Case number: 4:19-bk-40108 - R.S.G Property Management LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    R.S.G Property Management LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Chief Judge Christopher J. Panos

  • Filed

    01/18/2019

  • Last Filing

    04/19/2019

  • Asset

    Yes

Docket Header
United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 19-40108

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Voluntary
Asset

Date filed:  01/18/2019
341 meeting:  02/20/2019
Deadline for filing claims:  03/29/2019
Deadline for filing claims (govt.):  07/17/2019

Debtor

R.S.G Property Management LLC

18 Morton Street
Lowell, MA 01852
Tax ID / EIN: 27-5332384

represented by
Thomas F. Fleming

175 Central St., Ste. 219
Lowell, MA 01852
978-454-9121
Fax : 866-316-2539
Email: thomasffleming@yahoo.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Joseph H. Baldiga

Mirick, O'Connell, DeMallie & Lougee
1800 West Park Drive
Suite 400
Westborough, MA 01581-3926
508-898-1501
 
 

Latest Dockets

Date Filed#Docket Text
02/14/201919Notice of Rescheduled Meeting of Creditors with certificate of service (Re: 10 Court's Notice of 341 sent 7 Business Asset) filed by Debtor R.S.G Property Management LLC (Fleming, Thomas) (Entered: 02/14/2019)
02/14/201918Schedules A-H. , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration Concerning Debtor`s Schedules , Statement of Financial Affairs for Non-Individual , Declaration Re: Electronic Filing filed by Debtor R.S.G Property Management LLC (Fleming, Thomas) (Entered: 02/14/2019)
02/14/201917Disclosure of Compensation of Attorney Thomas F. Fleming in the amount of $1,500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor R.S.G Property Management LLC (Fleming, Thomas) (Entered: 02/14/2019)
02/08/201916BNC Certificate of Mailing - PDF Document. (Re: 15 Order on Motion to Extend) Notice Date 02/08/2019. (Admin.) (Entered: 02/09/2019)
02/06/201915Endorsed Order dated 2/6/2019 Re: 14 Motion filed by Debtor R.S.G Property Management LLC to Extend Time to File Documents
GRANTED.
THE DEADLINE FOR FILING THE OUTSTANDING DOCUMENTS SET FORTH IN THE ORDER TO UPDATE IS EXTENDED TO FEBRUARY 13, 2019. (jk) (Entered: 02/06/2019)
02/05/201914Motion filed by Debtor R.S.G Property Management LLC to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Fleming, Thomas) (Entered: 02/05/2019)
01/31/201913BNC Certificate of Mailing - Meeting of Creditors. (Re: 10 Court's Notice of 341 sent 7 Business Asset) Notice Date 01/31/2019. (Admin.) (Entered: 02/01/2019)
01/30/201912BNC Certificate of Mailing - PDF Document. (Re: 9 Order on Motion To Reconsider) Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)
01/30/201911Certificate of Vote filed by Debtor R.S.G Property Management LLC (Fleming, Thomas) (Entered: 01/30/2019)
01/29/201910Court's Notice of 341 sent. (ADI) (Entered: 01/29/2019)