Tallulah's Taqueria, LLC
11
Diane Finkle
04/07/2025
04/22/2025
Yes
v
PlnDue, SMALLBUSINESS, Subchapter_V |
Assigned to: Judge Diane Finkle Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 24 | Order 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) |
04/21/2025 | 23 | Motion 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) |
04/18/2025 | 22 | Notice of Appearance and Request for Notice Filed by Matthew J. McGowan on behalf of Navigant Credit Union. (McGowan, Matthew) (Entered: 04/18/2025) |
04/18/2025 | Document 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) | |
04/18/2025 | 21 | **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) |
04/17/2025 | 20 | BNC Certificate of Notice - PDF Document. (RE:related documents(s) 17 BNC Service of Document) Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 19 | BNC 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) |
04/16/2025 | 18 | BNC 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) |
04/15/2025 | 17 | BNC Service of Document: (related document(s)16 BNC Service of Document - Dial-In Instructions inadvertently not attached). (Davis, Jennifer) (Entered: 04/15/2025) |
04/15/2025 | 16 | BNC 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) |