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

    06/30/2025

  • 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
06/30/2025380Application 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)
06/30/2025379Application 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)
06/30/2025378Application 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)
06/28/2025377Certificate of Notice by Bankruptcy Noticing Center Re: 371 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/28/2025376Certificate of Notice by Bankruptcy Noticing Center Re: 370 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/28/2025375Certificate of Notice by Bankruptcy Noticing Center Re: 369 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/28/2025374Certificate of Notice by Bankruptcy Noticing Center Re: 368 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/28/2025373Certificate of Notice by Bankruptcy Noticing Center Re: 367 Order on Application for Compensation. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/27/2025372Joint 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)
06/26/2025371Order 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)