Case number: 2:24-bk-10021 - Carr Tree and Timber LLC - Vermont Bankruptcy Court

Case Information
  • Case title

    Carr Tree and Timber LLC

  • Court

    Vermont (vtbke)

  • Chapter

    7

  • Judge

    Heather Z. Cooper

  • Filed

    02/12/2024

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 24-10021

Assigned to: Judge Heather Z. Cooper
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  02/12/2024
Date terminated:  06/24/2025
341 meeting:  04/03/2024

Debtor

Carr Tree and Timber LLC

569 Dover Road
South Newfane, VT 05351
WINDHAM-VT
Tax ID / EIN: 46-3285738

represented by
Michael Bryan Fisher

Fisher Law Offices, PLLC
45 Lyme Road
Suite 205
Hanover, NH 03755
603-643-1313
Email: fisher@mbfisherlaw.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

Raymond J Obuchowski, Chapter 7 Trustee

PO Box 60
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

CUNNINGHAM, CHERNICOFF& WARSHAWSKY, P.C.
2320 North 2nd Street
Harrisburg, PA 17110
717-238-6570
Email: aginsberg@cclawpc.com

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
01/09/2026Trustee Fees Disbursed on 1/7/2026. TR-4 Voucher # 010626. Amount Paid 60.00. (Rachek, Catherine USBC-VT)
01/07/2026128Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 010626. (Rachek, Catherine USBC-VT)
07/18/2025Trustee Fees Disbursed on 07/17/2025. TR-4 Voucher # 0010. Amount Paid $60.00. (Rachek, Catherine USBC-VT) (Entered: 07/18/2025)
06/26/2025127Certificate of Notice by Bankruptcy Noticing Center Re: 126 Final Decree - Bankruptcy Case Closed. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025)
06/24/2025126Final Decree - Bankruptcy Case Closed. (lhg)
06/23/2025125Chapter 7 Trustees Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee OBUCHOWSKI. The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U S Trustee. (Penpraze, Lisa)
01/17/2025124Certificate of Notice by Bankruptcy Noticing Center Re: 123 Order Approving Trustee's Final Report and Distribution. Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025)
01/15/2025123Order Allowing Compensation and Reimbursement of Expenses for John Durkee, Fees awarded: $440.00, Expenses awarded: $0.00, for Raymond J Obuchowski, Chapter 7 Trustee, Fees awarded: $53305.18, Expenses awarded: $10182.64, for Obuchowski Law Office, Fees awarded: $17500.00, Expenses awarded: $0.00. (Related Doc # 115)(al) (Entered: 01/15/2025)
01/10/2025122Certificate of Notice by Bankruptcy Noticing Center Re: [121] Order on Motion for Relief From Stay. Notice Date 01/10/2025. (Admin.)
01/08/2025121Order Granting Relief From Stay to United Leasing, Inc., Regarding Certain Personal Property (Related Doc # 120). (al) (Entered: 01/08/2025)