Welcome to BusinessBankruptcies.com!

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

Madison Cutting Tools, Inc.

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:16-bk-10257
TYPE / CHAPTER
Voluntary / 7

Filed

2-22-16

Updated

9-13-23

Last Checked

3-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2016
Last Entry Filed
Mar 18, 2016

Docket Entries by Year

Feb 22, 2016 1 Petition Chapter 7 Voluntary Petition Non- Individual . Fee Amount $335 Filed by Madison Cutting Tools, Inc.. (Levesque, Stephen) (Entered: 02/22/2016)
Feb 22, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(1:16-bk-10257) [misc,volp7a] ( 335.00). Receipt number 3077069, amount $ 335.00. (U.S. Treasury) (Entered: 02/22/2016)
Feb 22, 2016 2 Addendum Profit & Loss Statement Filed by Debtor Madison Cutting Tools, Inc. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Madison Cutting Tools, Inc.). (Levesque, Stephen) (Entered: 02/22/2016)
Feb 22, 2016 3 Addendum Inventory Filed by Debtor Madison Cutting Tools, Inc. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Madison Cutting Tools, Inc.). (Levesque, Stephen) (Entered: 02/22/2016)
Feb 22, 2016 4 Addendum Secured Creditor Filed by Debtor Madison Cutting Tools, Inc. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Madison Cutting Tools, Inc.). (Levesque, Stephen) (Entered: 02/22/2016)
Feb 22, 2016 5 Addendum Declarations Filed by Debtor Madison Cutting Tools, Inc. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Madison Cutting Tools, Inc.). (Levesque, Stephen) (Entered: 02/22/2016)
Feb 22, 2016 6 Meeting of Creditors & Notice of Appointment of Interim Trustee Joseph M. DiOrio, with 341(a) Meeting to be held on 03/15/2016 at 01:30 PM at Federal Center (Room 620) (Entered: 02/22/2016)
Feb 23, 2016 7 14 Day Order re: Missing Documents and Automatic Dismissal if Documents Are Not Timely Filed. (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Madison Cutting Tools, Inc.). To view the specific items listed in the Missing Documents Order, click on the document number for this entry. **CORPORATE VOTE**. Missing Documents Due By: 3/8/2016. (Descoteaux, Janet) (Entered: 02/23/2016)
Feb 23, 2016 8 Trustee's Rejection of Appointment. (DiOrio, Joseph) Filed by Trustee (Entered: 02/23/2016)
Feb 23, 2016 Trustee Rejection Utility Event. Joseph M. DiOrio removed from case. Trustee Stacy B. Ferrara added to case. 341 Meeting Deadline Terminated. (Lanni, Christine) (Entered: 02/23/2016)
Show 5 more entries
Feb 26, 2016 14 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 6 Creditor Meeting (Chapter 7)) Notice Date 02/25/2016. (Admin.) (Entered: 02/26/2016)
Feb 26, 2016 TEXT ONLY Notice of Appearance and Request for Notice Filed by James R. Simmons on behalf of UPS Capital Business Credit f/k/a First International Bank. (Simmons, James) (Entered: 02/26/2016)
Mar 1, 2016 15 Amended Schedule(s)/Statements Filed: Schedule A-B [Fee Due No] Filed by Debtor Madison Cutting Tools, Inc.. (Levesque, Stephen) (Entered: 03/01/2016)
Mar 1, 2016 16 Amended Schedule(s)/Statements Filed: Stmt of Financial Affairs, [Fee Due No] Filed by Debtor Madison Cutting Tools, Inc.. (Levesque, Stephen) (Entered: 03/01/2016)
Mar 2, 2016 PLEASE TAKE NOTICE THAT A CORRECTIVE ACTION IS REQUIRED BY FILER - (related document(s)15 Amended Schedules and Statements filed by Debtor Madison Cutting Tools, Inc.). Deficiency: 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. Amendments must be clearly identified. (Lanni, Christine) (Entered: 03/02/2016)
Mar 2, 2016 PLEASE TAKE NOTICE THAT A CORRECTIVE ACTION IS REQUIRED BY FILER - (related document(s)16 Amended Schedules and Statements filed by Debtor Madison Cutting Tools, Inc.). Deficiency: 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. Amendments must be clearly identified. (Lanni, Christine) (Entered: 03/02/2016)
Mar 3, 2016 17 Amended Schedule(s)/Statements Filed: Schedule A-B [Fee Due No] Filed by Debtor Madison Cutting Tools, Inc.. (Levesque, Stephen) (Entered: 03/03/2016)
Mar 3, 2016 18 Amended Schedule(s)/Statements Filed: Stmt of Financial Affairs, [Fee Due No] Filed by Debtor Madison Cutting Tools, Inc.. (Levesque, Stephen) (Entered: 03/03/2016)
Mar 10, 2016 19 Motion for Relief from Stay By Consent re: Fee Amount $176 Filed by UPS Capital Business Credit f/k/a First International Bank. Objections to Motion Due: 03/28/2016. (Attachments: # 1 Memorandum of Law) If this is an Emergency Motion, the objection deadline will not apply and a new deadline will be set by the court. See Local Bankruptcy Rule 9013-2(d)(2)(C). (Simmons, James) (Entered: 03/10/2016)
Mar 10, 2016 Receipt of filing fee for Motion for Relief From Stay(1:16-bk-10257) [motion,mrlfsty] ( 176.00). Receipt number 3086508, amount $ 176.00. (U.S. Treasury) (Entered: 03/10/2016)

