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

    04/08/2026

  • 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
04/08/2026713Certificate of Service Filed by Adam Robert Prescott of Bernstein, Shur, Sawyer & Nelson, P.A. on behalf of Jane Doe Re: 712 Motion to File Claim after Bar Date. (Prescott, Adam) (Entered: 04/08/2026)
04/07/2026712Motion to File Claim after Bar Date / Motion of Jane Doe to Enlarge the Claims Bar Date to Allow Filing of a Late Proof of Claim Pursuant to Federal Rules of Bankruptcy Procedure 3002(c), 3003(c)(3), 9006(b)(1) of the Bankruptcy Code Filed by Adam Robert Prescott of Bernstein, Shur, Sawyer & Nelson, P.A. on behalf of Jane Doe. Hearing scheduled for 5/19/2026 at 11:00 AM at 2: U.S. Bankruptcy Court, Fed Bldg, Burlington. Objections due by 5/12/2026. (Attachments: # 1 Proposed Order # 2 Notice of Hearing) (Prescott, Adam) (Entered: 04/07/2026)
04/07/2026711Application to Employ Blank Rome, LLP as Special Insurance Counsel Filed by Katherine Nixon of Fredrikson & Byron on behalf of Roman Catholic Diocese of Burlington, Vermont. (Attachments: # 1 Affidavit of James R. Murray # 2 Proposed Order) (Nixon, Katherine) (Entered: 04/07/2026)
04/07/2026Receipt of Motion to Appear pro hac vice( 24-10205) [motion,mprohac] ( 150.00) Filing Fee (re: Doc # 710). Receipt number A2720522, Fee amount $ 150.00. (U.S. Treasury) (Entered: 04/07/2026)
04/07/2026710Motion to Appear pro hac vice of Russell W. Roten, Esq.. Fee Amount $150. Filed by Ryan M. Long of Primmer Piper Eggleston & Cramer PC on behalf of Catalina Worthing Insurance Ltd, Certain Underwriters at Lloyd's London, RiverStone Insurance UK Limited, Tenecom Ltd.. (Attachments: # 1 Affidavit # 2 Proposed Order) (Long, Ryan) (Entered: 04/07/2026)
04/07/2026Receipt of Motion to Appear pro hac vice( 24-10205) [motion,mprohac] ( 150.00) Filing Fee (re: Doc # 709). Receipt number A2720518, Fee amount $ 150.00. (U.S. Treasury) (Entered: 04/07/2026)
04/07/2026709Motion to Appear pro hac vice of Timothy K. McMahon, Jr.. Fee Amount $150. Filed by Ryan M. Long of Primmer Piper Eggleston & Cramer PC on behalf of Catalina Worthing Insurance Ltd, Certain Underwriters at Lloyd's London, RiverStone Insurance UK Limited, Tenecom Ltd.. (Attachments: # 1 Affidavit # 2 Proposed Order) (Long, Ryan) (Entered: 04/07/2026)
04/05/2026708Application for Compensation regarding Obuchowski Law Offices Monthly Fee Statement For March, 2026, Fees: $812.00 (80% of $1,015.00), Expenses: $0.00 for Raymond J Obuchowski, Debtor's Attorney, Period: 3/1/2026 to 3/31/2026, Fees: $812.00, Expenses: $0.00. Filed by Raymond J Obuchowski. Objections due by 4/23/2026. (Attachments: # 1 Certificate of Service) (Obuchowski, Raymond) (Entered: 04/05/2026)
04/03/2026707Certificate of Notice by Bankruptcy Noticing Center Re: 705 Order on Application for Compensation. Notice Date 04/03/2026. (Admin.) (Entered: 04/04/2026)
04/02/2026706Certificate of Notice by Bankruptcy Noticing Center Re: 702 Order on Application for Compensation. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)