Rhode Island Bankruptcy Court

Case number: 1:16-bk-10154 - Microfibres, Inc. - Rhode Island Bankruptcy Court

Case Information
Case title
Microfibres, Inc.
Chapter
7
Judge
Diane Finkle
Filed
01/29/2016
Last Filing
03/30/2023
Asset
Yes
Vol
v
Docket Header

CLOSED, HISTORICAL, Mediation




United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:16-bk-10154

Assigned to: Judge Diane Finkle
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/29/2016
Date reopened (2):  06/23/2021
Date terminated:  03/28/2023
341 meeting:  02/25/2016

Debtor

Microfibres, Inc.

1 Moshassuck Street
PO Box 1208
Pawtucket, RI 02860
PROVIDENCE-RI
Tax ID / EIN: 05-0206360

represented by
Jennifer V. Doran

Hinckley Allen & Snyder LLP
60 Kennedy Plaza
Suite 1600
Providence, RI 02903-2319
(401) 274-2000
Fax : 345-9020
Email: [email protected]

Paul F. O'Donnell, III

Hinckley, Allen & Snyder LLP
28 State Street
Boston, MA 02109-1775
617-345-9000
Fax : 617-345-9020
Email: [email protected]

Assistant 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

represented by
Gary L. Donahue

U.S. Trustee's Office
10 Dorrance St
Providence, RI 02903
(401) 528-5551
Email: [email protected]

Sandra Nicholls

U.S. Trustee's Office
U.S. Courthouse
One Exchange Terrace Suite 431
Providence, RI 02903
(401) 528-5553
Email: [email protected]

Trustee

Joseph M. DiOrio

Law Office of Joseph M. DiOrio, Inc.
144 Westminster Street
Suite 302
Providence, RI 02903
(401) 632-0911
represented by
Kristen Forbes Cuddy

Law Office of Joseph M. DiOrio, Inc.
144 Westminster Street
Suite 302
Providence, RI 02903
401-632-0911
Fax : 401-632-0751
Email: [email protected]
SELF- TERMINATED: 04/06/2018

Joseph M. DiOrio

Law Office of Joseph M. DiOrio, Inc.
144 Westminster Street
Suite 302
Providence, RI 02903
(401) 632-0911
Fax : (401) 632-0751
Email: [email protected]

Joseph M. DiOrio

Law Office of Joseph M. DiOrio, Inc.
144 Westminster Street
Suite 302
Providence, RI 02903
401-632-0911
Fax : 401-632-0751
Email: [email protected]

Gardner H. Palmer, Jr.

Law Office of Joseph M. DiOrio, Inc.
144 Westminster Street, Suite 302
Providence, RI 02903
(401)632-0911
Fax : 401-632-0751
Email: [email protected]

Amanda M. Perry

Law Office of Joseph M. DiOrio, Inc.
144 Westminster Street
Suite 302
Providence, RI 02903
401-632-0911
Fax : 401 632-0751
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/30/20231540Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1539 Order Discharging Chapter 7 Trustee & Closing Asset Case) Notice Date 03/30/2023. (Admin.) (Entered: 03/31/2023)
03/28/20231539Docket Text
Order Discharging Chapter 7 Trustee & Closing Asset Case (Lanni, Christine) (Entered: 03/28/2023)
03/27/20231538Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (Office of the U.S. Trustee) Filed by Trustee (Entered: 03/27/2023)
03/17/20231537Docket Text
Receipt of Trustee's Report of Unclaimed Funds Receipt Number 10558, 10559,10560,10561,10562,10563,10564,10565 - filed on 3/16/2023 (Elderkin, April) (Entered: 03/17/2023)
11/14/20221536Docket Text
Notice of Change of Address Filed by BE Capital Management Fund LP . (Lanni, Christine) (Entered: 11/14/2022)
11/10/20221535Docket Text
BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1534 Order on Application for Final Compensation) Notice Date 11/10/2022. (Admin.) (Entered: 11/11/2022)
11/08/20221534Docket Text
Order Allowing for Craig R. Jalbert, Accountant (Re 1525). Application For Compensation in the amount of 9812.00, expenses in the amount of $380.42. Click on hyperlink for this document to view complete record of fees awarded. . (Ricciarelli, Pamela) (Entered: 11/08/2022)
10/27/2022Docket Text
PLEASE TAKE NOTICE THAT A CORRECTIVE ACTION IS REQUIRED BY FILER - (related document(s)1533 Document filed by Assignee BE Capital Management Fund LP, Creditor BE Capital Management Fund LP).
Incorrect event used. Please refile using correct event, Change of Address, located under Notices. Also please be sure document list name of debtor in the "In Re" section on top of document
Solution: The filer is directed to refile the document in proper form. This document is terminated and no further action will be taken by the Court. (Lanni, Christine) (Entered: 10/27/2022)
10/26/20221533Docket Text
**Terminated** Document--(Notice Of Change of Address) Filed by Assignee BE Capital Management Fund LP. (Braziel, Thomas) Modified text on 10/27/2022 (Lanni, Christine). (Entered: 10/26/2022)
10/18/2022Docket Text
Objection/Response Deadline Updated (related document:1525 Application for Final/Interim Compensation filed by Accountant Craig R. Jalbert) Objections to Motion due: 11/4/2022, plus an additional 3 days if served by mail or otherwise allowed under FRBP 9006(f). (Lanni, Christine) (Entered: 10/18/2022)