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

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    07/15/2021

  • Last Filing

    03/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
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]

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

Zeisler & Zeisler, P.C.
10 Middle Street, 15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-549-0889
Email: [email protected]

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
03/23/20231217Transcript . Hearing held on 3/14/23 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 04/13/2023. Redacted Transcript Submission due By 04/24/2023. Transcript access will be restricted through 06/21/2023.(Fiore Reporting Service, LLC)
03/22/20231216The scheduled hearing before the Honorable James J. Tancredi on Wednesday, April 5, 2023 regarding the Application to Employ, ECF No. 1212, will be conducted over the ZoomGov platform. Counsel shall contact the Clerk's Office for instructions to connect to the ZoomGov remote hearing by sending an email to [email protected] (nsm)
03/21/20231215Notice of Hearing Issued (RE: [1212] Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 4/5/2023 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 3/29/2023. (nsm)
03/20/20231214Transcript . Hearing held on 3/8/23 Requested by John F. Carberry 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 04/10/2023. Redacted Transcript Submission due By 04/20/2023. Transcript access will be restricted through 06/20/2023.(Fiore Reporting Service, LLC)
03/17/20231213Order Granting Debtor's Motion for Entry of an Order (I) Discharging Epiq Corporate Restructuring, LLC and (II) Retaining Omni Agent Solutions as the Replacement Claims and Noticing Agent (RE: [1100] Motion for Order filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (Attachments: # (1) Exhibit A - Redlined Order) (lbw)
03/16/20231212Application for Approval to Employment of Verdolino & Lowey, P. C. as Financial Advisors and Accountants to the Official Committee of Unsecured Creditors Filed by Daniel Allen Byrd on behalf of Official Committee of Unsecured Creditors, Creditor Committee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Byrd, Daniel)
03/15/20231211Notice of Appearance Filed by Ilan Markus on behalf of Claimants with claim numbers 3000, 3001, 3002, 3003, 3004, 3005, 3006, 3008, 3009, 3012, 3013, 3014, 3015, 3033, 3047, and 3113 Claimant, . (Markus, Ilan)
03/15/20231210Order Granting, In Part, and Continuing Debtors Motion for Entry of Order (I) Enforcing the Automatic Stay; (II) Staying the Prosecution of State Court Action Pursuant to 11 U.S.C. §§ 105(A) and 362(A); and Granting Such Other and Further Relief as May be Just and Proper (RE: [881]). (lbw)
03/15/20231209Transcript . Hearing held on 3/2/23 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 04/5/2023. Redacted Transcript Submission due By 04/17/2023. Transcript access will be restricted through 06/13/2023.(Fiore Reporting Service, LLC)
03/15/20231208Request for Transcript Sent to Fiore Reporting and Transcription (RE: [1207] Request for Transcript filed by Debtor The Norwich Roman Catholic Diocesan Corporation). Hearing held on March 14, 2023 (nsm)