Vermont Bankruptcy Court

Case number: 2:20-bk-10353 - Creative Real Estate Investments LLC - Vermont Bankruptcy Court

Case Information
Case title
Creative Real Estate Investments LLC
Chapter
7
Judge
Colleen A. Brown
Filed
11/19/2020
Last Filing
02/18/2021
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 20-10353

Assigned to: Judge Colleen A. Brown
Chapter 7
Voluntary
No asset

Date filed:  11/19/2020
341 meeting:  01/12/2021

Debtor

Creative Real Estate Investments LLC

326 Farm Road
Derby, VT 05829
ORLEANS-VT
Tax ID / EIN: 34-2027512

represented by
William Van Zyverden

4421 Main Street
Port Henry, NY 12974
802-349-0534
Email: [email protected]

Trustee

Raymond J Obuchowski, Chapter 7 Trustee

PO Box 60
Bethel, VT 05032-0060
(802) 234-6244

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
12/09/202012Docket Text
Declaration About Individual Debtor's Schedules Form 202 for Non-Ind Debtors Filed by William Van Zyverden on behalf of Creative Real Estate Investments LLC. (Van Zyverden, William) (Entered: 12/09/2020)
12/08/202011Docket Text
Equity Security Holders Filed by William Van Zyverden on behalf of Creative Real Estate Investments LLC. (Van Zyverden, William) (Entered: 12/08/2020)
12/08/202010Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by William Van Zyverden on behalf of Creative Real Estate Investments LLC. (Van Zyverden, William) (Entered: 12/08/2020)
12/08/20209Docket Text
Statement of Financial Affairs for Non-Individual Filed by William Van Zyverden on behalf of Creative Real Estate Investments LLC. (Van Zyverden, William) (Entered: 12/08/2020)
12/08/20208Docket Text
All Schedules and Statements with Notice of Amendment Cover Sheet. No amendment, filed after skeleton Filed by William Van Zyverden on behalf of Creative Real Estate Investments LLC. (Van Zyverden, William) (Entered: 12/08/2020)
12/06/20207Docket Text
Notice of Show Cause Hearing and Certificate of Notice by Bankruptcy Noticing Center Re: 6 Show Cause Hearing. Notice Date 12/06/2020. (Admin.) (Entered: 12/07/2020)
12/04/20206Docket Text
Show Cause Hearing Why This Case Should Not Be Dismissed For Failure to File All Schedules and Statements and Corporate Resolution by 12/3. Re: 1 Chapter 7 Voluntary Petition. Show Cause hearing to be held on 12/8/2020 at 03:00 PM at Location 1: Audio-Video/Zoom Hearing. (jmk) (Entered: 12/04/2020)
11/25/20205Docket Text
Certificate of Notice by Bankruptcy Noticing Center Re: 4 Chapter 7 Deficiencies. Notice Date 11/25/2020. (Admin.) (Entered: 11/26/2020)
11/23/20204Docket Text
Deficiency Notice to File Additional Documents: All Schedules and Statements and Corporate Resolution. Case Opening Deficient Items due by 12/3/2020. (al) (Entered: 11/23/2020)
11/21/20203Docket Text
Notice of Bankruptcy Case, Meeting of Creditors, & Deadlines with Certificate of Notice by Bankruptcy Noticing Center Re: Meeting of Creditors. Notice Date 11/21/2020. (Admin.) (Entered: 11/22/2020)