Case number: 4:19-bk-28836 - Southern Utah Pizza Service, Inc. - Utah Bankruptcy Court

Case Information
  • Case title

    Southern Utah Pizza Service, Inc.

  • Court

    Utah (utbke)

  • Chapter

    7

  • Judge

    William T. Thurman

  • Filed

    12/02/2019

  • Last Filing

    12/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of Utah (St. George)
Bankruptcy Petition #: 19-28836

Assigned to: William T. Thurman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/02/2019
Date converted:  05/01/2020
341 meeting:  06/15/2020 02:00 PM
Original Deadline for filing claims:  10/14/2020

Debtor

Southern Utah Pizza Service, Inc.

115 East 2580 South
St. George, UT 84770
WASHINGTON-UT
Tax ID / EIN: 87-0456945

represented by
Chris L. Schmutz

Schmutz & Mohlman
190 North Main Street
Suite 100
Bountiful, UT 84010
(801) 298-4800
Fax : (801) 298-4804
Email: chrisschmutz.pc@gmail.com

Trustee

David L. Miller tr

P.O. Box 9
Farmington, UT 84025-0009
(801) 447-8777
davidlmillerpc@msn.com

represented by
Mark C. Rose

McKAY, BURTON & THURMAN, P.C.
15 West South Temple, Suite 1000
Salt Lake City, UT 84101
(801) 521-4135
Fax : (801) 521-4252
Email: mrose@mbt-law.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
Peter J. Kuhn

US Trustees Office
Washington Federal Bank Building
405 South Main Street
Suite 300
Salt Lake City, UT 84111
(801) 524-5734
Fax : (801) 524-5628
Email: Peter.J.Kuhn@usdoj.gov

John T. Morgan

US Trustees Office
Washington Federal Bank Building
405 South Main Street
Suite 300
Salt Lake City, UT 84111
(801) 524-3150
Fax : (801) 524-5628
Email: john.t.morgan@usdoj.gov

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets

Date Filed#Docket Text
08/13/202090Certificate of Service Re: Miscellaneous Pleadings Notice Date 08/13/2020. (Admin.) (EOD: 08/13/2020)
08/13/202089PDF with attached Audio File. Court Date & Time [ 8/13/2020 1:00:43 PM ]. File Size [ 6603 KB ]. Run Time [ 00:13:45 ]. (Motion For Relief From Stay Filed By TD Auto Finan...). (admin). (EOD: 08/13/2020)
08/13/2020Minute Entry Re: 83 Motion to Sell Property under Section 363 Filed by David L. Miller tr. Appearances: Russell S. Walker (Rollie Alan Knox); Matthew Cox (TD Auto Finance, LLC); Mark Rose (David L. Miller). Motion granted pursuant to the terms stated on the record. Pending Order Deadline due by 08/27/2020. OTF - Rose (jst) (EOD: 08/13/2020)
08/13/2020Minute Entry Re: Hearing Continued (related document(s): 73 Motion for Relief From Stay). Appearances: Russell S. Walker (Rollie Alan Knox); Matthew Cox (TD Auto Finance, LLC); Mark Rose (David L. Miller). Hearing scheduled for 08/27/2020 at 01:00 PM at WTT Teleconference Line. (jst) (EOD: 08/13/2020)
08/11/2020Notice of Rescheduled Hearing. (related document(s): 73 Motion for Relief From Stay) Hearing scheduled for 8/13/2020 at 01:00 PM at WTT Teleconference Line. (jst) (EOD: 08/11/2020)
07/27/202088Objection to (related document(s): 73 Motion for Relief From Stay) Filed by David L. Miller tr. (Rose, Mark) (EOD: 07/27/2020)
07/22/202087BNC Certificate of Service - Trustee's Request. (related document(s): 85 Clerk's Noticing Re: Trustee's Request) Notice Date 07/22/2020. (Admin.) (EOD: 07/22/2020)
07/22/2020Withdrawal of Document. Reason for Withdrawal: Incorrect event code used (related document(s): Creditor Request for Notices filed by Interested Party Steven R. Bailey) Filed by Steven R. Bailey. (Bailey tr, Steven) (EOD: 07/22/2020)
07/22/2020Notice of Appearance of Counsel and Request for Notice. Filed by Steven R. Bailey. (Bailey tr, Steven) (EOD: 07/22/2020)
07/22/2020Creditor Request for Notices. Creditor Added: Steven R. Bailey. Filed by Steven R. Bailey. (Bailey tr, Steven) (WITHDRAWN) Modified on 7/22/2020 (am). (EOD: 07/22/2020)