Carr Tree and Timber LLC
7
Heather Z. Cooper
02/12/2024
07/18/2025
Yes
v
DbAppr |
Assigned to: Judge Heather Z. Cooper Chapter 7 Voluntary Asset |
|
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
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | Trustee Fees Disbursed on 07/17/2025. TR-4 Voucher # 0010. Amount Paid $60.00. (Rachek, Catherine USBC-VT) | |
06/26/2025 | 127 | Certificate of Notice by Bankruptcy Noticing Center Re: [126] Final Decree - Bankruptcy Case Closed. Notice Date 06/26/2025. (Admin.) |
06/24/2025 | 126 | Final Decree - Bankruptcy Case Closed. (lhg) |
06/23/2025 | 125 | Chapter 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) |
01/17/2025 | 124 | Certificate 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) |
01/15/2025 | 123 | Order 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) |
01/10/2025 | 122 | Certificate of Notice by Bankruptcy Noticing Center Re: [121] Order on Motion for Relief From Stay. Notice Date 01/10/2025. (Admin.) |
01/08/2025 | 121 | Order Granting Relief From Stay to United Leasing, Inc., Regarding Certain Personal Property (Related Doc # 120). (al) (Entered: 01/08/2025) |
12/17/2024 | Consent Filed by Michael Bryan Fisher of Fisher Law Offices, PLLC on behalf of Carr Tree and Timber LLC. (Fisher, Michael) (Entered: 12/17/2024) | |
12/16/2024 | Trustee's Consent Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 120 Motion for Relief from Stay. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 12/16/2024) |