|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
Debtor The Norwich Roman Catholic Diocesan Corporation
201 Broadway Norwich, CT 06360 NEW LONDON-CT Tax ID / EIN: 06-0687373 aka The Roman Catholic Diocese of Norwich |
represented by |
Patrick M. Birney
Robinson & Cole LLP 280 Trumbull Street Hartford, CT 06103-3597 (860) 275-8200 Fax : (860) 275-8299 Email: [email protected] John C. Cannizzaro
Ice Miller, LLP 250 West Street, Suite 700 Columbus, OH 43215 614-462-1070 Fax : 614-232-6923 Email: [email protected] Louis T. DeLucia
Ice Miller, LLP 1500 Broadway, 29th Floor New York, NY 10036 212-835-6312 Fax : 212-835-6322 Email: [email protected] Andrew A. DePeau
Robinson & Cole, LLP 280 Trumbull St. Hartford, CT 06103 860-275-8200 Fax : 860-275-8299 Email: [email protected] Alyson M. Fiedler
Ice Miller, LLP 1500 Broadway, 29th Floor New York, NY 10036 212-835-6315 Fax : 212-835-6316 Email: [email protected] Annecca H. Smith
Robinson & Cole, LLP 280 Trumbull Street Hartford, CT 06103 860-275-8325 Fax : 860-275-8299 Email: [email protected] Daniel R. Swetnam
Ice Miller, LLP 250 West Street, Suite 700 Columbus, OH 43215 614-462-2225 Fax : 614-224-3568 Email: [email protected] TERMINATED: 04/14/2023 Jason M. Torf
Ice Miller, LLP 200 W. Madison Street, Suite 3500 Chicago, IL 60606 312-726-6244 Fax : 312-726-6214 Email: [email protected] TERMINATED: 05/03/2022 |
U.S. Trustee U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203)773-2210 |
represented by |
Holley L. Claiborn
Office of The United States Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 Fax : (203) 773-2217 Email: [email protected] Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 |
Creditor Committee Official Committee of Unsecured Creditors
c/o Patrick Tomasiewicz Fazzano & Tomasiewicz, LLC 96 Oak Street Hartford, CT 06106 |
represented by |
Christopher H. Blau
290 Airpark Blvd Suite 4 Chico, CA 95973 530-562-4589 Email: [email protected] TERMINATED: 05/19/2023 Daniel A. Byrd
Zeisler & Zeisler, P.C. 10 Middle Street, 15th Floor Bridgeport, CT 06604 203-368-5478 Fax : 203-368-5478 Email: [email protected] Eric A. Henzy
Zeisler & Zeisler, P.C. 10 Middle Street 15th Floor Bridgeport, CT 06604 203-368-5495 Fax : 203-549-0861 Email: [email protected] Stephen M. Kindseth
Zeisler & Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Fax : 203-367-9678 Email: [email protected] Michael T. McCormack
O'Sullivan McCormack Jensen & Bliss PC 180 Glastonbury Boulevard, Suite 210 Glastonbury, CT 06033 860-258-1993 |
Date Filed | # | Docket Text |
---|---|---|
05/13/2025 | 1981 | Docket Text Motion to Appear Remotely via ZoomGov on May 21, 2025 at 10:00 AM for hearing to be held on Confirmation Hearing of the Seventh Amended Joint Chapter 11 Plan of Reorganization Proposed by the Norwich Roman Catholic Diocesan Corporation, the Official Committee of Unsecured Creditors, the Catholic Mutual Relief Society of America, and the Association of Parishes of the Roman Catholic Diocese of Norwich, Connecticut, ECF No. 1935 Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation, Debtor. (Attachments: # (1) Exhibit A - Proposed Order) (Birney, Patrick) |
