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

    04/01/2025

  • 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
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
780 Third Avenue
Ste 34th Floor
New York, NY 10017-2024
310-488-8144
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
04/01/2025269Certificate of Service Filed by Brittany Mitchell Michael of Pachulski Stang Ziehl & Jones LLP on behalf of Committee of Unsecured Creditors Re: 262 Application for Compensation, 265 Application for Compensation, 266 Application for Compensation, 268 Supplement. (Michael, Brittany) (Entered: 04/01/2025)
04/01/2025268Supplement Filed by Brittany Mitchell Michael of Pachulski Stang Ziehl & Jones LLP on behalf of Committee of Unsecured Creditors Re: 262 Application for Compensation. (Michael, Brittany) (Entered: 04/01/2025)
04/01/2025267PDF with attached Audio File. Court Date & Time [ 3/25/2025 11:05:50 AM ]. File Size [ 39688 KB ]. Run Time [ 01:22:41 ]. (admin). (Entered: 04/01/2025)
03/31/2025266Second Application for Compensation Second Monthly Fee Statement Of Berkeley Research Group LLC, Financial Advisors To The Official Committee Of Unsecured Creditors For The Period February 1, 2025 Through February 28, 2025 for Berkeley Research Group LLC, Other Professional, Period: 2/1/2025 to 2/28/2025, Fees: $20,381.81, Expenses: $0.00. Filed by Berkeley Research Group LLC. Objections due by 4/14/2025. (Michael, Brittany) (Entered: 03/31/2025)
03/31/2025265Application for Compensation Second Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP, Counsel To The Official Committee Of Unsecured Creditors, For The Period February 1, 2025 Through February 28, 2025 for Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 2/1/2025 to 2/28/2025, Fees: $28,528.00, Expenses: $819.02. Filed by Committee of Unsecured Creditors. Objections due by 4/14/2025. (Michael, Brittany) (Entered: 03/31/2025)
03/31/2025264Statement of No Objection Regarding Dinse P.C.'s Monthly Fee Statement for February 2025 Filed by Katherine Nixon of Fredrikson & Byron on behalf of Roman Catholic Diocese of Burlington, Vermont Re: 235 Application for Compensation. (Nixon, Katherine) (Entered: 03/31/2025)
03/31/2025263Statement of No Objection regarding Fredrikson & Byron, P.A.'s Monthly Fee Statement for February 2025 Filed by Katherine Nixon of Fredrikson & Byron on behalf of Roman Catholic Diocese of Burlington, Vermont Re: 234 Application for Compensation. (Nixon, Katherine) (Entered: 03/31/2025)
03/31/2025262Application for Compensation First Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP, Counsel To The Official Committee Of Unsecured Creditors, For The Period January 1, 2025 Through January 31, 2025 for Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 1/1/2025 to 1/31/2025, Fees: $84,988.00, Expenses: $6,809.25. Filed by Committee of Unsecured Creditors. (Michael, Brittany) (Entered: 03/31/2025)
03/28/2025261Certificate of Notice by Bankruptcy Noticing Center Re: 254 Order on Motion for Examination. Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
03/27/2025260Certificate of Notice by Bankruptcy Noticing Center Re: 253 Order on Application for Compensation. Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025)