Welcome to BusinessBankruptcies.com!

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

Hanley & Williams Lumber Co,, Inc.

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:14-bk-11869
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-14

Updated

11-16-16

Last Checked

11-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2016
Last Entry Filed
Sep 15, 2016

Docket Entries by Year

Aug 14, 2014 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335 filed by Richard C. Panciera on behalf of HANLEY & WILLIAMS LUMBER CO,, INC.. (Panciera, Richard) (Entered: 08/14/2014)
Aug 14, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(1:14-bk-11869) [caseupld,1027u] ( 335.00). Receipt number 2777257, amount $ 335.00. (U.S. Treasury) (Entered: 08/14/2014)
Aug 14, 2014 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Thomas P. Quinn, with 341(a) Meeting to be held on 09/11/2014 at 02:30 PM at Federal Center (Room 620) (Entered: 08/14/2014)
Aug 15, 2014 3 14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor HANLEY & WILLIAMS LUMBER CO,, INC.). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. Missing Documents Due By: 8/29/2014. (Descoteaux, Janet) (Entered: 08/15/2014)
Aug 15, 2014 4 Amended Schedule(s)/Statements Filed: Petition Page, Disclosure of Atty Compensation, [Fee Due No] Filed by Debtor HANLEY & WILLIAMS LUMBER CO,, INC.. (Panciera, Richard) (Entered: 08/15/2014)
Aug 18, 2014 5 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 3 14 Day Order Re: Missing Documents) Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014)
Aug 21, 2014 6 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 2 Creditor Meeting (Chapter 7)) Notice Date 08/20/2014. (Admin.) (Entered: 08/21/2014)
Aug 21, 2014 7 Corporate Ownership Statement filed by Filed by Debtor Hanley & Williams Lumber Co., Inc. (Panciera, Richard) (Entered: 08/21/2014)
Aug 21, 2014 8 Missing Document(s) Filed: Corporate Vote, re: Filed by Debtor Hanley & Williams Lumber Co., Inc. (Panciera, Richard) (Entered: 08/21/2014)
Sep 4, 2014 9 Notice of Appearance and Request for Notice Filed by Americo M. Scungio on behalf of The Washington Trust Company. (Scungio, Americo) (Entered: 09/04/2014)
Show 10 more entries
Jul 17, 2015 13 Report (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor Hanley & Williams Lumber Co., Inc). (Quinn, Thomas) Filed by Trustee (Entered: 07/17/2015)
Sep 3, 2015 TEXT ONLY Judge's Order Requesting Status Report From Trustee, Thomas P. Quinn (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor Hanley & Williams Lumber Co., Inc). Compliance Due by: 9/17/2015 (Ricciarelli, Pam) (Entered: 09/03/2015)
Sep 17, 2015 14 Report (related document(s) Order Requesting Status Report). (Quinn, Thomas) Filed by Trustee (Entered: 09/17/2015)
Nov 19, 2015 TEXT ONLY Judge's Order Requesting Status Report From Thomas P. Quinn, Trustee (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor Hanley & Williams Lumber Co., Inc). Compliance Due by: 12/3/2015 (Ricciarelli, Pam) (Entered: 11/19/2015)
Dec 3, 2015 15 Report (related document(s) Order Requesting Status Report). (Quinn, Thomas) Filed by Trustee (Entered: 12/03/2015)
Feb 22, 2016 TEXT ONLY Judge's Order Requesting Status Report From Trustee (related document(s)1 Voluntary Petition (Chapter 7) - Case Upload filed by Debtor Hanley & Williams Lumber Co., Inc). Compliance Due by: 3/7/2016 (Ricciarelli, Pam) (Entered: 02/22/2016)
Mar 4, 2016 16 Notice of Abandonment of Accounts Receivable Filed by Thomas P. Quinn on behalf of Thomas P. Quinn. Objections to Motion Due: 03/28/2016. (Attachments: # 1 Exhibit Label Matrix for Local Noticing) (Quinn, Thomas) (Entered: 03/04/2016)
Mar 4, 2016 17 Report (related document(s) Order Requesting Status Report). (Quinn, Thomas) Filed by Trustee (Entered: 03/04/2016)
Mar 29, 2016 18 Order Granting (Related Documents: 16 Trustee's Notice of Abandonment filed by Trustee Thomas P. Quinn) (Ricciarelli, Pam) (Entered: 03/29/2016)
Apr 1, 2016 19 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 18 Order) Notice Date 03/31/2016. (Admin.) (Entered: 04/01/2016)

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-11869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Aug 14, 2014
Type
voluntary
Terminated
Sep 15, 2016
Updated
Nov 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co.
    AW Hastings & Co
    Belnap White Group
    Blue Cross & Blue Shield Of RI
    Boston Cedar
    Brockway Smith Co
    Citizens Bank
    Citizens Bank
    Coastal Forest Products
    Coop Reserve Supply Inc.
    Dale Platt
    Denison
    Do It Best Corp.
    Garden State
    Gilles & Prittle, Inc.
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hanley & Williams Lumber Co., Inc
    124 Oak St.
    Westerly, RI 02891
    WASHINGTON-RI
    Tax ID / EIN: xx-xxx4682

    Represented By

    Richard C. Panciera
    53 High Street Suite 26
    Westerly, RI 02891
    (401) 596-0311
    Email: rpanciera@rpa.necoxmail.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

    Thomas P. Quinn
    McLaughlin & Quinn LLC
    148 West River Street, Suite 1E
    Providence, RI 02904
    (401) 421-5115

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 Pinnacle Holdings LLC 11 1:2024bk10106
    Nov 30, 2023 The Devine Touch Inc 7 1:2023bk10746
    Jul 18, 2022 Shaw Street Properties, LLC 7 2:2022bk20486
    Dec 31, 2021 Gemelli Bistro, LLC 7 1:2021bk10935
    Sep 25, 2020 CLAD IN, LLC 7 1:2020bk11018
    Apr 10, 2020 Mystic Transportation, LTD 11V 2:2020bk20531
    Mar 5, 2018 Northeast Snow Plowing, Inc. 7 1:2018bk10356
    Dec 22, 2017 XGE, INC. 7 2:2017bk21927
    May 17, 2017 Hudson Hospitality Holdings, LLC 11 2:17-bk-20717
    Oct 24, 2015 Sound Home Inspection, Inc. 7 2:15-bk-21841
    Mar 31, 2014 Philadelphia Entertainment and Development Partner 11 2:14-bk-12482
    Jul 20, 2012 Henk, LLC 11 2:12-bk-21762
    May 13, 2012 Whitehall Avenue, LLC 7 2:12-bk-21184
    May 6, 2012 DeLuca Group, Inc. f/d/b/a Serapo Restaurant 7 1:12-bk-11584
    Apr 30, 2012 North Stonington Health Center, Inc. 11 1:12-bk-11508