificate of Service Re: Order. (related document(s):88 Order on Motion to Clarify Re: Automatic Stay) Notice Date 06/07/2025. (Admin.) (EOD: 06/07/2025)
06/06/202593Motion to Seal. Filed by Jamie Don Evans, Evans Development, LLC. (Attachments: # 1 Affidavit Declaration of Rich Willie ISO Ex Parte Motion to File Exhibit Under Seal # 2 Proposed Order Proposed Order Granting Ex Parte Motion to File Exhibit Under Seal) (Willie, Richard) (EOD: 06/06/2025)
06/06/202592Order Approving Appointment of Chapter 11 Trustee (Related Doc # 90) (at) (EOD: 06/06/2025)