Pennsylvania Middle Bankruptcy Court

Case number: 1:20-bk-00599 - Roman Catholic Diocese of Harrisburg - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Roman Catholic Diocese of Harrisburg
Chapter
11
Judge
Henry W. Van Eck
Filed
02/19/2020
Last Filing
11/20/2023
Asset
Yes
Vol
v
Docket Header

2002, CLMAGT




U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:20-bk-00599-HWV

Case Administrators
Assigned to: Chief Judge Henry W. Van Eck
Chapter 11
Voluntary
Asset


Date filed:  02/19/2020
341 meeting:  05/27/2020
Deadline for filing claims:  11/13/2020
Deadline for filing claims (govt.):  12/11/2020

Debtor 1

Roman Catholic Diocese of Harrisburg

4800 Union Deposit Road
Harrisburg, PA 17111
DAUPHIN-PA
Tax ID / EIN: 23-1494791
aka
Diocese of Harrisburg


represented by
Evan Atkinson

Waller Lansden Dortch & Davis LLP
100 Congress Ave
Suite 1800
Austin, TX 78701
512-685-6467
Email: [email protected]

Paul G Gagne

Three Logan Square
1717 Arch Street 5th Floor
Philadelphia, PA 19103

Matthew Hermann Haverstick

Kleinbard LLC
Three Logan Square
1717 Arch Street, 5th Floor
Philadelphia, PA 19103
215-568-2000
Fax : 215-568-0140
Email: [email protected]

Tyler Nathaniel Layne

Waller Lansden
511 Union Street
Ste 2700
Nashville, TN 37206
615-244-6380
Fax : 615-244-6804
Email: [email protected]

Blake D Roth

Waller Lansden Dortch & Davis, LLP
511 UNion Street, 27th Floor
Nashville, TN 37219
615-850-8749
Email: [email protected]

Andrew Hunter Thornton

Waller Lansden Dortch & Davis LLP
511 Union St Suite 2700
Nashville, TN 37219

Joshua J. Voss

Kleinbard LLC
1717 Arch Street
5th Floor
Philadelphia, PA 19103
267-443-4114
Fax : 215-568-0140
Email: [email protected]

Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17101
717 221-4515
represented by
Gregory Benjamin Schiller

US Department of Justice
Office of the US Trustee
228 Walnut Street, Room 1190
Harrisburg, PA 17101
717 221-4515
Fax : 717-221-4554
Email: [email protected]

D. Troy Sellars

Office of the United States Trustee
228 Walnut St.
Suite 1190
Harrisburg, PA 17101
717-221-4544
Fax : 717-221-4554
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/21/20221304Docket Text
Application for allowance of compensation & expenses (Monthly Fee Statement of March 2022). Notice served on 4/21/2022. Filed by Robert T Kugler of Stinson LLP on behalf of Stinson LLP. Objections due by 05/12/2022. (Kugler, Robert) (Entered: 04/21/2022)
04/21/20221303Docket Text
Application for allowance of compensation & expenses Twenty-Fifth Monthly Fee Statement for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor for the Period of March 1, 2022 through March 31, 2022. Notice served on 4/21/2022. Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Waller Lansden Dortch & Davis, LLP. Objections due by 05/12/2022. (Roth, Blake) (Entered: 04/21/2022)
04/21/20221302Docket Text
Application for allowance of compensation & expenses Twenty-Fifth Monthly Fee Statement for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtor for the Period of March 1, 2022 through March 31, 2022. Notice served on 4/21/2022. Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Kleinbard, LLC. Objections due by 05/12/2022. (Roth, Blake) (Entered: 04/21/2022)
04/21/20221301Docket Text
Application for allowance of compensation & expenses Twenty-Fifth Monthly Fee Statement for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtor for the Period of March 1, 2022 through March 31, 2022. Notice served on 4/21/2022. Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Keegan Linscott & Associates, PC. Objections due by 05/12/2022. (Roth, Blake) (Entered: 04/21/2022)
04/21/20221300Docket Text
Certificate of no objection re: Twenty-Fourth Monthly Fee Statement Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Kleinbard, LLC (RE: related document(s)1259). (Roth, Blake) (Entered: 04/21/2022)
04/21/20221299Docket Text
Certificate of no objection re: Twenty-Fourth Monthly Fee Statement Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Keegan Linscott & Associates, PC (RE: related document(s)1258). (Roth, Blake) (Entered: 04/21/2022)
04/21/20221298Docket Text
Certificate of no objection re: Twenty-Fourth Monthly Fee Statement Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Waller Lansden Dortch & Davis, LLP (RE: related document(s)1260). (Roth, Blake) (Entered: 04/21/2022)
04/19/20221297Docket Text
Order Approving Application for allowance of compensation and expenses (RE: related document(s)1271). (Gambini, Christopher) (Entered: 04/20/2022)
04/19/20221296Docket Text
Joinder to the Certain Settling Insurers Objection to the Official Committee of Tort Claimants Disclosure Statement Filed by Gary D Bressler of McElroy, Deutsch, Mulvaney & Carpenter, LLP on behalf of Catholic Mutual Relief Society of America (RE: related document(s)1293). (Bressler, Gary) (Entered: 04/19/2022)
04/18/20221295Docket Text
Objection to Disclosure Statement Filed by Blake D Roth of Waller Lansden Dortch & Davis, LLP on behalf of Roman Catholic Diocese of Harrisburg (RE: related document(s)907). (Roth, Blake) (Entered: 04/18/2022)