Rhode Island Bankruptcy Court

Case number: 1:15-bk-10448 - H S Management Group, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
H S Management Group, LLC
Chapter
11
Filed
03/12/2015
Asset
Yes
Docket Header

PlnDue




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:15-bk-10448

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset

Date filed:  03/12/2015
Deadline for filing claims (govt.):  09/08/2015

Debtor

H S Management Group, LLC

PO Box 221
Barrington, RI 02806-0221
BRISTOL-RI
Tax ID / EIN: 05-0508513

represented by
Thomas P. Quinn

McLaughlin & Quinn, LLC
148 West River Street, Suite 1E
Providence, RI 02904
(401) 421-5115
Fax : (401) 421-5141
Email: [email protected]

Assistant U.S. Trustee

Gary L. Donahue

Office of the U.S. Trustee
10 Dorrance Street
Providence, RI 02903
(401) 528-5551
 
 

Latest Dockets
Date Filed#Docket Text
03/23/201510Docket Text
Certificate of Service Filed by Debtor H S Management Group, LLC (related document(s) 8Chapter 11 and Notice, 9BNC Certificate of Notice - PDF Document). (Attachments: # 1Exhibit Label Matrix for Local Noticing) (Quinn, Thomas) (Entered: 03/23/2015)
03/18/20159Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 8Chapter 11 and Notice) Notice Date 03/18/2015. (Admin.) (Entered: 03/19/2015)
03/16/20158Docket Text
Chapter 11 Order and Notice. Debtor, or Trustee if one is appointed, is ORDERED to serve the attached order and notice on all interested parties and all creditors and file a certificate of service with the Court by 3/23/2015 . Section 105 Status hearing to be held on 4/8/2015 at 10:45 AM at 6th Floor Courtroom.Status Check re: Scheduling of 341 Meeting: 4/6/2015. (DAgostino, Holly) (Entered: 03/16/2015)
03/16/20157Docket Text
Motion For Authorityto Apply Retainer to Services Rendered by CounselFiled by H S Management Group, LLC. Objections to Motion Due: 04/2/2015. If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(e)(3). (Quinn, Thomas) (Entered: 03/16/2015)
03/16/20156Docket Text
Application to Employ Thomas P. Quinn and McLaughlin & Quinn, LLC as Counsel to Chapter 11 Debtor-in-Possession Filed by H S Management Group, LLC. Objections to Motion Due: 04/2/2015. (Attachments: # 1Affidavit of Proposed Counsel) If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(e)(3). (Quinn, Thomas) (Entered: 03/16/2015)
03/16/20155Docket Text
Corporate Ownership Statement filed by Filed by Debtor H S Management Group, LLC. (Quinn, Thomas) (Entered: 03/16/2015)
03/15/20154Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 314 Day Order Re: Missing Documents) Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
03/13/20153Docket Text
14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. (related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor H S Management Group, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 3/27/2015. (Davis, Jennifer) (Entered: 03/13/2015)
03/13/20152Docket Text
Document--(Certificate of Corporate Resolution) Filed by Debtor H S Management Group, LLC. (Quinn, Thomas) (Entered: 03/13/2015)
03/12/2015Docket Text
TEXT ONLY Notice of Appearance and Request for Notice Filed by Daniel E. Burgoyne on behalf of Rockland Trust Company. (Burgoyne, Daniel) (Entered: 03/12/2015)