Utah Bankruptcy Court

Case number: 2:15-bk-26045 - Allied Pacific Environmental Corporation - Utah Bankruptcy Court

Case Information
Case title
Allied Pacific Environmental Corporation
Chapter
7
Filed
06/29/2015
Last Filing
03/03/2017
Asset
No
Docket Header
U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 15-26045

Assigned to: William T. Thurman
Chapter 7
Voluntary
No asset

Date filed:  06/29/2015
341 meeting:  08/14/2015

Debtor

Allied Pacific Environmental Corporation

192 S. Puerto Drive
Ivins, UT 84738
WASHINGTON-UT
Tax ID / EIN: 87-0624944

represented by
Kristin K. Woods

Barney McKenna & Olmstead, P.C.
43 S. 100 E.
Suite 300
St. George, UT 84770
(435) 628-1711
Fax : (435) 628-3318
Email: [email protected]

Trustee

Michael F. Thomson tr

Dorsey & Whitney LLP
136 South Main Street
Suite 1000
Salt Lake City, UT 84101-1685
(801) 933-7360
TERMINATED: 07/02/2015

 
 
Trustee

David C. West tr

321 North Mall Drive
Suite 0-202
St. George, UT 84790
(435) 673-0790

 
 
U.S. Trustee

United States Trustee

Ken Garff Bldg.
405 South Main Street
Suite 300
Salt Lake City, UT 84111
 
 

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets
Date Filed#Docket Text
07/08/20159Docket Text
341 Meeting Notice (see image for details) and BNC Certificate of Service. (related document(s):Notice of Meeting of Creditors Chapter 7 No Asset) Notice Date 07/08/2015. (Admin.) (EOD: 07/08/2015)
07/06/2015Docket Text
Notice of Meeting of Creditors 341(a) meeting to be held on 8/14/2015 at St. George. (fsl) (EOD: 07/06/2015)
07/02/2015Docket Text
Trustee/USTR's Resignation of Trustee and Appointment of Successor Trustee, David C. West tr filed by Trustee/USTR. Involvement of Michael F. Thomson tr Terminated. 341 Meeting requested. (Cameron tr, James) (EOD: 07/02/2015)
07/02/20158Docket Text
BNC Certificate of Service Re: Deficiency Notice (related document(s):Chapter 7 Deficiencies) Notice Date 07/02/2015. (Admin.) (EOD: 07/02/2015)
07/01/20157Docket Text
Verification of Creditor MatrixFiled by Allied Pacific Environmental Corporation (Woods, Kristin) Modified on 7/1/2015 (kjn). (EOD: 07/01/2015)
07/01/20156Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Allied Pacific Environmental Corporation (Woods, Kristin) (EOD: 07/01/2015)
07/01/20155Docket Text
Declaration re: (related document(s): 3Statement of Financial Affairs and Schedules)Declaration re: SchedulesFiled by Allied Pacific Environmental Corporation (Woods, Kristin) (EOD: 07/01/2015)
07/01/20154Docket Text
Summary of Schedules and/or Statistical Summary of Certain Liabilities Filed by Allied Pacific Environmental Corporation (Woods, Kristin) (EOD: 07/01/2015)
07/01/20153Docket Text
Statement of Financial Affairs and Schedules A,B,C,D,E,F,G, and H Filed by Allied Pacific Environmental Corporation (Woods, Kristin) Modified on 7/1/2015 (kjn). (EOD: 07/01/2015)
06/30/2015Docket Text
DEFICIENCY NOTICE. MISSING PAPERS REQUIRED TO BE FILED: Attorney Disclosure Statement, Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules, Statistical Summary of Certain Liabilities, Incomplete Filings due by 7/13/2015. (kjn) (EOD: 06/30/2015)