Wonder Corps Holdings, LLC
Debtor: Wonder Corps Holdings, LLC
Us Trustee: Gary L. Donahue
Case Number: 1:2023bk10173
Filed: March 14, 2023
Court: U.S. Bankruptcy Court for the District of Rhode Island
Presiding Judge: Diane Finkle
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 5, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 5, 2023 Bankruptcy Case Closed (Ricciarelli, Pamela)
April 23, 2023 Filing 23 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #22 Notice of Dismissal) Notice Date 04/23/2023. (Admin.)
April 21, 2023 Filing 22 Notice of Dismissal (related document(s):#20 Order Dismissing Case). (Ricciarelli, Pamela)
April 21, 2023 Document terminated as Moot - (related document(s):#12 Motion for Relief From Stay filed by Creditor 99 Water, LLC) **Case is Dismissed**. (Ricciarelli, Pamela)
April 10, 2023 Hearing Not Held (re: #12 Motion for Relief From Stay filed by Creditor 99 Water, LLC). **Case is Dismissed**. It is the responsibility of the Debtors' counsel to advise their clients that the matter has been removed from the Court's calendar** (Ricciarelli, Pamela)
April 5, 2023 Filing 21 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #20 Order Dismissing Case) Notice Date 04/05/2023. (Admin.)
April 4, 2023 Hearing Not Held (re: #6 Chapter 11 and Notice). **Case is Dismissed**. It is the responsibility of the Debtors' counsel to advise their clients that the matter has been removed from the Court's calendar** (Ricciarelli, Pamela)
April 3, 2023 Opinion or Order Filing 20 Order Dismissing Case - Failure to Comply with 14-Day Order re Missing Documents. (related document(s):#7 14 Day Order Re: Missing Documents, #16 Order). Unless an appeal or motion under FRBP 9023 is filed on or before: 4/17/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f), the case will be administratively closed. (Ricciarelli, Pamela)
April 2, 2023 Filing 19 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #15 Missing Document(s) Filed filed by Debtor Wonder Corps Holdings, LLC) Notice Date 04/02/2023. (Admin.)
April 1, 2023 Filing 18 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #16 Order) Notice Date 04/01/2023. (Admin.)
March 30, 2023 Filing 17 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #13 Hearing Set (RFS)) Notice Date 03/30/2023. (Admin.)
March 30, 2023 Opinion or Order Filing 16 Order Granting #14 Motion to File Out of Time filed by Debtor Wonder Corps Holdings, LLC. All missing documents Due by: 3/31/2023. **See order for details** (Sweeney, Carolyn)
March 29, 2023 Filing 15 Missing Document(s) Filed: Disclosure of Atty Compensation, Filed by Debtor Wonder Corps Holdings, LLC. (Heitke, Kevin)
March 29, 2023 Filing 14 Motion to File All missing schedules Out of Time filed by Wonder Corps Holdings, LLC (related document(s)#7 14 Day Order Re: Missing Documents).Status Check Due by:04/5/2023. (Heitke, Kevin)
March 28, 2023 Filing 13 Preliminary, Non-Evidentiary Hearing Set re: Motion for Relief from Stay. **If no objection or other response is timely filed, the motion may be granted and the matter removed from the calendar. (related document(s)#12 Motion for Relief From Stay filed by Creditor 99 Water, LLC). Hearing scheduled for 4/19/2023 at 10:00 AM at 6th Floor Courtroom. (Ricciarelli, Pamela)
March 28, 2023 Filing 12 **Terminated as Moot**. Motion for Relief from Stay re: 99 Water Street, Warren, RI Fee Amount $188 filed by 99 Water, LLC. Objections to Motion due: 04/11/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Attachments: #1 Exhibit A - Lease #2 Exhibit B - Judgment #3 Appendix Mailing Matrix) (Palmer, Gardner) Modified on 4/21/2023 (Ricciarelli, Pamela).
March 28, 2023 Receipt of filing fee for Motion for Relief From Stay(# 1:23-bk-10173) [motion,mrlfsty] ( 188.00). Receipt number A4127950, amount $ 188.00. (U.S. Treasury)
March 17, 2023 Filing 11 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #5 BNC Service of Document) Notice Date 03/17/2023. (Admin.)
March 17, 2023 Filing 10 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #4 Meeting of Creditors Chapter 11 & 12) Notice Date 03/17/2023. (Admin.)
March 17, 2023 Filing 9 BNC Certificate of Notice - PDF Document. (RE:related documents(s) #6 Chapter 11 and Notice) Notice Date 03/17/2023. (Admin.)
March 16, 2023 Filing 8 Notice of Appearance and Request for Notice Filed by Marc D. Wallick on behalf of Big Dreams, Inc. (Wallick, Marc)
March 16, 2023 (TEXT ONLY) CORRECTIVE ACTION TAKEN- (related document(s)#4 Meeting of Creditors Chapter 11 & 12). Deficiency: *Incorrect deadline was set within event for an Objection to Discharge which is not applicable to this case. Deadline has been terminated by Clerks Office.* No further action is required. (Ricciarelli, Pamela)
March 15, 2023 Filing 7 14 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Wonder Corps Holdings, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 3/28/2023, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Ricciarelli, Pamela)
March 15, 2023 Filing 6 Chapter 11 Order and Notice. Section 105 Status hearing to be held on 4/12/2023 at 10:00 AM at 6th Floor Courtroom. Application to Employ Due by: 4/14/2023. (Ricciarelli, Pamela). Modified Text on 3/15/2023 (Ricciarelli, Pamela).
March 15, 2023 Filing 5 BNC Service of Trustee's Notice of Reset Meeting of Creditors (related document(s)#3 Trustee Document filed by Assistant U.S. Trustee Gary L. Donahue). (Ricciarelli, Pamela)
March 15, 2023 Filing 4 Meeting of Creditors 341(a) meeting to be held on 4/5/2023 at 02:00 PM at Federal Center (Room 620). Proof of Claims due by 6/5/2023. (Ricciarelli, Pamela. Modified Text on 3/16/2023 (Ricciarelli, Pamela).
March 14, 2023 Filing 3 Trustee Document dial-in information for meeting of creditors. (Donahue, Gary) Filed by Trustee
March 14, 2023 Filing 2 Notice to the Court scheduling the meeting of creditors for April 5, 2023 at 2:00 PM Filed by Gary L. Donahue on behalf of Gary L. Donahue. (Donahue, Gary)
March 14, 2023 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by WONDER CORPS HOLDINGS, LLC. Government Proof of Claim due by 09/11/2023. (Heitke, Kevin)
March 14, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 1:23-bk-10173) [misc,volp11a] (1738.00). Receipt number A4124305, amount $1738.00. (U.S. Treasury)
March 14, 2023 Judge Diane Finkle added to case (Ricciarelli, Pamela)

Search for this case: Wonder Corps Holdings, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Wonder Corps Holdings, LLC
Represented By: Kevin D. Heitke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Gary L. Donahue
Represented By: Gary L. Donahue
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?