Case number: 1:24-bk-10543 - FYM, LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    FYM, LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    Diane Finkle

  • Filed

    08/08/2024

  • Last Filing

    04/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SMALLBUSINESS, CLOSED, DISMISSED



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:24-bk-10543

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/08/2024
Date terminated:  04/16/2025
341 meeting:  09/03/2024

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

Latest Dockets

Date Filed#Docket Text
04/16/2025Bankruptcy Case Closed (Lanni, Christine) (Entered: 04/16/2025)
03/30/202570BNC 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)
03/28/2025Hearing 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)
03/28/202569Order 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)
03/27/202568Affidavit Filed by Debtor FYM, LLC (related document(s)63 Order). (Raskin, Russell) (Entered: 03/27/2025)
03/22/202567BNC Certificate of Notice - PDF Document. (RE:related documents(s) 64 BNC Service of Document) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/22/202566BNC Certificate of Notice - PDF Document. (RE:related documents(s) 63 Order) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/22/202565BNC 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)
03/20/202564BNC Service of Document. (related document(s)62 Order on Application for Final Compensation). (Lanni, Christine) (Entered: 03/20/2025)
03/20/202563Order 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)