Hawaii Bankruptcy Court

Case number: 1:11-bk-01746 - Hawaii Medical Center - Hawaii Bankruptcy Court

Case Information
Case title
Hawaii Medical Center
Chapter
11
Filed
06/21/2011
Asset
Yes
Docket Header

JNTADMN, LEAD, DISMISSED, CLOSED




United States Bankruptcy Court
District of Hawaii (Honolulu)
Bankruptcy Petition #: 11-01746

Assigned to: Bankruptcy Judge Robert J. Faris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/21/2011
Date terminated:  01/20/2015
Debtor dismissed:  01/02/2015
341 meeting:  07/25/2011

Debtor

Hawaii Medical Center

2230 Liliha Street
Honolulu, HI 96817
HONOLULU-HI
Tax ID / EIN: 20-3409838
aka
Hawaii Medical Center LLC


represented by
P. Jason Collins

Reid Collins & Tsai LLP
1301 S. Capital of Texas Hwy
Building C, Suite 300
Austin, TX 78746
512-647-6100
Fax : 512-547-6129
Email: [email protected]

Vivek Jayaram

33 N. Lasalle Street, Ste. 2900
Chicago, IL 60602

Paul W. Linehan

McDonald Hopkins LLC
600 Superior Avenue
Suite 2100
Cleveland, OH 44114
216 348-5400
Fax : 216 348-5474
Email: [email protected]

Dan L. Makee

McDonald Hopkins LLC
600 Superior Avenue East
Sulte 2100
Cleveland, OH 44114~2653
(216) 348-5400
Fax : (216) 348-5474
Email: [email protected]

Christopher J. Muzzi

Tsugawa Biehl Lau & Muzzi, LLLC
1132 Bishop Street, Ste. 2400
Honolulu, HI 96813
808.531.0490
Fax : 808.534.0202
Email: [email protected]

John A. Polinko

McDonald Hopkins LLC
600 Superior Avenue East, Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Fax : (216) 348-5474
Email: [email protected]

T. Daniel Reynolds

McDonald Hopkins LLC
600 Superior Ave., East
Ste. 2100
Cleveland, OH 44114-2653
215-348-5400
Fax : 215-348-5474

Shawn M. Riley

McDonald Hopkins LLC
600 Superior Avenue
Suite 2100
Cleveland, OH 44114
216 348-5400
Fax : 216 348-5474
Email: [email protected]

Sergio Rufo

Alston Hunt Floyd & Ing
1001 Bishop Street, Suite 1800
Honolulu, HI 96813
808-524-1800
Fax : 808-524-4591
Email: [email protected]

Scott D. Saldana

Reid Collins & Tsai LLP
1301 S. Capital of Texas Hwy
Building C, Suite 300
Austin, TX 78746
512-647-6100
Fax : 512-647-6129
Email: [email protected]

Edmund W. Searby

McDonald Hopkins, LLC
600 Superior Avenue East, Ste. 2100
Cleveland, OH 44114-2653
216-348-5400
Email: [email protected]

Eric H. Tsugawa

Tsugawa Biehl Lau & Muzzi, LLLC
Bishop Place
1132 Bishop Street, Suite 2400
Honolulu, HI 96813
808.531.0490
Fax : 808.534.0202
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee.

1132 Bishop Street, Suite 602
Honolulu, HI 96813-2830
808-522-8150

represented by
Curtis B. Ching

Office of The United States Trustee
1132 Bishop Street, Suite 602
Honolulu, HI 96813
808.522.8150
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Chuck C. Choi

Wagner Choi & Verbrugge
745 Fort Street, Suite 1900
Honolulu, HI 96813
808.533.1877
Fax : 808.566.6900
Email: [email protected]

Samuel R. Maizel

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd
11th Floor
Los Angeles, CA 90067-4100
310-277-6910
Fax : 310-201-0760
Email: [email protected]

John A. Morris

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.,11th Floor
Los Angels, CA 90067-4100
(212) 210-9400
Fax : (212) 210-9444
Email: [email protected]

Malhar S. Pagay

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 11th Floor
Los Angeles, CA 90067-4100
310.277.6910
Fax : 310.201.0760
Email: [email protected]

Neil J. Verbrugge

Wagner Choi & Verbrugge
745 Fort Street, Suite 1900
Honolulu, HI 96813
808.533.1877
Fax : 808.566.6900
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/20/2015927Docket Text
Case Closed. . (LL) (Entered: 01/20/2015)
01/04/2015926Docket Text
BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s): 924) Notice Date 01/04/2015. (Admin.) (Entered: 01/04/2015)
01/04/2015925Docket Text
BNC Certificate of Service - Notice of Dismissal of Case (related document(s): 924) Notice Date 01/04/2015. (Admin.) (Entered: 01/04/2015)
01/02/2015924Docket Text
Order Granting Motion to Dismiss Cases (Related Doc # 910). Date of Entry: 1/2/2015. (JN) (Entered: 01/02/2015)
12/31/2014923Docket Text
Certificate of Service; Exhibits A - B. Filed by Christopher J. Muzzi. (Related document(s): 922). (Muzzi, Christopher) (Entered: 12/31/2014)
12/30/2014922Docket Text
Declaration of Dan Scouler of Scouler & Company Regarding the Final Distribution to Administrative Creditors . Filed by Christopher J. Muzzi. (Related document(s): 910). (Attachments: # 1Exhibit(s) A) (Muzzi, Christopher) (Entered: 12/30/2014)
12/15/2014921Docket Text
PDF with attached Audio File. Court Date & Time [ 12/15/2014 9:59:18 AM ]. File Size [ 2992 KB ]. Run Time [ 00:12:28 ]. (admin). (Entered: 12/15/2014)
12/15/2014920Docket Text
Minutes of Hearing held on: 12/15/2014. (RF). Disposition: M/Dismiss Chapter 11 Case - the motion is granted. Mr. Muzzi will submit the order with approval as to form by Mr. Bolten. Appearances: Christopher Muzzi/Shawn Rilye/Daniel Reynolds (debtor); Terri Didion (USTR); Jonathan Bolten (Cerner Corporation); Thomas Ciantra (Local 368 Liuna); by Teleconference call: S.Riley/D.Reynolds/T.Ciantra. (related document(s): 910Motion to Dismiss Case) (OV) (Entered: 12/15/2014)
12/15/2014919Docket Text
[The entire order in this matter is set forth in this docket entry. No document is attached.]

Order Granting Motion to Appear Pro Hac Vice
(related document: 916). T. Daniel Reynolds is permitted to appear and participate in this case and any related proceedings.
SO ORDERED. /s/ Robert J. Faris, United States Bankruptcy Judge. (Entered: 12/15/2014)

12/12/2014918Docket Text
Certificate of Service; Exhibits A & B. Filed by Christopher J. Muzzi. (Related document(s): 917). (Muzzi, Christopher) (Entered: 12/12/2014)