40 Starr Ln LLC
7
John A Dorsey Jr.
01/06/2026
01/24/2026
No
v
| Filed_As_ProSe, DebtEd, NOASSIGN, DUPFILER, DISMISSED |
Assigned to: Honorable John A Dorsey Jr. Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 40 Starr Ln LLC
48 Barden Ln Warren, RI 02885 BRISTOL-RI 401-481-6931 Tax ID / EIN: 85-1915189 |
represented by |
40 Starr Ln 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 |
| |
Trustee Stacy B. Ferrara
Nolan, Brunero, Cronin & Ferrara, Ltd. 1070 Main Street Coventry, RI 02816 (401) 828-5800 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | Entry (related document(s)8 Order Dismissing Case). **Doc. #8 sent via U.S. Postal Service from the clerk's office on 1/21/2026 to Pro Se Debtor** (Lanni, Christine) (Entered: 01/21/2026) | |
| 01/21/2026 | 8 | Order Dismissing Case for failure to respond (related document(s):5 Amended Order to Show Cause against Debtor 40 Starr Ln LLC). Unless an appeal or motion under FRBP 9023 is filed on or before: 2/4/2026, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f), the case will be administratively closed. (Davis, Jennifer) (Entered: 01/21/2026) |
| 01/08/2026 | 7 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 5 Order to Show Cause in Writing filed by Debtor 40 Starr Ln LLC) Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026) |
| 01/08/2026 | 6 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 4 Order to Show Cause in Writing filed by Debtor 40 Starr Ln LLC) Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026) |
| 01/06/2026 | Receipt of Chapter 7 Filing Fee - $338.00 by CL. Receipt Number 10000405. (admin) (Entered: 01/06/2026) | |
| 01/06/2026 | Duplicate Filer. Information regarding previous filing: Case No.: 25-10750 , Filing Date: 9/17/2025, Chapter: 7, Discharge Date: n/a, Closing Date: 10/20/2025, Disposition: DISMISSED. Case No. 25-10281, Filing Date: 4/8/2025, Chapter: 11, Discharge Date: n/a, Closing Date: 5/9/2025, Disposition: DISMISSED. Case No.: 24-10847, Filing Date: 12/2/2024, Chapter: 11, Discharge Date: n/a, Closing Date: 1/3/2025, Disposition: DISMISSED. (Lanni, Christine) (Entered: 01/06/2026) | |
| 01/06/2026 | 5 | **Amended** Order to Show Cause in Writing against Debtor 40 Starr Ln LLC (related document(s)4 Order to Show Cause in Writing filed by Debtor 40 Starr Ln LLC). Responses due by 1/13/2026, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Lanni, Christine) Modified text on 1/13/2026 (CAL). (Entered: 01/06/2026) |
| 01/06/2026 | 4 | Order to Show Cause in Writing against Debtor 40 Starr Ln LLC (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 40 Starr Ln LLC). Responses due by 1/20/2026, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Lanni, Christine) (Entered: 01/06/2026) |
| 01/06/2026 | Judge John A Dorsey, Jr. added to case (Lanni, Christine) (Entered: 01/06/2026) | |
| 01/06/2026 | 3 | 14 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 40 Starr Ln LLC). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 1/20/2026, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Lanni, Christine) Additional attachment(s) added on 1/6/2026 (Lanni, Christine). (Entered: 01/06/2026) |