|
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2015 | 10 | Docket 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) |
03/18/2015 | 9 | Docket 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) |
03/16/2015 | 8 | Docket 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) |
03/16/2015 | 7 | Docket 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) |
03/16/2015 | 6 | Docket 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) |
03/16/2015 | 5 | Docket Text Corporate Ownership Statement filed by Filed by Debtor H S Management Group, LLC. (Quinn, Thomas) (Entered: 03/16/2015) |
03/15/2015 | 4 | Docket 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) |
03/13/2015 | 3 | Docket 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) |
03/13/2015 | 2 | Docket Text Document--(Certificate of Corporate Resolution) Filed by Debtor H S Management Group, LLC. (Quinn, Thomas) (Entered: 03/13/2015) |
03/12/2015 | Docket 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) |