Rhode Island Bankruptcy Court
Chapter 11
Judge:Diane Finkle
Case #: 1:16-bk-11202
Case Filed:Jul 12, 2016
Terminated:Oct 04, 2016

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Studio X, LLC
1174 Kingstown Rd
Wakefield, RI 02879-8316
Represented By
Ryanna T. Capalbo
Bilodeau Carden, LLC
contact info
Last checked: never
Assistant U.S. Trustee
Gary L. Donahue
Office of the U.S. Trustee U.S. Courthouse One Exchange Terrace Suite 431
Providence, RI 02903


Docket last updated: 05/07/2024 12:02 PM EDT
Thursday, October 06, 2016
29 29 court BNC Certificate of Notice - PDF Document Fri 10/07 12:40 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 10/06/2016. (Admin.)
Related: [-] related documents(s)28 Notice of Dismissal
Tuesday, October 04, 2016
28 28 court Notice of Dismissal Tue 10/04 8:37 AM
Notice of Dismissal Related [+]. (Ricciarelli, Pam)
Related: [-] 26 Order Granting Motion to Dismiss Case
court Close Bankruptcy Case Tue 10/04 8:37 AM
Bankruptcy Case Closed (Ricciarelli, Pam)
Related: [-]
Wednesday, September 21, 2016
27 27 court BNC Certificate of Notice - PDF Document Thu 09/22 12:34 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 09/21/2016. (Admin.)
Related: [-] related documents(s)26 Order on Motion to Dismiss Case
Monday, September 19, 2016
26 26 order Dismiss Case Mon 09/19 1:43 PM
Order Granting Related [+] Motion to Dismiss Case Filed by Gary L. Donahue. Appeals/Motion for Reconsideration Due by: 10/3/2016. (Ricciarelli, Pam)
Related: [-] 23
court Hearing Not Held Mon 09/19 1:44 PM
Hearing Not Held Related [+]. **Case has been dismissed. (Ricciarelli, Pam)
Related: [-] 10 Chapter 11 and Notice
Friday, September 02, 2016
25 25 court BNC Certificate of Notice - PDF Document Sat 09/03 12:38 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 09/02/2016. (Admin.)
Related: [-] related documents(s)24 Hearing (Bk) Cont
Wednesday, August 31, 2016
24 24 court Hearing Continued (Other) Wed 08/31 3:17 PM
Section 105(d) Status Hearing Continued by the Court Related [+] Section 105 Status hearing to be held on 9/28/2016 at 10:00 AM at 6th Floor Courtroom. (DAgostino, Holly)
Related: [-] 10 Chapter 11 and Notice
Tuesday, August 30, 2016
23 23 motion Dismiss Case Tue 08/30 1:24 PM
Motion to Dismiss Case Filed by Gary L. Donahue. Objections to Motion Due: 09/16/2016. If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(d)(2)(C). (Nicholls, Sandra)
Related: [-]
Att: 1 Certificate of Service Mailing Matrix
Thursday, August 18, 2016
22 22 court BNC Certificate of Notice - PDF Document Fri 08/19 12:36 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 08/18/2016. (Admin.)
