Case number: 1:23-bk-10405 - LSL Griffin Group, LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    LSL Griffin Group, LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    Diane Finkle

  • Filed

    06/15/2023

  • Last Filing

    07/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, NOASSIGN, DUPFILER, DISMISSED, CLOSED



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:23-bk-10405

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/15/2023
Date terminated:  07/11/2023
Debtor dismissed:  06/23/2023

Debtor

LSL Griffin Group, LLC

882 Broad Street
Providence, RI 02907
PROVIDENCE-RI
401-952-0081
Tax ID / EIN: 82-4623752

represented by
LSL Griffin Group, LLC

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
07/11/2023Bankruptcy Case Closed. (Davis, Jennifer) (Entered: 07/11/2023)
07/11/202312Notice of Dismissal (related document(s):10 Order Dismissing Case). (Davis, Jennifer) (Entered: 07/11/2023)
06/25/202311BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10 Order Dismissing Case) Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023)
06/23/202310Order Dismissing Case (related document(s):6 Order to Show Cause in Writing filed by Debtor LSL Griffin Group, LLC). Unless an appeal or motion under FRBP 9023 is filed on or before: 7/7/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f), the case will be administratively closed. (Sent to Debtor via regular mail) (Davis, Jennifer) (Entered: 06/23/2023)
06/22/2023Entry (related document(s)4 (7) Day Order re: Missing Documents, 5 14 Day Order Re: Missing Documents, 6 Order to Show Cause ). **These Orders were handed to the Debtor's principal Ms. Griffin who personally appeared at the Counter in the Clerk's Office on 6/15/23. (Ricciarelli, Pamela) (Entered: 06/22/2023)
06/17/20239BNC Certificate of Notice - PDF Document. (RE:related documents(s) 5 14 Day Order Re: Missing Documents) Notice Date 06/17/2023. (Admin.) (Entered: 06/18/2023)
06/17/20238BNC Certificate of Notice - PDF Document. (RE:related documents(s) 6 Order to Show Cause in Writing filed by Debtor LSL Griffin Group, LLC) Notice Date 06/17/2023. (Admin.) (Entered: 06/18/2023)
06/15/20237Receipt of Chapter 11 Filing Fee - $1,738.00 by PR. Receipt Number 10000002. (admin) (Entered: 06/16/2023)
06/15/2023Duplicate Filer. Information regarding previous filing: Case No.:
22-10123
, Filing Date: 3/2/2022, Chapter: 11, Converted on 10/26/22 to Ch. 7; Discharge Date: NA, Closing Date: 2/24/2022, Disposition: Discharge Not Applicable - Closed. (Ricciarelli, Pamela) (Entered: 06/15/2023)
06/15/20236Order to Show Cause Why Case Should Not be Dismissed For Failure to Retain Counsel (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LSL Griffin Group, LLC). Responses due by 6/22/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela) (Entered: 06/15/2023)