Case number: 2:20-bk-10089 - Anichini, Inc. - Vermont Bankruptcy Court

Case Information
  • Case title

    Anichini, Inc.

  • Court

    Vermont (vtbke)

  • Chapter

    11

  • Judge

    Colleen A. Brown

  • Filed

    03/12/2020

  • Last Filing

    04/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Subchapter_V, SmBus, CONFIRMED



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 20-10089

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/12/2020
Date terminated:  04/14/2021
Plan confirmed:  09/14/2020
Plan confirmed:  09/14/2020
341 meeting:  04/24/2020
Deadline for objecting to discharge:  06/23/2020

Debtor

Anichini, Inc.

4 Larkin Road
Tunbridge, VT 05077
ORANGE-VT
Tax ID / EIN: 03-0306350

represented by
Jeffrey T. Piampiano

Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101-2480
207-253-0522
Fax : 207-772-3627
Email: jpiampiano@dwmlaw.com

Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207) 772-1941
Email: jfischer@dwmlaw.com

Kellie W. Fisher, Esq.

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101
207-253-0566
Fax : 207-772-3627
Email: kfisher@dwmlaw.com

Trustee

Paul A. Levine

Paul A. Levine, Chapter 7 Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800

represented by
Paul A. Levine

Lemery Greisler LLC
50 Beaver Street, 2nd Floor
Albany, NY 12207
518-433-8800
Email: plevine@lemerygreisler.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
04/14/2023299Unclaimed Funds. Receipt number 49390. Amount 1813.24. (al) (Entered: 04/14/2023)
01/09/2023298Unclaimed Funds. Receipt number 49367. Amount $9.95. (al) (Entered: 01/09/2023)
08/29/2022297Unclaimed Funds. Receipt number 49343. Amount 326.73. (kp) (Entered: 08/29/2022)
05/27/2022296Certificate of Notice by Bankruptcy Noticing Center Re: 295 Order on Application for Payment of Unclaimed Funds. Notice Date 05/27/2022. (Admin.) (Entered: 05/28/2022)
05/25/2022295Order Granting Application for Payment of Unclaimed Funds (Related Doc # 294). (al) (Entered: 05/25/2022)
05/03/2022294Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $9317.80. Filed by Tessival SRL. (al) (Entered: 05/06/2022)
04/20/2022293Unclaimed Funds. Receipt number 49316. Amount 11,023.19. (jmk) (Entered: 04/20/2022)
04/16/2021292Certificate of Notice by Bankruptcy Noticing Center Re: 291 Final Decree - Bankruptcy Case Closed. Notice Date 04/16/2021. (Admin.) (Entered: 04/17/2021)
04/14/2021291Final Decree - Bankruptcy Case Closed. (sl) (Entered: 04/14/2021)
03/28/2021290Certificate of Notice by Bankruptcy Noticing Center Re: 289 Order on Motion for Final Decree. Notice Date 03/28/2021. (Admin.) (Entered: 03/29/2021)