Docket Entries by Week of Year
Dec 10, 2024 | 1 | Petition Chapter 7 Voluntary Petition. Fee Amount $338. Filed by Michael Bryan Fisher of Fisher Law Offices, PLLC on behalf of Yipes! Corp of Northern Vermont, Inc.. (Fisher, Michael) (Entered: 12/10/2024) | |
---|---|---|---|
Dec 10, 2024 | Receipt of Chapter 7 Voluntary Petition( 24-10246) [misc,1027u] ( 338.00) Filing Fee (re: Doc # 1). Receipt number A2629291, Fee amount $ 338.00. (U.S. Treasury) (Entered: 12/10/2024) | ||
Dec 10, 2024 | 2 | Affidavit Re: CORPORATE AUTHORITY TO FILE VOLUNTARY PETITION PURSUANT TO L.B.R. § 1001-2(d Filed by Michael Bryan Fisher of Fisher Law Offices, PLLC on behalf of Yipes! Corp of Northern Vermont, Inc.. (Fisher, Michael) (Entered: 12/10/2024) | |
Dec 10, 2024 | 3 | Exhibit to Schedule B(21) - Automobile Accessories and After Market Parts Inventory Filed by Michael Bryan Fisher of Fisher Law Offices, PLLC on behalf of Yipes! Corp of Northern Vermont, Inc. Re: 1 Chapter 7 Voluntary Petition. (Fisher, Michael) (Entered: 12/10/2024) | |
Dec 10, 2024 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Raymond J. Obuchowski Re: 1 Chapter 7 Voluntary Petition. Section 341(a) meeting to be held on 1/8/2025 at 12:40 PM at Location Zoom.us - Obuchowski: Meeting ID 723 329 3655, Passcode 6802446189, Phone 1 (401) 237-7469. (sah) (Entered: 12/10/2024) | ||
Dec 10, 2024 | Trustee's Notice of Assets & Request for Notice to Creditors Filed by Raymond J Obuchowski, Chapter 7 Trustee. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 12/10/2024) | ||
Dec 10, 2024 | 4 | File Claims Deadline Set. Proofs of Claims due by 2/18/2025. Government Proof of Claim due by 6/9/2025. (sah) (Entered: 12/10/2024) | |
Dec 13, 2024 | 5 | Certificate of Notice by Bankruptcy Noticing Center Re: 4 Notice to File Claims. Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) | |
Dec 13, 2024 | 6 | Notice of Bankruptcy Case, Meeting of Creditors, & Deadlines with Certificate of Notice by Bankruptcy Noticing Center Re: Meeting of Creditors Chapter 7. Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) |
Yipes! Corp of Northern Vermont, Inc.
1786 Fairfax Road
Saint Albans, VT 05478
FRANKLIN-VT
Tax ID / EIN: xx-xxx5876
dba Yipes! Auto Accessories of Northern Vermont
dba Yipes! Auto Accessories
Michael Bryan Fisher
Fisher Law Offices, PLLC
45 Lyme Road
Suite 205
Hanover, NH 03755
603-643-1313
Email: fisher@mbfisherlaw.com
Raymond J Obuchowski, Chapter 7 Trustee
PO Box 60
Bethel, VT 05032-0060
(802) 234-6244
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 20 | STEELE TRUSS AND PANEL LLC | 7 | 1:2025bk10290 |
Mar 19 | Audio Visual Environments, LLC | 7 | 2:2025bk10056 |
Nov 12, 2020 | St. Hilaire Trucking, Inc. | 7 | 2:2020bk10347 |
Apr 9, 2019 | Industrial Marking Systems Corp. | 7 | 2:2019bk10145 |
Nov 12, 2018 | Chase Auto Sales, LLC | 7 | 2:2018bk10469 |
Nov 1, 2016 | David Goodrich Properties LLC | 11 | 2:16-bk-11465 |
Mar 5, 2015 | Crowley Floors, Inc. | 7 | 5:15-bk-10108 |
Jan 22, 2015 | Royal Design & Construction, Inc. | 7 | 5:15-bk-10028 |
Dec 17, 2014 | GSD Development, LLC | 7 | 5:14-bk-10676 |
Dec 15, 2014 | MONAHAN BROTHERS INC. | 7 | 1:14-bk-12746 |
Nov 25, 2014 | Green Planet Industrial, LLC | 7 | 9:14-bk-12612 |
Dec 31, 2013 | J.G.F. Corporation | 7 | 5:13-bk-10908 |
Nov 25, 2013 | Bonnette Supply Co., Inc. | 7 | 5:13-bk-10828 |
Sep 26, 2012 | T & S Enterprises, Inc. | 7 | 5:12-bk-10780 |
Feb 6, 2012 | TOLBERT & MOORE COMPANY, LLC | 7 | 1:12-bk-10269 |