Welcome to BusinessBankruptcies.com!

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

Microfibres, Inc.

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:16-bk-10154
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-16

Updated

11-19-19

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2019
Last Entry Filed
Oct 25, 2019

Docket Entries by Year

There are 1700 older docket entries.

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

login purchase single case subscribe now

Feb 8, 2019 1429 Affidavit Filed by Creditors Dawn Phillips, Cedric Williams, Class Representative (related document(s)1381 Approve Compromise 9019/Compromise Controversy filed by Trustee Joseph M. DiOrio). (Olsen, Mary) (Entered: 02/08/2019)
Feb 11, 2019 1430 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1428 Order on Application for Final Compensation) Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
Feb 13, 2019 1431 Proposed Order After Hearing Filed by Trustee Joseph M. DiOrio (related document(s)1381 Approve Compromise 9019/Compromise Controversy filed by Trustee Joseph M. DiOrio). Status Check Due by: 02/20/2019. (Palmer, Gardner) (Entered: 02/13/2019)
Feb 13, 2019 Hearing Held (related document(s)1381 Approve Compromise 9019/Compromise Controversy filed by Trustee Joseph M. DiOrio, 1407 Affidavit filed by Creditor Cedric Williams, Class Representative, Creditor Dawn Phillips, 1429 Affidavit filed by Creditor Dawn Phillips, Creditor Cedric Williams, Class Representative). APPEARANCES: Gardner H. Palmer, Jr., Mary E. Olsen (by telephone). Proposed order to be filed in accordance with provisions as stated on the record. (Sweeney, Carolyn) (Entered: 02/13/2019)
Feb 13, 2019 1432 Order Granting 1381 Motion to Approve Compromise and the Settlement Agreement, as modified by the Courts prior Order granting preliminary approval [Docket No. 1409, is Approved. **See order for details** (Sweeney, Carolyn) (Entered: 02/13/2019)
Feb 13, 2019 1433 PDF with attached Audio File. Court Date & Time [ 2/13/2019 10:01:22 AM ]. File Size [ 2462 KB ]. Run Time [ 00:10:15 ]. (admin). (Entered: 02/13/2019)
Feb 14, 2019 1434 Objection re 1393 Application for Final/Interim Compensation filed by Accountant Verdolino & Lowey, P.C.). Filed by Assistant U.S. Trustee Gary L. Donahue (Attachments: # 1 Exhibit A - Marked Up Time Records) (Nicholls, Sandra) (Entered: 02/14/2019)
Feb 16, 2019 1435 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1432 Order on Motion to Approve Compromise) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)
Feb 22, 2019 1436 Hearing Set (re: 1390 Application for Final/Interim Compensation filed by DiOrio Law Office as Counsel to Trustee Joseph M. DiOrio, 1402 Objection filed by Assistant U.S. Trustee Gary L. Donahue, 1393 Application for Final/Interim Compensation filed by Accountant Verdolino & Lowey, P.C., 1434 Objection filed by Assistant U.S. Trustee Gary L. Donahue, 1418 Application for Final/Interim Compensation filed by DiOrio Law Office as Counsel to Trustee Joseph M. DiOrio). Hearing scheduled for 3/27/2019 at 10:30 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 02/22/2019)
Feb 25, 2019 1437 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1436 Hearing) Notice Date 02/24/2019. (Admin.) (Entered: 02/25/2019)
Show 10 more entries
Mar 26, 2019 1447 Hearing Continued by the Court re 1390 Application for Final/Interim Compensation filed by Trustee Joseph M. DiOrio, 1402 Objection filed by Assistant U.S. Trustee Gary L. Donahue, 1418 Application for Final/Interim Compensation filed by Trustee Joseph M. DiOrio. Hearing scheduled for 4/3/2019 at 10:30 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 03/26/2019)
Mar 28, 2019 1448 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1446 Hearing (Bk) Cont) Notice Date 03/27/2019. (Admin.) (Entered: 03/28/2019)
Mar 29, 2019 1449 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 1447 Hearing (Bk) Cont) Notice Date 03/28/2019. (Admin.) (Entered: 03/29/2019)
Mar 29, 2019 1450 Affidavit Filed by Accountant Verdolino & Lowey, P.C. (related document(s)1445 Response filed by Accountant Verdolino & Lowey, P.C.). (Orson, Theodore) (Entered: 03/29/2019)
Apr 3, 2019 1451 PDF with attached Audio File. Court Date & Time [ 4/3/2019 10:28:07 AM ]. File Size [ 10902 KB ]. Run Time [ 00:45:25 ]. (admin). (Entered: 04/03/2019)
Apr 3, 2019 1452 Hearing Held re 1390 Application for Final/Interim Compensation filed by Trustee Joseph M. DiOrio, 1393 Application for Final/Interim Compensation filed by Accountant Verdolino & Lowey, P.C., 1404, 1418 Application for Final/Interim Compensation filed by Trustee Joseph M. DiOrio, 1434 Objection filed by Assistant U.S. Trustee Gary L. Donahue, 1445 Response filed by Accountant Verdolino & Lowey, P.C., 1450 Affidavit filed by Accountant Verdolino & Lowey, P.C.. Appearances: Joseph Diorio, Amanda Perry, Sandra Nicholls, Theodore Orson. The Court takes the fee applications under advisement and schedules a hearing for 4/24/2019 at 10:00 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 04/03/2019)
Apr 4, 2019 1453 Addendum Filed by Trustee Joseph M. DiOrio (related document(s)1397 Application for Commission filed by Trustee Joseph M. DiOrio). (DiOrio, Joseph) (Entered: 04/04/2019)
Apr 24, 2019 Hearing Held (related document(s)1390 Application for Final/Interim Compensation filed by Trustee Joseph M. DiOrio, 1393 Application for Final/Interim Compensation filed by Accountant Verdolino & Lowey, P.C., 1402 Objection filed by Assistant U.S. Trustee Gary L. Donahue, 1418 Application for Final/Interim Compensation filed by Trustee Joseph M. DiOrio, 1434 Objection filed by Assistant U.S. Trustee Gary L. Donahue, 1445 Response filed by Accountant Verdolino & Lowey, P.C., 1450 Affidavit filed by Accountant Verdolino & Lowey, P.C.). APPEARANCES: Joseph DiOrio, Amanda Perry, Theodore Orson, Sandra Nicholls. The Court read the decisions regarding the applications for compensation into the record. (Sweeney, Carolyn) (Entered: 04/24/2019)
Apr 24, 2019 1454 Order Granting for Joseph M. DiOrio, DiOrio Law Office, Trustee's Attorney. fees awarded: $470,995.79, expenses awarded: $7048.31 (Re 1390 Application for Final Compensation for Joseph M. DiOrio, Trustee's Attorney, 1418 Application for Final Compensation for Joseph M. DiOrio, Trustee's Attorney). **See order for details** (Sweeney, Carolyn) (Entered: 04/24/2019)
Apr 24, 2019 1455 Order Granting for Verdolino & Lowey, P.C., fees awarded: $977536.00, expenses awarded: $87464.97 (Re 1393 Application for Final Compensation for Verdolino & Lowey, P.C., Accountant). **See order for details** (Sweeney, Carolyn) (Entered: 04/24/2019)

