Roman Catholic Diocese of Burlington, Vermont
11
Heather Z. Cooper
09/30/2024
12/19/2025
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 |
|---|---|---|
| 12/17/2025 | 604 | Certificate 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) |
| 12/17/2025 | 603 | Application 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) |
| 12/13/2025 | 602 | Certificate of Notice by Bankruptcy Noticing Center Re: 591 Order on Motion for Miscellaneous Relief. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025) |
| 12/13/2025 | 601 | Certificate of Notice by Bankruptcy Noticing Center Re: 595 Order on Application for Compensation. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025) |
| 12/13/2025 | 600 | Certificate of Notice by Bankruptcy Noticing Center Re: 594 Order on Application for Compensation. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025) |
| 12/12/2025 | 599 | Certificate of Notice by Bankruptcy Noticing Center Re: 587 Order on Application for Compensation. Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025) |
| 12/12/2025 | 598 | Certificate of Notice by Bankruptcy Noticing Center Re: 586 Order on Application for Compensation. Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025) |
| 12/12/2025 | 597 | Application 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) |
| 12/11/2025 | 596 | Certificate of Notice by Bankruptcy Noticing Center Re: 585 Order. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 595 | Order 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) |