Related: [-] related documents(s)21 Order on Motion For Relief From Stay
Tuesday, August 16, 2016
21 21 order Relief from Stay Tue 08/16 10:36 AM
Order Granting (#13 ) Motion For Relief From Stay filed by Palisades Mill, LLC (Ricciarelli, Pam)
Related: [-]
court Hearing Not Held Tue 08/16 10:35 AM
Hearing Not Held Related [+]. **Matter removed from Calendar. Order to enter. (Ricciarelli, Pam)
Related: [-] 13 Motion for Relief From Stay filed by Creditor Palisades Mill,LLC
Friday, August 12, 2016
20 20 misc Certificate of Service Fri 08/12 12:01 PM
Certificate of Service Filed by Creditor Jacavone Mgmt. Corp., LLC Related [+]. (D'Alessandro, Jules)
Related: [-] Notice of Appearance and Request for Notice filed by Creditor Jacavone Mgmt. Corp., LLC
notice Notice of Appearance and Request for Notice (pdf or text only) Fri 08/12 9:49 AM
TEXT ONLY Notice of Appearance and Request for Notice Filed by Jules J. D'Alessandro on behalf of Jacavone Mgmt. Corp., LLC. (D'Alessandro, Jules)
Related: [-]
Thursday, August 11, 2016
utility Terminate Document Thu 08/11 12:07 PM
Document terminated: Related [+] -- Withdrawn. (Davis, Jennifer)
Related: [-] 15 Motion for Contempt filed by Debtor Studio X, LLC
Wednesday, August 10, 2016
19 19 misc Withdrawal of Document (option of text only) Wed 08/10 1:43 PM
Withdrawal of Document. Court will terminate WITHDRAWN document re:15 Motion for Contempt filed by Debtor Studio X, LLC. Filed by Debtor Studio X, LLC Related [+]. (Capalbo, Ryanna)
Related: [-] 15 Motion for Contempt filed by Debtor Studio X, LLC
18 18 audio Wed 08/10 11:30 AM
PDF with attached Audio File. Court Date & Time [ 8/10/2016 10:24:22 AM ]. File Size [ 2570 KB ]. Run Time [ 00:10:42 ]. (admin)
Related: [-]
court Hearing Continued (Other) Wed 08/10 11:29 AM
Section 105(d) Status Hearing Held and Continued Related [+]. Appearances: Rita Tabraham, Sandra Nicholls. The Court continues the status hearing to 9/14/2016 at 10:00 AM at 6th Floor Courtroom. (DAgostino, Holly)
Related: [-] 10 Chapter 11 and Notice
Sunday, July 31, 2016
17 17 court BNC Certificate of Notice - PDF Document Mon 08/01 12:34 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 07/31/2016. (Admin.)
Related: [-] related documents(s)16 Hearing Set (RFS)
Friday, July 29, 2016
16 16 court Hearing Set (RFS) Fri 07/29 8:30 AM
Preliminary, Non-Evidentiary Hearing Set re: Motion for Relief from Stay. **If no objection or other response is timely filed, the motion may be granted and the matter removed from the calendar.** Related [+]. Hearing scheduled for 8/24/2016 at 10:00 AM at 6th Floor Courtroom. (Ricciarelli, Pam)
Related: [-] 13 Motion for Relief From Stay filed by Creditor Palisades Mill,LLC
Thursday, July 28, 2016
15 15 motion Contempt Thu 07/28 1:26 PM
Motion For Contempt Against Palisades Mill, LLC Filed by Studio X, LLC. Objections to Motion Due: 08/15/2016. If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(d)(2)(C). (Capalbo, Ryanna)
Related: [-]
14 14 motion Contempt Thu 07/28 12:47 PM
**TERMINATED** Motion For Contempt Against Palisades Mill, LLC Filed by Studio X, LLC. Objections to Motion Due: 08/15/2016. If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(d)(2)(C). (Capalbo, Ryanna) Modified on 7/28/2016 (Ricciarelli, Pam)
Related: [-]
13 13 motion Relief from Stay (fee) Thu 07/28 12:03 PM
Motion for Relief from Stay re: possession of 1174 Kingstown Road, Wakefield,RI Fee Amount $176 Filed by Palisades Mill,LLC. Objections to Motion Due: 08/15/2016. If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(d)(2)(C). (Wallick, Marc)
Related: [-]
crditcrd Internet Credit Card Payment Thu 07/28 12:05 PM
Receipt of filing fee for Motion for Relief From Stay(1:16-bk-11202) [motion,mrlfsty] ( 176.00). Receipt number 3162855, amount $ 176.00. (U.S. Treasury)
Related: [-]
utility Terminate Document Thu 07/28 1:20 PM
Document terminated and Withdrawn Per Request of Counsel. Related [+] **Document to be re-filed. (Ricciarelli, Pam)
Related: [-] 14 Motion for Contempt filed by Debtor Studio X, LLC
Saturday, July 23, 2016
12 12 court BNC Certificate of Notice - PDF Document Sun 07/24 12:35 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 07/23/2016. (Admin.)
Related: [-] related documents(s)9 Meeting of Creditors Chapter 11 & 12
11 11 court BNC Certificate of Notice - PDF Document Sun 07/24 12:35 AM
BNC Certificate of Notice - PDF Document. Related [+] Notice Date 07/23/2016. (Admin.)
