Case number: 2:24-bk-10121 - Hermit Thrush Brewery, LLC - Vermont Bankruptcy Court

Case Information
  • Case title

    Hermit Thrush Brewery, LLC

  • Court

    Vermont (vtbke)

  • Chapter

    7

  • Judge

    Heather Z. Cooper

  • Filed

    06/24/2024

  • Last Filing

    11/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, DbAppr



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 24-10121

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


Date filed:  06/24/2024
341 meeting:  08/07/2024
Deadline for filing claims:  10/25/2024
Deadline for filing claims (govt.):  02/12/2025

Debtor

Hermit Thrush Brewery, LLC

P.O. Box 97
West Dummerston, VT 05357
WINDHAM-VT
Tax ID / EIN: 46-5382843

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
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
10/26/202584Trustee's Certificate of Service of Notice of Intent to Abandon Buildings and real estate upon CM/ECF Participants and by direct electronic mail to Listed parties by Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 83 Notice of Intent to Sell/Lease/Abandon. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 10/26/2025)
10/26/202583Trustee's Notice of Intent to Abandon Land and buildings located at 7 Route 5, Dummerston, Vermont, Filed by Raymond J Obuchowski, Chapter 7 Trustee. Hearing scheduled for 12/12/2025 at 11:00 AM at 3: U.S. Bankruptcy Court, Rutland. Objections due by 11/21/2025. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 10/26/2025)
09/26/202582Trustee's Certificate of Service of Notice of Motion on mailing matrix (Brewery) by first class mail. postage prepaid by deposit with the US postal Service and upon cmecf participants Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 80 Motion to Approve Compromise and Settlement. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 09/26/2025)
09/26/2025Consent to Motion to Compromise under Fed.R.Bankr.P. 9019 and Affirmation of Stipulation between United States and Chapter 7 Trustee [80-1] Filed by Jeffrey N. Nunez on behalf of United States of America Re: 80 Motion to Approve Compromise and Settlement. (Nunez, Jeffrey) (Entered: 09/26/2025)
09/25/202581Trustee's Certificate of Service upon CM/ECF participants and by electronic mail on listed parties Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 80 Motion to Approve Compromise and Settlement. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 09/25/2025)
09/25/202580Trustee's Motion to Approve Compromise and Settlement with Alcohol and Tobacco Tax and Trade Bureau, Bureau of the United States Department of Treasury. regarding the settlement of alleged Preferential Transfers pursuant to 11 U.S.C. Section 547 for a negotiated settlement with payment to the bankruptcy estate in the amount of $23,000.00 Filed by Raymond J Obuchowski on behalf of Raymond J Obuchowski, Chapter 7 Trustee. Hearing scheduled for 11/7/2025 at 11:00 AM at 3: U.S. Bankruptcy Court, Rutland. Objections due by 10/24/2025. (Attachments: # 1 Stipulation of Settlement # 2 Proposed Order # 3 Notice of Motion under Default) (Obuchowski, Raymond) (Entered: 09/25/2025)
09/25/202579Notice of Appearance and Request for Notice by Jeffrey N. Nunez Filed by Jeffrey N. Nunez on behalf of United States of America. (Nunez, Jeffrey) (Entered: 09/25/2025)
08/27/202578Certificate of Service upon cm/ecf participants and listed parties Filed by Raymond J Obuchowski, Chapter 7 Trustee on behalf of Raymond J Obuchowski, Chapter 7 Trustee Re: 77 Trustee's Report of Sale. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 08/27/2025)
08/27/202577Trustee's Report of Sale Not Occuring Filed by Raymond J Obuchowski, Chapter 7 Trustee. (Obuchowski, Chapter 7 Trustee, Raymond) (Entered: 08/27/2025)
06/04/202576PDF with attached Audio File. Court Date & Time [ 5/2/2025 11:03:24 AM ]. File Size [ 4120 KB ]. Run Time [ 00:08:35 ]. (admin). (Entered: 06/04/2025)