Case number: 1:25-bk-10270 - Tallulah's Taqueria, LLC - Rhode Island Bankruptcy Court

Case Information
  • Case title

    Tallulah's Taqueria, LLC

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    Diane Finkle

  • Filed

    04/07/2025

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SMALLBUSINESS, Subchapter_V



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:25-bk-10270

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset

Date filed:  04/07/2025
341 meeting:  05/07/2025
Deadline for filing claims:  07/07/2025
Deadline for filing claims (govt.):  10/06/2025

Debtor

Tallulah's Taqueria, LLC

146 Ives Street
Providence, RI 02906
PROVIDENCE-RI
Tax ID / EIN: 46-4967001
aka
mobile tallulah

dba
Tallulahs Commissary

aka
tallulah shack

dba
JTN Store - Tallulah's Taqueria

aka
Tallulahs Tacos

dba
Sims Store - Tallulah's Taqueria

dba
Ives Store - Tallulah's Taqueria


represented by
Thomas P. Quinn

McLaughlinQuinn LLC
148 West River Street, Suite 1E
Providence, RI 02904
(401) 421-5115
Fax : (401) 421-5141
Email: tquinn@mclaughlinquinn.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
Sandra Nicholls

U.S. Trustee's Office
U.S. Courthouse
One Exchange Terrace Suite 431
Providence, RI 02903
(401) 528-5553
Email: ustpregion01.pr.ecf@usdoj.gov

Trustee

Joseph M. DiOrio

Pannone Lopes Devereaux & O'Gara LLC
1301 Atwood Avenue
Suite 215 N
Johnston, RI 02919
401-824-5100
 
 

Latest Dockets

Date Filed#Docket Text
04/22/202524Order Granting Motion to Extend Time to 4/25/2025 to file missing documents (Related Doc # 23). Updated deadline due by: 4/25/2025. (Davis, Jennifer) (Entered: 04/22/2025)
04/21/202523Motion to Extend Time until Friday, April 25, 2025 to file missing Schedules and Statements filed by Tallulah's Taqueria, LLC (related document(s)2 14 Day Order Re: Missing Documents). (Quinn, Thomas) (Entered: 04/21/2025)
04/18/202522Notice of Appearance and Request for Notice Filed by Matthew J. McGowan on behalf of Navigant Credit Union. (McGowan, Matthew) (Entered: 04/18/2025)
04/18/2025Document terminated - to be refiled (related document(s):21 Notice of Appearance and Request for Notice filed by Attorney Matthew J. McGowan) (Ricciarelli, Pamela) (Entered: 04/18/2025)
04/18/202521**Terminated**. Notice of Appearance and Request for Notice Filed by Matthew J. McGowan on behalf of Matthew J. McGowan. (McGowan, Matthew) Modified on 4/18/2025 (PR). (Entered: 04/18/2025)
04/17/202520BNC Certificate of Notice - PDF Document. (RE:related documents(s) 17 BNC Service of Document) Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/17/202519BNC Certificate of Notice - PDF Document. (RE:related documents(s) 15 Meeting of Creditors Chapter 11 & 12) Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/16/202518BNC Certificate of Notice - PDF Document. (RE:related documents(s) 12 Order, Notice of Deadlines and Date Set for 1188(a) Status Conference.) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025)
04/15/202517BNC Service of Document: (related document(s)16 BNC Service of Document - Dial-In Instructions inadvertently not attached). (Davis, Jennifer) (Entered: 04/15/2025)
04/15/202516BNC Service of Document: (related document(s)14 U.S. Trustee Dial-In Instructions). (Davis, Jennifer) Additional attachment(s) added on 4/15/2025 (Davis, Jennifer). (Entered: 04/15/2025)