|
Assigned to: Bankruptcy Judge Robert J. Faris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Maui Meadows Management LLC
616 Laniolu Place Kihei, HI 96753 MAUI-HI Tax ID / EIN: 81-2947025 |
represented by |
David W. Cain
Cain and Herren, LLLP 2141 W. Vineyard Street Wailuku, HI 96793 808.242.9350 Fax : 808.242.6139 Email: [email protected] Jean Christensen
The Law Office of Jean Christensen LLLC 2070 W. Vineyard St., Suite 1 Wailuku, HI 96793 808-242-1018 Fax : 877-524-2114 Email: [email protected] Michael Collins
Cain & Herren LLP 2141 W. Vineyard Street Wailuku, HI 96793 808-242-9350 Fax : 808-242-6139 Email: [email protected] TERMINATED: 03/29/2022 |
Trustee Kevin T Lam
PO Box 283086 Honolulu, HI 96828 808-798-1234 |
represented by |
Kevin T Lam
1631 Kapiolani Boulevard Ste 3011 Honolulu, HI 96814 808-798-1234 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 1132 Bishop Street, Suite 602 Honolulu, HI 96813 808.522.8150 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/13/2022 | 142 | Docket Text Final Decree. It appearing that the estate of the above-named debtor(s) has been fully administered, or that the case otherwise may be closed, the trustee appointed in this case, if not already discharged, is hereby discharged as the trustee of this estate and this case is closed. SO ORDERED. /s/Robert J. Faris, U.S. Bankruptcy Judge. The official order in this matter is set forth in the Notice of Electronic Filing created by this entry. No document is attached. |
05/27/2022 | 141 | Docket Text BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s):140) Notice Date 05/27/2022. (Admin.) (Entered: 05/27/2022) |
05/25/2022 | 140 | Docket Text Order Denying Debtor Maui Meadows Management LLC's Motion To Alter or Amend Judgment Pursuant to Rule 59(e) (Related Doc # 126) Date of Entry: 5/25/2022. (LL) (Entered: 05/25/2022) |
05/23/2022 | 139 | Docket Text PDF with attached Audio File. Court Date & Time [ 5/23/2022 2:04:09 PM ]. File Size [ 10824 KB ]. Run Time [ 00:22:33 ]. (admin). (Entered: 05/23/2022) |
05/23/2022 | 138 | Docket Text Minutes for hearing held 05/23/2022 . Disposition : 126 Motion to Alter or Amend Judgment is denied. Mr. Roesser to prepare the order. Telephonic Appearance(s): Jean Christensen (Debtor - Mr. Warsh also on the line), Tom E. Roesser (U.S. Bank), Neil Verbrugge (UST). (JN) (Entered: 05/23/2022) |
05/16/2022 | 137 | Docket Text Declaration of Jean Christensen ; Exhibit 1. Filed by Jean Christensen. (Related document(s): 136). (Christensen, Jean) (Entered: 05/16/2022) |
05/16/2022 | 136 | Docket Text Reply in Support of Motion to Alter or Amend Judgment Pursuant to Rule 59(e) . Filed by Debtor Maui Meadows Management LLC. (Related document(s):126 Motion to Alter or Amend). (Christensen, Jean). Modified on 5/17/2022 [Clerk's Note: Added relation to document nos. 133 and 135(LL). (Entered: 05/16/2022) |
05/09/2022 | 135 | Docket Text Opposition to Motion to Alter or Amend Judgment Pursuant to Rule 59(e). Filed by Creditor U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR VELOCITY COMMERCIAL CAPITAL LOAN TRUST 2018-2. (Related document(s):126 Motion to Alter or Amend). (Attachments: # 1 Declaration Declaration of Erika S. Gustin # 2 Exhibit(s) Exhibit "1" # 3 Certificate of Service) (Roesser, Tom) (Entered: 05/09/2022) |
05/02/2022 | 134 | Docket Text Certificate of Service . Filed by Lisa Au. (related document(s): 133 Response). (Au, Lisa) (Entered: 05/02/2022) |
05/02/2022 | 133 | Docket Text United States Trustee's Limited Conditional Opposition to Debtor's Motion to Alter or Amend Judgment Pursuant to Rule 59(e) . Filed by U.S. Trustee Office of the U.S. Trustee.. (Related document(s):126 Motion to Alter or Amend). (Attachments: # 1 Declaration Verbrugge (Exhibits 1-3)) (Verbrugge, Neil) (Entered: 05/02/2022) |