Rhode Island Bankruptcy Court

Case number: 1:17-bk-10602 - 125 Canal Street, LLC - Rhode Island Bankruptcy Court

Case Information
Case title
125 Canal Street, LLC
Chapter
11
Filed
04/14/2017
Last Filing
09/01/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, HoldClosing




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:17-bk-10602

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset


Date filed:  04/14/2017
341 meeting:  05/11/2017
Deadline for filing claims:  07/10/2017
Deadline for filing claims (govt.):  10/11/2017
Deadline for objecting to discharge:  07/10/2017

Debtor

125 Canal Street, LLC

254 Old Forge Rd
East Greenwich, RI 02818-4607
KENT-RI
Tax ID / EIN: 27-2517498
dba
Fat Belly's Irish Pub and Grille (Canal)


represented by
Peter M. Iascone

Peter M. Iascone & Associates, Ltd.
117 Bellevue Avenue
Newport, RI 02840
(401) 848-5200
Fax : (401) 846-8189
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. Courthouse
One Exchange Terrace,Suite 431
Providence, RI 02903
(401) 528-5551
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/12/201767Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 62 Missing Document(s) Filed filed by Debtor 125 Canal Street, LLC) Notice Date 05/12/2017. (Admin.) (Entered: 05/13/2017)
05/10/201766Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 61 BNC Service of Document) Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201765Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 59 Conditional Order) Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201764Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 58 Order on Motion For Authority) Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201763Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 60 Hearing) Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/08/201762Docket Text
Missing Document(s) Filed : Schedule A-B 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, Filed by Debtor 125 Canal Street, LLC. (Iascone, Peter) (Entered: 05/08/2017)
05/08/201761Docket Text
BNC Service of Document. (related document(s) 59 Order Authorizing Use of Cash Collateral with Amended Budget). (DAgostino, Holly) (Entered: 05/08/2017)
05/08/201760Docket Text
FINAL HEARING Set (re: 41 Motion for Order Approving Use of Cash Collateral filed by Debtor 125 Canal Street, LLC). Hearing scheduled for 5/31/2017 at 11:00 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 05/08/2017)
05/08/201759Docket Text
Conditional Order re: (related document(s) 41 Motion for Order Approving Use of Cash Collateral filed by Debtor 125 Canal Street, LLC). (DAgostino, Holly) Additional attachment(s) added on 5/8/2017 (DAgostino, Holly). (Entered: 05/08/2017)
05/08/201758Docket Text
Order Granting (Related Doc # 12) Motion For Authority to Draw Down and Apply Pre-Petition Retainer for Post-Petition Services Filed by 125 Canal Street, LLC. (Ricciarelli, Pam) (Entered: 05/08/2017)