Allendale Farm, LLC
12
Heather Z. Cooper
09/24/2021
06/04/2025
Yes
v
LEAD, DbAppr, CONFIRMED |
Assigned to: Judge Heather Z. Cooper Chapter 12 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/25/2025 | 180 | Debtor-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) |
05/25/2025 | 179 | Debtor-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) |
05/25/2025 | 178 | Debtor-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) |
05/25/2025 | 177 | Debtor-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) |
05/15/2025 | 176 | Certificate of Notice by Bankruptcy Noticing Center Re: 175 Order. Notice Date 05/15/2025. (Admin.) (Entered: 05/16/2025) |
05/13/2025 | 175 | Order 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) |
05/13/2025 | Hearing Held Re: 174 Application to Allow Compensation; Granted. (jmk) (Entered: 05/13/2025) | |
04/11/2025 | 174 | Application 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) |
12/31/2024 | 173 | Notice 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) |
12/17/2024 | 172 | Debtor-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) |