Related: [-] related documents(s)10 Chapter 11 and Notice
Thursday, July 21, 2016
10 10 order Chapter 11 Order and Notice Thu 07/21 3:13 PM
Chapter 11 Order and Notice. Debtor, or Trustee if one is appointed, is ORDERED to serve the attached order and notice on all interested parties and all creditors and file a certificate of service with the Court by 7/28/2016 . Section 105 Status hearing to be held on 8/10/2016 at 10:30 AM at 6th Floor Courtroom.Application to Employ Due by:8/22/2016. (DAgostino, Holly)
Related: [-]
9 9 court Meeting of Creditors Chapter 11 & 12 Thu 07/21 1:32 PM
Notice of Meeting of Creditors 341(a) meeting to be held on 8/29/2016 at 11:30 AM at Federal Center (Room 620). Proof of Claims due by: 10/28/2016. (Ricciarelli, Pam)
Related: [-]
Wednesday, July 20, 2016
8 8 misc Corporate Ownership Statement Wed 07/20 1:49 PM
Corporate Ownership Statement filed by Filed by Debtor Studio X, LLC. (Capalbo, Ryanna)
Related: [-]
7 7 misc Document Wed 07/20 1:47 PM
Document--(Certificate of Corporate Vote) Filed by Debtor Studio X, LLC. (Capalbo, Ryanna)
Related: [-]
Tuesday, July 19, 2016
6 6 notice Notice to the Court Tue 07/19 9:11 AM
Notice to the Court scheduling the meeting of creditors for August 29, 2016 at 11:30 AM. Filed by Sandra Nicholls on behalf of Gary L. Donahue. (Nicholls, Sandra)
Related: [-]
utility Corrective Action Taken (TEXT ONLY) Tue 07/19 10:41 AM
(TEXT ONLY) CORRECTIVE ACTION TAKEN- Related [+]. Deficiency: Wrong event was used. Should have been filed using "Missing Document(s)Filed" event located under "Other" on the "Bankruptcy" menu. Please do not re-file as text has been edited to reflect missing documents filed. No further action is required. (Sweeney, Carolyn)
Related: [-] 5 Amended Schedules and Statements filed by Debtor Studio X, LLC
utility Update Other Deadlines Tue 07/19 10:48 AM
Deadlines Updated re: Corporate Vote and Corporate Ownership Statement still missing Related [+]. Missing Documents Due By: 7/27/2016. (Sweeney, Carolyn)
Related: [-] 4 14 Day Order Re: Missing Documents
Monday, July 18, 2016
5 5 misc Amended Schedules and Statements Mon 07/18 4:31 PM
Missing documents filed: Schedule(s)/Statements Filed: Schedule A-B Schedule C, Schedule D, Schedule E-F, Schedule G Schedule H Summary of Assets and Liabilities Declaration Concerning Debtors Schedules, Stmt of Financial Affairs, Disclosure of Atty Compensation, Ch. 11 20 Largest Unsecured Creditors [Fee Due No] Filed by Debtor Studio X, LLC. (Capalbo, Ryanna) Modified text on 7/19/2016 (Sweeney, Carolyn)
Related: [-]
Wednesday, July 13, 2016
4 4 court 14 Day Order Re: Missing Documents Wed 07/13 9:54 AM
14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. Related [+]. To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 7/27/2016. (DAgostino, Holly)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Studio X, LLC
3 3 court (7) Day Order re: Missing Documents Wed 07/13 9:52 AM
AMENDED 7 Day Order re: Missing Documents and Certificate of Service. Missing Items: Creditor List, Attorney's Signature. ** Missing Documents Due By: 7/20/2016. (DAgostino, Holly)
Related: [-]
2 2 court (7) Day Order re: Missing Documents Wed 07/13 9:47 AM
7 Day Order re: Missing Documents and Certificate of Service. Missing Items: Creditor List. ** Missing Documents Due By: 7/20/2016. (DAgostino, Holly)
Related: [-]
Tuesday, July 12, 2016
1 1 4 pgs misc Voluntary Petition (Chapter 11) Tue 07/12 12:44 PM
Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Studio X, LLC. Government Proof of Claim due by 01/9/2017. (Capalbo, Ryanna)
Related: [-]
crditcrd Internet Credit Card Payment Tue 07/12 1:05 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)(1:16-bk-11202) [misc,volp11a] (1717.00). Receipt number 3153780, amount $1717.00. (U.S. Treasury)
Related: [-]
court Add Judge (this is not Private Entry) Tue 07/12 1:06 PM
Judge Diane Finkle added to case (Ricciarelli, Pam)
Related: [-]