Rhode Island Bankruptcy Court

Case number: 1:16-bk-11202 - Studio X, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
Studio X, LLC
Chapter
11
Judge
Diane Finkle
Filed
07/12/2016
Last Filing
07/23/2016
Asset
Yes
Vol
v
Docket Header

NOASSIGN, PlnDue




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:16-bk-11202

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset

Date filed:  07/12/2016
Deadline for filing claims (govt.):  01/09/2017

Debtor

Studio X, LLC

1174 Kingstown Road
Wakefield, RI 02879
WASHINGTON-RI
United States
401-450-2584
Tax ID / EIN: 47-2630527

represented by
Ryanna T. Capalbo

Bilodeau Carden, LLC
51 Jefferson Boulevard
Suite 2
Warwick, RI 02888
401-461-7700
Fax : 401-633-7511
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
07/20/20168Docket Text
Corporate Ownership Statement filed by Filed by Debtor Studio X, LLC. (Capalbo, Ryanna) (Entered: 07/20/2016)
07/20/20167Docket Text
Document--(Certificate of Corporate Vote) Filed by Debtor Studio X, LLC. (Capalbo, Ryanna) (Entered: 07/20/2016)
07/19/20166Docket Text
Notice to the Courtscheduling the meeting of creditors for August 29, 2016 at 11:30 AM.Filed by Sandra Nicholls on behalf of Gary L. Donahue. (Nicholls, Sandra) (Entered: 07/19/2016)
07/18/20165Docket Text
Missing documents filed: Schedule(s)/Statements Filed: Schedule A-B Schedule C, Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, Ch. 11 20 Largest Unsecured Creditors [Fee Due No] Filed by Debtor Studio X, LLC. (Capalbo, Ryanna) Modified text on 7/19/2016 (Sweeney, Carolyn). (Entered: 07/18/2016)
07/13/20164Docket Text
14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. (related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Studio X, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 7/27/2016. (DAgostino, Holly) (Entered: 07/13/2016)
07/13/20163Docket Text
AMENDED 7 Day Order re: Missing Documents and Certificate of Service. Missing Items: Creditor List, Attorney's Signature. ** Missing Documents Due By: 7/20/2016. (DAgostino, Holly) (Entered: 07/13/2016)
07/13/20162Docket Text
7 Day Order re: Missing Documents and Certificate of Service. Missing Items: Creditor List. ** Missing Documents Due By: 7/20/2016. (DAgostino, Holly) (Entered: 07/13/2016)
07/12/2016Docket Text
Judge Diane Finkle added to case (Ricciarelli, Pam) (Entered: 07/12/2016)
07/12/2016Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)(1:16-bk-11202) [misc,volp11a] (1717.00). Receipt number 3153780, amount $1717.00. (U.S. Treasury) (Entered: 07/12/2016)
07/12/20161Docket Text
Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Studio X, LLC. Government Proof of Claim due by 01/9/2017. (Capalbo, Ryanna) (Entered: 07/12/2016)