Rhode Island Bankruptcy Court

Case number: 1:17-bk-10606 - M.Y. REAL ESTATE INVESTMENTS, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
M.Y. REAL ESTATE INVESTMENTS, LLC
Chapter
7
Filed
04/17/2017
Last Filing
05/25/2017
Asset
No
Docket Header

DISMISSED




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:17-bk-10606

Assigned to: Judge Diane Finkle
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/17/2017
Debtor dismissed:  05/02/2017
341 meeting:  05/18/2017

Debtor

M.Y. REAL ESTATE INVESTMENTS, LLC

111 Putnam Pike
Johnston, RI 02919
PROVIDENCE-RI
Tax ID / EIN: 81-2125381

represented by
David L. Graham

840 Smithfield Avenue
Lincoln, RI 02865
(401) 861-4056
Fax : (401) 475-3822
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

 
 
Trustee

Stacy B. Ferrara

Nolan, Brunero, Cronin & Ferrara, Ltd.
1070 Main Street
Coventry, RI 02816
(401) 828-5800
 
 

Latest Dockets
Date Filed#Docket Text
05/02/20178Docket Text
Order Dismissing Case for Failure to File Missing Documents. (related document(s): 4 14 Day Order Re: Missing Documents). Appeals/Motion for Reconsideration Due by: 5/16/2017, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Sweeney, Carolyn) (Entered: 05/02/2017)
04/20/20177Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 2 Creditor Meeting (Chapter 7)) Notice Date 04/20/2017. (Admin.) (Entered: 04/21/2017)
04/20/20176Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 14 Day Order Re: Missing Documents) Notice Date 04/20/2017. (Admin.) (Entered: 04/21/2017)
04/20/20175Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 Pay Filing Fee) Notice Date 04/20/2017. (Admin.) (Entered: 04/21/2017)
04/18/20174Docket Text
14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor M.Y. REAL ESTATE INVESTMENTS, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 5/1/2017, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 04/18/2017)
04/18/20173Docket Text
Order to Pay Filing Fee Status Check Due by:4/25/2017. (Descoteaux, Janet) (Entered: 04/18/2017)
04/18/20172Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Stacy B. Ferrara, with 341(a) Meeting to be held on 05/18/2017 at 03:00 PM at Federal Center (Room 620) (Entered: 04/18/2017)
04/17/20171Docket Text
Chapter 7 Voluntary Petition Non- Individual . Fee Amount $335 Filed by M.Y. REAL ESTATE INVESTMENTS, LLC. (Graham, David) (Entered: 04/17/2017)