Welcome to BusinessBankruptcies.com!

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

Northeast Snow Plowing, Inc.

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:2018bk10356
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-18

Updated

9-13-23

Last Checked

5-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2018
Last Entry Filed
May 3, 2018

Docket Entries by Year

Mar 5, 2018 1 Petition Chapter 7 Voluntary Petition Non- Individual Fee Amount $ 335 filed by Peter M. Iascone of Peter M. Iascone & Associates, Ltd. on behalf of Northeast Snow Plowing, Inc.. (Iascone, Peter) (Entered: 03/05/2018)
Mar 5, 2018 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Lisa A. Geremia, with 341(a) Meeting to be held on 04/05/2018 at 12:00 PM at Federal Center (Room 620) (Entered: 03/05/2018)
Mar 6, 2018 3 Order to Pay Filing Fee Status Check Due by: 3/13/2018. (Descoteaux, Janet) (Entered: 03/06/2018)
Mar 6, 2018 4 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor Northeast Snow Plowing, Inc.). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 3/19/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 03/06/2018)
Mar 7, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(1:18-bk-10356) [caseupld,1027u] ( 335.00). Receipt number 3479299, amount $ 335.00. (U.S. Treasury) (Entered: 03/07/2018)
Mar 9, 2018 5 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 Pay Filing Fee) Notice Date 03/08/2018. (Admin.) (Entered: 03/09/2018)
Mar 9, 2018 6 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 14 Day Order Re: Missing Documents) Notice Date 03/08/2018. (Admin.) (Entered: 03/09/2018)
Mar 9, 2018 7 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 2 Creditor Meeting (Chapter 7)) Notice Date 03/08/2018. (Admin.) (Entered: 03/09/2018)
Mar 9, 2018 8 Corporate Ownership Statement filed by Filed by Debtor Northeast Snow Plowing, Inc.. (Iascone, Peter) (Entered: 03/09/2018)
Mar 9, 2018 9 Missing Document(s) Filed: Corporate Vote, Filed by Debtor Northeast Snow Plowing, Inc.. (Iascone, Peter) (Entered: 03/09/2018)
Show 2 more entries
Mar 20, 2018 11 Order Granting Motion to Extend Time to: file missing documents(Related Doc # 10) . Updated deadline due by: 4/2/2018 for missing documents to be filed re: 4 14 Day Order re: Missing Documents Due. (Lanni, Christine) (Entered: 03/20/2018)
Mar 23, 2018 12 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 11 Order on Motion to Extend Time) Notice Date 03/22/2018. (Admin.) (Entered: 03/23/2018)
Apr 2, 2018 13 Motion to Extend Time until 04/20/18 to File Missing Documents filed by Northeast Snow Plowing, Inc. (related document(s)4 14 Day Order Re: Missing Documents).Status Check Due by:04/4/2018. Objection period will be left to the discretion of the court. (Iascone, Peter) (Entered: 04/02/2018)
Apr 3, 2018 14 Order Granting Motion to Extend Time to: file missing documents(Related Doc # 13) . Updated deadline due by: 4/20/2018 for missing documents to be filed re: 4 14 Day Order re; Missing Documents due. **See order for details** (Lanni, Christine) (Entered: 04/03/2018)
Apr 6, 2018 15 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 14 Order on Motion to Extend Time) Notice Date 04/05/2018. (Admin.) (Entered: 04/06/2018)
Apr 6, 2018 16 Debtor's Notice of Updated Address for Richard W. Nicholson, Esquire Filed by Debtor Northeast Snow Plowing, Inc. (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor Northeast Snow Plowing, Inc.). (Iascone, Peter) (Entered: 04/06/2018)
Apr 10, 2018 Meeting of Creditors Continued on 5/3/2018 at 10:00 AM at Federal Center (Room 620). (Geremia, Lisa) (Entered: 04/10/2018)
Apr 11, 2018 17 Notice of Appearance and Request for Notice Filed by Jack J. Vultaggio Jr. on behalf of Dakota Financial, LLC. (Vultaggio, Jack) (Entered: 04/11/2018)
Apr 20, 2018 18 Missing Document(s) Filed: Schedule A-B Schedule D, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, Filed by Debtor Northeast Snow Plowing, Inc.. (Iascone, Peter) (Entered: 04/20/2018)
Apr 27, 2018 19 Amended Creditor List Fee Amount $31 Filed by Debtor Northeast Snow Plowing, Inc.. (Iascone, Peter) (Entered: 04/27/2018)

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
1:2018bk10356
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Mar 5, 2018
Type
voluntary
Terminated
Dec 12, 2018
Updated
Sep 13, 2023
Last checked
May 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Leed Salt, a division of Leed Group, Inc
    Richard W. Nicholson, Esquire

    Parties

    Debtor

    Northeast Snow Plowing, Inc.
    PO Box 551
    Ashaway, RI 02804-0006
    WASHINGTON-RI
    Tax ID / EIN: xx-xxx0211

    Represented By

    Peter M. Iascone
    Peter M. Iascone & Associates, Ltd.
    117 Bellevue Avenue
    Newport, RI 02840
    (401) 848-5200
    Fax : (401) 846-8189
    Email: pmiascone.law@gmail.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 #
    Feb 27 Pinnacle Holdings LLC 11 1:2024bk10106
    Nov 30, 2023 The Devine Touch Inc 7 1:2023bk10746
    Nov 13, 2023 1560 Voluntown Road, LLC 11 2:2023bk20921
    Jul 18, 2022 Shaw Street Properties, LLC 7 2:2022bk20486
    Dec 31, 2021 Gemelli Bistro, LLC 7 1:2021bk10935
    Sep 25, 2020 CLAD IN, LLC 7 1:2020bk11018
    Apr 10, 2020 Mystic Transportation, LTD 11V 2:2020bk20531
    May 3, 2018 LawnMaster of Rhode Island, Inc. 7 1:2018bk10774
    Aug 14, 2014 HANLEY & WILLIAMS LUMBER CO,, INC. 7 1:14-bk-11869
    Mar 31, 2014 Philadelphia Entertainment and Development Partner 11 2:14-bk-12482
    Jun 22, 2013 Back to Life Chiropractic Center, LLC 7 1:13-bk-11651
    Jul 14, 2012 Lund Design Builder's, Inc. 7 1:12-bk-12345
    May 6, 2012 DeLuca Group, Inc. f/d/b/a Serapo Restaurant 7 1:12-bk-11584
    Apr 30, 2012 North Stonington Health Center, Inc. 11 1:12-bk-11508
    Aug 12, 2011 J.A. Ruggieri Mechanical, Inc. 7 1:11-bk-13230