Rhode Island Bankruptcy Court

Case number: 1:18-bk-10790 - Meadow Lands Investments LLC - Rhode Island Bankruptcy Court

Case Information
Case title
Meadow Lands Investments LLC
Chapter
11
Judge
Diane Finkle
Filed
05/07/2018
Last Filing
10/31/2018
Asset
No
Vol
i
Docket Header

CLOSED, DISMISSED




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:18-bk-10790

Assigned to: Judge Diane Finkle
Chapter 11
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/07/2018
Date terminated:  10/29/2018
Debtor dismissed:  10/09/2018

Alleged Debtor

Meadow Lands Investments LLC

1287 Central Avenue
Johnston, RI 02919
PROVIDENCE-RI
Tax ID / EIN: 00-0000000

represented by
Kevin D. Heitke

Heitke Cook Antoch LLC
365 Eddy Street
Providence, RI 02903
(401) 454-4100
Fax : (401) 454-4144
Email: [email protected]

Petitioning Creditor

Northeast Equity Partners LLC

31 James P. Murphy Highway
West Warwick, RI 02893

represented by
Andrew R. Bilodeau

Bilodeau Capalbo, LLC
1300 Divsion Road, Suite 201
West Warwick, RI 02893
401-300-4055
Fax : 401-633-7511
Email: [email protected]

Ryanna T. Capalbo

Bilodeau Capalbo, LLC
1300 Division Road
Suite 201
West Warwick, RI 02893
401-300-4055
Fax : 866-894-4852
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
 
 

Latest Dockets
Date Filed#Docket Text
10/31/201838Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 37 Notice of Dismissal) Notice Date 10/31/2018. (Admin.) (Entered: 11/01/2018)
10/29/2018Docket Text
Bankruptcy Case Closed (Sweeney, Carolyn) (Entered: 10/29/2018)
10/29/201837Docket Text
Notice of Dismissal (related document(s): 35 Order on Motion to Dismiss Case). (Sweeney, Carolyn) (Entered: 10/29/2018)
10/11/201836Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 35 Order on Motion to Dismiss Case) Notice Date 10/11/2018. (Admin.) (Entered: 10/12/2018)
10/10/2018Docket Text
Document terminated - Document Withdraw - see entry dated 10/9/2018. (related document(s): 10 Objection filed by Petitioning Creditor Northeast Equity Partners LLC) (Sweeney, Carolyn) (Entered: 10/10/2018)
10/09/2018Docket Text
Document terminated as MOOT - (related document(s): 33 Motion to Dismiss Case filed by Petitioning Creditor Northeast Equity Partners LLC). Order has entered granting alleged debtor's motion to dismiss case. (DAgostino, Holly) (Entered: 10/09/2018)
10/09/201835Docket Text
Order Granting Motion to Dismiss Case by Alleged Debtor Meadow Lands Investments LLC (Related Doc # 7) . Unless an appeal or motion under FRBP 9023 is filed on or before: 10/23/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f), the case will be administratively closed. (DAgostino, Holly) (Entered: 10/09/2018)
10/09/2018Docket Text
Hearing Not Held (re: 7 Motion to Dismiss Case filed by Alleged Debtor Meadow Lands Investments LLC, 8 Objection filed by Petitioning Creditor Northeast Equity Partners LLC). Objection has been withdrawn. Matter removed from the calendar by the Court. (DAgostino, Holly) (Entered: 10/09/2018)
10/09/2018Docket Text
TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: 10 Objection filed by Petitioning Creditor Northeast Equity Partners LLC. Filed by Petitioning Creditor Northeast Equity Partners LLC (related document(s) 10 Objection filed by Petitioning Creditor Northeast Equity Partners LLC). (Capalbo, Ryanna) (Entered: 10/09/2018)
10/09/201834Docket Text
Proposed Order Filed by Petitioning Creditor Northeast Equity Partners LLC (related document(s) 33 Motion to Dismiss Case filed by Petitioning Creditor Northeast Equity Partners LLC). (Capalbo, Ryanna) (Entered: 10/09/2018)