Hawaii Bankruptcy Court

Case number: 1:18-bk-01084 - FOPCO, Inc. - Hawaii Bankruptcy Court

Case Information
Case title
FOPCO, Inc.
Chapter
7
Judge
Robert J. Faris
Filed
09/23/2018
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, ASSET




United States Bankruptcy Court
District of Hawaii (Honolulu)
Bankruptcy Petition #: 18-01084

Assigned to: Bankruptcy Judge Robert J. Faris
Chapter 7
Voluntary
Asset


Date filed:  09/23/2018
341 meeting:  10/18/2018
Deadline for filing claims:  01/07/2019

Debtor

FOPCO, Inc.

P.O. Box 700322
Kapolei, HI 96709
HONOLULU-HI
Tax ID / EIN: 99-0268046

represented by
Jordan S. Blask

Frost Brown Todd LLC
501 Grant Street
Suite 800
Pittsburgh, PA 15219
412-513-4300
Email: [email protected]

Johnathan Christiaan Bolton

Goodsill Anderson Quinn & Stifel, LLP
999 Bishop Street, Ste. 1600
Honolulu, HI 96813
808-547-5600
Fax : 808-547-5880
Email: [email protected]

Daniel F Edwards

Taft Stettinius & Hollister LLP
41 S. High Street
Suite 1800
Columbus, OH 43215
614-334-6120
Fax : 614-221-2007
Email: [email protected]

Jerrold K. Guben

O'Connor Playdon Guben & Inouye LLP
737 Bishop Street
Suite 2340
Honolulu, HI 96813
808-524-8350
Email: [email protected]

Jillian Nolan Snider

Frost Brown Todd LLC
501 Grant Street
Suite 800
Pittsburgh, PA 15219
412-513-4300
Email: [email protected]

Christopher P. St. Sure

Goodsill Anderson Quinn & Stifel
999 Bishop Street, Suite 1600
Honolulu, HI 96813
808.547.5647
Email: [email protected]

Trustee

Richard A. Yanagi

Richard A. Yanagi, Chapter 7 Trustee
P.O. Box 25595
Honolulu, HI 96825
808-599-0339

represented by
Chuck C. Choi

CHOI & ITO
700 Bishop Street
Suite 1107
Honolulu, HI 96813
808.533.1877
Fax : 808.566.6900
Email: [email protected]

Monica Choi

Rush Moore LLP
737 Bishop Street
Ste 2400
Honolulu, HI 96813
808-521-0426
Fax : 808-521-0597
Email: [email protected]

Allison A. Ito

CHOI & ITO
700 Bishop Street
Suite 1107
Honolulu, HI 96813
808 533-1877
Fax : 808 566-6900
Email: [email protected]

Susan Tius

Rush Moore LLP
745 Fort Street
Suite 800
Honolulu, HI 96813
808-521-0400
Email: [email protected]

Richard A. Yanagi

Richard A. Yanagi, Chapter 7 Trustee
P.O. Box 25595
Honolulu, HI 96825
808-599-0339
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee.

300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8150
represented by
Neil J. Verbrugge

Office of the United States Trustee
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/2024498Docket Text
Certificate of Service . Filed by Susan Tius. (Related document(s): 497). (Tius, Susan) (Entered: 04/17/2024)
04/17/2024497Docket Text
Objection to Claim 3; Notice of Objection to Claim . Filed by Richard A. Yanagi. Filed by Trustee Richard A. Yanagi. Hearing scheduled for 5/20/2024 at 10:30 AM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. (Tius, Susan) (Entered: 04/17/2024)
04/17/2024496Docket Text
Certificate of Service . Filed by Susan Tius. (Related document(s): 495). (Tius, Susan) (Entered: 04/17/2024)
04/17/2024495Docket Text
Objection to Claim 12-2; Notice of Objection to Claim . Filed by Richard A. Yanagi. Filed by Trustee Richard A. Yanagi. Hearing scheduled for 5/20/2024 at 10:30 AM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. (Tius, Susan) (Entered: 04/17/2024)
01/20/2024494Docket Text
BNC Certificate of Service - Notice of Filing of Transcript (related document(s):493) Notice Date 01/20/2024. (Admin.) (Entered: 01/20/2024)
01/17/2024493Docket Text
Transcript for Trial/Hearing on May 1, 2023. Transcriber: Jessica B. Cahill, Maukele Transcribers, LLC, Phone Number 808-244-0776. Remote electronic access to the transcript is restricted for 90 days after the date the transcript is filed. Redaction Request due 02/7/2024. Redacted Transcript due 02/14/2024. Transcript Access Restriction Period ends 04/16/2024. (RE: related document(s) 473 Minutes). (Cahill, Jessica) (Entered: 01/17/2024)
01/05/2024492Docket Text
Transcript Request (Hearing held May 1, 2023) . Filed by Johnathan Christiaan Bolton on behalf of Dennis C. McElrath. (Related document(s): 473 ). (Bolton, Johnathan) (Entered: 01/05/2024)
12/08/2023491Docket Text
Stipulated Order Regarding (1) Trustee's Motion, As Modified Regarding Moving, Storage And/Or Abandonment Of Debtor's Physical Pre-Petition Records, Materials And Personal Property Previously Or Currently Located In The Container At The Premises Owned By 2149 Lauwiliwili LLC And For Approval Of Payment Of Related Costs; And (2) Trustee's Motion to Approve Payment of Administrative Expense; Exhibit 1 (related document(s)479 Motion to Approve, 489 Order on Motion to Approve). Date of Entry: 12/8/2023. (LL) (Entered: 12/08/2023)
10/28/2023490Docket Text
BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s):489) Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)
10/26/2023489Docket Text
Order Granting: (1) Trustee's Motion, As Modified Regarding Moving, Storage And/Or Abandonment Of Debtor's Physical Pre-Petition Records, Materials And Personal Property Previously Or Currently Located In The Container At The Premises Owned By 2149 Lauwiliwili LLC And For Approval Of Payment Of Related Costs; And (2) Trustee's Motion to Approve Payment of Administrative Expense; Exhibit A(Related Doc # 479) Date of Entry: 10/26/2023. (LL) (Entered: 10/26/2023)