Vermont Bankruptcy Court

Case number: 5:13-bk-10845 - Barsky Veterinary Practice PLLC - Vermont Bankruptcy Court

Case Information
Case title
Barsky Veterinary Practice PLLC
Chapter
7
Judge
Colleen A. Brown
Filed
12/05/2013
Last Filing
07/25/2019
Asset
Yes
Vol
v
Docket Header

DbAppr




U.S. Bankruptcy Court
District of Vermont (Rutland)
Bankruptcy Petition #: 13-10845

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


Date filed:  12/05/2013
341 meeting:  01/08/2014
Deadline for filing claims:  04/11/2014
Deadline for filing claims (govt.):  04/11/2014

Debtor

Barsky Veterinary Practice PLLC

4706 Waterbury Stowe Road
Waterbury Center, VT 05677
WASHINGTON-VT
Tax ID / EIN: 46-1398019
fdba
Vermont Integrative Veterinary Associates


represented by
Donald Hayes

Lobe, Fortin, Rees and Cykon, PLC
30 Kimball Avenue, Suite 307
South Burlington, VT 05403
802-660-9000 x. 11
Email: [email protected]
TERMINATED: 02/26/2016

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

Douglas J. Wolinsky

PO Box 1489
Burlington, VT 05402-1489
(802) 864-0880
TERMINATED: 12/09/2013

 
 
Trustee

John R. Canney, III

PO Box 6626
Rutland, VT 05702-6626
(802) 773-3325
TERMINATED: 08/25/2016

represented by
John R. Canney, III

PO Box 6626
Rutland, VT 05702-6626
(802) 773-3325
Fax : (802) 773-3399
Email: [email protected]
TERMINATED: 01/26/2017

John R. Canney, III

PO Box 6626
Rutland, VT 05702-6626
(802) 773-3325
Email: [email protected]
TERMINATED: 01/26/2017

Trustee

Paul A. Levine

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

represented by
Paul A. Levine

Lemery Greisler LLC
50 Beaver Street, 2nd Floor
Albany, NY 12207
518-433-8800
Email: [email protected]

U.S. Trustee

United States Trustee

74 Chapel Street
Suite 200
Albany, NY 12207
(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
11/20/201868Docket Text
Application For Unclaimed Funds Filed by Dilks & Knopik, LLC on behalf of Donald P. Thompson DVM. (jf) Additional attachment(s) added on 11/20/2018 (jf). (Entered: 11/20/2018)
11/10/201867Docket Text
Notice of Transfer of Claim with Certificate of Notice by Bankruptcy Noticing Center Re: 66 Transfer of Claim. Notice Date 11/10/2018. (Admin.) (Entered: 11/11/2018)
11/08/201866Docket Text
Transfer Agreement 3001 (e) 2 Transferor: Donald P. Thompson DVM, Inc. (Claim No. 9) To Dilks & Knopik, LLC Transfer of Claim. Receipt Number 48924 Fee Amount $25 crt Filed by Dilks & Knopik, LLC. (jf) (Entered: 11/08/2018)
10/30/201865Docket Text
Unclaimed Funds for Donald P. Thompson DVM, Inc. Receipt number 48909. Amount $5,180.88. (sl) (Entered: 10/30/2018)
10/04/201864Docket Text
Certificate of Notice by Bankruptcy Noticing Center Re: 63 Order Approving Trustee's Final Report and Distribution. Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/02/201863Docket Text
Order Granting Trustee's Final Report and Distribution (Related Doc # 56) for John R. Canney, Fees awarded: $850.00, Expenses awarded: $347.80, Granting Trustee's Final Report and Distribution (Related Doc # 60) for Paul A. Levine, Fees awarded: $8341.62, Expenses awarded: $37.50. (jf) (Entered: 10/02/2018)
10/02/201862Docket Text
Proposed Order Filed by Paul A. Levine of Lemery Greisler LLC on behalf of Paul A. Levine Re: 60 Chapter 7 Trustee's Final Rpt/Acct-Asset(TFR), 61 Notice of Filing of Final Account of Trustee, and Notice of Hearing on Application for Commission. (Levine, Paul) (Entered: 10/02/2018)
08/17/201861Docket Text
Notice of Filing of Final Account of Trustee, and Notice of Hearing on Application for Commission Filed by Paul A. Levine of Lemery Greisler LLC on behalf of Paul A. Levine Re: 60 Chapter 7 Trustee's Final Rpt/Acct-Asset(TFR). Hearing scheduled for 10/3/2018 at 10:00 AM at 2: U.S. Bankruptcy Court, Fed Bldg, Burlington. Objections due by 9/26/2018. (Attachments: # 1 Certificate of Service # 2 Mailing Matrix # 3 Proposed Order Allowing Compensation) (Levine, Paul) (Entered: 08/17/2018)
08/13/2018Docket Text
Withdrawal Filed by Paul A. Levine of Lemery Greisler LLC on behalf of Paul A. Levine Re: 59 Notice of Filing of Final Account of Trustee, and Notice of Hearing on Application for Commission. (Levine, Paul) (Entered: 08/13/2018)
08/10/201860Docket Text
Amended Chapter 7 Trustee Final Report and Proposed Distribution and Application for Compensation, and Application for Compensation of Professionals filed on behalf of Trustee Paul A. Levine, Esq for Paul A. Levine, Trustee Chapter 7, Period: 8/25/2016 to 8/10/2018, Fees: $8,341.62, Expenses: $37.50. The United States Trustee has reviewed the Chapter 7 Trustees Final Report, Application for Compensation and Application(s) of Compensation of Professionals. This final report amends the report docketed at ECF No. 56. All fee applications and the proposed order filed at ECF No. 56 remain unchanged. Filed by Lisa M. Penpraze. (Penpraze, Lisa) (Entered: 08/10/2018)