Welcome to BusinessBankruptcies.com!

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

Vermont Roadworks LLC, WBE and Brox Industries, Inc.

COURT
Vermont Bankruptcy Court
CASE NUMBER
2:2018bk10378
TYPE / CHAPTER
Involuntary / 7

Filed

9-11-18

Updated

4-3-22

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 8, 2019

Docket Entries by Quarter

Sep 11, 2018 1 Petition Chapter 7 Involuntary Petition Against a Non- Individual. Fee Amount $335. Re: Vermont Roadworks LLC, WBE Filed by Petitioning Creditor(s): Brox Industries, Inc. (attorney Andre Denis Bouffard). (Attachments: # 1 Supplement Corporate Ownership Statement for Brox Industries, Inc.) (Bouffard, Andre) Modified on 9/11/2018 to correct name of Petitioning Creditor (sl). (Entered: 09/11/2018)
Sep 11, 2018 Receipt of Involuntary Petition (Chapter 7)(18-10378) [misc,invol7] ( 335.00) Filing Fee (re: Doc # 1). Receipt number 2123718, Fee amount $ 335.00. (U.S. Treasury) (Entered: 09/11/2018)
Sep 11, 2018 2 Summons Issued on Debtor Vermont Roadworks LLC, WBE in Involuntary Case. (sl) (Entered: 09/11/2018)
Sep 12, 2018 3 Exhibit Complaint Filed by Andre Denis Bouffard on behalf of Brox Industries, Inc. Re: 1 Involuntary Petition (Chapter 7). (Bouffard, Andre) (Entered: 09/12/2018)
Sep 14, 2018 4 Certificate of Notice by Bankruptcy Noticing Center Re: 2 Summons Issued (Involuntary Case). Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018)
Oct 8, 2018 5 Certificate of Service of Process Filed by Andre Denis Bouffard on behalf of Brox Industries, Inc. Re: 2 Summons Issued (Involuntary Case). (Bouffard, Andre) (Entered: 10/08/2018)
Oct 16, 2018 6 Motion to Extend Time To Respond To Involuntary Petition Filed by Andre Denis Bouffard on behalf of Brox Industries, Inc. Re: 1 Involuntary Petition (Chapter 7). (Bouffard, Andre) (Entered: 10/16/2018)
Oct 16, 2018 7 Order Granting Motion for Enlargement of Time to Respond to Involuntary Petition (Related Doc # 6). (sl) (Entered: 10/16/2018)
Oct 16, 2018 Vermont Roadworks LLC, WBE Answer Deadline Reset for 11/5/2018. (sl) (Entered: 10/16/2018)
Oct 19, 2018 8 Certificate of Notice by Bankruptcy Noticing Center Re: 7 Order on Motion to Extend Time. Notice Date 10/18/2018. (Admin.) (Entered: 10/19/2018)
Show 5 more entries
Dec 6, 2018 14 Expedited Motion to Continue Hearing On Motion to Dismiss Involuntary Petition Filed by Andre Denis Bouffard on behalf of Brox Industries, Inc. Re: 9 Motion to Dismiss Involuntary Petition, 10 Hearing, 12 Order. (Attachments: # 1 Affidavit of Andre Bouffard) (Bouffard, Andre) (Entered: 12/06/2018)
Dec 6, 2018 15 Debtor's Memorandum of Law Filed by George Anthes of Costello Valente & Gentry, P.C. on behalf of Vermont Roadworks LLC, WBE Re: 9 Motion to Dismiss Involuntary Petition. (Attachments: # 1 Certificate of Service) (Anthes, George) (Entered: 12/06/2018)
Dec 7, 2018 16 Joint Notice of Evidentiary Hearing Filed by Andre Denis Bouffard on behalf of Brox Industries, Inc. Re: 12 Order. (Bouffard, Andre) (Entered: 12/07/2018)
Dec 10, 2018 17 Order Denying Petitioning Creditor's Motion to Continue (Related Doc # 14). (sl) (Entered: 12/10/2018)
Dec 11, 2018 Hearing - CHANGE IN HEARING TIME Re: 9 Motion to Dismiss Involuntary Petition. Hearing scheduled for 12/14/2018 at 10:00 AM at 3: U.S. Bankruptcy Court, USPO Bldg, Rutland. (jmk) (Entered: 12/11/2018)
Dec 12, 2018 18 Opposition to Motion to Dismiss Involuntary Petition Filed by Andre Denis Bouffard on behalf of Brox Industries, Inc. Re: 12 Order. (Bouffard, Andre) (Entered: 12/12/2018)
Dec 13, 2018 19 Certificate of Notice by Bankruptcy Noticing Center Re: 17 Order on Motion to Continue/Reschedule Hearing. Notice Date 12/12/2018. (Admin.) (Entered: 12/13/2018)
Dec 13, 2018 Debtor's Withdrawal of Motion to Dismiss Involuntary Petition, Require Filing of Bond, and for Fees and Costs, Filed by George Anthes of Costello Valente & Gentry, P.C. on behalf of Vermont Roadworks LLC, WBE Re: 9 Motion to Dismiss Involuntary Petition. (Anthes, George) (Entered: 12/13/2018)
Dec 13, 2018 20 Notice of Withdrawal of Document Motion to Dismiss Involuntary Petition, Require Filing of Bond, and for Fees and Costs, Filed by George Anthes of Costello Valente & Gentry, P.C. on behalf of Vermont Roadworks LLC, WBE Re: 9 Motion to Dismiss Involuntary Petition. (Attachments: # 1 Certificate of Service) (Anthes, George) (Entered: 12/13/2018)
Dec 13, 2018 Hearing Not Held - Motion withdrawn. Re: 9 Motion to Dismiss Involuntary Petition. (jmk) (Entered: 12/13/2018)

