Rhode Island Bankruptcy Court

Case number: 1:21-bk-10619 - Bristol Properties LLC - Rhode Island Bankruptcy Court

Case Information
Case title
Bristol Properties LLC
Chapter
11
Judge
Diane Finkle
Filed
08/11/2021
Last Filing
04/03/2023
Asset
Yes
Vol
v
Docket Header

PlnDue




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:21-bk-10619

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset

Date filed:  08/11/2021
341 meeting:  09/09/2021
Deadline for filing claims:  11/08/2021
Deadline for filing claims (govt.):  02/07/2022

Debtor

Bristol Properties LLC

33 Howard Street
Newport, RI 02840
NEWPORT-RI
(917-653-8288)
Tax ID / EIN: 85-2420599

represented by
Lisa A. Geremia

Geremia & DeMarco
620 Main Street CU 3A
East Greenwich, RI 02818
(401) 885-1444
Fax : (401)471-6283
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
 
 

Latest Dockets
Date Filed#Docket Text
09/05/202132Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 28 Missing Document(s) Filed filed by Debtor Bristol Properties LLC) Notice Date 09/05/2021. (Admin.) (Entered: 09/06/2021)
09/05/202131Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 27 Missing Document(s) Filed filed by Debtor Bristol Properties LLC) Notice Date 09/05/2021. (Admin.) (Entered: 09/06/2021)
09/02/202130Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 25 Missing Document(s) Filed filed by Debtor Bristol Properties LLC) Notice Date 09/02/2021. (Admin.) (Entered: 09/03/2021)
09/02/202129Docket Text
Corporate Ownership Statement filed by Filed by Debtor Bristol Properties LLC. (Geremia, Lisa) (Entered: 09/02/2021)
09/02/202128Docket Text
Missing Document(s) Filed: Corporate Vote, Filed by Debtor Bristol Properties LLC. (Geremia, Lisa) (Entered: 09/02/2021)
09/02/202127Docket Text
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, Filed by Debtor Bristol Properties LLC. (Geremia, Lisa) (Entered: 09/02/2021)
09/01/202126Docket Text
Notice of Appearance and Request for Notice Filed by Scott D. Levesque on behalf of Tatyana Mitnik, Russell Mitnik. (Levesque, Scott) (Entered: 09/01/2021)
08/31/2021Docket Text
Deadlines Updated re: All documents listed on the 14-day Order still due except disclosure of attorney compensation. (related document(s) 23 Order on Motion to Extend Time). Missing Documents Due By: 9/3/2021 (Ricciarelli, Pam) (Entered: 08/31/2021)
08/30/202125Docket Text
Missing Document(s) Filed: Disclosure of Atty Compensation, Filed by Debtor Bristol Properties LLC. (Geremia, Lisa) (Entered: 08/30/2021)
08/28/202124Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 23 Order on Motion to Extend Time) Notice Date 08/28/2021. (Admin.) (Entered: 08/29/2021)