|
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset |
|
Debtor DIP, Inc.
1901 Post Road Warwick, RI 02886 KENT-RI Tax ID / EIN: 06-1791201 dba Doherty's East Avenue Irish Pub |
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 U.S. Courthouse One Exchange Terrace Suite 431 Providence, RI 02903 (401) 528-5551 |
represented by |
Gary L. Donahue
U.S. Trustee's Office 10 Dorrance St Providence, RI 02903 (401) 528-5551 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/29/2016 | Docket Text Objection/Response Deadline Updated (related document: 29 Motion for Joint Administration filed by Debtor DIP, Inc.) Objections to Motion due: 12/5/2016. (Ricciarelli, Pam) (Entered: 11/29/2016) | |
11/29/2016 | 39 | Docket Text Order Granting_in_part ([Doc.#38] Motion for Emergency Determination Regarding [Doc.#29] Joint Motion for Joint Administration) (Ricciarelli, Pam) (Entered: 11/29/2016) |
11/28/2016 | 38 | Docket Text Motion for Emergency Determination of Request for Expedited Consideration and to Respond to Joint Motion by Debtors-in-Possession for Entry of Order Directing Joint Administration of Chapter 11 Cases. Filed by DIP, Inc.. 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(d)(2)(C). (Quinn, Thomas) (Entered: 11/28/2016) |
11/28/2016 | Docket Text TEXT ONLY Notice of Appearance and Request for Notice Filed by Joseph A. Keough Jr. on behalf of Pawtucket Water Supply Board. (Keough, Joseph) (Entered: 11/28/2016) | |
11/28/2016 | Docket Text PLEASE TAKE NOTICE THAT A CORRECTIVE ACTION IS REQUIRED BY FILER - (related document(s) 35 Generic Application/Motion filed by Debtor DIP, Inc.). Deficiency: Incorrect event used. Please file using "Emergency Determination Event" due to time frame | |
11/25/2016 | 37 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 28 Missing Document(s) Filed filed by Debtor DIP, Inc.) Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016) |
11/25/2016 | 36 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 27 Missing Document(s) Filed filed by Debtor DIP, Inc.) Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016) |
11/23/2016 | 35 | Docket Text Generic Application/Motion To Shorten Time and For Expedited Consideration of Joint Motion for Joint Administration Filed by DIP, Inc.. Objections to Motion due: 12/12/2016. 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(d)(2)(C). (Quinn, Thomas) (Entered: 11/23/2016) |
11/23/2016 | 34 | Docket Text Section 105(d) Status Hearing Held and Continued (re 5 Chapter 11 and Notice). Appearances: Thomas Quinn, Gary Donahue, Daniel Burgoyne, Alden Harrington. Debtor will be filing an expedited motion with respect to the pending motion for joint administration. The U.S. Trustee will be filing a proposed order regarding the pending application to employ attorney by 12/2/2016. The Court continues the Section 105 Status hearing to 1/25/2017 at 10:00 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 11/23/2016) |
11/23/2016 | 33 | Docket Text Notice of Appointment of Creditors' Committee . Added as Chairperson.. (Donahue, Gary) Filed by Trustee (Entered: 11/23/2016) |