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
1:16-bk-10154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Finkle
Chapter
7
Filed
Jan 29, 2016
Type
voluntary
Terminated
Oct 22, 2019
Updated
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A + A DESIGN STUDIO
    A + A DESIGN STUDIO
    ACETO CORPORATION
    ACTION INDUSTRIAL SUPPLY
    AD & D WELDING & BOILER WORK
    ADP
    ADVANCED TESTING INSTRUMENTS
    AEP INDUSTRIES INC
    AERIS ENVIRONMENTAL, INC.
    AETNA BEHAVIORAL HEALTH, LLC
    AFFA BRE DESIGN
    AGAR MACHINE & WELDING
    AIR & ENERGY SYSTEMS, INC.
    AIR POWER
    AIRDYE SOLUTIONS, LLC
    There are 415 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Microfibres, Inc.
    1 Moshassuck Street
    PO Box 1208
    Pawtucket, RI 02860
    PROVIDENCE-RI
    Tax ID / EIN: xx-xxx6360

    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: jdoran@haslaw.com
    Paul F. O'Donnell, III
    Hinckley, Allen & Snyder LLP
    28 State Street
    Boston, MA 02109-1775
    617-345-9000
    Fax : 617-345-9020
    Email: podonnell@hinckleyallen.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

    Represented By

    Gary L. Donahue
    U.S. Trustee's Office
    10 Dorrance St
    Providence, RI 02903
    (401) 528-5551
    Email: gary.l.donahue@usdoj.gov
    Sandra Nicholls
    U.S. Trustee's Office
    U.S. Courthouse
    One Exchange Terrace Suite 431
    Providence, RI 02903
    (401) 528-5553
    Email: ustpregion01.pr.ecf@usdoj.gov

    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: klforbes@dioriolaw.com
    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: jmdiorio@dioriolaw.com
    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: ghpalmer@dioriolaw.com
    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: amperry@dioriolaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 12, 2020 Architectura Co., Inc. 7 1:2020bk10881
    Jan 25, 2019 2002 Real Estate Holdings, LLC 7 1:2019bk10106
    Oct 10, 2018 KQA 3217, LLC 7 1:2018bk11696
    Jul 31, 2018 KQA 3217, LLC 7 1:2018bk11314
    Jun 22, 2018 2002 Real Estate Holdings, LLC 7 1:2018bk11093
    Oct 26, 2015 Cross Trainers Health & Fitness LLC 7 1:15-bk-12039
    Nov 1, 2013 International Entrepreneurs Corporation 7 1:13-bk-12890
    Nov 1, 2013 DM Real Estate Solutions LLC 7 1:13-bk-12885
    Sep 19, 2013 DM Real Estate Solutions LLC 7 1:13-bk-12472
    Aug 31, 2012 TLG Springcreek Apartments 10, LLC parent case 11 1:12-bk-11976
    Aug 31, 2012 TLG Springcreek Apartments 9, LLC parent case 11 1:12-bk-11962
    Jun 8, 2012 Charles St. Community Center LLC 11 1:12-bk-11977
    Feb 27, 2012 International Paving Corporation 11 1:12-bk-10603
    Feb 27, 2012 Pawtucket Asphalt Corporation 11 1:12-bk-10602
    Dec 31, 2011 Arts & Business Council Of RI, Inc. 7 1:11-bk-14805