Case number: 2:21-bk-10194 - Allendale Farm, LLC - Vermont Bankruptcy Court

Case Information
  • Case title

    Allendale Farm, LLC

  • Court

    Vermont (vtbke)

  • Chapter

    12

  • Judge

    Heather Z. Cooper

  • Filed

    09/24/2021

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, DbAppr, CONFIRMED



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 21-10194

Assigned to: Judge Heather Z. Cooper
Chapter 12
Voluntary
Asset


Date filed:  09/24/2021
Plan confirmed:  06/22/2022
341 meeting:  05/17/2022
Deadline for filing claims:  12/03/2021
Deadline for filing claims (govt.):  03/23/2022
Deadline for objecting to discharge:  01/10/2022

Debtor

Allendale Farm, LLC

2357 Jersey Street
Vergennes, VT 05491
ADDISON-VT
Tax ID / EIN: 20-8047648

represented by
Rebecca A Rice

Cohen & Rice
38 Coldham Road
Shrewsbury, VT 05738
802-775-2352
Fax : 802-492-3383
Email: Steeplbush@aol.com

Trustee

Jan M. Sensenich

P.O. Box 1326
Norwich, VT 05055
(802) 649-1213
TERMINATED: 12/31/2024

 
 
Trustee

Andrea E Celli

7 Southwoods Blvd.
Albany, NY 12211
(518) 449-2043

 
 
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
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
05/25/2025180Debtor-In-Possession Monthly Operating Report for Filing Period March 1-31, 2025 Filed by Rebecca A Rice of Cohen & Rice on behalf of Allendale Farm, LLC. (Rice, Rebecca) (Entered: 05/25/2025)
05/25/2025179Debtor-In-Possession Monthly Operating Report for Filing Period February 1-28, 2025 Filed by Rebecca A Rice of Cohen & Rice on behalf of Allendale Farm, LLC. (Rice, Rebecca) (Entered: 05/25/2025)
05/25/2025178Debtor-In-Possession Monthly Operating Report for Filing Period January 1-31, 2025 Filed by Rebecca A Rice of Cohen & Rice on behalf of Allendale Farm, LLC. (Rice, Rebecca) (Entered: 05/25/2025)
05/25/2025177Debtor-In-Possession Monthly Operating Report for Filing Period December 1-31, 2024 Filed by Rebecca A Rice of Cohen & Rice on behalf of Allendale Farm, LLC. (Rice, Rebecca) (Entered: 05/25/2025)
05/15/2025176Certificate of Notice by Bankruptcy Noticing Center Re: 175 Order. Notice Date 05/15/2025. (Admin.) (Entered: 05/16/2025)
05/13/2025175Order Granting Application by Chapter 12 Trustee Andrea E. Celli to Establish, Allow and Approve Compensation Pursuant to 11 U.S.C. §326(b) (Related Doc # 174). (sah) (Entered: 05/13/2025)
05/13/2025Hearing Held Re: 174 Application to Allow Compensation; Granted. (jmk) (Entered: 05/13/2025)
04/11/2025174Application by Chapter 12 Case Trustee to Allow and Approve Compensation Pursuant to 11 USC 326(b) Filed by Andrea E Celli on behalf of Andrea E Celli. Hearing scheduled for 5/13/2025 at 11:30 AM at 2: U.S. Bankruptcy Court, Fed Bldg, Burlington. Objections due by 5/6/2025. (Attachments: # 1 Notice of Hearing # 2 Certificate of Service # 3 Mailing Matrix # 4 Proposed Order) (Celli, Andrea) (Entered: 04/11/2025)
12/31/2024173Notice of Appointment of Successor Trustee. Jan M. Sensenich removed from the case. Andrea E Celli added to the case. Filed by U S Trustee. (Penpraze, Lisa) (Entered: 12/31/2024)
12/17/2024172Debtor-In-Possession Monthly Operating Report for Filing Period November 1-30, 2024 Filed by Rebecca A Rice of Cohen & Rice on behalf of Allendale Farm, LLC. (Rice, Rebecca) (Entered: 12/17/2024)