Assigned to: R. Kimball Mosier Chapter 11 Voluntary Asset |
|
Debtor Pacific Alliance Corporation
160 North 400 West North Salt Lake, UT 84054 DAVIS-UT Tax ID / EIN: 87-0445849 |
represented by |
Matthew J. Ball
Parr Brown Gee & Loveless 101 South 200 East, Suite 700 Suite 800 Salt Lake City, UT 84111 (801) 532-7840 Fax : (801) 532-7750 Email: [email protected] Kenneth L. Cannon, II
Dentons 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] Penrod W. Keith
Dentons 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] |
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 |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/05/2022 | 157 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Pacific Alliance Corporation. (Cannon, Kenneth) (EOD: 01/05/2022) |
08/17/2021 | 156 | Docket Text Order Granting Application for Compensation for Parr Brown Gee & Loveless, PC (Related Doc # 149), Granting Application for Compensation (Related Doc # 150) Granting for Kenneth L. Cannon, fees awarded: $130975.50, expenses awarded: $2660.46, Granting Application for Compensation (Related Doc # 151) Granting for Robert Hunter & Associates, P.C, fees awarded: $3976.00, expenses awarded: $0.00 (mkh) (EOD: 08/17/2021) |
08/12/2021 | 155 | Docket Text Pending Order Re: 150 Application for Compensation. (Cannon, Kenneth) [Order# 415066] (EOD: 08/12/2021) |
07/30/2021 | 154 | Docket Text Amended Document (related document(s): 153 Chapter 11 Monthly Financial Report), Debtor-In-Possession Monthly Financial Report for Filing Period June 1, 2021 to June 30, 2021 Filed by Pacific Alliance Corporation. (Attachments: # 1 Attachments) (Cannon, Kenneth) (EOD: 07/30/2021) |
07/16/2021 | 153 | Docket Text Debtor-In-Possession Monthly Financial Report for Filing Period June 1, 2021 to June 30, 2021 Filed by Pacific Alliance Corporation. (Cannon, Kenneth) (EOD: 07/16/2021) |
07/14/2021 | 152 | Docket Text Notice of Hearing (related document(s): 149 Motion to Pay, 150 Application for Compensation, 151 Application for Compensation) Filed by Pacific Alliance Corporation. Hearing scheduled for 8/18/2021 at 10:30 AM at RKM Teleconference Line. Deadline for filing objections: 8/9/2021. (Cannon, Kenneth) (EOD: 07/14/2021) |
07/14/2021 | 151 | Docket Text Application for Compensation for Robert Hunter & Associates, P.C. Accountant, fee: $3,976.00, expenses: $. Dates of Service: January 6, 2021 to June 30, 2021 Filed by Kenneth L. Cannon II. (Cannon, Kenneth) (EOD: 07/14/2021) |
07/14/2021 | 150 | Docket Text Application for Compensation for Kenneth L. Cannon II, Debtor's Attorney, fee: $130975.50, expenses: $2660.46. Dates of Service: March 1, 2020 to June 30, 2021 Filed by Kenneth L. Cannon II. (Cannon, Kenneth) (EOD: 07/14/2021) |
07/02/2021 | 149 | Docket Text Second Motion to Pay -Second Interim Application of Parr Brown Gee & Loveless, PC for Compensation and Reimbursement Pursuant to 11 USC Sec. 330 & 331 as Special Counsel for the Debtor in Possession for the Period March 4, 2020 through June 30, 2021, Combined with Application for Final Approval for Fees and Expenses Previously Approved Filed by Pacific Alliance Corporation. (Ball, Matthew) (EOD: 07/02/2021) |
06/30/2021 | 148 | Docket Text Notice (related document(s): 124 Amended Chapter 11 Plan filed by Debtor Pacific Alliance Corporation) of (1) Confirmation of the Debtor's Plan, (2) the Effective Date of the Confirmed Plan, and (3) Certain Deadlines Under the Confirmed Plan Filed by Pacific Alliance Corporation. (Cannon, Kenneth) (EOD: 06/30/2021) |