|
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset |
|
Debtor Gracie's Ventures, Inc.
194 Washington Street Providence, RI 02903 PROVIDENCE-RI Tax ID / EIN: 05-0501770 |
represented by |
Thomas P. Quinn
McLaughlinQuinn 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. Courthouse One Exchange Terrace,Suite 431 Providence, RI 02903 (401) 528-5551 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/05/2021 | 44 | Docket Text Order Granting 26 Amended Application/Motion to Employ Thomas P. Quinn, Esq. and McLaughlinQuinn LLC as Counsel. Filed by Debtor Gracie's Ventures, Inc. (Sweeney, Carolyn) Modified text on 1/5/2021 (Sweeney, Carolyn). (Entered: 01/05/2021) |
01/05/2021 | 43 | Docket Text Certificate of Service Re Notice to Creditors Scheduled as Disputed, Contingent or Unliquidated Filed by Debtor Gracie's Ventures, Inc. (related document(s) 36 Missing Document(s) Filed filed by Debtor Gracie's Ventures, Inc.). (Quinn, Thomas) (Entered: 01/05/2021) |
01/02/2021 | 42 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 39 Missing Document(s) Filed filed by Debtor Gracie's Ventures, Inc.) Notice Date 01/02/2021. (Admin.) (Entered: 01/03/2021) |
01/02/2021 | 41 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 36 Missing Document(s) Filed filed by Debtor Gracie's Ventures, Inc.) Notice Date 01/02/2021. (Admin.) (Entered: 01/03/2021) |
12/30/2020 | 40 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 35 Order on Motion to Extend Time) Notice Date 12/30/2020. (Admin.) (Entered: 12/31/2020) |
12/30/2020 | 39 | Docket Text **Terminated per Attorney Request - Duplicate of #36** 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, Filed by Debtor Gracie's Ventures, Inc.. (Quinn, Thomas) Modified text on 12/30/2020 (Lanni, Christine). (Entered: 12/30/2020) |
12/30/2020 | 38 | Docket Text Amended Creditor List Fee Amount $31 Filed by Debtor Gracie's Ventures, Inc.. (Attachments: # 1 Certificate of Service) (Quinn, Thomas) (Entered: 12/30/2020) |
12/30/2020 | 37 | Docket Text Amended Schedule(s)/Statements filed: Ch. 11 20 Largest Unsecured Creditors [Fee Due No] Filed by Debtor Gracie's Ventures, Inc.. (Attachments: # 1 Certificate of Service) (Quinn, Thomas) (Entered: 12/30/2020) |
12/30/2020 | 36 | Docket Text Missing Document(s) Filed: Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Stmt of Financial Affairs, Disclosure of Atty Compensation, Filed by Debtor Gracie's Ventures, Inc.. (Quinn, Thomas) (Entered: 12/30/2020) |
12/28/2020 | 35 | Docket Text Order Granting (Related Doc # 33) Motion to Extend Time to 12/30/2020 to File Missing Documents Updated deadline due by: 12/30/2020. **See Order for details** (Ricciarelli, Pam) (Entered: 12/28/2020) |