|
Assigned to: Bankruptcy Judge Robert J. Faris Chapter 11 Voluntary Asset |
|
Debtor Hoana Medical, Inc.
677 Ala Moana Boulevard, Ste. 816 Honolulu, HI 96813-5410 HONOLULU-HI Tax ID / EIN: 99-0354466 |
represented by |
Jeffery S. Flores
O'Connor Playdon & Guben LLP Pacific Guardian Center Makai Tower, Suite 2400 733 Bishop Street Honolulu, HI 96813 808-524-8350 Fax : 808-531-8628 Email: [email protected] Jerrold K. Guben
O'Connor Playdon & Guben 733 Bishop St., Fl. 24 Honolulu, HI 96813 808.524.8350 Fax : 808.531.8628 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] |
Date Filed | # | Docket Text |
---|---|---|
12/29/2016 | 179 | Docket Text Attorney's Notice of Change of Address. Notice is hereby given that effective 12/29/2016, the address for Jonathan W.Y. Lai is 999 Bishop St., Suite 1250, Honolulu, Hawaii 96813. . (Lai, Jonathan) (Entered: 12/29/2016) |
12/29/2016 | 178 | Docket Text Attorney's Notice of Change of Address. Notice is hereby given that effective 12/29/2016, the address for Thomas H. Yee is 999 Bishop St., Suite 1250, Honolulu, Hawaii 96813. . (Yee, Thomas) (Entered: 12/29/2016) |
12/20/2016 | 177 | Docket Text Monthly Operating Report for Filing Period Month Ending November 30, 2016. Filed by Debtor Hoana Medical, Inc.. (Flores, Jeffery) (Entered: 12/20/2016) |
12/15/2016 | 176 | Docket Text Certificate of Service . Filed by Jeffery S. Flores. (Related document(s): 172, 173). (Flores, Jeffery) (Entered: 12/15/2016) |
12/04/2016 | 175 | Docket Text BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s): 173) Notice Date 12/04/2016. (Admin.) (Entered: 12/04/2016) |
12/03/2016 | 174 | Docket Text BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s): 171) Notice Date 12/03/2016. (Admin.) (Entered: 12/03/2016) |
12/02/2016 | 173 | Docket Text Corrected Order Approving Second Amended Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan of Reorganization, Combined with Notice Thereof. Confirmation hearing to be held on 1/9/2017 at 02:00 PM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. (Re: document nos. 139, 159, 172) Date of Entry: 12/2/2016. (JN) (Entered: 12/02/2016) |
12/01/2016 | 172 | Docket Text Second Amended Disclosure Statement for Debtor's Chapter 11 Plan of Reorganization Dated September 16, 2016. Filed by Jerrold K. Guben on behalf of Hoana Medical, Inc.. (Related document(s) 139 Disclosure Statement, 159 Disclosure Statement, 171 Order Approving Disclosure Statement). (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B # 3 Exhibit(s) C # 4 Exhibit(s) D # 5 Exhibit(s) E # 6 Exhibit(s) F) (Guben, Jerrold) (Entered: 12/01/2016) |
12/01/2016 | 171 | Docket Text Order Approving Amended Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan of Reorganization, Combined with Notice Thereof. Confirmation hearing to be held on 1/9/2017 at 02:00 PM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. Date of Entry: 12/1/2016. (JN). Modified on 12/1/2016 [Clerk's Note: Added relation to Dkt # 139, 159.] (DM). (Entered: 12/01/2016) |
11/30/2016 | 170 | Docket Text Notice of Change of Address for Aubrey Group, Inc. . Filed by Jeffery S. Flores on behalf of Hoana Medical, Inc. (Flores, Jeffery) (Entered: 11/30/2016) |