Welcome to BusinessBankruptcies.com!

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

TCS Distributors, LLC

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:16-bk-11765
TYPE / CHAPTER
Voluntary / 7

Filed

10-14-16

Updated

9-13-23

Last Checked

11-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2016
Last Entry Filed
Oct 31, 2016

Docket Entries by Year

Oct 14, 2016 1 Petition Chapter 7 Voluntary Petition Non- Individual . Fee Amount $335 Filed by TCS Distributors, LLC. (Berman, Peter) (Entered: 10/14/2016)
Oct 14, 2016 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Lisa A. Geremia, with 341(a) Meeting to be held on 11/10/2016 at 12:30 PM at Federal Center (Room 620) (Entered: 10/14/2016)
Oct 17, 2016 3 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 TCS Distributors, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 10/31/2016. (Descoteaux, Janet) (Entered: 10/17/2016)
Oct 17, 2016 4 Order to Pay Filing Fee Status Check Due by:10/24/2016. (Descoteaux, Janet) (Entered: 10/17/2016)
Oct 17, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(1:16-bk-11765) [misc,volp7a] ( 335.00). Receipt number 3206249, amount $ 335.00. (U.S. Treasury) (Entered: 10/17/2016)
Oct 20, 2016 5 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 Pay Filing Fee) Notice Date 10/19/2016. (Admin.) (Entered: 10/20/2016)
Oct 20, 2016 6 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 14 Day Order Re: Missing Documents) Notice Date 10/19/2016. (Admin.) (Entered: 10/20/2016)
Oct 20, 2016 7 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 2 Creditor Meeting (Chapter 7)) Notice Date 10/19/2016. (Admin.) (Entered: 10/20/2016)
Oct 31, 2016 8 Missing Document(s) Filed : Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, Filed by Debtor TCS Distributors, LLC. (Berman, Peter) (Entered: 10/31/2016)
Oct 31, 2016 9 Missing Document(s) Filed : Corporate Vote, Filed by Debtor TCS Distributors, LLC. (Berman, Peter) (Entered: 10/31/2016)

This case is closed and is no longer being updated.

Case Information

Court
Rhode Island Bankruptcy Court
Case number
1:16-bk-11765
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Oct 14, 2016
Type
voluntary
Terminated
Jan 11, 2017
Updated
Sep 13, 2023
Last checked
Nov 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Account Services Inc.
    Associated Credit Services Inc
    Brennan & Clark Ltd.
    Brown & Joseph, Ltd
    CAN Capital Asset Servicing
    Corporate Collection Services
    Credit Collection Services
    Cross Insurance Inc - RI
    Distribution Services of RI
    Fiserv F/K/A Checkfree
    INTERNAL REVENUE SERVICE
    John F. Kenyon, Esquire
    McCarthy, Burgess & Wolfe
    Media Collections, Inc.
    Mercantile Adjustment Bureau
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TCS Distributors, LLC
    18 Piedmont St
    Providence, RI 02909
    WASHINGTON-RI
    Tax ID / EIN: xx-xxx3667

    Represented By

    Peter G. Berman
    Raskin & Berman
    116 East Manning Street
    Providence, RI 02906
    (401) 421-1363
    Fax : (401) 272-4467
    Email: mail@raskinberman.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 #
    Jun 15, 2021 Custom Creations Inc 7 1:2021bk10478
    Nov 30, 2020 Gracie's Ventures, Inc. 11 1:2020bk11269
    Jun 6, 2019 Broad Street, LLC 11 1:2019bk10917
    Apr 25, 2019 The Woodsmiths Inc. 7 1:2019bk10660
    Apr 14, 2017 125 Canal Street, LLC 11 1:17-bk-10602
    May 24, 2016 Broad Street, LLC 11 1:16-bk-10932
    Feb 5, 2015 Abby Roads Properties, LLC 7 1:15-bk-10216
    Sep 6, 2013 SARKISIAN LLC 7 1:13-bk-12393
    Jun 7, 2012 Precision Jobs, LLC 7 1:12-bk-11746
    Jun 7, 2012 Mercury Project, LLC 7 1:12-bk-11745
    Jun 7, 2012 38 Studios Baltimore, LLC 7 1:12-bk-11744
    Jun 7, 2012 38 Studios, LLC 7 1:12-bk-11743
    Apr 18, 2012 Interval Realty Group LLC 7 1:12-bk-11335
    Feb 1, 2012 Paisanos Restaurant & Lounge Inc. 7 1:12-bk-10320
    Jan 3, 2012 43 Troy Street Building Co., LLC 11 1:12-bk-10003