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

Case Information
  • Case title

    Studio X, LLC

  • Court

    Rhode Island (ribke)

  • 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: rcapalbo@bilodeaucarden.com

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: ustpregion01.pr.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/20/20168Corporate Ownership Statement filed by Filed by Debtor Studio X, LLC. (Capalbo, Ryanna) (Entered: 07/20/2016)
07/20/20167Document--(Certificate of Corporate Vote) Filed by Debtor Studio X, LLC. (Capalbo, Ryanna) (Entered: 07/20/2016)
07/19/20166Notice 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)
07/18/20165Missing 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)
07/13/2016414 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)
07/13/20163AMENDED 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)
07/13/201627 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)
07/12/2016Judge Diane Finkle added to case (Ricciarelli, Pam) (Entered: 07/12/2016)
07/12/2016Receipt 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)
07/12/20161Chapter 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)