The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
12/18/2025
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 |
|---|---|---|
| 12/18/2025 | 2203 | PDF with attached Audio File. Court Date & Time [12/18/2025 03:37:39 PM]. File Size [ 1993 KB ]. Run Time [ 00:05:30 ]. (admin). |
| 12/18/2025 | 2202 | Hearing Held. Order Granting ECF No. 2183, Motion to Approve Settlement Agreement to enter. ECF No. 887, Motion to Approve Late Filed Claim regarding creditor AJ, is moot in light of approved settlement agreement. (RE: [887] Motion for Order Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim Filed by Timothy P Pothin on behalf of AJ, filed by Creditor AJ, [2183] Motion to Approve Settlement Agreement filed by Trustee Craig R. Jalbert). (lbw) |
| 12/18/2025 | 2201 | Motion to Approve Settlement Agreement Between Craig R. Jalbert, Trustee and Late-Filed Abuse Claimant V.V. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # (1) Proposed Order) (Kindseth, Stephen) |
| 12/18/2025 | 2200 | Motion to Approve Settlement Agreement Between Craig R. Jalbert, Trustee and Late-Filed Abuse Claimant M. G. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # (1) Proposed Order) (Kindseth, Stephen) |
| 12/18/2025 | 2199 | Motion to Approve Settlement Agreement Between Craig R. Jalbert, Trustee and Late-Filed Abuse Claimant D.O. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # (1) Proposed Order) (Kindseth, Stephen) |
| 12/17/2025 | 2198 | Order Granting Motion to Permit Counsel to the Trustee, Stephen M. Kindseth, to Appear Remotely for the Hearing Scheduled for December 18, 2025 (RE: [2197]). (lbw) |
| 12/16/2025 | 2197 | Motion to Appear Remotely via ZoomGov on December 18, 2025 at 3:30 p.m. for hearing to be held on Motion to Approve Compromise and Settlement between Craig R. Jalbert and Late-Filed Abuse Claimant A.J., ECF No. 2183 Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # (1) Proposed Order) (Kindseth, Stephen) |
| 12/15/2025 | 2196 | Supplemental Submission Filed by J.F. Creditor. (RE: [2067] Motion for Order filed by Creditor JF). (Attachments: # (1) Envelope) (ts) |
| 12/15/2025 | 2195 | Transcript . Hearing held on 12/4/25 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 01/5/2026. Redacted Transcript Submission due By 01/15/2026. Transcript access will be restricted through 03/16/2026.(Fiore Reporting Service, LLC) |
| 12/09/2025 | 2194 | Order Granting Motion for Order Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim(RE: [951]). Attachment(s) added on 12/9/2025. |