Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Corporation of Southern Vermont College, Inc.

COURT
Vermont Bankruptcy Court
CASE NUMBER
2:2020bk10212
TYPE / CHAPTER
Voluntary / 7

Filed

6-30-20

Updated

9-13-23

Last Checked

7-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2020
Last Entry Filed
Jun 30, 2020

Docket Entries by Quarter

Jun 30, 2020 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Heather Z Cooper of Facey Goss & McPhee PC on behalf of Corporation of Southern Vermont College, Inc.. (Cooper, Heather) (Entered: 06/30/2020)
Jun 30, 2020 Receipt of Chapter 7 Voluntary Petition(20-10212) [misc,1027u] ( 335.00) Filing Fee (re: Doc # 1). Receipt number 2315287, Fee amount $ 335.00. (U.S. Treasury) (Entered: 06/30/2020)
Jun 30, 2020 2 Exhibit Corporate Resolution Filed by Heather Z Cooper of Facey Goss & McPhee PC on behalf of Corporation of Southern Vermont College, Inc. Re: 1 Chapter 7 Voluntary Petition. (Cooper, Heather) (Entered: 06/30/2020)
Jun 30, 2020 Meeting of Creditors Re: 1 Chapter 7 Voluntary Petition. Section 341(a) meeting to be held on 8/14/2020 at 10:10 AM at Location 1: Audio-Video/Zoom Hearing. (al) (Entered: 06/30/2020)
Jun 30, 2020 Notice of Appearance and Request for Notice by Alexandra E. Edelman Filed by Alexandra E. Edelman of Primmer Piper Eggleston & Cramer on behalf of Community Bank, N.A.. (Edelman, Alexandra) (Entered: 06/30/2020)
Jun 30, 2020 Trustee's Notice of Assets & Request for Notice to Creditors to file a Proof of Claim Filed by Raymond J Obuchowski, Chapter 7 Trustee. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 06/30/2020)
Jun 30, 2020 3 Motion to Appear pro hac vice. Fee Amount $150. Filed by Alexandra E. Edelman of Primmer Piper Eggleston & Cramer on behalf of Community Bank, N.A.. (Attachments: # 1 Declaration # 2 Proposed Order # 3 Certificate of Service) (Edelman, Alexandra) (Entered: 06/30/2020)
Jun 30, 2020 4 File Claims Deadline Set. Proofs of Claims due by 9/8/2020. Government Proof of Claim due by 9/28/2020. (al) (Entered: 06/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
Vermont Bankruptcy Court
Case number
2:2020bk10212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Colleen A. Brown
Chapter
7
Filed
Jun 30, 2020
Type
voluntary
Terminated
Jul 29, 2020
Updated
Sep 13, 2023
Last checked
Jul 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3Cubed Advisory Services, LLC
    Adrian Stein c/o
    Airborne
    Alarms Unlimited
    All Out Waste Management
    Bennington Center for the Arts, Inc.
    Bennington Center for the Arts, Inc.
    Bruce Laumeister
    Canon Financial Services, Inc.
    Canon Financial Services, Inc.
    Canon Solutions America, Inc.
    Christopher M. Desiderio, Esq.
    Comcast
    Community Bank, N.A.
    Derrel M. Mason, Esq.
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Corporation of Southern Vermont College, Inc.
    PO Box 377
    Bennington, VT 05201
    BENNINGTON-VT
    Tax ID / EIN: xx-xxx4106
    dba Southern Vermont College

    Represented By

    Heather Z Cooper
    Facey Goss & McPhee PC
    PO Box 578
    Rutland, VT 05702-0578
    802-773-3300
    Fax : 802-775-1581
    Email: hcooper@fgmvt.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Mohan & Mohan Tax Service Inc. 7 1:2024bk10239
    Aug 24, 2020 Corporation of Southern Vermont College, Inc. 7 2:2020bk10268
    Dec 11, 2019 309 RTE 100 Dover LLC 7 2:2019bk10522
    Dec 9, 2019 Arik Air International USA LLC 7 1:2019bk12644
    Dec 9, 2019 Arik Air USA LLC 7 1:2019bk12642
    May 22, 2019 Hermitage Inn Real Estate Holding Company, LLC and Lakeland Bank 7 2:2019bk10214
    Aug 14, 2018 Val Erb & Sons, Inc. 11 2:2018bk10334
    Nov 18, 2016 Five Seasons, LLC 11 2:16-bk-11492
    Sep 16, 2016 A&A Restaurant, Inc. 7 2:16-bk-11407
    Jun 11, 2015 WILLARD MOUNTAIN, INC. d/b/a WILLARD MOUNTAIN 11 1:15-bk-11242
    Jul 2, 2014 Chariot Int'l. Inc. 7 1:14-bk-43406
    Apr 13, 2014 MPM Silicones, LLC 11 7:14-bk-22503
    Apr 3, 2014 Northern Berkshire Healthcare, Inc. 7 3:14-bk-30327
    Jun 15, 2012 Unlimited Contracting Services, LLC 11 1:12-bk-11619
    Jan 27, 2012 JC 2020 CORP 11 2:12-bk-12893