Welcome to BusinessBankruptcies.com!

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

The Affirmation Group, LLC

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:15-bk-11484
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-15

Updated

9-26-18

Last Checked

9-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2018
Last Entry Filed
Sep 2, 2018

Docket Entries by Year

There are 54 older docket entries.

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

login purchase single case subscribe now

Apr 27, 2017 PLEASE TAKE NOTICE THAT A CORRECTIVE ACTION IS REQUIRED BY FILER - (related document(s)39 Motion to Vacate filed by Creditor Thomas Mirza, Creditor Mark W Knowling, 42 Motion to Vacate filed by Creditor Mark W Knowling). Rule 1005-1(d) language is incorrect on document. Solution: The filer is directed to refile the document in proper form. This document is terminated and no further action will be taken by the Court. (Fortes, Dina) (Entered: 04/27/2017)
Apr 27, 2017 43 Motion to Vacate with corrected notice text Filed by Mark W Knowling (related document(s)35 Order on Objection to Claim, 36 Order on Objection to Claim, Corrective Action Required). Objections Due: 05/4/2017, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(d)(2)(C). (Neis, Nancy) (Entered: 04/27/2017)
May 2, 2017 TEXT ONLY - Judge's Order Requesting Status Report From trustee, Charles A. Pisaturo Jr.(related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor The Affirmation Group, LLC). Compliance due by: 5/16/2017 (Fortes, Dina) (Entered: 05/02/2017)
May 8, 2017 44 Order Granting 43 Motion To Vacate Orders Sustaining Objection to Claim. related document(s)35 Order Sustaining Objection to Claim, Claimant Thomas Mirza 36 Order Sustaining Objection to Claim, Claimant Mark Knowling. (Fortes, Dina) (Entered: 05/08/2017)
May 8, 2017 45 Amended Motion to Approve Compromise under Rule 9019 . Objections to Motion Due: 05/30/2017, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: # 1 Certificate of Service Matrix)(Pisaturo, Charles) Filed by Trustee (Entered: 05/08/2017)
May 11, 2017 46 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 44 Order on Motion to Vacate) Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
May 16, 2017 47 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor The Affirmation Group, LLC). (Pisaturo, Charles) Filed by Trustee (Entered: 05/16/2017)
May 24, 2017 48 Joint Response To The Trustee's May 2017 Status Report Filed by Creditor Thomas Mirza re 47 Report filed by Trustee Charles A. Pisaturo). (Attachments: # 1 Exhibit August 19 2016 Email # 2 Exhibit October 2014 Email # 3 Exhibit January 12 2017 Email # 4 Exhibit January 18 2017 Email) (Mirza, Thomas) (Entered: 05/24/2017)
May 25, 2017 49 Order 47 Report filed by Trustee Charles A. Pisaturo, 48 Response filed by Creditor Thomas Mirza. --refer to order for further details.-- (Fortes, Dina) Additional attachment(s) added on 5/25/2017 (Fortes, Dina). (Entered: 05/25/2017)
May 30, 2017 50 Entry (related document(s)33 Objection to Claim filed by Trustee Charles A. Pisaturo, 34 Objection to Claim filed by Trustee Charles A. Pisaturo). **Answers by these claimants in the adversary proceedings will be deemed claimants' objection/response to the trustees objections to claims. These matters will be tracked within the adversary proceedings.** (Fortes, Dina) (Entered: 05/30/2017)
Show 10 more entries
Mar 7, 2018 58 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor The Affirmation Group, LLC). (Pisaturo, Charles) Filed by Trustee (Entered: 03/07/2018)
Apr 4, 2018 59 Objection to claim number 2 by Claimant SRC Sales, Inc.. Objections to Motion due: 04/18/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Pisaturo, Charles) Filed by Trustee (Entered: 04/04/2018)
Apr 9, 2018 TEXT ONLY - Judge's Order Requesting Status Report From Chapter 7 Trustee Charles A. Pisaturo Jr.(related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor The Affirmation Group, LLC). Compliance due by: 4/23/2018 (Sweeney, Carolyn) (Entered: 04/09/2018)
Apr 16, 2018 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: 59 Objection to Claim filed by Trustee Charles A. Pisaturo. Filed by Trustee Charles A. Pisaturo Jr. (related document(s)59 Objection to Claim filed by Trustee Charles A. Pisaturo). (Pisaturo, Charles) (Entered: 04/16/2018)
Apr 16, 2018 Document terminated - Document Withdrawn - see entry dated 4/16/2018. (related document(s):59 Objection to Claim filed by Trustee Charles A. Pisaturo) (Sweeney, Carolyn) (Entered: 04/16/2018)
Apr 18, 2018 60 Application for Commission for Charles A. Pisaturo Jr., Trustee Chapter 7, Period: 7/30/2015 to 4/3/2018, Fee: $8,435.05, Expenses: $537.63., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses. . (Attachments: # 1 Exhibit Expenses)(Pisaturo, Charles) Filed by Trustee (Entered: 04/18/2018)
Apr 18, 2018 61 Application for Final Compensation for Charles A. Pisaturo Jr., Trustee's Attorney, Period: 8/24/2015 to 3/27/2018, Fee: $14,062.50, Expenses: $0., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses.. (Attachments: # 1 Exhibit Time Sheet # 2 Local Form 2016-1.1 # 3 Local Form 2016-1.3)(Pisaturo, Charles) Filed by Trustee (Entered: 04/18/2018)
Apr 18, 2018 62 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor The Affirmation Group, LLC). (Pisaturo, Charles) Filed by Trustee (Entered: 04/18/2018)
May 22, 2018 63 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court.. (Office of the U.S. Trustee) Filed by Trustee (Entered: 05/22/2018)
May 22, 2018 64 Notice of Final Report/Commission Request (related document(s)60 Application for Commission filed by Trustee Charles A. Pisaturo). (Pisaturo, Charles) Filed by Trustee (Entered: 05/22/2018)

