Connecticut Bankruptcy Court

Case number: 2:21-bk-20687 - The Norwich Roman Catholic Diocesan Corporation - Connecticut Bankruptcy Court

Case Information
Case title
The Norwich Roman Catholic Diocesan Corporation
Chapter
11
Judge
James J. Tancredi
Filed
07/15/2021
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-20687

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  07/15/2021
341 meeting:  09/29/2021

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 Allen 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

Latest Dockets
Date Filed#Docket Text
04/11/20241759Docket Text
Transcript . Hearing held on 4/4/24 Requested by Patrick M. Birney Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 05/2/2024. Redacted Transcript Submission due By 05/13/2024. Transcript access will be restricted through 07/10/2024.(Fiore Reporting Service, LLC)
04/06/20241757Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [1750] Order on Motion to Appear Remotely). Notice Date 04/06/2024. (Admin.)
04/06/20241756Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [1748] Order on Motion to Appear Remotely). Notice Date 04/06/2024. (Admin.)
04/06/20241755Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [1747] Order on Motion to Appear Remotely). Notice Date 04/06/2024. (Admin.)
04/05/20241754Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [1744] Generate BNC Notice/Form). Notice Date 04/05/2024. (Admin.)
04/05/20241753Docket Text
Expedited Request for Transcript Sent to Fiore Reporting and Transcription regarding hearing held on April 4, 2024. (RE: [1752] Request for Transcript filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (sab)
04/05/20241752Docket Text
Request for Transcript . Hearing held on April 4, 2024 Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation, Debtor Transcription Service Requested: Fiore Reporting and Transcription (Birney, Patrick)
04/04/20241758Docket Text
Status Conference was held on April 4, 2024. Supplemental chart to be filed pursuant to the Supplemental Filing Order, ECF 1739 and pursuant to the statements made on the record. Debtor or other parties to advise the Court if further hearing is needed. (RE: [1743] Scheduling Order/Pretrial Order). (lbw)
04/04/20241751Docket Text
PDF with attached Audio File. Court Date & Time [ 4/4/2024 3:11:42 PM ]. File Size [ 18424 KB ]. Run Time [ 00:51:11 ]. (courtspeak).
04/04/20241750Docket Text
Order Granting Motion To Appear Remotely (RE: [1749]). (sab)