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
2:2020bk10268
TYPE / CHAPTER
Voluntary / 7

Filed

8-24-20

Updated

12-7-22

Last Checked

1-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2023
Last Entry Filed
Dec 9, 2022

Docket Entries by Quarter

There are 305 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 28, 2022 258 Certificate of Notice by Bankruptcy Noticing Center Re: 257 Order on Motion to Sell. Notice Date 02/27/2022. (Admin.) (Entered: 02/28/2022)
Feb 28, 2022 Hearing Held Re: 114 Complaint. 250Trustee's Motion to Sell Property Free and Clear of Liens under Section 363(f) of miscellaneous personal property including furniture, fixtures and equipment; and, the estates rights, title and interest in certain works of art located in the Art Center at 44 Gypsy Lane, Bennington, Vermont; Granted. Audio for this hearing can be found in Adversary Proceeding #20-01011 (jmk) (Entered: 02/28/2022)
Mar 2, 2022 259 Case reassigned to Judge Robert E. Littlefield, Jr., Judge Colleen A. Brown retired effective 03/02/2022. (al) (Entered: 03/02/2022)
Mar 18, 2022 260 Trustee's Report of Sale of 44 Gypsy Lane, Bennington, Vermont (Art Center) and personal property of the Art Center Filed by Raymond J Obuchowski, Chapter 7 Trustee. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 03/18/2022)
Mar 21, 2022 261 Certificate of Service of Trustee's Report of Sale of Art Center Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 260 Trustee's Report of Sale. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 03/21/2022)
Apr 15, 2022 262 Motion to Approve Compromise and Settlement with The Bankruptcy Estate Of The Corporation Of Southern Vermont College, Inc.; Bruce Laumeister; Elizabeth Small; Bennington Center For The Arts, Inc.; Frederic Poses And The Cincinnati Insurance Company. Regarding Claims Against The Chapter 7 Debtor As Insured; And For Other Negotiated Terms Filed by Raymond J Obuchowski on behalf of Raymond J Obuchowski, Chapter 7 Trustee. Hearing scheduled for 5/27/2022 at 11:00 AM at 1: Audio-Video/Zoom Hearing. Objections due by 5/13/2022. (Attachments: # 1 Settlement Stipulation # 2 Proposed Order # 3 Notice of Motion under Default) (Obuchowski, Raymond) (Entered: 04/15/2022)
Apr 15, 2022 263 Amended Notice of Motion Under Default Procedure on Trustee's Motion to Approve Compromise and Settlement with The Bankruptcy Estate Of The Corporation Of Southern Vermont College, Inc.; Bruce Laumeister; Elizabeth Small; Bennington Center For The Arts, Inc.; Frederic Poses And The Cincinnati Insurance Company. Regarding Claims Against The Chapter 7 Debtor As Insured; And For Other Negotiated Terms [ECF #262] to correct deadline to file response from May 20, 2022 to May 13, 2022 Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 262 Motion to Approve Compromise and Settlement. Hearing scheduled for 5/27/2022 at 11:00 AM at 1: Audio-Video/Zoom Hearing. Objections due by 5/13/2022. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 04/15/2022)
Apr 15, 2022 264 Trustee's Certificate of Service of Notice of Motion under Default Procedure Filed by Raymond J Obuchowski on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 262 Motion to Approve Compromise and Settlement, 263 Notice of Motion Under Default Procedure. (Obuchowski, Raymond) (Entered: 04/15/2022)
Apr 18, 2022 265 Trustee's Certificate of Service of Amended Notice of Motion under Default Procedure [ECF# 263] to mailing matrix by USPS Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 262 Motion to Approve Compromise and Settlement, 263 Notice of Motion Under Default Procedure. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 04/18/2022)
Apr 21, 2022 Adversary Proceeding 2:21-ap-1002 Closed. (al) (Entered: 04/21/2022)
Show 10 more entries
Jul 22, 2022 274 Order Approving Stipulation Between Frederic Poses, Bruce Laumeister & Elizabeth Small and Raymond J Obuchowski, Chapter 7 Trustee Regarding Disposition of Insurance Premium Refund (Related Doc # 272). (kp) (Entered: 07/22/2022)
Jul 22, 2022 275 Stipulated Motion And Stipulation Between Frederic Poses, Community Bank And Raymond J Obuchowski, Chapter 7 Trustee Regarding Amendment And Allowance Of Claims Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee. (Attachments: # 1 Proposed Order) (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 07/22/2022)
Jul 22, 2022 276 Trustee's Certificate of Service on CM/ECF participants, and direct electronic mail list Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 275 Miscellaneous Relief. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 07/22/2022)
