Case number: 1:24-bk-10410 - New Midland Farms Inc. - Rhode Island Bankruptcy Court

Case Information
  • Case title

    New Midland Farms Inc.

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    Diane Finkle

  • Filed

    06/25/2024

  • Last Filing

    09/20/2024

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, SMALLBUSINESS



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:24-bk-10410

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Unknown assets

Date filed:  06/25/2024
341 meeting:  07/30/2024
Deadline for filing claims:  09/30/2024
Deadline for filing claims (govt.):  12/23/2024

Debtor

New Midland Farms Inc.

429 Wood Street
Bristol, RI 02809
BRISTOL-RI
Tax ID / EIN: 27-1892899
aka
Midland Farms, Inc.


represented by
Melissa Lynn Curley

Curley Law Associates LLC
1800 Mendon Road
Suite E-133
Cumberland, RI 02864
401-529-7975
Email: mcurley@curleylawllc.com

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
Sandra Nicholls

U.S. Trustee's Office
U.S. Courthouse
One Exchange Terrace Suite 431
Providence, RI 02903
(401) 528-5553
Email: ustpregion01.pr.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/10/202429Missing Document(s) Filed: Schedule A-B Schedule D, Schedule E-F, Schedule G Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, Filed by Debtor New Midland Farms Inc.. (Curley, Melissa) (Entered: 07/10/2024)
07/10/202428Order Granting Motion to Extend Time to 7/10/2024 to file missing documents (Related Doc # 27). Updated deadline due by: 7/10/2024. (Davis, Jennifer) (Entered: 07/10/2024)
07/10/202427Motion to Extend Time until 7/10/2024 to Missing documents filed by New Midland Farms Inc. (related document(s)3 14 Day Order Re: Missing Documents). (Curley, Melissa) (Entered: 07/10/2024)
07/05/202426BNC Certificate of Notice - PDF Document. (RE:related documents(s) 21 BNC Service of Document) Notice Date 07/05/2024. (Admin.) (Entered: 07/06/2024)
07/05/202425BNC Certificate of Notice - PDF Document. (RE:related documents(s) 19 Chapter 11 and Notice) Notice Date 07/05/2024. (Admin.) (Entered: 07/06/2024)
07/05/202424BNC Certificate of Notice - PDF Document. (RE:related documents(s) 18 Order for Emergency Determination) Notice Date 07/05/2024. (Admin.) (Entered: 07/06/2024)
07/04/202423BNC Certificate of Notice - PDF Document. Notice Date 07/04/2024. (Admin.) (Entered: 07/05/2024)
07/04/202422BNC Certificate of Notice - PDF Document. (RE:related documents(s) 15 Meeting of Creditors Chapter 11 & 12) Notice Date 07/04/2024. (Admin.) (Entered: 07/05/2024)
07/03/202421BNC Service of Document: Related document(s)14 Notice of Reset Section 341 Meeting of Creditors AND 15 Meeting of Creditors Chapter 11 sent to all creditors uploaded 7/2/2024. (Davis, Jennifer) (Entered: 07/03/2024)
07/03/202420PDF with attached Audio File. Court Date & Time [07/03/2024 09:59:00 AM]. File Size [ 6828 KB ]. Run Time [ 00:14:45 ]. (admin). (Entered: 07/03/2024)