FYM, LLC
11
Diane Finkle
08/08/2024
04/16/2025
Yes
v
PlnDue, SMALLBUSINESS, CLOSED, DISMISSED |
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor FYM, LLC
38 Pelham Street Newport, RI 02840 NEWPORT-RI Tax ID / EIN: 87-1899803 |
represented by |
Russell D. Raskin
Raskin & Berman 116 East Manning Street Providence, RI 02906 (401) 421-1363 Email: mail@raskinberman.com |
Assistant U.S. Trustee Sandra Nicholls
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: gary.l.donahue@usdoj.gov |
Trustee Joseph M. DiOrio
Pannone Lopes Devereaux & O'Gara LLC 1301 Atwood Avenue Suite 215 N Johnston, RI 02919 401-824-5100 TERMINATED: 12/10/2024 |
represented by |
Joseph M. DiOrio
Pannone Lopes Devereaux & O'Gara LLC 1301 Atwood Avenue Suite 215 N Johnston, RI 02919 401-824-5100 Email: jdiorio@pldolaw.com TERMINATED: 12/10/2024 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | Bankruptcy Case Closed (Lanni, Christine) (Entered: 04/16/2025) | |
03/30/2025 | 70 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 69 Order on Motion for Emergency Hearing) Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/28/2025 | Hearing Not Held - Case is Dismissed (re: 1 Voluntary Petition (Chapter 11) filed by Debtor FYM, LLC). **It is the responsibility of the Debtors' counsel to advise their clients that the matter has been removed from the Court's calendar** (Ricciarelli, Pamela) (Entered: 03/28/2025) | |
03/28/2025 | 69 | Order Granting (Related Doc # 57) Motion for Emergency Determination of Motion for Voluntary Dismissal of Chapter 11 Case . **See Order for details** (Ricciarelli, Pamela) (Entered: 03/28/2025) |
03/27/2025 | 68 | Affidavit Filed by Debtor FYM, LLC (related document(s)63 Order). (Raskin, Russell) (Entered: 03/27/2025) |
03/22/2025 | 67 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 64 BNC Service of Document) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |
03/22/2025 | 66 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 63 Order) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |
03/22/2025 | 65 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 62 Order on Application for Final Compensation) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |
03/20/2025 | 64 | BNC Service of Document. (related document(s)62 Order on Application for Final Compensation). (Lanni, Christine) (Entered: 03/20/2025) |
03/20/2025 | 63 | Order re: 57 Motion for Emergency Determination re: Motion to Voluntary Dismissal filed by Debtor FYM, LLC. **See Order For Details** (Lanni, Christine)Modified Text on 3/20/2025 (CAL). (Entered: 03/20/2025) |