The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
03/23/2023
Yes
v
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] 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 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2023 | 1217 | Transcript . 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) |
03/22/2023 | 1216 | The 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) |
03/21/2023 | 1215 | Notice 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) |
03/20/2023 | 1214 | Transcript . 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) |
03/17/2023 | 1213 | Order 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) |
03/16/2023 | 1212 | Application 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) |
03/15/2023 | 1211 | Notice 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) |
03/15/2023 | 1210 | Order 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) |
03/15/2023 | 1209 | Transcript . 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) |
03/15/2023 | 1208 | Request 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) |