Vermont Bankruptcy Court

Case number: 2:20-bk-10207 - Pekin Brook Farm LLC - Vermont Bankruptcy Court

Case Information
Case title
Pekin Brook Farm LLC
Chapter
7
Judge
Heather Z. Cooper
Filed
06/26/2020
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 20-10207

Assigned to: Judge Colleen A. Brown
Chapter 7
Voluntary
Asset


Date filed:  06/26/2020
341 meeting:  08/14/2020
Deadline for filing claims:  09/08/2020
Deadline for filing claims (govt.):  09/28/2020

Debtor

Pekin Brook Farm LLC

PO Box 60
Bethel, VT 05032-0060
WASHINGTON-VT
Tax ID / EIN: 47-4218482

represented by
Raymond J Obuchowski

PO Box 60
1542 Vt. Rt. 107
Bethel, VT 05032-0060
(802) 234-6244
Fax : (802) 234-6245
Email: [email protected]

Trustee

Paul A. Levine

Lemery Greisler LLC
50 Beaver Street, 2nd Floor
Albany, NY 12207
518-433-8800

 
 
U.S. Trustee

U S Trustee

Office of the United States Trustee
Leo O'Brien Federal Building
11A Clinton Ave., Room 620
Albany, NY 12207-2190
(518) 434-4553
represented by
Amy Judith Ginsberg

Office of the United States Trustee
11A Clinton Ave
Albany, NY 12207
518-434-4553
Fax : 518-434-4559
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/25/202018Docket Text
Order Approving Sale of Property, Pursuant to 11 U.S.C. Section 363(b) (Related Doc # 15). (al) (Entered: 08/25/2020)
08/25/2020Docket Text
Hearing Held Re: 15 Motion for Sale of Property under Section 363(b); Granted. (jmk) (Entered: 08/25/2020)
08/12/2020Docket Text
Notice of Appearance and Request for Notice by Alexandra E. Edelman Filed by Alexandra E. Edelman of Primmer Piper Eggleston & Cramer on behalf of Dianne Rose. (Edelman, Alexandra) (Entered: 08/12/2020)
07/30/202017Docket Text
Amended Notice of Motion Filed by Paul A. Levine of Lemery Greisler LLC on behalf of Paul A. Levine Re: 15 Motion for Sale of Property under Section 363(b), 16 Notice of Motion. Hearing scheduled for 8/25/2020 at 11:00 AM at 1: Audio-Video/Zoom Hearing. Objections due by 8/18/2020. (Attachments: # 1 Certificate of Service # 2 Mailing Matrix) (Levine, Paul) Modified on 7/30/2020 to correct hearing location (sl). (Entered: 07/30/2020)
07/30/202016Docket Text
Notice of Motion Filed by Paul A. Levine of Lemery Greisler LLC on behalf of Paul A. Levine Re: 15 Motion for Sale of Property under Section 363(b). Hearing scheduled for 8/25/2020 at 11:00 AM at 2: U.S. Bankruptcy Court, Fed Bldg, Burlington. Objections due by 8/18/2020. (Attachments: # 1 Certificate of Service # 2 Mailing Matrix) (Levine, Paul) (Entered: 07/30/2020)
07/30/202015Docket Text
Motion For Sale of Property under Section 363(b) Filed by Paul A. Levine of Lemery Greisler LLC on behalf of Paul A. Levine. Hearing scheduled for 8/25/2020 at 11:00 AM at 2: U.S. Bankruptcy Court, Fed Bldg, Burlington. Objections due by 8/18/2020. (Attachments: # 1 Proposed Order Approving Sale of Property) (Levine, Paul) (Entered: 07/30/2020)
07/27/2020Docket Text
Notice of Appearance and Request for Notice by Erin Miller Heins Filed by Erin Miller Heins of Langrock Sperry & Wool, LLP on behalf of 1701 Enterprise LLC, Abigail DuBearn, Sacha DuBearn. (Heins, Erin) (Entered: 07/27/2020)
07/23/202014Docket Text
Certificate of Notice by Bankruptcy Noticing Center Re: 12 Order on Application to Employ. Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
07/23/202013Docket Text
Notice of Telephonic Section 341 Meeting of Creditors with Certificate of Notice by Bankruptcy Noticing Center Re: 11 Notice of Telephonic Section 341 Meeting of Creditors. Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
07/21/202012Docket Text
Order Authorizing Trustee to Employ Thomas Hirchak Company as Auctioneers Pursuant to 11 U.S.C. §327(a)(Related Doc # 9). (sl) (Entered: 07/21/2020)