There are 10 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
1:15-bk-11484
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Jul 29, 2015
Type
voluntary
Terminated
Aug 30, 2018
Updated
Sep 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpine Web Design
    Bruce Walker
    CLB Design Associates
    Coppersmith Inc.
    Estate of Donald Levine
    Hutton Miller LLC
    iPayment, Inc.
    Latitudes
    Locke Lord LLP
    Lois Iannone, Esq.
    Mark K. Knowling
    Mark Knowling
    Parkway International
    Rapid Capital Funding
    Rogers & Cowen
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Affirmation Group, LLC
    53 Drown Parkway
    Rumford, RI 02916
    PROVIDENCE-RI
    Tax ID / EIN: xx-xxx2454

    Represented By

    Kevin D. Heitke
    Heitke Cook Antoch LLC
    365 Eddy Street
    Providence, RI 02903
    (401) 454-4100
    Fax : (401) 454-4144
    Email: kdh@HCALAWRI.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

    Charles A. Pisaturo, Jr.
    Law Offices of Charles A. Pisaturo Jr.
    1055 Elmwood Avenue
    Providence, RI 02907-2817
    (401) 274-3800

    Represented By

    Charles A. Pisaturo, Jr.
    Law Offices of Charles A. Pisaturo Jr.
    1055 Elmwood Avenue
    Providence, RI 02907
    (401) 274-3800
    Fax : (401) 751-6786
    Email: Charlie@pisaturolaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 Especially For You LLC 7 1:2023bk10646
    Jan 18, 2023 Newport Avenue Food and Fuel, Inc. 7 1:2023bk10026
    Nov 11, 2020 Riverside Maple Farms, LLC 7 1:2020bk11430
    Jun 25, 2020 ETYM Properties, LLC parent case 11 1:2020bk11488
    Jun 25, 2020 PJT, LLC parent case 11 1:2020bk11487
    Jun 25, 2020 PAW Holdings, Inc. parent case 11 1:2020bk11486
    Jun 25, 2020 Tanya Creations, LLC parent case 11 1:2020bk11485
    Jun 19, 2020 Contractor's Network, Inc. 7 1:2020bk10684
    Jun 6, 2019 KJB Industries, Inc. 7 1:2019bk10921
    Jan 13, 2017 Agawam Hunt 11 1:17-bk-10056
    Jan 11, 2017 B. Pinelli, Inc. 11 1:17-bk-10037
    Aug 2, 2013 D & A Properties & Home Improvements LLC, a Rhode 7 1:13-bk-12075
    Apr 25, 2013 Contract Coatings LLC 7 1:13-bk-11078
    Dec 31, 2012 The Warwick Group, Inc. d/b/a The PrintSource Grou 11 1:12-bk-13978
    Aug 16, 2011 CyberMDx, Inc. 7 1:11-bk-12612