Case number: 2:20-bk-10212 - Corporation of Southern Vermont College, Inc. - Vermont Bankruptcy Court

Case Information
  • Case title

    Corporation of Southern Vermont College, Inc.

  • Court

    Vermont (vtbke)

  • Chapter

    7

  • Judge

    Colleen A. Brown

  • Filed

    06/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 20-10212

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/30/2020
Date terminated:  07/29/2020
Debtor dismissed:  07/04/2020
341 meeting:  08/14/2020

Debtor

Corporation of Southern Vermont College, Inc.

PO Box 377
Bennington, VT 05201
BENNINGTON-VT
Tax ID / EIN: 03-0214106
dba
Southern Vermont College


represented by
Heather Z Cooper

Facey Goss & McPhee PC
PO Box 578
Rutland, VT 05702-0578
802-773-3300
Fax : 802-775-1581
Email: hcooper@fgmvt.com

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

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

Latest Dockets

Date Filed#Docket Text
08/19/2020Trustee Fees Disbursed on 08/18/2020. TR-4 Voucher # 027. Amount Paid $60.00. (Rachek, Catherine USBC-VT) (Entered: 08/19/2020)
07/31/202024Certificate of Notice by Bankruptcy Noticing Center Re: 23 Final Decree - Bankruptcy Case Closed. Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/29/202023Final Decree - Bankruptcy Case Closed. (al) (Entered: 07/29/2020)
07/10/202022PDF with attached Audio File. Court Date & Time [ 7/4/2020 10:13:19 AM ]. File Size [ 15018 KB ]. Run Time [ 00:31:17 ]. (admin). (Entered: 07/14/2020)
07/08/202021Certificate of Notice by Bankruptcy Noticing Center Re: 15 Order to Set Hearing. Notice Date 07/08/2020. (Admin.) (Entered: 07/09/2020)
07/08/202020Certificate of Notice by Bankruptcy Noticing Center Re: 17 Order on Motion to Dismiss Case. Notice Date 07/08/2020. (Admin.) (Entered: 07/09/2020)
07/06/2020Consent Filed by Amy Judith Ginsberg of Office of the United States Trustee on behalf of U S Trustee Re: 7 Application to Employ. (Ginsberg, Amy) (Entered: 07/06/2020)
07/05/202019Certificate of Notice by Bankruptcy Noticing Center Re: 9 Order on Application to Employ. Notice Date 07/05/2020. (Admin.) (Entered: 07/06/2020)
07/05/202018Certificate of Notice by Bankruptcy Noticing Center Re: 10 Order on Motion to Appear pro hac vice. Notice Date 07/05/2020. (Admin.) (Entered: 07/06/2020)
07/04/202017Order Granting Trustee's Motion to Dismiss Case, With Consent, and Discharging The Trustee, After Emergency Hearing. (Related Doc # 8). (jmk) (Entered: 07/04/2020)