Welcome to BusinessBankruptcies.com!

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

Diaz Property LLC

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:2018bk11376
TYPE / CHAPTER
Voluntary / 7

Filed

8-8-18

Updated

9-13-23

Last Checked

8-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2018
Last Entry Filed
Aug 8, 2018

Docket Entries by Quarter

Aug 8, 2018 1 Petition Chapter 7 Voluntary Petition Non- Individual. . Fee Amount $335 Filed by Diaz Property LLC . (Descoteaux, Janet) (Entered: 08/08/2018)
Aug 8, 2018 Judge Diane Finkle added to case (Descoteaux, Janet) (Entered: 08/08/2018)
Aug 8, 2018 2 Certificate of Pro Se Debtor Re: Preparation of Petition by Non-Legal Entity. Amount Paid: Dollars. Name of Preparer: Andrew M. Cagen. Document Preparer Andrew M. Cagen added to case. Filed by Debtor Diaz Property LLC . (Descoteaux, Janet) (Entered: 08/08/2018)
Aug 8, 2018 3 Order to Show Cause in Writing against Debtor Diaz Property LLC. Responses due by 8/15/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) Modified on 8/8/2018 to remove the words "and Attorney" from the docket text.(Descoteaux, Janet). (Entered: 08/08/2018)
Aug 8, 2018 4 7 Day Order re: Missing Documents and Certificate of Service. Missing Items: Creditor List. ** Missing Documents Due By: 8/15/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 08/08/2018)
Aug 8, 2018 5 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 Diaz Property LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 8/22/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 08/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
Rhode Island Bankruptcy Court
Case number
1:2018bk11376
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Aug 8, 2018
Type
voluntary
Terminated
Sep 10, 2018
Updated
Sep 13, 2023
Last checked
Aug 31, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Diaz Property LLC
    191 Sterling Avenue
    Apartment 1
    Providence, RI 02909
    PROVIDENCE-RI
    (401) 442-1587
    Tax ID / EIN: xx-xxx4354

    Represented By

    Diaz Property 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

    Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 Lorraines Girl LLC 7 1:2024bk10062
    Nov 18, 2019 GF Investments, LLC 11 1:2019bk11753
    Jun 6, 2019 Broad Street, LLC 11 1:2019bk10917
    Oct 24, 2018 Diaz Property LLC 7 1:2018bk11763
    Aug 4, 2017 Just the Basic Services Inc 7 1:17-bk-11358
    Oct 14, 2016 TCS Distributors, LLC 7 1:16-bk-11765
    May 24, 2016 Broad Street, LLC 11 1:16-bk-10932
    Aug 31, 2015 C Bella Properties LLC 7 1:15-bk-11685
    Feb 5, 2015 Abby Roads Properties, LLC 7 1:15-bk-10216
    Nov 14, 2013 C BELLA PROPERTIES, LLC 7 1:13-bk-12983
    Sep 6, 2013 SARKISIAN LLC 7 1:13-bk-12393
    Mar 21, 2013 SWA Development, LLC 7 1:13-bk-10704
    Aug 23, 2012 Fence World, Inc. 7 1:12-bk-12735
    May 15, 2012 Community Homes LLC 11 1:12-bk-11662
    Feb 28, 2012 Dollar Depot Plus of North Providence, Inc 7 1:12-bk-10623