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

    12/19/2025

  • 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
12/17/2025604Certificate of Service upon CM/ECF Participants and designated parties Filed by Raymond J Obuchowski on behalf of Roman Catholic Diocese of Burlington, Vermont Re: 603 Application for Compensation. (Obuchowski, Raymond) (Entered: 12/17/2025)
12/17/2025603Application for Compensation regarding Obuchowski Law Offices Monthly Fee Statement For November 2025 for Raymond J Obuchowski, Debtor's Attorney, Period: 11/1/2025 to 11/30/2025, Fees: $1372.00, Expenses: $0.00. Filed by Raymond J Obuchowski. Objections due by 12/31/2025. (Obuchowski, Raymond) (Entered: 12/17/2025)
12/13/2025602Certificate of Notice by Bankruptcy Noticing Center Re: 591 Order on Motion for Miscellaneous Relief. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/13/2025601Certificate of Notice by Bankruptcy Noticing Center Re: 595 Order on Application for Compensation. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/13/2025600Certificate of Notice by Bankruptcy Noticing Center Re: 594 Order on Application for Compensation. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/12/2025599Certificate of Notice by Bankruptcy Noticing Center Re: 587 Order on Application for Compensation. Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/12/2025598Certificate of Notice by Bankruptcy Noticing Center Re: 586 Order on Application for Compensation. Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/12/2025597Application for Compensation Monthly Fee Statement for November 2025 for Dinse P.C., Special Counsel, Period: 11/1/2025 to 11/30/2025, Fees: $652.00, Expenses: $0.00. Filed by Dinse P.C.. Objections due by 12/26/2025. (Nixon, Katherine) (Entered: 12/12/2025)
12/11/2025596Certificate of Notice by Bankruptcy Noticing Center Re: 585 Order. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/11/2025595Order Granting In Part Fourth Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance of Fees and Expenses (Related Doc # 537) for Committee of Unsecured Creditors, Fees awarded: $194390.00, Expenses awarded: $2599.10. (sah) (Entered: 12/11/2025)