There are 6 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
1:16-bk-10257
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Feb 22, 2016
Type
voluntary
Terminated
Jan 10, 2017
Updated
Sep 13, 2023
Last checked
Mar 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Corporation
    Able RI-Con Fire Protection
    Action Super Abrasive
    Advantage Payroll Svs
    American Express
    Angell Pension Group
    Aramark Uniform Services
    Autmotation & Metrology South
    Bank of America
    Bank of America
    Beacon Mutual Ins Co
    Blue Moon Industries
    Cameron Supply
    Capital One Bank
    Caron Sales LLC
    There are 77 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Madison Cutting Tools, Inc.
    485 Narragansett Park Drive
    Pawtucket, RI 02861
    PROVIDENCE-RI
    Tax ID / EIN: xx-xxx4880

    Represented By

    Stephen P. Levesque
    160 Burnside Street Second Floor
    Cranston, RI 02910
    (401) 490-4900
    Fax : 490-4901
    Email: customerservice@spllaw.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

    Joseph M. DiOrio
    Law Office of Joseph M. DiOrio, Inc.
    144 Westminster Street
    Suite 302
    Providence, RI 02903
    (401) 632-0911
    TERMINATED: 02/23/2016

    Trustee

    Stacy B. Ferrara
    Nolan, Brunero, Cronin & Ferrara, Ltd.
    1070 Main Street
    Coventry, RI 02816
    (401) 828-5800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 18, 2023 Newport Avenue Food and Fuel, Inc. 7 1:2023bk10026
    Jun 25, 2020 ETYM Properties, LLC parent case 11 1:2020bk11488
    Jun 25, 2020 PJT, LLC parent case 11 1:2020bk11487
    Jun 25, 2020 PAW Holdings, Inc. parent case 11 1:2020bk11486
    Jun 25, 2020 Tanya Creations, LLC parent case 11 1:2020bk11485
    Sep 14, 2017 Lachapelle Funeral Home, Inc. 7 1:17-bk-11596
    Jan 13, 2017 Agawam Hunt 11 1:17-bk-10056
    Jul 28, 2016 B&H Commercial, LLC 7 1:16-bk-11298
    Jul 29, 2015 The Affirmation Group, LLC 7 1:15-bk-11484
    Apr 24, 2014 C.G. Electric Co., Inc. 7 1:14-bk-10952
    Aug 2, 2013 D & A Properties & Home Improvements LLC, a Rhode 7 1:13-bk-12075
    Apr 25, 2013 Contract Coatings LLC 7 1:13-bk-11078
    Oct 18, 2012 Tech Fuel, Inc. 7 1:12-bk-13317
    Aug 31, 2012 TLG Springcreek Apartments 9, LLC parent case 11 1:12-bk-11962
    Nov 29, 2011 Alves Productions, Inc. 11 1:11-bk-14464