Case number: 2:24-bk-10205 - Roman Catholic Diocese of Burlington, Vermont - Vermont Bankruptcy Court

Case Information
  • Case title

    Roman Catholic Diocese of Burlington, Vermont

  • Court

    Vermont (vtbke)

  • Chapter

    11

  • Judge

    Heather Z. Cooper

  • Filed

    09/30/2024

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 24-10205

Assigned to: Judge Heather Z. Cooper
Chapter 11
Voluntary
Asset


Date filed:  09/30/2024
341 meeting:  01/22/2025
Deadline for filing claims:  04/04/2025
Deadline for filing claims (govt.):  07/07/2025

Debtor

Roman Catholic Diocese of Burlington, Vermont

55 Joy Drive
South Burlington, VT 05403
CHITTENDEN-VT
Tax ID / EIN: 03-0180730

represented by
Jim Baillie

Fredrikson & Byron, P.A.
60 South 6th Street
Suite 1500
Minneapolis, MN 55402
612-492-7000
Email: jbaillie@fredlaw.com

Katherine Nixon

Fredrikson & Byron
60 South Sixth Street
Suite 1500
Minneapolis, MN 55402-1425
612-492-7067
Email: knixon@fredlaw.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

Samuel Andre

Fredrikson & Byron
60 South Sixth Street
Suite 1500
Minneapolis, MN 55402-1425
612-492-7080
Email: sandre@fredlaw.com

Steven Robert Kinsella

Fredrikson & Byron, P.A.
60 South Sixth Street
Ste 1500
Minneapolis, MN 55402-1425
612-492-7244
Fax : 612-492-7077
Email: skinsella@fredlaw.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
Harrison E. Strauss

DOJ-Ust
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: harrison.strauss@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

Creditor Committee

Local Counsel to the Official Committee of Unsecured Creditors

c/o Paul A. Levine, Esq.
Lemery Greisler LLC

represented by
Paul A Levine

Lemery Greisler, LLC
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800
Email: plevine@lemerygreisler.com

Creditor Committee

Committee of Unsecured Creditors
represented by
Brittany Mitchell Michael

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
Ste 36th Floor
New York, NY 10019
310-488-8144
Fax : 212-561-7777
Email: bmichael@pszjlaw.com

Gail S. Greenwood

Pachulski Sang Ziehl & Jones LLP
One Sansome Street, 34th Floor
San Francisco, CA 94104-4436
415-217-5115
Email: ggreenwood@pszjlaw.com

James I. Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard, 13th Floor
Los Angeles, CA 90067

Paul A Levine

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/27/2026698Statement of No Objection Filed by Paul A Levine of Lemery Greisler, LLC on behalf of Committee of Unsecured Creditors Re: 663 Application for Compensation. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 03/27/2026)
03/27/2026697Declaration re: Supplemental Support of Fourth Interim Application of Berkeley Research Group, LLC, Financial Advisor for the Official Committee of Unsecured Creditors, for Interim Award of Compensation and Reimbursement of Expenses and Proposed Order Filed by Paul A Levine of Lemery Greisler, LLC on behalf of Berkeley Research Group LLC Re: 638 Application for Compensation. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 03/27/2026)
03/27/2026696Statement of No Objection regarding Obuchowski Law Offices Monthly Fee Statement For February, 2026, Fees: $378.00 (80% of $472.50) Filed by Raymond J Obuchowski on behalf of Roman Catholic Diocese of Burlington, Vermont Re: 660 Application for Compensation. (Attachments: # 1 Certificate of Service) (Obuchowski, Raymond) (Entered: 03/27/2026)
03/26/2026695Certificate of Notice by Bankruptcy Noticing Center Re: 686 Order on Motion to Appear pro hac vice. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/2026694Certificate of Notice by Bankruptcy Noticing Center Re: 685 Order on Motion to Appear pro hac vice. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/25/2026693Certificate of Notice by Bankruptcy Noticing Center Re: 683 Order. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/2026692Certificate of Notice by Bankruptcy Noticing Center Re: 682 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/2026691Certificate of Notice by Bankruptcy Noticing Center Re: 681 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/2026690Certificate of Notice by Bankruptcy Noticing Center Re: 680 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/2026689Certificate of Notice by Bankruptcy Noticing Center Re: 679 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)