Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Mnb Llc

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:2018bk11443
TYPE / CHAPTER
Voluntary / 7

Filed

8-22-18

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 11, 2025

Docket Entries by Year

There are 184 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 27, 2024 TEXT ONLY Withdrawal of Document. Court will terminate WITHDRAWN document re: 124 Objection to Claim filed by Interested Party Charles A. Pisaturo, Trustee Charles A. Pisaturo. (related document(s)124 Objection to Claim filed by Interested Party Charles A. Pisaturo, Trustee Charles A. Pisaturo). (Pisaturo, Charles) Filed by Trustee (Entered: 06/27/2024)
Jun 27, 2024 Document terminated - Document Withdrawn. (related document(s):124 Objection to Claim filed by Interested Party Charles A. Pisaturo, Trustee Charles A. Pisaturo) (Ricciarelli, Pamela) (Entered: 06/27/2024)
Jul 1, 2024 125 Status Hearing Set (re: 1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC). Status Hearing scheduled for 7/17/2024 at 10:00 AM at 6th Floor Courtroom. (Ricciarelli, Pamela) (Entered: 07/01/2024)
Jul 4, 2024 126 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 125 Hearing) Notice Date 07/03/2024. (Admin.) (Entered: 07/04/2024)
Jul 10, 2024 127 Stipulation REGARDING (i) CLAIM 5 OF GENEVA VENTURES, LLC; (ii) CLAIM 6 OF DENNIS COULOMBE; AND (iii) CLAIM 12 OF VENTURE CAPITAL, LLC Filed by Trustee Charles A. Pisaturo Jr. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC, 125 Hearing). (Attachments: # 1 Exhibit Creditor Signature Page) (Pisaturo, Charles) (Entered: 07/10/2024)
Jul 10, 2024 128 Stipulation REGARDING (i) CLAIM 10 OF JJM FIELD SERVICES, LLC AND (ii) CLAIM 11 OF MELISSA COULOMBE Filed by Trustee Charles A. Pisaturo Jr. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC, 125 Hearing). (Attachments: # 1 Exhibit Creditor Signature Page) (Pisaturo, Charles) (Entered: 07/10/2024)
Jul 10, 2024 129 Stipulation REGARDING (i) CLAIM 7 OF BT SOURCE, LLC AND (ii) CLAIM 8 OF SCOTT COULOMBE Filed by Trustee Charles A. Pisaturo Jr. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC, 125 Hearing). (Attachments: # 1 Exhibit Signed Creditor Page) (Pisaturo, Charles) (Entered: 07/10/2024)
Jul 10, 2024 130 Objection to claim number 9 by Claimant Ryan Coulombe. . Objections to Motion due: 07/24/2024, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Pisaturo, Charles) Filed by Trustee (Entered: 07/10/2024)
Jul 11, 2024 131 Response re 130 Objection to Claim filed by Interested Party Charles A. Pisaturo, Trustee Charles A. Pisaturo). Filed by Creditor Ryan Coulombe (McGowan, Matthew) (Entered: 07/11/2024)
Jul 12, 2024 132 Status Conference Rescheduled by the Court (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC.) Status Conference scheduled for 10/9/2024 at 10:00 AM at 6th Floor Courtroom. (Ricciarelli, Pamela) (Entered: 07/12/2024)
Show 10 more entries
Nov 4, 2024 138 Status Hearing Set (re 1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC). Status Hearing to be held on 11/20/2024 at 10:00 AM at 6th Floor Courtroom. (Ricciarelli, Pamela) (Entered: 11/04/2024)
Nov 7, 2024 139 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 138 Hearing (Bk)) Notice Date 11/06/2024. (Admin.) (Entered: 11/07/2024)
Nov 15, 2024 140 Application for Interim Compensation for Lisa M. Kresge, Special Counsel, Period: 11/21/2019 to 10/25/2022, Fee: $57,500.00, Expenses: $57,500.00, for Lisa Kresge, Special Counsel, Period: 11/7/2022 to 11/16/2022, Fee: $699.00, Expenses: $699.00., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses. filed by Lisa M. Kresge, Lisa Kresge. (Kresge, Lisa) (Entered: 11/15/2024)
Nov 17, 2024 141 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC, Order Requesting Status Report, 138 Hearing (Bk)). (Pisaturo, Charles) Filed by Trustee (Entered: 11/17/2024)
Nov 18, 2024 Hearing Not Held (re: 1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC). **Trustee's Report filed**. **It is the responsibility of the Debtors' counsel to advise their clients that the matter has been removed from the Court's calendar** (Ricciarelli, Pamela) (Entered: 11/18/2024)
Nov 18, 2024 142 Certificate of Service Filed by Spec. Counsel Lisa Kresge (related document(s)140 Application for Final/Interim Compensation filed by Spec. Counsel Lisa Kresge). (Kresge, Lisa) (Entered: 11/18/2024)
Nov 19, 2024 Objection/Response Deadline Updated (related document:140 Application for Final/Interim Compensation filed by Spec. Counsel Lisa Kresge) Objections to Motion due: 12/6/2024, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Lanni, Christine) (Entered: 11/19/2024)
Dec 9, 2024 TEXT ONLY - Judge's Order Requesting Status Report From Trustee Charles A. Pisaturo, Jr.(related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MNB LLC). Compliance due by: 12/23/2024 (Lanni, Christine) (Entered: 12/09/2024)
Dec 13, 2024 143 Order Granting for Lisa M. Kresge, fees awarded: $57,500.00, expenses awarded: $699.00 (Re 140). Application For Compensation in the amount of $57,500.00, expenses in the amount of $699.00. Click on hyperlink for this document to view complete record of fees awarded. . (Lanni, Christine) (Entered: 12/13/2024)
Dec 16, 2024 144 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 143 Order on Application for Final Compensation) Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Rhode Island Bankruptcy Court
Case number
1:2018bk11443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Aug 22, 2018
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agnes Brouillard
    Anna Fragale
    Bi Le
    Bonni Slocum
    BT Source, LLC
    Capital One
    Denise Le
    Dennis Coulombe
    Discover
    Dustin Slocum
    Eric Fox
    Gary Marinosci
    Geneva Ventures, LLC
    GML Realty, LLC
    Harry Stylli
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MNB LLC
    15 Lenihan Lane
    East Greenwich, RI 02818
    KENT-RI
    Tax ID / EIN: xx-xxx5929