Jul 25, 2022 277 Certificate of Notice by Bankruptcy Noticing Center Re: 274 Order on Motion for Miscellaneous Relief. Notice Date 07/24/2022. (Admin.) (Entered: 07/25/2022)
Jul 25, 2022 278 Order Upon Stipulation Between Frederic Poses, Community Bank and Raymond J Obuchowski, Chapter 7 Trustee Regarding Amendment and Allowance of Claims (Related Doc # 275). (kp) (Entered: 07/25/2022)
Jul 28, 2022 279 Certificate of Notice by Bankruptcy Noticing Center Re: 278 Order on Motion for Miscellaneous Relief. Notice Date 07/27/2022. (Admin.) (Entered: 07/28/2022)
Aug 24, 2022 280 Chapter 7 Trustee Final Report and Proposed Distribution and Application for Compensation, and Application for Compensation of Professionals filed on behalf of Trustee Raymond J. Obuchowski for O'Brien Shortle Reynolds & Sabotka, PC, Accountant, Period: 10/15/2020 to 7/25/2022, Fees: $3,768.75, Expenses: $0.00, for Devine, Millimet & Branch, Special Counsel, Period: 5/19/2021 to 7/18/2022, Fees: $17,992.80, Expenses: $608.82, for Elizabeth A. Glynn, Special Counsel, Period: 8/31/2020 to 3/31/2022, Fees: $27,080.00, Expenses: $167.37, for Pratt Vreeland Kennelly Martin & White, Ltd., Special Counsel, Period: 10/1/2020 to 4/14/2022, Fees: $41,637.25, Expenses: $0.00, for Obuchowski Law Office, Trustee's Attorney, Period: 10/14/2020 to 7/26/2022, Fees: $30,000.00, Expenses: $0.00, for Raymond J Obuchowski, Chapter 7 Trustee, Trustee Chapter 7, Period: 8/24/2020 to 8/24/2022, Fees: $130,000.00, Expenses: $13,588.74. The United States Trustee has reviewed the Chapter 7 Trustees Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Lisa M. Penpraze. (Attachments: # 1 Chapter 7 Trustee fees and expenses # 2 Obuchowski Law Office - Attorney for Trustee fee application # 3 Pratt Vreeland Kennelly Martin & White, Ltd. - Attorney for Trustee fee application # 4 Elizabeth A. Glynn - Attorney for Trustee fee application # 5 Devine, Millimet & Branch, PA - Attorney for Trustee fee application # 6 O'Brien Shortle Reynolds & Sabotka, PC - Accountant for Trustee fee application # 7 Proposed Order) (Penpraze, Lisa) (Entered: 08/24/2022)
Aug 25, 2022 281 Notice of Filing of Final Account of Trustee, and Notice of Hearing on Application for Commission and Deadline to Object Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 280 Chapter 7 Trustee's Final Rpt/Acct-Asset(TFR). Hearing scheduled for 9/30/2022 at 10:00 AM at 3: U.S. Bankruptcy Court, Rutland. Objections due by 9/19/2022. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 08/25/2022)
Aug 25, 2022 282 Trustee's Certificate of Service of Notice on mailing matrix Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 281 Notice of Filing of Final Account of Trustee, and Notice of Hearing on Application for Commission. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 08/25/2022)
Aug 25, 2022 283 Trustee's Certificate of Service on CMECF receipients of Notice of Final Account Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 281 Notice of Filing of Final Account of Trustee, and Notice of Hearing on Application for Commission. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 08/25/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Vermont Bankruptcy Court
Case number
2:2020bk10268
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Colleen A. Brown
Chapter
7
Filed
Aug 24, 2020
Type
voluntary
Terminated
Dec 6, 2022
Updated
Dec 7, 2022
Last checked
Jan 2, 2023

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 Solutions America, Inc.
    Christopher M. Desiderio, Esq.
    Comcast
    Community Bank, N.A.
    Derrel M. Mason, Esq.
    Digital Ocean, LLC
    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
    TERMINATED: 02/02/2022
    Shannon Aldridge Bertrand
    Facey Goss & McPhee, Esq.
    P.O. Box 578
    Rutland, VT 05702-0578
    (802) 773-3300
    Fax : (802) 775-1581
    Email: bertrand@fgmvt.com

    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: amy.j.ginsberg@usdoj.gov
    Lisa M. Penpraze
    Office of the United States Trustee
    Leo O'Brien Federal Building
    11A Clinton Ave., Room 620
    Albany, NY 12207
    518-434-4553
    Fax : 518-434-4459
    Email: lisa.penpraze@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Mohan & Mohan Tax Service Inc. 7 1:2024bk10239
    Jun 30, 2020 Corporation of Southern Vermont College, Inc. 7 2:2020bk10212
    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