Case number: 1:18-bk-11976 - Lynn's Way, LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    Lynn's Way, LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    7

  • Judge

    Diane Finkle

  • Filed

    12/03/2018

  • Last Filing

    03/28/2019

  • Asset

    No

  • Vol

    v

Docket Header
United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:18-bk-11976

Assigned to: Judge Diane Finkle
Chapter 7
Voluntary
No asset

Date filed:  12/03/2018
341 meeting:  01/11/2019

Debtor

Lynn's Way, LLC

PO Box 1956
Block Island, RI 02807
WASHINGTON-RI
Tax ID / EIN: 26-2338115

represented by
Thomas P. Quinn

McLaughlinQuinn LLC
148 West River Street, Suite 1E
Providence, RI 02904
(401) 421-5115
Fax : (401) 421-5141
Email: tquinn@mclaughlinquinn.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

 
 
Trustee

Stacy B. Ferrara

Nolan, Brunero, Cronin & Ferrara, Ltd.
1070 Main Street
Coventry, RI 02816
(401) 828-5800
 
 

Latest Dockets

Date Filed#Docket Text
12/18/201812Amended Schedule(s)/Statements filed: Disclosure of Atty Compensation, [Fee Due No] Filed by Debtor Lynn's Way, LLC. (Quinn, Thomas) (Entered: 12/18/2018)
12/18/201811**PLEASE DISREGARD THIS ENTRY - NO NOTICE MAILED OUT -- ENTERED IN ERROR** Meeting of Creditors 341(a) meeting to be held on 1/11/2019 at 11:00 AM at Federal Center (Room 620).Confirmation hearing to be held on 2/20/2019 at 10:00 am, Sixth Floor Courtroom. Objections to confirmation must be filed and served at least seven days prior to the date set for confirmation. See LBR 3015-3. Last day to oppose discharge or dischargeability is 3/12/2019.Proof of Claims due by 2/11/2019. Government Proof of Claim due by 6/3/2019. (Ricciarelli, Pam) Modified on 12/18/2018 (Ricciarelli, Pam). (Entered: 12/18/2018)
12/17/201810Missing 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 Lynn's Way, LLC. (Quinn, Thomas) (Entered: 12/17/2018)
12/06/20189BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 Creditor Meeting (Chapter 7)) Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
12/06/20188BNC Certificate of Notice - PDF Document. (RE:related documents(s) 5 14 Day Order Re: Missing Documents) Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
12/05/20187Notice of Appearance and Request for Notice Filed by Stephen F. DelSesto on behalf of Lynn's Way LLC Receivership Estate. (DelSesto, Stephen) (Entered: 12/05/2018)
12/04/20186Document--(Verification of Creditor Matrix) Filed by Debtor Lynn's Way, LLC. (Quinn, Thomas) (Entered: 12/04/2018)
12/04/2018514 Day Order re: Missing Documents and Automatic Dismissal if documents are not timely filed. (related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Lynn's Way, LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 12/17/2018, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Descoteaux, Janet) (Entered: 12/04/2018)
12/03/20184Notice of Appearance and Request for Notice Filed by Charles D. Blackman on behalf of Matthew Nyberg, Michelle Nyberg. (Blackman, Charles) (Entered: 12/03/2018)
12/03/20183Meeting of Creditors & Notice of Appointment of Interim Trustee Stacy B. Ferrara, with 341(a) Meeting to be held on 01/03/2019 at 01:00 PM at Federal Center (Room 620) (Entered: 12/03/2018)