05/12/2025 | 1980 | Docket Text Certificate of Service re Proof of Publication re Notice of Order Granting Motion for Entry of Order (I) Approving Disclosure Statement; (II) Approving Solicitation Packages Notice of Certain Plan Settlement Motions and Distribution Procedures; (III) Approving Forms of Ballots and Establishing Procedures for Voting on Plan; (IV) Approving Forms of Notices to Non-Voting Classes Under Plan; (V) Approving Procedures for Vote Tabulation, Including Estimation of Certain Claims for Voting Purposes Only; and (VI) Granting Related Relief Filed by Omni Agent Solutions Interested Party. (RE: [1944] Order Approving Disclosure Statement). (Lowry, Randy) |
05/09/2025 | 1979 | Docket Text Affidavit of Service Supplemental re Plan Solicitation Filed by Omni Agent Solutions Interested Party. (RE: [1935] Amended Chapter 11 Plan filed by Debtor The Norwich Roman Catholic Diocesan Corporation, Interested Party The Catholic Mutual Relief Society of America, Creditor Committee Official Committee of Unsecured Creditors, Interested Party Association of Parishes of the Roman Catholic Diocese, [1936] Amended Disclosure Statement filed by Debtor The Norwich Roman Catholic Diocesan Corporation, Interested Party The Catholic Mutual Relief Society of America, Creditor Committee Official Committee of Unsecured Creditors, Interested Party Association of Parishes of the Roman Catholic Diocese, [1945] Order, [1947] Notice filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (Lowry, Randy) |
05/07/2025 | 1978 | Docket Text Notice of Declaration of Jeriad R. Paul of Omni Agent Solutions, Inc. Regarding the Solicitation and Tabulation of Ballots Cast on the Seventh Amended Joint Chapter 11 Plan of Reorganization Proposed by the Norwich Roman Catholic Diocesan Corporation, the Official Committee of Unsecured Creditors, the Catholic Mutual Relief Society of America, and the Association of Parishes of the Roman Catholic Diocese of Norwich, Connecticut Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation Debtor. (RE: [1944] Order Approving Disclosure Statement, [1945] Order). (Attachments: # (1) Exhibit 1 - Class 2 Report # (2) Exhibit 2 - Class 4 Report # (3) Exhibit 3 - Class 5 Report # (4) Exhibit 4 - Class 7 Report # (5) Exhibit 5 - Class 8 Report) (Birney, Patrick) |
05/01/2025 | 1977 | Docket Text Notice of Appearance and Stipulation to Substitute Counsel Filed by Kelly E. Reardon on behalf of H.L., J.C., J.M. Claimants, . (Reardon, Kelly) |
04/30/2025 | 1976 | Docket Text Order Granting Motion for Admission of Visiting Attorney Whitney J. Butcher (RE: [1975]). (ts) |
04/28/2025 | 1975 | Docket Text Motion to Appear Pro Hac Vice by Visiting Attorney, Whitney J. Butcher, Esq. Filed by Sponsoring Attorney, Kelly E. Reardon on behalf of H.L., J.C., J.M., Claimants. Receipt #A11364879 Fee Amount $200. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Reardon, Kelly) |
04/28/2025 | 1974 | Docket Text Notice of Appearance Filed by Kelly E. Reardon on behalf of J.C. Claimant, . (Reardon, Kelly) |
04/24/2025 | 1973 | Docket Text Hearing Held. (RE: [1945] Order Establishing Surviving Claimants Hearing). (nsm) |
04/24/2025 | 1972 | Docket Text Affidavit of Service Supplemental re Plan Solicitation Filed by Omni Agent Solutions Interested Party. (RE: [1935] Amended Chapter 11 Plan filed by Debtor The Norwich Roman Catholic Diocesan Corporation, Interested Party The Catholic Mutual Relief Society of America, Creditor Committee Official Committee of Unsecured Creditors, Interested Party Association of Parishes of the Roman Catholic Diocese, [1944] Order Approving Disclosure Statement, [1947] Notice filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (Lowry, Randy) |