Case number: 1:25-bk-10286 - Colonial Mills, Inc. - Rhode Island Bankruptcy Court

Case Information
  • Case title

    Colonial Mills, Inc.

  • Court

    Rhode Island (ribke)

  • Chapter

    11

  • Judge

    Diane Finkle

  • Filed

    04/09/2025

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SMALLBUSINESS, Subchapter_V, HoldClosing



United States Bankruptcy Court
District of Rhode Island (Providence)
Bankruptcy Petition #: 1:25-bk-10286

Assigned to: Judge Diane Finkle
Chapter 11
Voluntary
Asset


Date filed:  04/09/2025
341 meeting:  05/12/2025
Deadline for filing claims:  07/11/2025
Deadline for filing claims (govt.):  10/06/2025

Debtor

Colonial Mills, Inc.

77 Pawtucket Avenue
Rumford, RI 02916
PROVIDENCE-RI
Tax ID / EIN: 05-0492589

represented by
Vincent A. Indeglia

Indeglia & Associates
931 Jefferson Boulevard
Suite 1006
Warwick, RI 02886
401-886-9240
Email: vincent@indeglialaw.com

Russell D. Raskin

Raskin & Berman
116 East Manning Street
Providence, RI 02906
(401) 421-1363
Email: mail@raskinberman.com

Assistant U.S. Trustee

Sandra Nicholls

Office of the U.S. Trustee
U.S. Courthouse
One Exchange Terrace Suite 431
Providence, RI 02903
(401) 528-5551

represented by
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

David B Madoff

David B. Madoff, Trustee
Madoff & Khoury LLP
124 Washington St
Suite 202
Foxboro, MA 02035
508-543-0040
 
 

Latest Dockets

Date Filed#Docket Text
04/21/202522Notice of Appearance and Request for Notice Filed by Theodore Orson on behalf of Scarlata Enterprises LLC. (Davis, Jennifer) [Docketed by court due to filing issue]. (Entered: 04/21/2025)
04/19/202521BNC Certificate of Notice - PDF Document. (RE:related documents(s) 16 BNC Service of Document) Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/19/202520BNC Certificate of Notice - PDF Document. (RE:related documents(s) 14 Interim Order) Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/19/202519BNC Certificate of Notice - PDF Document. (RE:related documents(s) 15 Evidentiary Hearing Set) Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/19/202518BNC Certificate of Notice - PDF Document. (RE:related documents(s) 17 Meeting of Creditors Chapter 11 & 12) Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/17/202517Meeting of Creditors 341(a) meeting to be held on 5/12/2025 at 11:00 AM. Meeting to be held telephonically. Proof of Claims due by 7/11/2025. (Ricciarelli, Pamela) (Entered: 04/17/2025)
04/17/202516BNC Service of Document. (related document(s) 13 U.S. Trustee Dial-Instructions filed by Assistant U.S. Trustee Sandra Nicholls). (Ricciarelli, Pamela). Modified link on 4/17/2025 (JLD). (Entered: 04/17/2025)
04/17/2025Section 1188(a) Status Conference Continued as to **Time Only** (RE: 5 Order, Notice of Deadlines and Date Set for 1188(a) Status Conference). Status Hearing scheduled for 5/14/2025 at 10:30 AM on the Zoom.gov Video Platform. (Ricciarelli, Pamela) (Entered: 04/17/2025)
04/17/202515Evidentiary Hearing Set (re: 9 Emergency Motion to Approve Order for the Use of Cash Collateral Setting Procedures for Notice and Hearing filed by Debtor Colonial Mills, Inc.). Evidentiary hearing scheduled for 5/14/2025 at 10:30 AM on the Zoom.gov Video Platform. (Ricciarelli, Pamela) (Entered: 04/17/2025)
04/17/2025Objection/Response Deadline Updated (related document:9 Emergency Motion to Approve Order for the Use of Cash Collateral Setting Procedures for Notice and Hearing filed by Debtor Colonial Mills, Inc.) Objections to Motion due: 5/5/2025. (Ricciarelli, Pamela) (Entered: 04/17/2025)