Seashore Properties, LLC
11
Robert J. Faris
10/24/2025
11/10/2025
Yes
v
| DFCY, PlnDue, LEAD, JNTADMN |
Assigned to: Bankruptcy Judge Robert J. Faris Chapter 11 Voluntary Asset |
|
Debtor Seashore Properties, LLC
P.O. BOX 790100 Paia, HI 96779 MAUI-HI Tax ID / EIN: 99-0333889 |
represented by |
Allison A. Ito
CHOI & ITO 700 Bishop Street Suite 1107 Honolulu, HI 96813 808 533-1877 Fax : 808 566-6900 Email: aito@hibklaw.com |
U.S. Trustee Office of the U.S. Trustee.
300 Ala Moana Boulevard Room 4108 Honolulu, HI 96850 808-522-8150 |
represented by |
Curtis B. Ching
Office of The United States Trustee 300 Ala Moana Blvd, Suite 4108 Honolulu, HI 96850 808-522-8150 Email: USTPRegion15.HI.ECF@usdoj.gov Elvina Rofael
Prince Kuhio Federal Building 300 Ala Moana Blvd Room 4108 Honolulu, HI 96850 808-522-8150 Email: elvina.rofael@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/17/2025 | 41 | TANGO's OPPOSITION TO MOTION FOR ORDER AUTHORIZING DEBTORS TO USE CASH COLLATERAL; Declaration of T.J. Lane ; Exhibits A-E. Filed by Creditor TANGO JULIET LLC. (Related document(s):13 Motion). (Lane, Thomas)Modified on 11/18/2025 (LL). (Entered: 11/17/2025) |
| 11/17/2025 | 40 | Debtors' Reply in Response to Hawai'i State Federal Credit Union's Supplemental Opposition to Motion for Order Authorizing Debtors to Use Cash Collateral Pursuant to USC § 363(c)(2) . Filed by Debtor Seashore Properties, LLC. (Related document(s):13 Motion, 19 Response, 38 Response). (Ito, Allison) (Entered: 11/17/2025) |
| 11/10/2025 | 39 | Submission of Updated Cash Collateral Budget for Period November 1, 2025 to December 31, 2025; Exhibit 1 . Filed by Allison A. Ito on behalf of Seashore Properties, LLC. (Ito, Allison) (Entered: 11/10/2025) |
| 11/10/2025 | 38 | Supplemental Opposition to Motion for Order Authorizing Debtors to Use Cash Collateral Pursuant to USC 362(c)(2); Declaration of Counsel; Exhibits A-C . Filed by Creditor Hawaii State Federal Credit Union. (Related document(s):13 Motion). (Yee, Thomas)Modified on 11/10/2025 (LL). (Entered: 11/10/2025) |
| 11/08/2025 | 37 | BNC Certificate of Service (related document(s):35) Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025) |
| 11/06/2025 | 36 | 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) (Entered: 11/06/2025) |
| 11/06/2025 | 35 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines . 341(a) meeting to be held on 12/5/2025 at 11:00 AM via teleconference (Ch 11). To access the meeting, call 1-888-330-1716; access code 6597501#. Deadline to file complaint under sec. 523(c) or (Chapter 7 only) sec. 727(a) is 2/3/2026. Proofs of Claim due by 3/5/2026. Government Proofs of Claim due by 4/22/2026. (BA) (Entered: 11/06/2025) |
| 11/05/2025 | 34 | BNC Certificate of Service - Clerk's Notice of Docket Entry (related document(s):29) Notice Date 11/05/2025. (Admin.) (Entered: 11/05/2025) |
| 11/05/2025 | Receipt of filing fee for 33 Amended Creditor List( 25-00952) [misc,mis250] ( 34.00). Receipt No. A3790683. Fee amount $ 34.00. (U.S. Treasury) (Entered: 11/05/2025) | |
| 11/05/2025 | 33 | Amendment to List of Creditors. [Verification of Supplemental Creditor Matrix, Supplemental List of Creditors] Fee Amount $34 (Ito, Allison) (Entered: 11/05/2025) |