Case number: 5:13-bk-10449 - R. Brown & Sons, Inc. - Vermont Bankruptcy Court

Case Information
  • Case title

    R. Brown & Sons, Inc.

  • Court

    Vermont (vtbke)

  • Chapter

    11

  • Filed

    06/18/2013

  • Last Filing

    06/22/2016

  • Asset

    Yes

Docket Header
CONFIRMED, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Vermont (Rutland)
Bankruptcy Petition #: 13-10449

Assigned to: Judge Colleen A. Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/18/2013
Date terminated:  09/24/2015
Debtor dismissed:  09/03/2015
Plan confirmed:  02/24/2014
Plan confirmed:  02/24/2014
341 meeting:  07/25/2013

Debtor

R. Brown & Sons, Inc.

13 Weathersfield Bow
Essex Junction, VT 05452
CHITTENDEN-VT
Tax ID / EIN: 03-0236311
dba
Waste Metal Recycling

dba
Keith's Salvage


represented by
Donald Hayes

Obuchowski and Emens-Butler
PO Box 60
Bethel, VT 05032
802-234-6244
Fax : 802-234-6245
Email: don@oeblaw.com

Jennifer Emens-Butler

PO Box 60
Bethel, VT 05032-0060
(802) 234-6244
Fax : (802) 234-6245
Email: jennifer@oeblaw.com

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

U.S. Trustee

U S Trustee

74 Chapel St, Ste 200
Albany, NY 12207-2190
(518) 434-4553
represented by
Kevin Purcell

Office of the US Trustee
74 Chapel St. Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459

Latest Dockets

Date Filed#Docket Text
09/26/2015221Certificate of Notice by Bankruptcy Noticing Center Re: 220Final Decree - Bankruptcy Case Closed. Notice Date 09/26/2015. (Admin.) (Entered: 09/27/2015)
09/24/2015220Final Decree - Bankruptcy Case Closed. (Kennedy, Jody USBC-VT) (Entered: 09/24/2015)
09/05/2015219Certificate of Notice by Bankruptcy Noticing Center Re: 218Order on Motion to Dismiss Case. Notice Date 09/05/2015. (Admin.) (Entered: 09/06/2015)
09/03/2015218Order Granting U.S. Trustee's Motion to Dismiss Case. (Related Doc # 211). (Kennedy, Jody USBC-VT) (Entered: 09/03/2015)
09/03/2015Consent Filed by James W Swift on behalf of Langrock Sperry & Wool, LLP Re: 217Exhibit. (Swift, James) (Entered: 09/03/2015)
09/03/2015Consentto Proposed Order Dismissing CaseFiled by Jennifer Emens-Butler on behalf of R. Brown & Sons, Inc. Re: 217Exhibit. (Emens-Butler, Jennifer) (Entered: 09/03/2015)
09/03/2015217ExhibitProposed Order Dismissing CaseFiled by Kevin Purcell of Office of the US Trustee on behalf of U S Trustee Re: 211Motion to Convert Case 11 to 7 (fee), Motion to Dismiss Case. (Purcell, Kevin) (Entered: 09/03/2015)
09/01/2015216Memorandum of Law Filed by John R. Canney III on behalf of New England Quality Service, Inc. Re: 211Motion to Convert Case 11 to 7 (fee), Motion to Dismiss Case. (Attachments: # 1Certificate of Service) (Canney, John) (Entered: 09/01/2015)
08/27/2015Consent Filed by James W Swift on behalf of Langrock Sperry & Wool, LLP Re: 215Objection, Consent. (Swift, James) (Entered: 08/27/2015)
08/27/2015215Debtor's Objection toMotion to Convert, Debtor's Consentto Motion to DismissFiled by Jennifer Emens-Butler on behalf of R. Brown & Sons, Inc. Re: 211Motion to Convert Case 11 to 7 (fee), Motion to Dismiss Case. (Emens-Butler, Jennifer) (Entered: 08/27/2015)