Hawaii Bankruptcy Court

Case number: 1:15-bk-00009 - 1910 Partners - Hawaii Bankruptcy Court

Case Information
Case title
1910 Partners
Chapter
11
Judge
Daniel P. Collins
Filed
01/05/2015
Last Filing
06/28/2019
Asset
No
Vol
v
Docket Header

DFCY, PlnDue, DecECF




United States Bankruptcy Court
District of Hawaii (Honolulu)
Bankruptcy Petition #: 15-00009

Assigned to: Bankruptcy Judge Lloyd King
Chapter 11
Voluntary
No asset

Date filed:  01/05/2015
Deadline for filing claims (govt.):  07/06/2015

Debtor

1910 Partners, a Hawaii limited partnership

11921 Love Orchid Lane
Las Vegas, NV 89138
CLARK-NV
Tax ID / EIN: 99-0333826

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]

U.S. Trustee

Office of the U.S. Trustee.

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

Latest Dockets
Date Filed#Docket Text
01/08/20158Docket Text
Certificate of Service; and Exhibit "A". Filed by Chuck C. Choi. (Related document(s): 6). (Choi, Chuck) (Entered: 01/08/2015)
01/08/20157Docket Text
[The entire order in this matter is set forth in this docket entry. No document is attached.]

ORDER GRANTING MOTION TO EXTEND TIME TO FILE DOCUMENTS (related document: 6). The deadline is extended toFebruary 2, 2015for filing Schedules A-H, Statement of Financial Affairs. IT IS FURTHER ORDERED that failure to file these documents by the extended deadline will result in dismissal of the case without further notice. Moreover, the Debtor and Joint Debtor, if any, will be barred from filing a subsequent bankruptcy petition for 180 days after the date that the dismissal order is entered, pursuant to sec. 109(g)(1). SO ORDERED. /s/ ROBERT J. FARIS, United States Bankruptcy Judge. (Entered: 01/08/2015)

01/08/20156Docket Text
Motion to Extend Time to File Case Opening Documents . Filed by Chuck C. Choi on behalf of 1910 Partners. (Choi, Chuck) (Entered: 01/08/2015)
01/07/20155Docket Text
BNC Certificate of Service - Order in a Chapter 11 Case (related document(s): 1) Notice Date 01/07/2015. (Admin.) (Entered: 01/07/2015)
01/07/20154Docket Text
Notice of Appearance of Miranda Tsai as Co-Counsel representing Association of Apartment Owners of Canterbury Place. Counsel consents to service of notices, pleadings, and papers by court transmission facilities. This entry for record purposes only. (Tsai, Miranda) (Entered: 01/07/2015)
01/07/20153Docket Text
Notice of Appearance by Jerrold K. Guben and Request for Notice, . Filed by Jerrold K. Guben on behalf of Association of Apartment Owners of Canterbury Place. (Guben, Jerrold) (Entered: 01/07/2015)
01/05/20152Docket Text
Corporate Resolution[Partnership Resolutions]. Filed by Chuck C. Choi on behalf of 1910 Partners. (Choi, Chuck) (Entered: 01/05/2015)
01/05/2015Docket Text
Receipt of filing fee for 1Voluntary Petition (Chapter 11)(15-00009) [misc,volp11a] (1717.00). Receipt No. 1882342. Fee amount $1717.00. (U.S. Treasury) (Entered: 01/05/2015)
01/05/20151Docket Text
Chapter 11 Voluntary Petition, Without All Required Schedules/Statements. Deadlines: Government Proofs of Claim generally due by 7/6/2015. Chapter 11 Statement of Current Monthly Income due 01/20/2015.Corporate Resolution or Other Authorization due 01/20/2015. Schedule A due 01/20/2015. Schedule B due 01/20/2015. Schedule D due 01/20/2015. Schedule E due 01/20/2015. Schedule F due 01/20/2015. Schedule G due 01/20/2015. Schedule H due 01/20/2015. Statement of Financial Affairs due 01/20/2015. Summary of Schedules due 01/20/2015. Statistical Summary of Certain Liabilities and Related Data due 01/20/2015.Incomplete Filings due by 01/20/2015. (Choi, Chuck) **Modified on 1/5/2015 [Clerk's Note: Deleted certain deficiencies**(LL). (Entered: 01/05/2015)