|
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset |
|
Debtor General Portfolio Inc.
226 Lowell Street Wilimington, MA 01887 MIDDLESEX-MA Tax ID / EIN: 81-1479430 |
represented by |
Kathryn A. Fyans
Curran Antonelli LLP 260 Franklin Street Suite 530 Boston, MA 02110 617-207-8670 Fax : 857-233-4716 Email: [email protected] Douglass C Lawrence
Lawrence Law Group LLC P.O. Box 753 10 Springdale Avenue Dover, MA 02030 508-785-1954 Fax : 508-785-1638 Email: [email protected] |
Assistant U.S. Trustee Gary L. Donahue
Office of the U.S. Trustee U.S. Courthouse One Exchange Terrace Suite 431 Providence, RI 02903 (401) 528-5551 |
represented by |
Sandra Nicholls
U.S. Trustee's Office U.S. Courthouse One Exchange Terrace Suite 431 Providence, RI 02903 (401) 528-5551 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/06/2016 | 15 | Docket Text Missing Document(s) Filed : Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, Non-Individual Filed by Debtor General Portfolio Inc.. (Attachments: # 1Form B206sum # 2Form 206A/B # 3Form 206D # 4Form 206E/F # 5Form 206G # 6Form 206H # 7Form 207 SOFA # 8Form 2030) (Fyans, Kathryn) (Entered: 04/06/2016) |
04/03/2016 | 14 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 13Meeting of Creditors Chapter 11 & 12) Notice Date 04/03/2016. (Admin.) (Entered: 04/04/2016) |
04/01/2016 | 13 | Docket Text Meeting of Creditors 341(a) meeting to be held on 4/25/2016 at 01:00 PM at Federal Center (Room 620).Proof of Claims due by: 6/24/2016. (Ricciarelli, Pam) (Entered: 04/01/2016) |
03/31/2016 | 12 | Docket Text Notice to the Courtscheduling the meeting of creditors for April 25, 2016 at 1:00 PM.Filed by Sandra Nicholls on behalf of Gary L. Donahue. (Nicholls, Sandra) (Entered: 03/31/2016) |
03/26/2016 | 11 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10Order on Motion to Extend Time) Notice Date 03/26/2016. (Admin.) (Entered: 03/27/2016) |
03/24/2016 | 10 | Docket Text Order Granting Motion by Debtor General Portfolio Inc. to Extend Time to 4/6/2016 to File Missing Documents(Related Doc # 8) . Updated Deadline Due By:4/6/2016. (DAgostino, Holly) (Entered: 03/24/2016) |
03/24/2016 | 9 | Docket Text Certificate of Service Filed by Debtor General Portfolio Inc. (related document(s) 6Chapter 11 and Notice). (Attachments: # 1Label Matrix) (Fyans, Kathryn) (Entered: 03/24/2016) |
03/24/2016 | 8 | Docket Text Motion to Extend Time until April 6, 2016 to File Missing Documents Filed by General Portfolio Inc. (related document(s) 314 Day Order Re: Missing Documents). Status Check Due by:03/28/2016. (Attachments: # 1Certificate of Service) Objection period will be left to the discretion of the court. (Fyans, Kathryn) (Entered: 03/24/2016) |
03/23/2016 | 7 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 6Chapter 11 and Notice) Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016) |
03/21/2016 | 6 | 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 3/28/2016 . Section 105 Status hearing to be held on 4/13/2016 at 10:30 AM at 6th Floor Courtroom.Application to Employ Due by:4/20/2016.Status Check re: Scheduling of 341 Meeting: 4/11/2016. (DAgostino, Holly) (Entered: 03/21/2016) |