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
05/13/2025
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 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

Latest Dockets
Date Filed#Docket Text
05/13/20251981Docket 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)
05/12/20251980Docket 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)
05/09/20251979Docket 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)
05/07/20251978Docket 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)
05/01/20251977Docket 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)
04/30/20251976Docket Text
Order Granting Motion for Admission of Visiting Attorney Whitney J. Butcher (RE: [1975]). (ts)
04/28/20251975Docket 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)
04/28/20251974Docket Text
Notice of Appearance Filed by Kelly E. Reardon on behalf of J.C. Claimant, . (Reardon, Kelly)
04/24/20251973Docket Text
Hearing Held. (RE: [1945] Order Establishing Surviving Claimants Hearing). (nsm)
04/24/20251972Docket 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)