|
Assigned to: Bankruptcy Judge Robert J. Faris Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/28/2020 | 34 | Docket 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) |
01/28/2020 | 33 | Docket 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) |
01/22/2020 | 32 | Docket 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) |
01/16/2020 | 30 | Docket 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) |
01/13/2020 | 29 | Docket Text Disclosure of Compensation of Attorney for Debtor ; Exhibit A. Filed by Jerrold K. Guben. (Guben, Jerrold) (Entered: 01/13/2020) |
01/09/2020 | 28 | Docket 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) |
01/09/2020 | 27 | Docket Text Request for Notice by BANK OF HAWAII PO BOX 135020 HONOLULU, HI 96801-5020. (Ruebel, Jennifer) (Entered: 01/09/2020) |
01/08/2020 | 26 | Docket 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) |
01/07/2020 | 25 | Docket 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) |
01/07/2020 | 24 | Docket 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) |