|
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor The Roman Catholic Diocese of Rockville Centre, New York
P.O. Box 9023 Rockville Centre, NY 11570-9023 NASSAU-NY Tax ID / EIN: 11-1837437 aka Diocese of Rockville Centre |
represented by |
Corinne Ball
Jones Day 250 Vesey Street, Floor 32 New York, NY 10281-1047 (212)326-3939 Fax : (212)755-7306 Email: [email protected] Christopher M. Desiderio
Nixon Peabody LLP 437 Madison Avenue New York, NY 10022 (212) 940-3000 Fax : (212) 940-3111 Email: [email protected] Christopher DiPompeo
Jones Day 51 Louisiana Ave. Washington, DC 20001 202-879-7686 Email: [email protected] Todd Geremia
Jones Day 250 Vesey Street New York, NY 10281 212-326-3939 Fax : 212-755-7306 Email: [email protected] Nicholas J. Morin
Jones Day 250 Vesey Street New York, NY 10281 212-326-3939 Email: [email protected] Benjamin Rosenblum
Jones Day 250 Vesey Street New York, NY 10281 212-326-3939 Email: [email protected] Eric Peter Stephens
Jones Day 250 Vesey Street New York, NY 10281 212-326-3939 Fax : 212-755-7306 Email: [email protected] Ben Thomson
Jones Day 250 Vesey Street New York, NY 10281 212-326-3939 Email: [email protected] TERMINATED: 05/16/2022 |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC
777 Third Avenue, 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Claims and Noticing Agent Unkown 30035 (Claimant) |
represented by |
Mohammad Kazerouni
Kazerouni Law Group Apc 245 Fischer Ave Suite D1 Costa Mesa, CA 92626 800-400-6808 Fax : 800-520-5523 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 3063 | Docket Text Interim Certificate of Service 42nd Monthly Interim Fee Application Certificate of Service March 2024 Filed by Torben Welch on behalf of Sitrick And Company Inc.. (Welch, Torben) (Entered: 04/22/2024) |
04/22/2024 | 3062 | Docket Text Interim Application for Interim Professional Compensation 42nd Monthly Interim Fee Application March 2024 for Sitrick And Company Inc., Debtor's Attorney, period: 3/1/2024 to 3/31/2024, fee:$3454.50, expenses: $0.00. filed by Sitrick And Company Inc.. (Welch, Torben) (Entered: 04/22/2024) |
04/22/2024 | 3061 | Docket Text Certificate of Mailing of Claims Agent (related document(s)3042, 3044, 3043) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 04/22/2024) |
04/18/2024 | 3060 | Docket Text Response to Motion Response of Future Claims Representative to Diocese Motion to Dismiss Case (related document(s)3053) filed by Robert E. Gerber on behalf of Robert E. Gerber. (Gerber, Robert) (Entered: 04/18/2024) |
04/17/2024 | 3059 | Docket Text Certificate of Mailing of Claims Agent (related document(s)3038) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 04/17/2024) |
04/17/2024 | 3058 | Docket Text Declaration / Declaration of Reverand Eric Fasano (related document(s)3053) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 04/17/2024) |
04/17/2024 | 3057 | Docket Text Declaration / Declaration of Stephenie Kjontvedt of Epiq Corporate Restructuring, LLC Regarding the Solicitation and Tabulation of Ballots Cast on the Fourth Modified First Amended Chapter 11 Plan for The Roman Catholic Diocese of Rockville Centre, New York (related document(s)2918) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 04/17/2024) |
04/15/2024 | 3056 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 Regarding Forty-First Monthly Fee Statement of Reed Smith LLP, as Special Insurance Counsel for the Debtor and Debtor In Possession, of Fees for Professional Services Rendered and Disbursements Incurred for the Period February 1, 2024 Through February 29, 2024 (related document(s)3020) Filed by Aaron Javian on behalf of Special Insurance Counsel for Debtor and Debtor In Possession. (Javian, Aaron) (Entered: 04/15/2024) |
04/15/2024 | 3055 | Docket Text Monthly Fee Statement / Notice of Forty-First Monthly Fee Statement of Nixon Peabody LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtor for the Period from March 1, 2024 through March 31, 2024. (related document(s)129) Filed by Christopher M. Desiderio on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Desiderio, Christopher) (Entered: 04/15/2024) |
04/15/2024 | 3054 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 . Certification of No Objection to Fortieth Monthly Fee Statement of Nixon Peabody LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtor for the Period from February 1, 2024 through February 28, 2024. (related document(s)3034, 3016) Filed by Christopher M. Desiderio on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Desiderio, Christopher) (Entered: 04/15/2024) |