Welcome to BusinessBankruptcies.com!

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

Estep Properties, LLC

COURT
Vermont Bankruptcy Court
CASE NUMBER
2:2023bk10066
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-23

Updated

3-31-24

Last Checked

5-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2023
Last Entry Filed
Apr 23, 2023

Docket Entries by Month

Apr 20, 2023 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338. Filed by Michael Bryan Fisher of Fisher Law Offices, PLLC on behalf of Estep Properties, LLC. (Fisher, Michael) (Entered: 04/20/2023)
Apr 20, 2023 Receipt of Chapter 7 Voluntary Petition( 23-10066) [misc,1027u] ( 338.00) Filing Fee (re: Doc # 1). Receipt number A2519197, Fee amount $ 338.00. (U.S. Treasury) (Entered: 04/20/2023)
Apr 20, 2023 2 Affidavit Re: LIMITED LIABILITY COMPANY AUTHORITY PURSUANT TO L.B.R. § 1001-2(d) Filed by Michael Bryan Fisher of Fisher Law Offices, PLLC on behalf of Estep Properties, LLC Re: 1 Chapter 7 Voluntary Petition. (Fisher, Michael) (Entered: 04/20/2023)
Apr 20, 2023 Meeting of Creditors Re: 1 Chapter 7 Voluntary Petition. Section 341(a) meeting to be held on 6/7/2023 at 10:30 AM at Location 1: Audio-Video/Zoom Hearing. (kp) (Entered: 04/20/2023)
Apr 21, 2023 Notice of Appearance and Request for Notice by Elizabeth A. Glynn Filed by Elizabeth A. Glynn of Ryan Smith & Carbine, Ltd on behalf of Citizens Bank. (Glynn, Elizabeth) (Entered: 04/21/2023)
Apr 23, 2023 3 Notice of Bankruptcy Case, Meeting of Creditors, & Deadlines with Certificate of Notice by Bankruptcy Noticing Center Re: Meeting of Creditors Chapter 7. Notice Date 04/22/2023. (Admin.) (Entered: 04/23/2023)

Case Information

Court
Vermont Bankruptcy Court
Case number
2:2023bk10066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Heather Z. Cooper
Chapter
7
Filed
Apr 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Avalon Animal Hospital, PLLC
    Citizens Bank
    Internal Revenue Service
    Kimberley O'Connor
    Kimberley O'Connor
    Kimberley O'Connor
    Kimberley O'Connor
    Kimberley O'Connor
    Kimberley O'Connor
    Kimberley O'Connor
    Kimberley O'Connor
    Ryan, Smith & Carbine, Ltd.
    U.S. Small Business Administration
    Vermont Department of Taxes

    Parties

    Debtor

    Estep Properties, LLC
    P.O. Box 392
    Grantham, NH 03753
    ORLEANS-VT
    Tax ID / EIN: xx-xxx3918

    Represented By

    Michael Bryan Fisher
    Fisher Law Offices, PLLC
    45 Lyme Road
    Suite 205
    Hanover, NH 03755
    603-643-1313
    Email: fisher@mbfisherlaw.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 18 Alianza Homes Company, Inc. 7 1:2024bk10162
    Feb 14, 2023 Avalon Animal Hospital, PLLC 7 2:2023bk10024
    Feb 7, 2019 Blodgett's Sash and Door, Inc. 7 1:2019bk10180
    Jan 14, 2019 TSBS, LLC 7 1:2019bk10043
    May 5, 2017 Twin State Sun, LLC 7 1:17-bk-10658
    Feb 3, 2017 New England Mechanical Coordination & Consulting, 7 1:17-bk-10133
    Jul 25, 2016 Kleen Laundry & Drycleaning Services, Inc. 11 1:16-bk-11079
    May 17, 2016 Amalusia, Ltd. 7 2:16-bk-11223
    Oct 21, 2015 M.J. Hayward Mechanical/Electrical Services, Inc. 7 1:15-bk-11630
    Apr 29, 2015 Dartmouth Motor Sales, Inc. 7 1:15-bk-10687
    Oct 7, 2014 Grafin Properties, LLP 11 1:14-bk-11941
    Sep 12, 2014 Recycling Services, Inc. 11 1:14-bk-11755
    Apr 18, 2014 NH Pick-Up & Delivery, Inc. 7 1:14-bk-10773
    May 8, 2013 Twin State Leasing Company, Inc. 7 1:13-bk-11217
    Jan 19, 2012 T & R's, Inc. 7 5:12-bk-10045