Vermont Bankruptcy Court

Case number: 2:16-bk-11465 - David Goodrich Properties LLC - Vermont Bankruptcy Court

Case Information
Case title
David Goodrich Properties LLC
Chapter
11
Judge
Colleen A. Brown
Filed
11/01/2016
Last Filing
10/19/2017
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 16-11465

Assigned to: Judge Colleen A. Brown
Chapter 11
Voluntary
Asset


Date filed:  11/01/2016
341 meeting:  01/13/2017
Deadline for filing claims:  03/01/2017
Deadline for filing claims (govt.):  05/01/2017
Deadline for objecting to discharge:  01/30/2017

Debtor

David Goodrich Properties LLC

27 Clements Road
Milton, VT 05468
CHITTENDEN-VT
Tax ID / EIN: 04-3353777

represented by
Todd Taylor

PO Box 1123
Burlington, VT 05402-1123
(802) 863-4384
Fax : (802) 865-6298
Email: [email protected]

U.S. Trustee

U S Trustee

74 Chapel St, Ste 200
Albany, NY 12207-2190
(518) 434-4553
represented by
Lisa M. Penpraze

Office of the United States Trustee
74 Chapel St., Suite 200
Albany, NY 12207
518-434-4553
Fax : 518-434-4459
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/13/201624Docket Text
Debtor's Declaration re: of LLC entity Filed by Todd Taylor on behalf of David Goodrich Properties LLC Re: 1 Chapter 11 Voluntary Petition. (Taylor, Todd) (Entered: 12/13/2016)
12/09/201623Docket Text
Notice of Appearance and Request for Notice by Joseph F Cahill Jr Filed by Joseph F Cahill Jr on behalf of City Feed and Lumber Co., inc.. (Howe, Emerson-USBCVT) (Entered: 12/09/2016)
12/02/201622Docket Text
Amended Notice of Bankruptcy Case, Meeting of Creditors, & Deadlines with Certificate of Notice by Bankruptcy Noticing Center Re: Amended Meeting of Creditors. Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016)
12/02/201621Docket Text
Certificate of Notice by Bankruptcy Noticing Center Re: 20 Order Scheduling Case Management Conference. Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016)
11/30/201620Docket Text
Order Scheduling Case Management Conference - Change in date, time and location. Re: 1 Chapter 11 Voluntary Petition. (Kennedy, Jody USBC-VT) (Entered: 11/30/2016)
11/30/20160Docket Text
Amended Meeting of Creditors Re: 1 Chapter 11 Voluntary Petition. Section 341(a) meeting to be held on 1/13/2017 at 11:45 AM at Location 3: U.S. Bankruptcy Court, USPO Bldg, Rutland. (Kennedy, Jody USBC-VT) (Entered: 11/30/2016)
11/28/201619Docket Text
All Schedules and Statements with Notice of Amendment Cover Sheet. Filed by Todd Taylor on behalf of David Goodrich Properties LLC Re: 1 Chapter 11 Voluntary Petition. (Taylor, Todd) (Entered: 11/28/2016)
11/28/201618Docket Text
Notice of Appearance and Request for Notice by Brian P. Hehir Filed by Brian P. Hehir on behalf of Hubert D. McCormick. (LeClair, Sharrah-USBCVT) (Entered: 11/28/2016)
11/25/201617Docket Text
Certificate of Notice by Bankruptcy Noticing Center Re: 13 Order on Application to Employ. Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
11/25/201616Docket Text
Affidavit Re: Pursuant to VLBR 1007-1(h) Filed by Todd Taylor on behalf of David Goodrich Properties LLC Re: 1 Chapter 11 Voluntary Petition. (Taylor, Todd) (Entered: 11/25/2016)