Case number: 2:19-bk-10214 - Hermitage Inn Real Estate Holding Company, LLC and Hermitage Club, LLC - Vermont Bankruptcy Court

Case Information
  • Case title

    Hermitage Inn Real Estate Holding Company, LLC and Hermitage Club, LLC

  • Court

    Vermont (vtbke)

  • Chapter

    7

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    05/22/2019

  • Last Filing

    06/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONS, CONVERTED, DbAppr



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 19-10214

Assigned to: Judge Colleen A. Brown
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/22/2019
Date converted:  07/26/2019
341 meeting:  02/14/2020
Deadline for filing claims:  11/01/2019
Deadline for filing claims (govt.):  12/26/2019
Deadline for objecting to discharge:  09/24/2019

Debtor

Hermitage Inn Real Estate Holding Company, LLC

P.O. Box 2210
West Dover, VT 05356
WINDHAM-VT
Tax ID / EIN: 36-4711531
aka
Hermitage Club at Haystack Mountain

aka
The Hermitage Club


represented by
Thomas P. Simon

McCormick, Fitzpatrick, Kasper &Burchard
40 George St.
PO Box 638
Burlington, VT 05402-0638
802-865-9745
Email: tps@mc-fitz.com

Douglas S. Skalka

Neubert, Pepe & Monteith, P.C.
195 Church Street
New Haven, CT 06510
203-821-2000
Fax : 203-821-2008
Email: dskalka@npmlaw.com

Debtor

Hermitage Club, LLC

145 Deercliff Road
Avon, CT 06001
HARTFORD-CT
Tax ID / EIN: 36-4711531

represented by
Douglas S. Skalka

(See above for address)

Trustee

Raymond J Obuchowski, Chapter 7 Trustee

PO Box 60
Bethel, VT 05032-0060
(802) 234-6244

represented by
Raymond J Obuchowski

PO Box 60
1542 Vt. Rt. 107
Bethel, VT 05032-0060
(802) 234-6244
Fax : (802) 234-6245
Email: ray@oeblaw.com

Raymond J Obuchowski, Chapter 7 Trustee

PO Box 60
Bethel, VT 05032-0060
(802) 234-6244
Fax : (802) 234-6245
Email: ray@oeblaw.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

Latest Dockets

Date Filed#Docket Text
06/16/2023Trustee Fees Disbursed on 6/16/2023. TR-4 Voucher # 0010. Amount Paid $60.00. (Rachek, Catherine USBC-VT)
06/02/2023688Certificate of Notice by Bankruptcy Noticing Center Re: [687] Final Decree - Bankruptcy Case Closed. Notice Date 06/02/2023. (Admin.)
05/31/2023687Final Decree - Bankruptcy Case Closed. (al)
05/24/2023686Chapter 7 Trustees Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Raymond J. Obuchowski. The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U S Trustee. (Penpraze, Lisa)
01/18/2023685PDF with attached Audio File. Court Date & Time [ 1/11/2023 1:03:44 PM ]. File Size [ 5384 KB ]. Run Time [ 00:11:13 ]. (admin).
01/15/2023684Certificate of Notice by Bankruptcy Noticing Center Re: [680] Order. Notice Date 01/15/2023. (Admin.)
01/15/2023683Certificate of Notice by Bankruptcy Noticing Center Re: [682] Order Approving Trustee's Final Report and Distribution. Notice Date 01/15/2023. (Admin.)
01/13/2023682Order Allowing Compensation and Reimbursement of Expenses (Related Doc # [672]) for John Durkee, Fees awarded: $495.00, Expenses awarded: $0.00, Granting Trustee's Final Report and Distribution (Related Doc # [672]) for Raymond J Obuchowski, Chapter 7 Trustee, Fees awarded: $253443.40, Expenses awarded: $13512.43, Granting Trustee's Final Report and Distribution (Related Doc # [672]) for Obuchowski Law Office, Fees awarded: $40776.00, Expenses awarded: $0.00, Granting Trustee's Final Report and Distribution (Related Doc # [672]) for Joseph S. Pieciak, Fees awarded: $15001.00, Expenses awarded: $0.00. (al)
01/13/2023681Proposed Order as revised following hearing on January 11, 2023, Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: [672] Chapter 7 Trustee's Final Rpt/Acct-Asset(TFR), Hearing Held. (Obuchowski, Chapter 7 Trustee, Raymond)
01/13/2023680Order Overruling and Denying Objection of Mike Quinn to Trustee's Final Report and Applications for Compensation Re: [676] Objection. (al)