Oceanview Development LLC
Oceanview Development LLC |
Office of the U.S. Trustee. |
1:2023bk00842 |
October 18, 2023 |
U.S. Bankruptcy Court for the District of Hawaii |
Robert J Faris |
Other |
Docket Report
This docket was last retrieved on December 1, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s):#22) Notice Date 12/01/2023. (Admin.) |
Filing 22 Order Setting Deadline to File Disclosure Statement and Plan (deadline: 2/29/2024) (related document(s)#12 Status Conference Order, 21 Minutes - Virtual). Date of Entry: 11/29/2023. (LL) |
Filing 21 Minutes for Status Conference held 11/27/2023. Disposition: Filing of chapter 11 plan and disclosure statement due 02/29/2024. Court to prepare order. Appearances: Chuck C. Choi and Allison A. Ito (Debtor - Reuben Fung also present), Curtis B. Ching (UST), Cynthia M. Johiro (Dept of Taxation), Kamrie Koi (Amos Alexander). (JN) |
Filing 20 PDF with attached Audio File. Court Date & Time [ 11/27/2023 2:02:58 PM ]. File Size [ 3648 KB ]. Run Time [ 00:07:36 ]. (admin). |
Filing 19 Statement of Inability to Form Unsecured Creditors Committee. The United States Trustee (UST) advises that a committee under 11 U.S.C. sec. 1102 has not been appointed because of an insufficient number of qualified unsecured creditors willing or able to serve on an unsecured creditors committee. The UST reserves the right to appoint such a committee should interest develop among the creditors. (Verbrugge, Neil) |
Filing 18 Minutes of Meeting of Creditors. The United States Trustee reports that the meeting of creditors pursuant to Section 341(a) of the Bankruptcy Code convened on November 15, 2023. The United States Trustee reports that the meeting of creditors has concluded. (Verbrugge, Neil) |
Filing 17 Notice of Appearance by Brett R. Tobin and Request for Notice . Filed by Brett R. Tobin on behalf of Amos Cameron Alexander. (Tobin, Brett) |
Filing 16 [The entire order in this matter is set forth in this docket entry. No document is attached.]Order Granting Application to Employ Professional under 11 U.S.C. sec. 327(a) (related document: #13). It appearing that Choi & Ito, Attorneys At Law is disinterested and does not hold or represent an interest adverse to the estate, Choi & Ito, Attorneys At Law is authorized to act as attorney for the Debtor in this case effective October 18, 2023. Compensation and reimbursement for expenses are subject to further court approval under 11 U.S.C. sec. 330 and applicable local rules and guidelines.SO ORDERED. /s/ Robert J. Faris, United States Bankruptcy Judge |
Filing 15 Certificate of Service ; Declaration of Mailing. Filed by Allison A. Ito. (Related document(s): #12). (Ito, Allison) |
Filing 14 Declaration re: Electronic Filing of Schedules A/B,D-H; Statement of Financial Affairs; Declaration under Penalty of Perjury; Summary of Assets and Liabilities . Filed by Allison A. Ito. (Related document(s): #11). (Ito, Allison) |
Filing 13 Application to Employ Choi & Ito, Attorneys at Law as General Bankruptcy Counsel . Filed by Debtor Oceanview Development LLC. (Ito, Allison) |
Filing 12 Order Setting Status Conference for 11/27/2023 at 02:00 PM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. Remote appearances: Zoomgov.com, Meeting ID 161 789 3766, Passcode 1132, Phone: (833) 568-8864. Date of Entry: 11/4/2023. (mbd) |
Filing 11 Summary of Assets and Liabilities for Non-Individual . Filed by Allison A. Ito on behalf of Oceanview Development LLC., Schedule(s): A/B,D,E/F,G,H, Statement of Financial Affairs, ., Declaration of Reuben Fung [Declaration Under Penalty of Perjury for Non-Individual Debtors]. Filed by Allison A. Ito. (Ito, Allison) |
Filing 10 Notice of Appearance by Theodore D.C. Young and Request for Notice for Theodore D. C. Young and Ryan M. Hamaguchi ; Certificate of Service. Filed by Theodore D.C. Young on behalf of Bow Engineering & Development, Inc.. (Young, Theodore) Modified on 11/1/2023 (BA). |
Filing 9 BNC Certificate of Service - Notice of Bankruptcy Case, Meeting of Creditors and Deadlines (related document(s):#6) Notice Date 10/26/2023. (Admin.) |
Filing 8 Notice of Appearance of Neil J. Verbrugge as Trial Attorney representing United States Trustee. Counsel consents to service of notices, pleadings, and papers by court transmission facilities. This entry for record purposes only. (Verbrugge, Neil) |
Filing 7 Notice of Appearance of Cynthia M. Johiro as Attorney representing State of Hawaii Department of Taxation. Counsel consents to service of notices, pleadings, and papers by court transmission facilities. This entry for record purposes only. (Johiro, Cynthia) |
Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines . 341(a) meeting to be held on 11/15/2023 at 10:15 AM via teleconference (Ch 11). To access the meeting, call 1-877-461-0585; passcode 5721781#. Deadline to file complaint under sec. 523(c) or (Chapter 7 only) sec. 727(a) is 1/16/2024. Proofs of Claim due by 2/13/2024. Government Proofs of Claim due by 4/15/2024. (mbd) |
Filing 5 Declaration re: Electronic Filing of Petition, Verification of Creditor List, List of 20 Largest Unsecured Creditors, Resolutions of Oceanview Development LLC . Filed by Allison A. Ito. (Related document(s): #1, #3). (Ito, Allison) |
Filing 4 Designation of Responsible Individual: Reuben Fung . Filed by Allison A. Ito on behalf of Oceanview Development LLC. (Ito, Allison) |
Filing 3 Corporate Resolution Resolutions of Oceanview Development LLC. Filed by Chuck C. Choi on behalf of Oceanview Development LLC. (Choi, Chuck) |
Filing 2 Notice of Appearance of Chuck C. Choi as Counsel representing Oceanview Development LLC, Debtor. Counsel consents to service of notices, pleadings, and papers by court transmission facilities. This entry for record purposes only. (Choi, Chuck) |
Filing 1 Chapter 11 Voluntary Petition, Without All Required Schedules/Statements. Deadlines: LLC Authority to File Petition due 11/1/2023. Schedule A/B due 11/1/2023. Schedule D due 11/1/2023. Schedule E/F due 11/1/2023. Schedule G due 11/1/2023. Schedule H due 11/1/2023. Statement of Financial Affairs due 11/1/2023. Summary of Assets and Liabilities due 11/1/2023.Incomplete Filings due by 11/1/2023. (Ito, Allison) |
Receipt of filing fee for #1 Voluntary Petition (Chapter 11)(# 23-00842) [misc,volp11a] (1738.00). Receipt No. A3476610. Fee amount $1738.00. (U.S. Treasury) |
Search for this case: Oceanview Development LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: Oceanview Development LLC | |
Represented By: | Chuck C. Choi |
Represented By: | Allison A. Ito |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: Office of the U.S. Trustee. | |
Represented By: | Neil J. Verbrugge |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.