Case number: 2:20-bk-10090 - Anichini Hospitality, Inc. - Vermont Bankruptcy Court

Case Information
  • Case title

    Anichini Hospitality, Inc.

  • Court

    Vermont (vtbke)

  • Chapter

    11

  • Judge

    Colleen A. Brown

  • Filed

    03/12/2020

  • Last Filing

    04/16/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Subchapter_V, SmBus, CONFIRMED



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 20-10090

Assigned to: Judge Colleen A. Brown
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 Hospitality, Inc.

4 Larkin Road
Tunbridge, VT 05077
ORANGE-VT
Tax ID / EIN: 20-2118657

represented by
Jeffrey T. Piampiano

Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101-2480
207-772-1941
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
04/16/2021160Certificate of Notice by Bankruptcy Noticing Center Re: 159 Final Decree - Bankruptcy Case Closed. Notice Date 04/16/2021. (Admin.) (Entered: 04/17/2021)
04/14/2021159Final Decree - Bankruptcy Case Closed. (sl) (Entered: 04/14/2021)
03/28/2021158Certificate of Notice by Bankruptcy Noticing Center Re: 157 Order on Motion for Final Decree. Notice Date 03/28/2021. (Admin.) (Entered: 03/29/2021)
03/26/2021157Final Decree Closing the Anichini, Inc. and Anichini Hospitality, Inc. Chapter 11 Cases Pursuant to Bankruptcy Code Section 350(a), Bankruptcy Rule 3022, and VT LBR 3022-1 (Related Doc # 151). (sl) (Entered: 03/26/2021)
03/24/2021Hearing Not Held - Operating Reports filed. Re: Status Hearing. (jmk) (Entered: 03/24/2021)
03/24/2021156Amended Debtor-In-Possession Monthly Operating Report for Filing Period February 2021 Filed by Jeffrey T. Piampiano of Drummond Woodsum on behalf of Anichini Hospitality, Inc.. (Piampiano, Jeffrey) (Entered: 03/24/2021)
03/24/2021155Debtor-In-Possession Monthly Operating Report for Filing Period February 2021 Filed by Jeffrey T. Piampiano of Drummond Woodsum on behalf of Anichini Hospitality, Inc.. (Piampiano, Jeffrey) (Entered: 03/24/2021)
03/24/2021154Debtor-In-Possession Monthly Operating Report for Filing Period January 2021 Filed by Jeffrey T. Piampiano of Drummond Woodsum on behalf of Anichini Hospitality, Inc.. (Piampiano, Jeffrey) (Entered: 03/24/2021)
03/18/2021Status Hearing - January and February, 2021 Operating Reports not filed. Re: 1 Chapter 11 Voluntary Petition. Status hearing to be held on 4/16/2021 at 11:00 AM at Location 1: Audio-Video/Zoom Hearing. (jmk) (Entered: 03/18/2021)
03/10/2021Consent Filed by Amy Judith Ginsberg of Office of the United States Trustee on behalf of U S Trustee Re: 151 Motion for Final Decree. (Ginsberg, Amy) (Entered: 03/10/2021)