Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fort Properties, LLC

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:2023bk10562
TYPE / CHAPTER
Voluntary / 7

Filed

8-29-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2023
Last Entry Filed
Sep 2, 2023

Docket Entries by Month

Aug 29, 2023 1 Petition Chapter 7 Voluntary Petition Non- Individual . Fee Amount $338 Filed by Fort Properties, LLC. (Quinn, Thomas) (Entered: 08/29/2023)
Aug 29, 2023 2 Missing Document(s) Filed: Corporate Vote, Filed by Debtor Fort Properties, LLC. (Quinn, Thomas) (Entered: 08/29/2023)
Aug 29, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 1:23-bk-10562) [misc,volp7a] ( 338.00). Receipt number A4164233, amount $ 338.00. (U.S. Treasury) (Entered: 08/29/2023)
Aug 29, 2023 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Geremia, Lisa A. with 341(a) Meeting to be held on 10/5/2023 at 12:00 PM at Zoom.US - Geremia: Meeting ID: 427 491 9595, Passcode: 2107660362, Phone: (401) 522-6643 (Entered: 08/29/2023)
Aug 30, 2023 4 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Fort Properties, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 9/12/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 08/30/2023)
Aug 30, 2023 5 AMENDED 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s)4 14 Day Order Re: Missing Documents). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 9/12/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 08/30/2023)
Sep 1, 2023 6 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)
Sep 2, 2023 7 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)
Sep 2, 2023 8 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)

Case Information

Court
Rhode Island Bankruptcy Court
Case number
1:2023bk10562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Aug 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Braucher & Associates, PLLC
    Christopher D. Lewis, Esq.
    Hot Gates Holding Company, LC
    Renovo Finnancial
    U.S. Bank Trust Nat'l Assn
    U.S. Bank Trust Nat'l Assn
    U.S. Bank Trust Nat'l Assn
    U.S. Bank Trust Nat'l Assn
    U.S. Bank Trust Nat'l Assn
    U.S. Bank Trust Nat'l Assn

    Parties

    Debtor

    Fort Properties, LLC
    593 Charles Street
    Providence, RI 02904
    PROVIDENCE-RI
    Tax ID / EIN: xx-xxx0952

    Represented By

    Thomas P. Quinn
    McLaughlinQuinn LLC
    148 West River Street, Suite 1E
    Providence, RI 02904
    (401) 421-5115
    Fax : (401) 421-5141
    Email: tquinn@mclaughlinquinn.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2019 2002 Real Estate Holdings, LLC 7 1:2019bk10106
    Jan 24, 2019 KQA 3217, LLC 11 1:2019bk10101
    Oct 10, 2018 KQA 3217, LLC 7 1:2018bk11696
    Jul 31, 2018 KQA 3217, LLC 7 1:2018bk11314
    Jun 22, 2018 2002 Real Estate Holdings, LLC 7 1:2018bk11093
    Nov 1, 2013 International Entrepreneurs Corporation 7 1:13-bk-12890
    Nov 1, 2013 DM Real Estate Solutions LLC 7 1:13-bk-12885
    Sep 19, 2013 DM Real Estate Solutions LLC 7 1:13-bk-12472
    Dec 27, 2012 Medrano Properties LLC 11 1:12-bk-13938
    Oct 17, 2012 Medrano Properties LLC 11 1:12-bk-13302
    Jul 17, 2012 Medrano Properties LLC 7 1:12-bk-12362
    Jun 8, 2012 Charles St. Community Center LLC 11 1:12-bk-11977
    Mar 28, 2012 Ashley Properties, LLC 7 1:12-bk-11023
    Mar 28, 2012 Ashley Properties, LLC 7 1:12-bk-11022
    Feb 27, 2012 Pawtucket Asphalt Corporation 11 1:12-bk-10602