Case number: 2:17-bk-28911 - Pacific Alliance Corporation - Utah Bankruptcy Court

Case Information
  • Case title

    Pacific Alliance Corporation

  • Court

    Utah (utbke)

  • Chapter

    11

  • Judge

    Peggy Hunt

  • Filed

    10/12/2017

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Utah (Salt Lake City)
Bankruptcy Petition #: 17-28911

Assigned to: R. Kimball Mosier
Chapter 11
Voluntary
Asset


Date filed:  10/12/2017
Plan confirmed:  05/03/2021
341 meeting:  11/15/2017 02:00 PM
Original Deadline for filing claims:  02/13/2018
Deadline for filing claims (govt.):  04/10/2018

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: mball@parrbrown.com

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: kenneth.cannon@dentons.com

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: penrod.keith@dentons.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

Debtor(s) email addresses used for BNC noticing ONLY


Latest Dockets

Date Filed#Docket Text
01/05/2022157Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Pacific Alliance Corporation. (Cannon, Kenneth) (EOD: 01/05/2022)
08/17/2021156Order 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)
08/12/2021155Pending Order Re: 150 Application for Compensation. (Cannon, Kenneth) [Order# 415066] (EOD: 08/12/2021)
07/30/2021154Amended 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)
07/16/2021153Debtor-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)
07/14/2021152Notice 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)
07/14/2021151Application 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)
07/14/2021150Application 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)
07/02/2021149Second 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)
06/30/2021148Notice (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)