Case number: 1:25-bk-10961 - Creative Build LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    Creative Build LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    John A Dorsey Jr.

  • Filed

    12/05/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DeBN-Yes, DsclsDue, NOASSIGN, OWEFEE



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:25-bk-10961

Assigned to: Honorable John A Dorsey Jr.
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  12/05/2025
Debtor dismissed:  12/24/2025
Deadline for filing claims (govt.):  06/03/2026

Debtor

Creative Build LLC

166 Valley Street
Bldg 6M #103
Providence, RI 02909
PROVIDENCE-RI
(401) 593-8453

represented by
Creative Build LLC

PRO SE



Assistant U.S. Trustee

Sandra Nicholls

Office of the United States Trustee
5 Post Office Square
Suite 1000
Boston, MA 02109-3934
(401) 528-5551
 
 

Latest Dockets

Date Filed#Docket Text
12/26/202514BNC Certificate of Notice - PDF Document. (RE:related documents(s) 13 BNC Service of Document) Notice Date 12/26/2025. (Admin.) (Entered: 12/27/2025)
12/24/202513BNC Service of Document: (related document(s) 12 Order Dismissing Case). (Davis, Jennifer) (Entered: 12/24/2025)
12/24/202512Order Dismissing Case for failure to pay filing fee (related document(s):10 Order on Motion to Extend Time). Unless an appeal or motion under FRBP 9023 is filed on or before: 1/7/2026, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f), the case will be administratively closed. (Davis, Jennifer) Additional attachment(s) added on 12/24/2025 (Davis, Jennifer). (Entered: 12/24/2025)
12/18/202511BNC Certificate of Notice - PDF Document. (RE:related documents(s) 10 Order on Motion to Extend Time) Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/16/2025Entry (related document(s)10 Order). **Order sent to Debtor by regular first class mail from the Clerk's office. (Ricciarelli, Pamela) (Entered: 12/16/2025)
12/16/2025Deadlines Updated re: All 7-Day, 14-Day Missing Documents and Engagement of Counsel (related document(s)2 (7) Day Order re: Missing Documents, 3 14 Day Order Re: Missing Documents, 4 Order to Show Cause). Missing Documents Due By: 12/31/2025. (Ricciarelli, Pamela) (Entered: 12/16/2025)
12/16/202510Order Granting_in_part_Denying_in_part (Related Doc # 9) Motion to Extend Time to: Pay Filing Fee , Filing Missing Documents and Engage Counsel. Updated deadline Filing Fee by: 12/19/2025. **See Order for details** (Ricciarelli, Pamela) (Entered: 12/16/2025)
12/12/20259Motion to Extend Time until 1/12/2025 to file all missing documents, to retain an attorney and to pay filing fee filed by Creative Build LLC (related document(s)2 (7) Day Order re: Missing Documents, 3 14 Day Order Re: Missing Documents, 4 Order to Show Cause for failure to have an attorney, 5 Order to Pay Filing Fee). (Davis, Jennifer) (Entered: 12/12/2025)
12/12/20258Debtor Request to Begin Electronic Noticing Filed by Debtor Creative Build LLC (Ronia Peguero). (Davis, Jennifer) (Entered: 12/12/2025)
12/07/20257BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 Order to Show Cause in Writing filed by Debtor Creative Build LLC) Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025)