Welcome to BusinessBankruptcies.com!

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

Bilray Demolition Co., Inc.

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:14-bk-12656
TYPE / CHAPTER
Voluntary / 7

Filed

12-3-14

Updated

9-10-19

Last Checked

12-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2021
Last Entry Filed
Aug 17, 2019

Docket Entries by Year

There are 104 older docket entries.

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

login purchase single case subscribe now

Jul 10, 2016 85 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 82 Order on Motion to Approve Compromise) Notice Date 07/09/2016. (Admin.) (Entered: 07/10/2016)
Aug 9, 2016 TEXT ONLY - Judge's Order Requesting Status Report From Truste Stacy Ferrara(related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). Compliance Due by: 8/23/2016 (Lanni, Christine) (Entered: 08/09/2016)
Aug 10, 2016 86 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). (Ferrara, Stacy) Filed by Trustee (Entered: 08/10/2016)
Sep 13, 2016 TEXT ONLY - Judge's Order Requesting Status Report From Trustee Stacy Ferrara(related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). Compliance Due by: 9/27/2016 (Lanni, Christine) (Entered: 09/13/2016)
Sep 19, 2016 87 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). (Ferrara, Stacy) Filed by Trustee (Entered: 09/19/2016)
Sep 30, 2016 88 Motion to Approve Compromise under Rule 9019 . Objections to Motion Due: 10/24/2016. (Attachments: # 1 Exhibit Mailing Matrix)(Ferrara, Stacy) Filed by Trustee (Entered: 09/30/2016)
Sep 30, 2016 89 Application to Employ Craig R. Jalbert, CIRA as Accountant . Objections to Motion Due: 10/17/2016. (Attachments: # 1 Affidavit Affidavit of Accountant)(Ferrara, Stacy) Filed by Trustee (Entered: 09/30/2016)
Oct 18, 2016 90 Order Granting Application to Employ Craig R. Jalbert, CIRA as Accountant (Related Doc # 89) . (Lanni, Christine) (Entered: 10/18/2016)
Oct 21, 2016 91 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 90 Order on Application to Employ) Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016)
Oct 25, 2016 92 Order Granting Motion to Approve Compromise (Related Doc # 88). *See Order for details*. (Davis, Jennifer) (Entered: 10/25/2016)
Show 10 more entries
Oct 10, 2017 98 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). (Ferrara, Stacy) Filed by Trustee (Entered: 10/10/2017)
Dec 5, 2017 99 Application for Final Compensation for Craig R. Jalbert, Accountant, Period: 10/24/2017 to 11/30/2017, Fee: $3970.50, Expenses: $259.87., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses.. (Attachments: # 1 Certificate of Service)(Ferrara, Stacy) Filed by Trustee (Entered: 12/05/2017)
Dec 29, 2017 TEXT ONLY - Judge's Order Requesting Status Report From Trustee Stacy B. Ferrara(related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). Compliance due by: 1/12/2018 (Lanni, Christine) (Entered: 12/29/2017)
Jan 9, 2018 100 Report (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bilray Demolition Co., Inc.). (Ferrara, Stacy) Filed by Trustee (Entered: 01/09/2018)
Mar 9, 2018 101 Application for Final Compensation for Stacy B. Ferrara, Trustee's Attorney, Period: 3/13/2015 to 2/15/2018, Fee: $14,970.00, Expenses: $0.00., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Ferrara, Stacy) Filed by Trustee (Entered: 03/09/2018)
Apr 3, 2018 102 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court.. (Office of the U.S. Trustee) Filed by Trustee (Entered: 04/03/2018)
Apr 4, 2018 103 Notice of Final Report/Commission Request. (Attachments: # 1 Certificate of Service & Matrix)(Ferrara, Stacy) Filed by Trustee (Entered: 04/04/2018)
Apr 4, 2018 104 Application for Commission for Stacy B. Ferrara, Trustee Chapter 7, Period: 12/3/2014 to 4/4/2018, Fee: $9500.00, Expenses: $106.99., Less any Previously Allowed Interim Payment and Less any Previously Allowed Expenses. . (Ferrara, Stacy) Filed by Trustee (Entered: 04/04/2018)
Apr 4, 2018 Text Only Order Delegating Noticing of 103 Notice of Final Report/Commission Request filed by Trustee Stacy B. Ferrara . Trustee is ORDERED to serve the referenced document on all parties and all creditors who filed claims or received an extension of time to file claims, and file a certificate of service with the Court by: 4/11/2018. (Lanni, Christine) (Entered: 04/04/2018)
Apr 4, 2018 105 Certificate of Service Filed by Trustee Stacy B. Ferrara (related document(s)101 Application for Final/Interim Compensation filed by Trustee Stacy B. Ferrara). (Attachments: # 1 Mailing Matrix) (Ferrara, Stacy). Modified linkage to remove the link to the text only order delegating notice on 4/5/2018 (Lanni, Christine). (Entered: 04/04/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
Rhode Island Bankruptcy Court
Case number
1:14-bk-12656
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 3, 2014
Type
voluntary
Terminated
Aug 14, 2019
Updated
Sep 10, 2019
Last checked
Dec 27, 2021

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Bilray Demolition Co., Inc.
    73 Mill Street
    Johnston, RI 02919
    PROVIDENCE-RI
    Tax ID / EIN: xx-xxx6834

    Represented By

    Raymond J. Haskell, Jr.
    Law Office of Raymond J. Haskell, Jr.
    73 Mill St.
    Johnston, RI 02919
    (508) 663-7617
    Fax : 4019449092
    Email: rayhaskel@aol.com

    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

    Represented By

    Stacy B. Ferrara
    Nolan, Brunero, Cronin & Ferrara Ltd.
    1070 Main Street
    Coventry, RI 02816
    (401) 828-5800
    Fax : 401-823-3230
    Email: sferrara@ndgrb.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Great Northern Products, Ltd. 11V 1:2024bk10112
    Feb 7 Lorraines Girl LLC 7 1:2024bk10062
    Feb 14, 2023 MKG Beauty & Business LLC 7 1:2023bk10098
    Jan 26, 2023 New England Education Services LLC 7 1:2023bk10054
    Nov 18, 2019 GF Investments, LLC 11 1:2019bk11753
    Oct 22, 2019 Allied Electrical Group, Inc. 7 1:2019bk11623
    Aug 31, 2015 C Bella Properties LLC 7 1:15-bk-11685
    Jun 19, 2015 Taso's Diner, Inc. 7 1:15-bk-11254
    Jan 7, 2015 AYN Wardo Realty, LLC 11 1:15-bk-10017
    Sep 22, 2014 AYN Wardo Realty, LLC 11 1:14-bk-12138
    Jan 20, 2014 Union Coin Laundromat Inc. 7 1:14-bk-10094
    Nov 14, 2013 C BELLA PROPERTIES, LLC 7 1:13-bk-12983
    Aug 7, 2013 Pizza Caldo LLC 7 1:13-bk-12099
    Apr 11, 2013 Handyman Express, Inc. 7 1:13-bk-10954
    Feb 28, 2012 Dollar Depot Plus of North Providence, Inc 7 1:12-bk-10623