Rhode Island Bankruptcy Court

Case number: 1:16-bk-11877 - DLSA, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
DLSA, LLC
Chapter
7
Judge
Diane Finkle
Filed
10/31/2016
Last Filing
05/30/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, HoldClosing




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:16-bk-11877

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset


Date filed:  10/31/2016
341 meeting:  11/22/2016
Deadline for filing claims:  01/23/2017
Deadline for filing claims (govt.):  05/01/2017

Debtor

DLSA, LLC

1901 Post Road
Warwick, RI 02886
KENT-RI
Tax ID / EIN: 47-1408642

represented by
Thomas P. Quinn

McLaughlin & Quinn, LLC
148 West River Street, Suite 1E
Providence, RI 02904
(401) 421-5115
Fax : (401) 421-5141
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
Gary L. Donahue

U.S. Trustee's Office
10 Dorrance St
Providence, RI 02903
(401) 528-5551
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/25/201625Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 21 Missing Document(s) Filed filed by Debtor DLSA, LLC) Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
11/25/201624Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 20 Missing Document(s) Filed filed by Debtor DLSA, LLC) Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
11/25/201623Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 19 Missing Document(s) Filed filed by Debtor DLSA, LLC) Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
11/23/2016Docket Text
Section 105(d) Status Hearing Held and Continued (re 5 Chapter 11 and Notice). Appearances: Thomas Quinn, Gary Donahue, Alden Harrington, Daniel Burgoyne. The U.S. Trustee will file a proposed order on the pending application to employ attorney by 12/2/2016. The Court continues the Section 105 Status hearing to 1/25/2017 at 10:00 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 11/23/2016)
11/23/2016Docket Text
Receipt of filing fee for Amended List of Creditors(1:16-bk-11877) [misc,amdmtx] ( 30.00). Receipt number 3226351, amount $ 30.00. (U.S. Treasury) (Entered: 11/23/2016)
11/23/201622Docket Text
Amended Creditor List Fee Amount $30 Filed by Debtor DLSA, LLC. (Quinn, Thomas) (Entered: 11/23/2016)
11/21/201621Docket Text
Missing Document(s) Filed : Declaration Concerning Debtors Schedules, Filed by Debtor DLSA, LLC. (Quinn, Thomas) (Entered: 11/21/2016)
11/21/201620Docket Text
Missing Document(s) Filed : Attachment to Voluntary Petition Form 201A Filed by Debtor DLSA, LLC. (Quinn, Thomas) Modified Text on 11/22/2016 (Ricciarelli, Pam). (Entered: 11/21/2016)
11/21/201619Docket Text
Missing Document(s) Filed : Schedule A-B Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Stmt of Financial Affairs, Disclosure of Atty Compensation, Filed by Debtor DLSA, LLC. (Quinn, Thomas) (Entered: 11/21/2016)
11/18/201618Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 14 Order on Motion to Extend Time) Notice Date 11/18/2016. (Admin.) (Entered: 11/19/2016)