Quinebaug Camp Properties, LLC
11
Diane Finkle
02/28/2025
03/31/2025
Yes
v
PlnDue |
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset |
|
Debtor Quinebaug Camp Properties, LLC
127 Social Street PO Box 309 Woonsocket, RI 02895 PROVIDENCE-RI Tax ID / EIN: 99-0655932 |
represented by |
Joseph Paul Carnevale, IV
Savage Law Partners, LLP 564 South Water street Providence, RI 02903 401-238-8500 Fax : 401-648-6748 Email: jcarnevale@savagelawpartners.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 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2025 | 16 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 13 Missing Document(s) Filed filed by Debtor Quinebaug Camp Properties, LLC) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |
03/21/2025 | 15 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 14 Order to Show Cause in Writing filed by Debtor Quinebaug Camp Properties, LLC) Notice Date 03/21/2025. (Admin.) (Entered: 03/22/2025) |
03/19/2025 | 14 | Order to Show Cause Why the Court Should not Dismiss the Case for Failure to File Required Documents (related document(s) 3 14 Day Order Re: Missing Documents). Responses due by 3/28/2025. **See Order for details** (Ricciarelli, Pamela) (Entered: 03/19/2025) |
03/18/2025 | Deadlines Updated re: Corporate Vote, Corporate Ownership Statement, B2030 Disclosure of Compensation of Attorney for Debtor and B202 Declaration Under Penalty of Perjury for NonIndividual Debtors STILL DUE (related document(s)3 14 Day Order Re: Missing Documents). Missing Documents Due By: 3/14/2025, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela) (Entered: 03/18/2025) | |
03/17/2025 | 13 | 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, Filed by Debtor Quinebaug Camp Properties, LLC. (Carnevale, Joseph). Modified Text on 3/18/2025 (PR). (Entered: 03/17/2025) |
03/14/2025 | 12 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10 BNC Service of Document) Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |
03/14/2025 | 11 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 9 Meeting of Creditors Chapter 11 & 12) Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |
03/12/2025 | 10 | BNC Service of Document. (related document(s)8 Trustee Dial-In Instructions). Sent to all parties and creditors. (Ricciarelli, Pamela) (Entered: 03/12/2025) |
03/12/2025 | 9 | Meeting of Creditors 341(a) meeting to be held on 4/8/2025 at 11:00 AM. Meeting to be held telephonically. Proof of Claims due by 6/9/2025. (Ricciarelli, Pamela) (Entered: 03/12/2025) |
03/12/2025 | 8 | Trustee Document dial-in instructions for meeting of creditors. (Nicholls, Sandra) Filed by Trustee (Entered: 03/12/2025) |