Rhode Island Bankruptcy Court

Case number: 1:16-bk-10610 - RJJJ Enterprises LLC - Rhode Island Bankruptcy Court

Case Information
Case title
RJJJ Enterprises LLC
Chapter
11
Judge
Diane Finkle
Filed
04/08/2016
Last Filing
01/13/2017
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:16-bk-10610

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset

Date filed:  04/08/2016
341 meeting:  05/16/2016
Deadline for filing claims:  07/15/2016
Deadline for filing claims (govt.):  10/05/2016

Debtor

RJJJ Enterprises LLC

135 Putnam Pike
Johnston, RI 02919
PROVIDENCE-RI
Tax ID / EIN: 27-4466915

represented by
Gary M. Hogan

Baker, Braverman & Barbadoro, P.C
300 Crown Colony Drive
Suite 500
Quincy, MA 02169
781-848-9610
Fax : 781-848-9790
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]

Latest Dockets
Date Filed#Docket Text
05/09/201620Docket Text
Corporate Ownership Statement filed by Filed by Debtor RJJJ Enterprises LLC. (Hogan, Gary) (Entered: 05/09/2016)
05/06/201619Docket Text
Document--(All Schedules) Filed by Debtor RJJJ Enterprises LLC (related document(s) 414 Day Order Re: Missing Documents, 13Order on Motion to Extend Time). (Hogan, Gary) (Entered: 05/06/2016)
05/04/201618Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 17Order on Application to Employ) Notice Date 05/04/2016. (Admin.) (Entered: 05/05/2016)
05/02/201617Docket Text
Order Granting Application to Employ Gary M. Hogan as Debtor's Counsel (Related Doc # 6). (Davis, Jennifer) (Entered: 05/02/2016)
04/28/201616Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 13Order on Motion to Extend Time) Notice Date 04/28/2016. (Admin.) (Entered: 04/29/2016)
04/27/201615Docket Text
Certificate of Service Filed by Debtor RJJJ Enterprises LLC (related document(s) 9Chapter 11 and Notice). (Hogan, Gary) (Entered: 04/27/2016)
04/26/201614Docket Text
Document--(Attorney Disclosure of Compensation) Filed by Debtor RJJJ Enterprises LLC (related document(s) 13Order on Motion to Extend Time). (Hogan, Gary) (Entered: 04/26/2016)
04/26/201613Docket Text
Order Granting in Part Motion to Extend Time. **Attorney Disclosure Statement due 4/28/2016--All other missing documents due 5/6/2016*** to: (Related Doc # 12). Updated Deadline Due By: 4/28/2016. (Davis, Jennifer) (Entered: 04/26/2016)
04/25/201612Docket Text
Motion to Extend Time until May 6, 2016 to File schedules and other required documents Filed by RJJJ Enterprises LLC (related document(s) 414 Day Order Re: Missing Documents). Status Check Due by:04/27/2016. (Attachments: # 1service list # 2service list) Objection period will be left to the discretion of the court. (Hogan, Gary) (Entered: 04/25/2016)
04/22/201611Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 8Meeting of Creditors Chapter 11 & 12) Notice Date 04/22/2016. (Admin.) (Entered: 04/23/2016)