Roman Catholic Diocese of Burlington, Vermont
11
Heather Z. Cooper
09/30/2024
06/30/2025
Yes
v
PlnDue |
Assigned to: Judge Heather Z. Cooper Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
06/30/2025 | 380 | Application for Compensation Fifth Monthly Fee Statement of Berkeley Research Group LLC, Financial Advisors to the Official Committee of Unsecured Creditors for the Period May 1, 2025 through May 31, 2025 for Berkeley Research Group LLC, Other Professional, Period: 5/1/2025 to 5/31/2025, Fees: $33,854.04, Expenses: $0.00. Filed by Paul A Levine. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 06/30/2025) |
06/30/2025 | 379 | Application for Compensation Fifth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, Counsel to The Official Committee of Unsecured creditors, for the Period May 1, 2025 through May 31, 2025 for Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 5/1/2025 to 5/31/2025, Fees: $91,186.40, Expenses: $2,256.43. Filed by Paul A Levine. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 06/30/2025) |
06/30/2025 | 378 | Application for Compensation Lemery Greisler LLC's Monthly Fee Statement for May, 2025 for Local Counsel to the Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 5/1/2025 to 5/31/2025, Fees: $977.60, Expenses: $0.00. Filed by Paul A Levine. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 06/30/2025) |
06/28/2025 | 377 | Certificate of Notice by Bankruptcy Noticing Center Re: 371 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/28/2025 | 376 | Certificate of Notice by Bankruptcy Noticing Center Re: 370 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/28/2025 | 375 | Certificate of Notice by Bankruptcy Noticing Center Re: 369 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/28/2025 | 374 | Certificate of Notice by Bankruptcy Noticing Center Re: 368 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/28/2025 | 373 | Certificate of Notice by Bankruptcy Noticing Center Re: 367 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/27/2025 | 372 | Joint Motion of Debtor and Rice Memorial High School to Pay Prepetition Claims Filed by Jeremy R. Fischer of Drummond Woodsum on behalf of Rice Memorial High School. Hearing scheduled for 7/29/2025 at 11:00 AM at 1: Audio-Video/Zoom Hearing. Objections due by 7/15/2025. (Attachments: # 1 Proposed Order # 2 Notice of Hearing) (Fischer, Jeremy) (Entered: 06/27/2025) |
06/26/2025 | 371 | Order Granting Second Interim Application of Fredrikson & Byron, P.A. for Allowance of Fees and Expenses as Chapter 11 Counsel for the Doicese from January 1, 2025 Through March 31, 2025 (Related Doc # 294) for Fredrikson & Byron, P.A., Fees awarded: $108195.79, Expenses awarded: $7843.52. (sah) (Entered: 06/26/2025) |