Roman Catholic Diocese of Burlington, Vermont
11
Heather Z. Cooper
09/30/2024
03/27/2026
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 |
|---|---|---|
| 03/27/2026 | 698 | Statement of No Objection Filed by Paul A Levine of Lemery Greisler, LLC on behalf of Committee of Unsecured Creditors Re: 663 Application for Compensation. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 03/27/2026) |
| 03/27/2026 | 697 | Declaration re: Supplemental Support of Fourth Interim Application of Berkeley Research Group, LLC, Financial Advisor for the Official Committee of Unsecured Creditors, for Interim Award of Compensation and Reimbursement of Expenses and Proposed Order Filed by Paul A Levine of Lemery Greisler, LLC on behalf of Berkeley Research Group LLC Re: 638 Application for Compensation. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 03/27/2026) |
| 03/27/2026 | 696 | Statement of No Objection regarding Obuchowski Law Offices Monthly Fee Statement For February, 2026, Fees: $378.00 (80% of $472.50) Filed by Raymond J Obuchowski on behalf of Roman Catholic Diocese of Burlington, Vermont Re: 660 Application for Compensation. (Attachments: # 1 Certificate of Service) (Obuchowski, Raymond) (Entered: 03/27/2026) |
| 03/26/2026 | 695 | Certificate of Notice by Bankruptcy Noticing Center Re: 686 Order on Motion to Appear pro hac vice. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 694 | Certificate of Notice by Bankruptcy Noticing Center Re: 685 Order on Motion to Appear pro hac vice. Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/25/2026 | 693 | Certificate of Notice by Bankruptcy Noticing Center Re: 683 Order. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 692 | Certificate of Notice by Bankruptcy Noticing Center Re: 682 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 691 | Certificate of Notice by Bankruptcy Noticing Center Re: 681 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 690 | Certificate of Notice by Bankruptcy Noticing Center Re: 680 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 689 | Certificate of Notice by Bankruptcy Noticing Center Re: 679 Order on Application for Compensation. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |