Rhode Island Bankruptcy Court

Case number: 1:16-bk-10932 - Broad Street, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
Broad Street, LLC
Chapter
11
Judge
Judge Diane Finkle
Filed
05/24/2016
Asset
Yes
Docket Header

CLOSED, PlnDue, DISMISSED




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:16-bk-10932

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/24/2016
Date terminated:  05/08/2017
Debtor dismissed:  04/19/2017
341 meeting:  06/27/2016

Debtor

Broad Street, LLC

118 Comstock Avenue
PO Box 19
Providence, RI 02907
PROVIDENCE-RI
Tax ID / EIN: 47-4687990

represented by
Henry V. Boezi, III

67 Cedar Street Suite 105
Providence, RI 02903
(401) 861-8080
Email: [email protected]

Michael Van Dam

Van Dam Law LLP
233 Needham Street
Suite 540
Newton, MA 02464
(617) 969-2900
Email: [email protected]

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
represented by
Sandra Nicholls

U.S. Trustee's Office
U.S. Courthouse
One Exchange Terrace Suite 431
Providence, RI 02903
(401) 528-5553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/10/2017155Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 154 Notice of Dismissal) Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/08/2017Docket Text
Bankruptcy Case Closed. (Davis, Jennifer) (Entered: 05/08/2017)
05/08/2017154Docket Text
Notice of Dismissal (related document(s): 152 Order Granting Motion to Dismiss Case). (Davis, Jennifer) (Entered: 05/08/2017)
04/21/2017153Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 152 Order on Motion to Dismiss Case) Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017)
04/19/2017152Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 139) . Appeals/Motion for Reconsideration Due by: 5/3/2017, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (DAgostino, Holly) (Entered: 04/19/2017)
04/12/2017Docket Text
Hearing Held (related document(s) 139 Motion to Dismiss Case filed by Debtor Broad Street, LLC, 143 Response filed by Assistant U.S. Trustee Gary L. Donahue). APPEARANCES: Michael Van Dam, Henry Boezi, Sandra Nicholls . After hearing from the parties and for the reasons stated on the record, the Court grants the motion to dismiss to be entered in 7 days. (DAgostino, Holly) (Entered: 04/12/2017)
04/12/2017151Docket Text
PDF with attached Audio File. Court Date & Time [ 4/12/2017 10:28:54 AM ]. File Size [ 806 KB ]. Run Time [ 00:03:21 ]. (admin). (Entered: 04/12/2017)
04/05/2017150Docket Text
Certificate of Service Filed by Debtor Broad Street, LLC (related document(s) 145 Hearing). (Van Dam, Michael) (Entered: 04/05/2017)
04/05/2017149Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February 2017 Filed by Debtor Broad Street, LLC. (Van Dam, Michael) (Entered: 04/05/2017)
04/05/2017148Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January 2017 Filed by Debtor Broad Street, LLC. (Van Dam, Michael) (Entered: 04/05/2017)