There are 8 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
2:2018bk10378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Colleen A. Brown
Chapter
7
Filed
Sep 11, 2018
Type
involuntary
Terminated
Jan 23, 2019
Updated
Apr 3, 2022
Last checked
Apr 15, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Vermont Roadworks LLC, WBE
    72 Cotton Mill Hill, B-208
    Brattleboro, VT 05301
    WINDHAM-VT
    Tax ID / EIN: xx-xxx5854
    aka Vermont Roadworks LLC
    aka Vermont Roadworks, LLC

    Represented By

    George Anthes
    Costello Valente & Gentry, P.C.
    51 Putney Road
    PO Box 483
    Brattleboro, VT 05302-0483
    (802) 257-5533
    Fax : (802) 257-4289
    Email: cvg@cvglawoffice.com

    Petitioning Creditor

    Brox Industries, Inc.
    1471 Melhuen St.
    Dracut, MA 01826

    Represented By

    Andre Denis Bouffard
    Downs Rachlin Martin PLLC
    199 Main Street
    P.O. Box 190
    Burlington, VT 05402-0190
    (802) 863-2375
    Email: abouffard@drm.com

    U.S. Trustee

    U S Trustee
    74 Chapel St, Ste 200
    Albany, NY 12207-2190
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Carr Tree and Timber LLC 7 2:2024bk10021
    Oct 19, 2023 Lake Spofford Cabins, Inc. 11 1:2023bk10569
    Aug 30, 2021 The Prospect-Woodward Home 11 1:2021bk10523
    Dec 9, 2019 Arik Air International USA LLC 7 1:2019bk12644
    Dec 9, 2019 Arik Air USA LLC 7 1:2019bk12642
    Mar 23, 2018 Cheshire Foreign Auto Service , Inc. 11 1:2018bk10375
    Dec 7, 2017 Monadnock Brewing Company. Inc. 11 1:17-bk-11697
    Sep 15, 2015 Phoenix Medical Products, LTD 7 1:15-bk-11456
    Sep 21, 2014 The Pushkin, LLC 11 3:14-bk-30917
    Sep 21, 2014 Arts Block LLC 11 3:14-bk-30916
    Apr 29, 2014 Dime Properties, LLC 11 1:14-bk-16878
    Mar 25, 2013 Samson Manufacturing Corporation 11 1:13-bk-10735
    Feb 1, 2013 McCollester Management, Inc. 7 1:13-bk-10272
    Jan 31, 2012 Ultimate Living Spaces, Inc. 7 1:12-bk-10312
    Jul 19, 2011 Scotts of Keene, Inc. DBA Eddie's Vintage Mot 7 1:11-bk-12763