The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
09/16/2025
Yes
v
EXHIBITS |
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: pbirney@rc.com John C. Cannizzaro
Ice Miller, LLP 250 West Street, Suite 700 Columbus, OH 43215 614-462-1070 Fax : 614-232-6923 Email: john.cannizzaro@icemiller.com Louis T. DeLucia
Ice Miller, LLP 1500 Broadway, 29th Floor New York, NY 10036 212-835-6312 Fax : 212-835-6322 Email: louis.delucia@icemiller.com Andrew A. DePeau
Robinson & Cole, LLP 280 Trumbull St. Hartford, CT 06103 860-275-8200 Fax : 860-275-8299 Email: ADEPEAU@RC.COM Alyson M. Fiedler
Ice Miller, LLP 1500 Broadway, 29th Floor New York, NY 10036 212-835-6315 Fax : 212-835-6316 Email: alyson.fiedler@icemiller.com Annecca H. Smith
Robinson & Cole, LLP 280 Trumbull Street Hartford, CT 06103 860-275-8325 Fax : 860-275-8299 Email: asmith@rc.com Daniel R. Swetnam
Ice Miller, LLP 250 West Street, Suite 700 Columbus, OH 43215 614-462-2225 Fax : 614-224-3568 Email: daniel.swetnam@icemiller.com 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: jason.torf@icemiller.com 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: holley.l.claiborn@usdoj.gov 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: cblau@zeislaw.com 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: dbyrd@zeislaw.com Eric A. Henzy
Zeisler & Zeisler, P.C. 10 Middle Street 15th Floor Bridgeport, CT 06604 203-368-5495 Fax : 203-549-0861 Email: ehenzy@zeislaw.com Stephen M. Kindseth
Zeisler & Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Fax : 203-367-9678 Email: skindseth@zeislaw.com Michael T. McCormack
O'Sullivan McCormack Jensen & Bliss PC 180 Glastonbury Boulevard, Suite 210 Glastonbury, CT 06033 860-258-1993 |
Date Filed | # | Docket Text |
---|---|---|
09/16/2025 | 2117 | U.S. Trustee's Statement of Concern Regarding the Sixth Interim and Final Fee Applications of (A) Ice Miller, LLP, (B) Robinson & Cole, LLP, and (C) GlassRatner Advisory and Capital Group, LLC d/b/a B. Riley Advisory Services. Filed by U.S. Trustee. (RE: [2085] Application for Compensation filed by Debtor The Norwich Roman Catholic Diocesan Corporation, [2086] Application for Compensation filed by Debtor The Norwich Roman Catholic Diocesan Corporation, [2087] Application for Compensation filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (Mackey, Steven) |
09/16/2025 | 2116 | U.S. Trustee's Statement of No Objection to the Zeisler & Zeisler PC Final Application for Compensation and Reimbursement of Expenses. The United States Trustee notes that as Committee Counsel, the Applicant, while more active than would be usual in a case of this type, accomplished a very successful representation of the Committee at a most reasonable cost of barely 20 percent of that requested by the Debtor's co-counsels. Filed by U.S. Trustee. (RE: [2091] Application for Compensation). (Mackey, Steven) |
09/16/2025 | 2115 | Withdrawal of Objection to Proof of Claim No. 14012 Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert Trustee.. (Kindseth, Stephen) |
09/12/2025 | 2114 | BNC Certificate of Mailing - PDF Document. (RE: [2113] Generate BNC Notice/Form). Notice Date 09/12/2025. (Admin.) |
09/10/2025 | 2113 | Generated ECF No. 2112 for BNC Noticing. (lbw) |
09/10/2025 | 2112 | ORDER GRANTING CONTINUANCE: Debtor's Motion to Continue Hearings, ECF No. 2109 is GRANTED and the hearings currently scheduled for September 23, 2025 at 11:00 a.m. on a Motion to Increase Fee Cap, ECF No. 2077 and the Final Fee Applications of retained professionals, ECF Nos. 2082, 2084, 2085, 2086, 2087, 2088, 2089, 2090, 2091, 2092, 2093, and 2094 are continued to October 15, 2025 at 11:00 a.m. at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, Connecticut. Signed by Judge James J. Tancredi on September 10, 2025. (lbw) |
09/10/2025 | 2111 | Generated ECF No. 2110 for BNC Noticing. (lbw) |
09/10/2025 | 2110 | ORDER GRANTING MOTION TO WITHDRAW: On September 5, 2025, Attorney Olivia N. Benson, filed a Motion to Withdraw as counsel for creditor Thames River Acquisitions, LLC, ECF No. 2108. After review and consideration of D. Conn. L. Civ. R. 7(e), the court finds cause exists to grant the motion. Accordingly, it is hereby ORDERED: The Motion to Withdraw, ECF No. 2108, is GRANTED. Signed by Judge James J. Tancredi on September 10, 2025. (lbw) |
09/08/2025 | 2109 | Motion to Reschedule Hearing From September 23, 2025 to September 29, 2025 or September 30, 2025 Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation, Debtor (RE: [2077] Motion for Order filed by Other Prof. Michael R. Hogan) (Birney, Patrick) |
09/05/2025 | 2108 | Motion to Withdraw Appearance Filed by Olivia L Benson on behalf of Thames River Acquisitions, LLC, Interested Party. (Attachments: # (1) Proposed Order # (2) Certificate of Service) (Benson, Olivia) |