Case number: 1:26-bk-10010 - 40 Starr Ln LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    40 Starr Ln LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    7

  • Judge

    John A Dorsey Jr.

  • Filed

    01/06/2026

  • Last Filing

    01/24/2026

  • Asset

    No

  • Vol

    v

Docket Header
Filed_As_ProSe, DebtEd, NOASSIGN, DUPFILER, DISMISSED



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:26-bk-10010

Assigned to: Honorable John A Dorsey Jr.
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2026
Debtor dismissed:  01/21/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
01/21/2026Entry (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)
01/21/20268Order 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)
01/08/20267BNC 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)
01/08/20266BNC 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)
01/06/2026Receipt of Chapter 7 Filing Fee - $338.00 by CL. Receipt Number 10000405. (admin) (Entered: 01/06/2026)
01/06/2026Duplicate 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)
01/06/20265**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)
01/06/20264Order 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)
01/06/2026Judge John A Dorsey, Jr. added to case (Lanni, Christine) (Entered: 01/06/2026)
01/06/2026314 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)