Case number: 1:07-bk-10373 - Unita Packing Co., Inc. - Rhode Island Bankruptcy Court

Case Information
Docket Header
7Asset, CONVERTED, FEE_DEFERRED



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:07-bk-10373

Assigned to: Judge Diane Finkle
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  03/08/2007
Date converted:  03/28/2008
341 meeting:  05/13/2008
Deadline for filing claims:  10/15/2008
Deadline for filing claims (govt.):  10/15/2008

Debtor

Unita Packing Co., Inc.

41 Comstock Pkwy
Cranston, RI 02921-2003
PROVIDENCE-RI
Tax ID / EIN: 05-0343251

represented by
Steven J. Boyajian

ROBINSON & COLE, LLP
One Financial Plaza
Suite 1430
Providence, RI 02903
(401) 709-3359
Fax : (401) 709-3377
Email: sboyajian@rc.com

Peter J. Furness

Boyajian Harrington Richardson & Furness
182 Waterman Street
Providence, RI 02906
(401) 273-9600
Fax : (401) 273-9605
Email: peter@bhrlaw.com

Andrew S. Richardson

Boyajian Harrington & Richardson
182 Waterman Street
Providence, RI 02906
(401) 273-9600
Email: andy@bhrlaw.com
TERMINATED: 04/25/2014

Assistant 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
Matthew J. McGowan

Salter McGowan Sylvia & Leonard
321 South Main Street
Suite 301
Providence, RI 02903
(401) 274-0300
Fax : (401) 453-0073
Email: mmcgowan@smsllaw.com

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: cpisaturo@earthlink.net

Cred. Comm. Chair

Linda David

Oesse Foods, Inc.
169 Olive Street
New Haven, CT 06511
203-907-4005
TERMINATED: 03/18/2008

 
 
Cred. Comm. Chair

Rina McErlain

Colombo Importing
3700 Steeles Avenue W, Suite 702
Woodbridge, ON L4L
Canada
(800) 308-2544 x2233
 
 

Latest Dockets

Date Filed#Docket Text
02/06/2017504Order Discharging Chapter 7 Trustee & Closing Asset Case (Fortes, Dina)
02/03/2017503Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (Office of the U.S. Trustee) Filed by Trustee
01/31/2017TEXT ONLY - Judge's Order Requesting Status Report From Trustee, Charles A. Pisaturo, Jr.(related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Unita Packing Co., Inc.). Compliance Due by: 2/15/2017 (Ricciarelli, Pam)
11/28/2016502Report (related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Unita Packing Co., Inc.). (Pisaturo, Charles) Filed by Trustee
11/18/2016501Receipt of Trustee's Report of Unclaimed Funds Receipt Number 72965, filed on 11/17/2016. (Elderkin, April)
10/29/2016500BNC Certificate of Notice - PDF Document. (RE:related documents(s) [499] Notice of Inactivity) Notice Date 10/29/2016. (Admin.)
10/27/2016499Notice to Trustee re: Case's Appearance on 6 month Inactivity Report (Ricciarelli, Pam)
04/28/2016498BNC Certificate of Notice - PDF Document. (RE:related documents(s) [494] Order on Application for Final Compensation) Notice Date 04/28/2016. (Admin.)
04/28/2016497BNC Certificate of Notice - PDF Document. (RE:related documents(s) [493] Commission Request) Notice Date 04/28/2016. (Admin.)
04/28/2016496BNC Certificate of Notice - PDF Document. (RE:related documents(s) [492] Order on Application for Final Compensation) Notice Date 04/28/2016. (Admin.)