Hall Labs, LLC
11
Peggy Hunt
03/05/2025
02/03/2026
Yes
v
Assigned to: Peggy Hunt Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 208 | Verified Statement of Mark C. Rose - SECOND AMENDED Filed by Mark C. Rose tr. (Rose tr, Mark) (EOD: 01/30/2026) |
| 01/28/2026 | 207 | Certificate of Service Re: Order. (related document(s):206 Order Governing Scheduling and Preliminary Matters) Notice Date 01/28/2026. (Admin.) (EOD: 01/28/2026) |
| 01/26/2026 | 206 | Order 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) |
| 01/23/2026 | 205 | Certificate of Service Re: Order. (related document(s):203 Order on Application for Administrative Expenses) Notice Date 01/23/2026. (Admin.) (EOD: 01/23/2026) |
| 01/22/2026 | 204 | Chapter 11 Monthly Operating Report for the Month Ending: December 31, 2025 Filed by Mark C. Rose tr. (Rose tr, Mark) (EOD: 01/22/2026) |
| 01/21/2026 | 203 | Order 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) |
| 01/16/2026 | 202 | Pending Order Re: 201 Motion for Ex Parte Relief. (Burne, Matthew) [Order# 472848] (EOD: 01/16/2026) |
| 01/16/2026 | 201 | Motion 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) |
| 01/13/2026 | 200 | Order 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) |
| 01/09/2026 | 199 | Verified Statement of Mark C. Rose - AMENDED Filed by Mark C. Rose tr. (Rose, Mark) (EOD: 01/09/2026) |