|
Assigned to: R. Kimball Mosier Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Former Payroll Company, Inc.
6774 South 1300 East Salt Lake City, UT 84121 SALT LAKE-UT Tax ID / EIN: 87-0549832 fka PayPro, Inc. |
represented by |
Paul James Toscano
The Law Office of Paul Toscano, P.C. P.O. Box 57081 Murray, UT 84157 (801) 359-1313 Email: [email protected] |
Trustee Mark Hashimoto
Piercy Bowler Taylor & Kern 7050 South Union Park Avenue, Suite 140 Midvale, UT 84047 (801) 856-8990 |
represented by |
Kenneth L. Cannon, II
Durham Jones & Pinegar, P.C. 111 South Main Street, Suite 2400 P O Box 4050 Salt Lake City, UT 84110-4050 (801) 415-3000 Fax : (801) 415-3500 Email: [email protected] Duane H. Gillman
Durham Jones & Pinegar 111 South Main Street Suite 2400 P.O. Box 4050 Salt Lake City, UT 84110-4050 (801) 415-3000 Fax : (801) 415-3500 Email: [email protected] |
U.S. Trustee United States Trustee
Washington Federal Bank Bldg. 405 South Main Street Suite 300 Salt Lake City, UT 84111 [email protected] |
represented by |
Laurie A. Cayton tr
US Trustees Office Ken Garff Building 405 South Main Street Suite 300 Salt Lake City, UT 84111 801-524-3031 Fax : 801-524-5628 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Matthew M. Boley
Cohne Kinghorn 111 E. Broadway 11th Floor Salt Lake City, UT 84111 (801) 363-4300 Fax : (801) 363-4378 Email: [email protected] Steven C. Strong
Cottonwood Title Insurance Agency, Inc. 1996 East 6400 South Suite 120 Salt Lake City, UT 84121 (801) 277-9999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/06/2019 | 245 | Docket Text Trustee's Deposit of Unclaimed Funds -- Amount Paid: $857.84, Receipt Number: 339680 Re: Mangrove Software, Inc. c/o Clyde Snow & Sessions James Anderson. (mkh) (EOD: 12/06/2019) |
12/17/2018 | Docket Text Attorney's Request to be removed from list of parties to receive electronic filing notices in this case. The attorney acknowledges that no further email notices of documents filed in this case will be sent to the attorney by the Court. Filed by Watts Bags USA Inc. (Millar, Aaron) | |
12/08/2018 | 233 | Docket Text BNC Certificate of Service - Trustee's Request. (related document(s):[231] Clerk's Noticing Re: Trustee's Request). Notice Date 12/08/2018. (Admin.) |
12/07/2018 | 232 | Docket Text Supplemental Certificate of Service (related document(s):[230] Order on Motion to Set Deadline) Filed by Mark Hashimoto. (Cannon, Kenneth) |
12/06/2018 | 231 | Docket Text Clerk's Noticing Re: Trustee's Request (related document(s):[230] Order on Motion to Set Deadline). (gci) |
12/06/2018 | Docket Text The trustee (or USTR) requests that the previously filed (related document(s):[230])be noticed to all creditors to the BNC. (Hashimoto, Mark) | |
12/05/2018 | 230 | Docket Text Order Granting Motion to Set Deadline (Related Doc # [228] Ex Parte Motion to Set Deadline To Fix Chapter 11 Administrative Claims Bar Date as 02/28/2019) (mkz) |
12/04/2018 | 229 | Docket Text Pending Order (Ex Parte) Re: [228] Motion to Set Deadline. (Cannon, Kenneth) [Order# 365824] |
12/04/2018 | 228 | Docket Text Ex Parte Motion to Set Deadline To Fix Chapter 11 Administrative Claims Bar Date Filed by Mark Hashimoto. (Cannon, Kenneth) |
11/30/2018 | 227 | Docket Text BNC Certificate of Service Re: Notice (related document(s):doc Trustee's Request for Creditors to File Claims). Notice Date 11/30/2018. (Admin.) |