Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hickam Harbor LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk15131
TYPE / CHAPTER
Voluntary / 11V

Filed

8-10-23

Updated

3-31-24

Last Checked

9-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2023
Last Entry Filed
Aug 13, 2023

Docket Entries by Month

Aug 10, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hickam Harbor LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/24/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/24/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/24/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/24/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/24/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/24/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/24/2023. Statement of Financial Affairs (Form 107 or 207) due 08/24/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 08/24/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/24/2023. Incomplete Filings due by 08/24/2023. Chapter 11 Plan Small Business Subchapter V Due by 11/8/2023. (Till, James) (Entered: 08/10/2023)
Aug 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-15131) [misc,volp11] (1738.00) Filing Fee. Receipt number A55794010. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/10/2023)
Aug 10, 2023 Judge Ernest M. Robles added to case. Involvement of Judge Julia W. Brand Terminated due to related case filed concurrently 2:22-bk-16853 ER - CCC Consulting Corporation (NV). CORRECTION: Entered in error. This case remains with Judge Brand. Modified on 8/10/2023 (LL2). (Entered: 08/10/2023)
Aug 10, 2023 Judge Julia W. Brand added to case. Involvement of Judge Ernest M. Robles Terminated (LL2) (Entered: 08/10/2023)
Aug 11, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hickam Harbor LLC) Statement of Related Cases (LBR Form F1015-2) due 8/24/2023, and Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/24/2023 **No Holographic signatures only digital which is not accepted ** (Entered: 08/11/2023)
Aug 11, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hickam Harbor LLC) Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/24/2023. **No Holographic signature only digital which is not accepted.** (NV) (Entered: 08/11/2023)
Aug 11, 2023 2 Notice to Filer of Error and/or Deficient Document **Document filed without holographic signature -- Digital signatures are no longer acceptable - Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011-1/Court Manual Section 3.4. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hickam Harbor LLC) (NV) (Entered: 08/11/2023)
Aug 11, 2023 3 Case Commencement Deficiency Notice (BNC) AMENDED (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hickam Harbor LLC) (NV) (Entered: 08/11/2023)
Aug 13, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hickam Harbor LLC) No. of Notices: 1. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)
Aug 13, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hickam Harbor LLC) No. of Notices: 1. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk15131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Aug 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abel Diaz
    AFLAC
    Aidan Range
    Alaka'i Mechanical Corporation
    Alaka'i Mechanical Corporation
    Alaka'i Mechanical Corporation
    Alaka'i Mechanical Corporation
    Alaka'i Mechanical Corporation
    Alex Forester
    Alora Kingery
    Anna Al-Khalil
    Annie Delane Van Winkle
    ARF Financial
    Ashton Buchholz
    Austin Atha
    There are 99 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hickam Harbor LLC
    3465 Mamala Bay Dr
    Honolulu, HI 96818
    HONOLULU-HI
    Tax ID / EIN: xx-xxx6700
    dba The Lanai at Mamala Bay

    Represented By

    James E Till
    Till Law Group
    120 Newport Center Drive
    Newport Beach, CA 92660
    949-524-4999
    Email: james.till@till-lawgroup.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Investment Properties Corp. 11 1:2023bk00934
    May 24, 2023 Pancakes of Hawaii, Inc. 11V 1:2023bk00386
    Aug 5, 2022 HAWAIIAN ISLES KONA COFFEE COMPANY, LTD. 11 1:2022bk00546
    Aug 2, 2022 HIE HOLDINGS, INC. 11 1:2022bk00534
    Jul 30, 2022 Royal Hawaiian Water Co., Ltd. 11 1:2022bk00524
    Jul 21, 2022 SDB Enterprise LLC 11 1:2022bk00498
    Mar 5, 2019 Dillingham Restaurant Corporation 11 1:2019bk00272
    Jan 2, 2019 Dillingham Restaurant Corporation 11 1:2019bk00001
    Oct 16, 2017 Hawaii Island Air, Inc. 7 1:17-bk-01078
    Oct 20, 2015 Tranquil Garden Trust 11 1:15-bk-01265
    Sep 8, 2015 Elite Imaging LLC 11 1:15-bk-01093
    Jul 25, 2014 Rotor Wing Hawaii, Inc. 7 1:14-bk-01005
    Apr 5, 2013 GoKo Restaurant Enterprises LLC 11 1:13-bk-00554
    Nov 30, 2012 H.G. Enterprises, Inc. 7 1:12-bk-02370
    Aug 9, 2012 S&D SALES, LLC 7 1:12-bk-01622