Welcome to BusinessBankruptcies.com!

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

Selix Acquisition, LLC

COURT
Hawaii Bankruptcy Court
CASE NUMBER
1:14-bk-01588
TYPE / CHAPTER
Voluntary / 7

Filed

11-29-14

Updated

1-3-18

Last Checked

1-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2018
Last Entry Filed
Dec 5, 2017

Docket Entries by Year

There are 249 older docket entries.

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

login purchase single case subscribe now

Feb 23, 2016 241 Certificate of Service . Filed by Zachary K. Kondo. (Related document(s): 240). (Kondo, Zachary) (Entered: 02/23/2016)
Mar 9, 2016 242 Motion for Relief from Automatic Stay re: 2010 NISSAN ALTIMA . Filed by Zachary K. Kondo on behalf of Bank of America, N.A.. Fee Amount $176 (Attachments: # 1 Cover Sheet (Relief from Stay)) (Kondo, Zachary) (Entered: 03/09/2016)
Mar 9, 2016 243 Notice of Hearing . Filed by Zachary K. Kondo. Hearing for: 242 Motion for Relief From Automatic Stay. Hearing scheduled for 4/5/2016 at 09:30 AM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI 96813. (Kondo, Zachary) (Entered: 03/09/2016)
Mar 9, 2016 244 Memorandum in Support of Motion for Relief from Automatic Stay. Filed by Zachary K. Kondo. (Related document(s): 242). (Attachments: # 1 Exhibit(s) A - Schedules B&D) (Kondo, Zachary) (Entered: 03/09/2016)
Mar 9, 2016 245 Declaration of Christopher Hackney in Support of Motion for Relief from Automatic Stay. Filed by Zachary K. Kondo. (Related document(s): 242). (Attachments: # 1 Exhibit(s) A - Contract # 2 Exhibit(s) B - Title # 3 Exhibit(s) C - Payment History) (Kondo, Zachary) (Entered: 03/09/2016)
Mar 9, 2016 246 Certificate of Service . Filed by Zachary K. Kondo. (Related document(s): 242, 243, 244, 245). (Kondo, Zachary) (Entered: 03/09/2016)
Mar 9, 2016 Receipt of filing fee for 242 Motion for Relief From Automatic Stay(14-01588) [motion,mot600] ( 176.00). Receipt No. 2121588. Fee amount $ 176.00. (U.S. Treasury) (Entered: 03/09/2016)
Mar 31, 2016 247 Declaration and Request for Entry of Order . Filed by Zachary K. Kondo. (Related document(s): 242). (Kondo, Zachary) (Entered: 03/31/2016)
Mar 31, 2016 248 Certificate of Service . Filed by Zachary K. Kondo. (Related document(s): 247). (Kondo, Zachary) (Entered: 03/31/2016)
Mar 31, 2016 249 Order Granting Motion For Relief From Automatic Stay (Bank of America, N.A.) (Related Doc # 242) Date of Entry: 3/31/2016. (JN) (Entered: 03/31/2016)
Show 10 more entries
Dec 11, 2016 260 BNC Certificate of Service - Notice of Entry of Order or Judgment (related document(s):259) Notice Date 12/10/2016. (Admin.) (Entered: 12/11/2016)
Feb 7, 2017 261 Final Application for Compensation / Reimbursement for Expenses. Filed on behalf of Peter K. Matsumoto as Accountant for Trustee, for the period 02/20/15-12/29/16 . Filed by Dane S. Field. (Attachments: # 1 Exhibit(s) Exhibt "A") (Field, Dane) Modified on 2/7/2017 (DM). (Entered: 02/07/2017)
Feb 7, 2017 262 Trustee's Final Application for Compensation (Field, Dane) (Entered: 02/07/2017)
Feb 8, 2017 263 Final Application for Compensation Application for Compensation / Reimbursement for Expenses. Filed on behalf of Wagner Choi & Verbrugge as Counsel for Dane S. Field, Chapter 7 Trustee, for the period 03/19/2015 to 12/31/2016 . Filed by Chuck C. Choi. (Choi, Chuck) (Entered: 02/08/2017)
Feb 28, 2017 264 Attorney's Notice of Change of Firm Affiliation. Notice is hereby given that effective March 1, 2017, Ryan Hamaguchi is associated with Cades Schutte LLP at the following address: 1000 Bishop Street, Suite 1200, Honolulu, Hawaii 96813. Ryan Hamaguchi hereby withdraws as attorney and Ted N. Pettit will continue representation of the party in this case. Notice and documents should now be sent to Ted N. Pettit at Case Lombardi & Pettit, 737 Bishop Street, Suite 2600, Honolulu, Hawaii 96813. . (Hamaguchi, Ryan) (Entered: 02/28/2017)
Mar 29, 2017 265 TRUSTEE'S FINAL REPORT. I have reviewed the Trustee's Final Report and Proposed Distribution. /s/ Curtis B. Ching. (Curtis B. Ching) (Entered: 03/29/2017)
Apr 7, 2017 266 Notice of Trustee's Final Report and Application for Compensation (Field, Dane) (Entered: 04/07/2017)
Apr 10, 2017 267 Certificate of Service . Filed by Dane S. Field. (related document(s): 266 Notice of Final Report). (Attachments: # 1 Exhibit(s) Exhibit "A") (Field, Dane) (Entered: 04/10/2017)
Apr 17, 2017 268 Objection to Final Report (Re: document no. 265). Filed by Mike Angelinovich. (JN) (Entered: 04/17/2017)
Apr 17, 2017 269 Hearing Set (BNC), Hearing on Objection to Trustee's Final Report, scheduled for 5/15/2017 at 10:30 AM at Courtroom, 1132 Bishop Street, Suite 250, Honolulu, HI. (related document(s):266 Notice of Final Report, 268 Objection by Mike Angelinovich to Final Report) (MBD) (Entered: 04/17/2017)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Hawaii Bankruptcy Court
Case number
1:14-bk-01588
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 29, 2014
Type
voluntary
Terminated
Dec 5, 2017
Updated
Jan 3, 2018
Last checked
Jan 3, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Selix Acquisition, LLC
    91-226 Kauhi Street, Suite 1-A
    Kapolei, HI 96707
    HONOLULU-HI
    Tax ID / EIN: xx-xxx6866

