Assigned to: Judge Diane Finkle Chapter 7 Voluntary No asset |
|
Debtor Fort Properties, LLC
593 Charles Street Providence, RI 02904 PROVIDENCE-RI Tax ID / EIN: 83-2360952 |
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 |
| |
Trustee Lisa A. Geremia
Geremia & DeMarco Ltd. 620 Main Street CU 3A East Greenwich, RI 02818 (401) 885-1444 |
Date Filed | # | Docket Text |
---|---|---|
09/19/2023 | 14 | Docket Text Certificate of Service Filed by Debtor Fort Properties, LLC (related document(s)13 Amended List of Creditors filed by Debtor Fort Properties, LLC). (Quinn, Thomas) (Entered: 09/19/2023) |
09/19/2023 | Docket Text Receipt of filing fee for Amended List of Creditors( 1:23-bk-10562) [misc,amdmtx] ( 32.00). Receipt number A4168666, amount $ 32.00. (U.S. Treasury) (Entered: 09/19/2023) | |
09/19/2023 | 13 | Docket Text Amended Creditor List Fee Amount $32 Filed by Debtor Fort Properties, LLC. (Quinn, Thomas) (Entered: 09/19/2023) |
09/19/2023 | 12 | 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 Fort Properties, LLC. (Quinn, Thomas) (Entered: 09/19/2023) |
09/14/2023 | 11 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10 Order on Motion to Extend Time) Notice Date 09/14/2023. (Admin.) (Entered: 09/15/2023) |
09/12/2023 | 10 | Docket Text Order Granting (Related Doc # 9) Motion to Extend Time to 9/19/2023 to File Missing Documents . Updated deadline due by: 9/19/2023. (Ricciarelli, Pamela) (Entered: 09/12/2023) |
09/12/2023 | 9 | Docket Text Motion to Extend Time until September 19, 2023 to file missing schedules and statements filed by Fort Properties, LLC (related document(s)5 14 Day Order Re: Missing Documents). (Quinn, Thomas). Modified Text on 9/12/2023 (Ricciarelli, Pamela). (Entered: 09/12/2023) |
09/01/2023 | 8 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 5 14 Day Order Re: Missing Documents) Notice Date 09/01/2023. (Admin.) (Entered: 09/02/2023) |
09/01/2023 | 7 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 14 Day Order Re: Missing Documents) Notice Date 09/01/2023. (Admin.) (Entered: 09/02/2023) |
08/31/2023 | 6 | Docket Text BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 Creditor Meeting (Chapter 7)) Notice Date 08/31/2023. (Admin.) (Entered: 09/01/2023) |