    Represented By

    MNB LLC
    PRO SE
    Kevin D. Heitke
    HCA Law LLC
    365 Eddy Street
    3rd Floor
    Providence, RI 02903
    401-454-4100
    Fax : 401-454-4144
    Email: kdh@HCALAWRI.com
    TERMINATED: 05/20/2019

    U.S. Trustee

    Gary L. Donahue
    Office of the U.S. Trustee
    U.S. Courthouse
    One Exchange Terrace Suite 431
    Providence, RI 02903
    (401) 528-5551

    Trustee

    Stacy B. Ferrara
    Nolan, Brunero, Cronin & Ferrara, Ltd.
    1070 Main Street
    Coventry, RI 02816
    (401) 828-5800
    TERMINATED: 10/05/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2021 Alex and Ani Retail, LLC parent case 11 1:2021bk10920
    Jun 9, 2021 Alex and Ani Puerto Rico, LLC parent case 11 1:2021bk10924
    Jun 9, 2021 Alex and Ani International, LLC parent case 11 1:2021bk10919
    Jun 9, 2021 Alex and Ani Canada, LLC parent case 11 1:2021bk10923
    Jun 9, 2021 Alex and Ani California, LLC parent case 11 1:2021bk10922
    Jun 9, 2021 Alex and Ani Assembly, LLC parent case 11 1:2021bk10921
    Jun 9, 2021 A and A Shareholding, Co., LLC parent case 11 1:2021bk10917
    Jun 9, 2021 Alex and Ani, LLC 11 1:2021bk10918
    Jun 9, 2021 Alex and Ani South Seas, LLC parent case 11 1:2021bk10925
    Dec 8, 2020 Jax Avalon, LLC 11 3:2020bk03495
    Aug 17, 2018 Downing Investment Partners, LP 7 1:2018bk11423
    Apr 24, 2017 FB Coventry, LLC 11 1:17-bk-10650
    Mar 11, 2015 Briarbrook Auctions, LLC 7 1:15-bk-10433
    Jul 29, 2013 Able Home Improvements, Inc. 7 1:13-bk-11994
    Feb 15, 2012 Shoreline Communications, LLC 7 1:12-bk-10453