Unita Packing Co., Inc.
7
02/03/2017
Yes
7Asset, CONVERTED, FEE_DEFERRED |
Assigned to: Judge Diane Finkle Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2017 | 504 | Order Discharging Chapter 7 Trustee & Closing Asset Case (Fortes, Dina) |
02/03/2017 | 503 | Chapter 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 |
01/31/2017 | TEXT 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) | |
11/28/2016 | 502 | Report (related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Unita Packing Co., Inc.). (Pisaturo, Charles) Filed by Trustee |
11/18/2016 | 501 | Receipt of Trustee's Report of Unclaimed Funds Receipt Number 72965, filed on 11/17/2016. (Elderkin, April) |
10/29/2016 | 500 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) [499] Notice of Inactivity) Notice Date 10/29/2016. (Admin.) |
10/27/2016 | 499 | Notice to Trustee re: Case's Appearance on 6 month Inactivity Report (Ricciarelli, Pam) |
04/28/2016 | 498 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) [494] Order on Application for Final Compensation) Notice Date 04/28/2016. (Admin.) |
04/28/2016 | 497 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) [493] Commission Request) Notice Date 04/28/2016. (Admin.) |
04/28/2016 | 496 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) [492] Order on Application for Final Compensation) Notice Date 04/28/2016. (Admin.) |