Hawaii Bankruptcy Court

Case number: 1:16-bk-00719 - Gaetano Trust - Hawaii Bankruptcy Court

Case Information
Case title
Gaetano Trust
Chapter
11
Judge
Robert J. Faris
Filed
07/07/2016
Last Filing
11/14/2016
Asset
Yes
Docket Header

DFCY, PlnDue




United States Bankruptcy Court
District of Hawaii (Honolulu)
Bankruptcy Petition #: 16-00719

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

Date filed:  07/07/2016
Deadline for filing claims (govt.):  01/03/2017

Debtor

Gaetano Trust

214 Luakaha Cir.
Kihei, HI 96753
MAUI-HI
Tax ID / EIN: 81-6630107

represented by
Bruce R. Lewis

9447 La Perouse St. #4
Juneau, AK 99081
619.259.3428
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]

Latest Dockets
Date Filed#Docket Text
07/21/201615Docket Text
Notice of Filing Fee Due for Amended Creditor List (Re: Additional Creditors on Schedules E/F and G) (related document(s): 14Schedules) (JN) (Entered: 07/21/2016)
07/21/201614Docket Text
Schedules A/B, D, E/F, G, H, Statement of Financial Affairs, Form B 122A, B, or C (Statement of Current Monthly Income and/or Related Forms), List of Creditors. Amendment of Creditor List - Fee Amount: $30 (JN) (Entered: 07/21/2016)
07/21/201613Docket Text
Motion to Bar any Creditor From Opting Out of Gaetano Trust's Chapter 11 Bankruptcy Due to Fraud; Declaration of Marie Minichino, Trustee Gaetano Trust; Attachment A. Filed by Gaetano Trust. (JN) (Entered: 07/21/2016)
07/21/201612Docket Text
Certificate of Service . Filed by OUST. (related document(s): 9Notice of Hearing, 10Notice of Hearing). (Au, Lisa) Modified on 7/21/2016 (DM). (Entered: 07/21/2016)
07/21/201611Docket Text
Certificate of Service . Filed by OUST. (related document(s): 6Motion to Dismiss Case, 7Motion to Shorten Time, 8 Order Granting Motion to Shorten Time, 9Notice of Hearing, 10Notice of Hearing). (Au, Lisa) Modified on 7/21/2016 (DM). (Entered: 07/21/2016)
07/20/201610Docket Text
Amended Notice of Hearing . (related document(s): 6Motion to Dismiss Case). Hearing scheduled for 8/1/2016 at 02:00 PM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. (Ching, Curtis) (Entered: 07/20/2016)
07/20/20169Docket Text
Notice of Hearing . (related document(s): 6Motion to Dismiss Case). Hearing scheduled for 8/1/2016 at 02:00 PM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. (Ching, Curtis) (Entered: 07/20/2016)
07/20/20168Docket Text
[The entire order in this matter is set forth in this docket entry. No document is attached.]

Order Granting Motion to Shorten Time
(related document(s): 6, 7). The court will hear the Motion to Dismiss Case on an expedited basis (not less then 10 days notice), at the United States Bankruptcy Court, 1132 Bishop Street, Suite 250L, Honolulu, Hawaii on
8/1/2016 at 2:00 p.m.
. Responsive memoranda due: 7/27/2016. Reply memoranda due: 7/29/2016.Movant shall immediately give notice of the hearing and the briefing deadlines to all parties in interest entitled to notice and not receiving electronic notice.
SO ORDERED. /s/Robert J. Faris, United States Bankruptcy Judge. (Entered: 07/20/2016)

07/20/20167Docket Text
Ex Parte Motion to Shorten Time for 6Motion to Dismiss Case, . Filed by Curtis B. Ching on behalf of Office of the U.S. Trustee.. (Ching, Curtis) (Entered: 07/20/2016)
07/20/20166Docket Text
Motion to Dismiss Case; Declaration of Curtis Ching; Exhibits A-C. Filed by Curtis B. Ching on behalf of Office of the U.S. Trustee.. (Attachments: # 1Exhibit(s) A-C) (Ching, Curtis) (Entered: 07/20/2016)