Hawaii Bankruptcy Court

Case number: 1:19-bk-01658 - Trade West, Inc. - Hawaii Bankruptcy Court

Case Information
Case title
Trade West, Inc.
Chapter
11
Judge
Robert J. Faris
Filed
12/30/2019
Last Filing
06/01/2023
Asset
Yes
Vol
v
Docket Header

DFCY, PlnDue




United States Bankruptcy Court
District of Hawaii (Honolulu)
Bankruptcy Petition #: 19-01658

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


Date filed:  12/30/2019
341 meeting:  02/07/2020
Deadline for filing claims:  05/07/2020

Debtor

Trade West, Inc.

501 Sumner Street, Suite 621
Honolulu, HI 96817-5304
HONOLULU-HI
Tax ID / EIN: 99-0217587
dba
Nani Makana Distributors


represented by
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]

Latest Dockets
Date Filed#Docket Text
01/28/202034Docket Text
Schedule(s): A, B, D, E, F, G and H, Summary of Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, . Amendment of Creditor List - Fee Amount: $31 (Attachments: # 1 Schedule(s) Statement of Financial Affairs # 2 Declaration Under Penalty of Perjury for Non-Individual Debtors) (Guben, Jerrold) (Entered: 01/28/2020)
01/28/202033Docket Text
Application to Employ Cades Schutte, LLP as Intellectual Property Counsel ; Declaration of Martin E. Hsia; Exhibits A and B. Filed by Debtor Trade West, Inc.. (Guben, Jerrold) (Entered: 01/28/2020)
01/22/202032Docket Text
Notice of Appearance by Ted N. Pettit and Request for Notice, . Filed by Ted N. Pettit on behalf of Case Lombardi & Pettit. (Pettit, Ted) (Entered: 01/22/2020)
01/16/202030Docket Text
Notice of Appearance of Cynthia M. Johiro as Attorney representing Department of Taxation, State of Hawaii, Creditor. Counsel consents to service of notices, pleadings, and papers by court transmission facilities. This entry for record purposes only. (Johiro, Cynthia) (Entered: 01/16/2020)
01/13/202029Docket Text
Disclosure of Compensation of Attorney for Debtor ; Exhibit A. Filed by Jerrold K. Guben. (Guben, Jerrold) (Entered: 01/13/2020)
01/09/202028Docket Text
BNC Certificate of Service - Notice of Bankruptcy Case, Meeting of Creditors and Deadlines (related document(s): 24) Notice Date 01/09/2020. (Admin.) (Entered: 01/09/2020)
01/09/202027Docket Text
Request for Notice by BANK OF HAWAII PO BOX 135020 HONOLULU, HI 96801-5020. (Ruebel, Jennifer) (Entered: 01/09/2020)
01/08/202026Docket Text
PDF with attached Audio File. Court Date & Time [ 1/8/2020 10:43:37 AM ]. File Size [ 3736 KB ]. Run Time [ 00:15:34 ]. (admin). (Entered: 01/08/2020)
01/07/202025Docket Text
Supplement of Exhibits to Declaration of Thomas Matthews; Exhibits B and C. Filed by Jerrold K. Guben. (Related document(s): 5, 22). (Guben, Jerrold) (Entered: 01/07/2020)
01/07/202024Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines. 341(a) meeting to be held on 2/7/2020 at 02:00 PM at US Trustee Meeting Room, 1132 Bishop Street, Suite 606, Honolulu, HI 96813. Proofs of Claim due by 5/7/2020. (Ching, Curtis) Modified on 1/8/2020 (DB). (Entered: 01/07/2020)