Case number: 1:25-bk-10145 - Quinebaug Camp Properties, LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    Quinebaug Camp Properties, LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    Diane Finkle

  • Filed

    02/28/2025

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:25-bk-10145

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset

Date filed:  02/28/2025
341 meeting:  04/08/2025
Deadline for filing claims:  06/09/2025
Deadline for filing claims (govt.):  08/27/2025

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

Latest Dockets

Date Filed#Docket Text
03/22/202516BNC 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)
03/21/202515BNC 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)
03/19/202514Order 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)
03/18/2025Deadlines 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)
03/17/202513Missing 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)
03/14/202512BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10 BNC Service of Document) Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025)
03/14/202511BNC 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)
03/12/202510BNC Service of Document. (related document(s)8 Trustee Dial-In Instructions). Sent to all parties and creditors. (Ricciarelli, Pamela) (Entered: 03/12/2025)
03/12/20259Meeting 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)
03/12/20258Trustee Document dial-in instructions for meeting of creditors. (Nicholls, Sandra) Filed by Trustee (Entered: 03/12/2025)