Welcome to BusinessBankruptcies.com!

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

LSL Griffin Group, LLC

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:2023bk10559
TYPE / CHAPTER
Voluntary / 11

Filed

8-25-23

Updated

9-24-23

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2023
Last Entry Filed
Sep 1, 2023

Docket Entries by Month

Aug 25, 2023 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by LSL Griffin Group, LLC . Chapter 11 Plan due by 12/26/2023. Disclosure Statement due by 12/26/2023.Government Proof of Claim due by 2/21/2024. (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 2 RESTRICTED ACCESS! Statement of Social Security Number (access to this document is restricted) Filed by Debtor LSL Griffin Group, LLC . (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 3 Certificate of Pro Se Debtor Re: Preparation of Petition by Non-Legal Entity. Amount Paid: n/a Dollars. Name of Preparer: n/a. . Filed by Debtor LSL Griffin Group, LLC . (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 Judge Diane Finkle added to case (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 4 7 Day Order re: Missing Documents and Certificate of Service. Missing Items: List of 20 Largest Creditors and Creditor List. ** Missing Documents Due By: 9/1/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 5 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 9/8/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 Duplicate Filer. Information regarding previous filing: Case No.: 23-10405, Filing Date: 6/15/2023, Chapter: 11, Discharge Date: n/a, Closing Date: 7/11/2023, Disposition: DISMISSED. Case No.: 22-10123, Filing Date: 3/2/2022, Chapter: 11, Converted on 10/26/2022 to Ch. 7; Discharge Date: n/a, Closing Date: 2/4/2022, Disposition: DISMISSED. (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 6 Entry (related document(s)4 (7) Day Order re: Missing Documents, 5 14 Day Order Re: Missing Documents). **These Orders were handed to the Debtor's principal Ms. Griffin who personally appeared at the Counter in the Clerk's Office on 8/25/23.** (Descoteaux, Janet) (Entered: 08/25/2023)
Aug 25, 2023 7 Order Directing Debtor to Obtain Legal Counsel 1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group, LLC. Compliance Due by: 8/29/2023 by 4:00 PM. *See Order for details. [Sent to debtor via email 5:12 pm 8/25/2023] (Davis, Jennifer) Modified text on 8/25/2023 (Davis, Jennifer). (Entered: 08/25/2023)
Aug 28, 2023 8 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 5 14 Day Order Re: Missing Documents) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)
Aug 28, 2023 9 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 7 Order) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)
Aug 28, 2023 Pay.gov Tracking ID 277DRS96, Fee Amount $1,738.00, Paid on 8/25/2023 (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group, LLC) (Lanni, Christine) (Entered: 08/28/2023)
Aug 29, 2023 10 Notice of Appearance and Request for Notice Filed by William T Carline III on behalf of Keith Strickland. (Davis, Jennifer) (Entered: 08/29/2023)
Aug 29, 2023 11 Motion to Extend Time of entry of order directing debtor to obtain legal counsel and dismissing case filed by Keith Strickland (related document(s)7 Order). (Davis, Jennifer) (Entered: 08/29/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Rhode Island Bankruptcy Court
Case number
1:2023bk10559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
11
Filed
Aug 25, 2023
Type
voluntary
Terminated
Sep 19, 2023
Updated
Sep 24, 2023
Last checked
Sep 22, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    LSL Griffin Group, LLC
    882 Broad Street
    Providence, RI 02907
    PROVIDENCE-RI
    (401) 952-0081
    Tax ID / EIN: xx-xxx3572

    Represented By

    LSL Griffin Group, LLC
    PRO SE

    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

    Gary L. Donahue
    U.S. Courthouse
    One Exchange Terrace,Suite 431
    Providence, RI 02903
    (401) 528-5551
    Email: gary.l.donahue@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2023 LSL Griffin Group, LLC 11 1:2023bk10405
    Sep 8, 2022 Nomeinwe LLC 11 1:2022bk10543
    Oct 10, 2019 Restrepo & Investments Properties, Trucks, LLC 11 1:2019bk11584
    Jun 6, 2019 Broad Street, LLC 11 1:2019bk10917
    Jan 17, 2019 MEP & Sons LLC 7 1:2019bk10058
    Mar 14, 2018 Community Land Development, LLC 7 1:2018bk10401
    Apr 29, 2017 Gatsby Housing Associates 11 1:17-bk-10707
    Apr 29, 2017 Phoenix Griffin 11 1:17-bk-10703
    Apr 29, 2017 SCHS Associates 11 1:17-bk-10701
    May 24, 2016 Broad Street, LLC 11 1:16-bk-10932
    Sep 24, 2015 Ada's Creations, Inc. 11 1:15-bk-11836
    Mar 17, 2013 Vision Adventures, LLC 11 1:13-bk-10660
    Dec 4, 2012 Vision Adventures, LLC 7 1:12-bk-13784
    May 15, 2012 Community Homes LLC 11 1:12-bk-11662
    Nov 17, 2011 Holy Cross Church of God in Christ Independent 11 1:11-bk-14369