    Represented By

    Jeffery S. Flores
    O'Connor Playdon & Guben LLP
    Pacific Guardian Center
    Makai Tower, Suite 2400
    733 Bishop Street
    Honolulu, HI 96813
    808-524-8350
    Fax : 808-531-8628
    Email: jsf@opgilaw.com
    Jerrold K. Guben
    O'Connor Playdon & Guben
    733 Bishop St., Fl. 24
    Honolulu, HI 96813
    808.524.8350
    Fax : 808.531.8628
    Email: jkg@opglaw.com

    Trustee

    Dane S. Field
    P.O. Box 4198
    Honolulu, HI 96812
    808.232.8788

    Represented By

    Chuck C. Choi
    CHOI & ITO
    700 Bishop Street
    Suite 1107
    Honolulu, HI 96813
    808.533.1877
    Fax : 808.566.6900
    Email: cchoi@hibklaw.com
    Dane S. Field
    P.O. Box 4198
    Honolulu, HI 96812
    808.232.8788
    Email: dfield@hawaii.rr.com
    Allison A. Ito
    CHOI & ITO
    700 Bishop Street
    Suite 1107
    Honolulu, HI 96813
    808 533-1877
    Fax : 808 566-6900
    Email: aito@hibklaw.com
    James A. Wagner
    Wagner Choi & Verbrugge
    745 Fort Street, Suite 1900
    Honolulu, HI 96813
    808.533.1877
    Fax : 808.566.6900
    Email: jwagner@hibklaw.com
    TERMINATED: 10/07/2016

    U.S. Trustee

    Office of the U.S. Trustee.
    1132 Bishop Street, Suite 602
    Honolulu, HI 96813-2830
    808-522-8150

    Represented By

    Terri Didion
    Office of the United States Trustee
    2500 Tulare Street
    Suite 1401
    Fresno, CA 93721
    559-487-5002
    Fax : 559-487-5030
    Email: USTPRegion15.HI.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Thai-Issan Therapeutic Massage LLC 7 1:2024bk00125
    Aug 10, 2023 Hickam Harbor LLC 11V 2:2023bk15131
    Jul 21, 2022 SDB Enterprise LLC 11 1:2022bk00498
    Sep 17, 2020 R & H Machinery, Inc. 11V 1:2020bk01089
    Sep 23, 2018 FOPCO, Inc. 7 1:2018bk01084
    Feb 2, 2018 The Filipino Community Center, Inc 11 1:2018bk00109
    Dec 27, 2017 Precision Moving and Storage, Inc. 7 1:2017bk01337
    Feb 22, 2016 Z3 Sports Academy LLC 11 1:16-bk-00171
    Oct 24, 2014 Hospitality Hawaii Corporation 11 1:14-bk-01433
    Sep 3, 2014 Bob's Family Restaurant 2 Corporation 11 1:14-bk-01196
    Jul 26, 2014 The AES Design Group, Inc. 7 1:14-bk-01009
    Mar 19, 2013 S.D. Aguinaldo, Inc. 7 1:13-bk-00443
    Feb 21, 2013 PRC Corporation 7 1:13-bk-00267
    Feb 7, 2013 Mortgage Ability, Inc. 7 1:13-bk-00193
    Nov 30, 2012 H.G. Enterprises, Inc. 7 1:12-bk-02370