Rhode Island Bankruptcy Court

Case number: 1:18-bk-11093 - 2002 Real Estate Holdings, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
2002 Real Estate Holdings, LLC
Chapter
7
Judge
Diane Finkle
Filed
06/22/2018
Last Filing
08/01/2018
Asset
No
Vol
v
Docket Header

DebtEd, DUPFILER, DISMISSED




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:18-bk-11093

Assigned to: Judge Diane Finkle
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/22/2018
Debtor dismissed:  07/10/2018
341 meeting:  07/26/2018
Deadline for objecting to discharge:  09/24/2018
Deadline for financial mgmt. course:  09/24/2018

Debtor

2002 Real Estate Holdings, LLC

42 Tophill Road
North Providence, RI 02904
PROVIDENCE-RI
Tax ID / EIN: 81-1270333

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

Charles A. Pisaturo, Jr.

Law Offices of Charles A. Pisaturo Jr.
1055 Elmwood Avenue
Providence, RI 02907-2817
(401) 274-3800
 
 

Latest Dockets
Date Filed#Docket Text
07/12/201811Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10 Order Dismissing Case) Notice Date 07/12/2018. (Admin.) (Entered: 07/13/2018)
07/10/201810Docket Text
Order Dismissing Case Failure to comply with 6 Amended 14 Day Order Re: Missing Documents). Unless an appeal or motion under FRBP 9023 is filed on or before: 7/24/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f), the case will be administratively closed. (Lanni, Christine) (Entered: 07/10/2018)
06/27/20189Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 2 Creditor Meeting (Chapter 7)) Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
06/27/20188Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 14 Day Order Re: Missing Documents) Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
06/27/20187Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 Pay Filing Fee) Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
06/26/20186Docket Text
**AMENDED** 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s) 4 14 Day Order Re: Missing Documents). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 7/6/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Lanni, Christine) (Entered: 06/26/2018)
06/25/20185Docket Text
Notice of Appearance and Request for Notice with Certificate of Service Filed by Steven K. Parnagian on behalf of Howard S. Gold, Trustee of the Howard S. Gold Revocable Trust. (Parnagian, Steven) (Entered: 06/25/2018)
06/25/20184Docket 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 2002 Real Estate Holdings, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 7/6/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 06/25/2018)
06/25/20183Docket Text
Order to Pay Filing Fee Status Check Due by: 7/2/2018. (Descoteaux, Janet) (Entered: 06/25/2018)
06/22/20182Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Charles A. Pisaturo, Jr. with 341(a) Meeting to be held on 07/26/2018 at 01:00 PM at Federal Center (Room 620). Objections to Discharge due by 09/24/2018 (Entered: 06/22/2018)