The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
06/13/2025
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 |
---|---|---|
06/13/2025 | 2054 | Order Approving Appointment of Fiduciaries and Abuse Claims Reviewer Under the Joint Plan of Reorganization. (lbw) |
06/13/2025 | 2053 | Findings of Fact, Conclusions of Law, and Order Confirming the Seventh Amended Joint Chapter 11 Plan of Reorganization proposed by the Norwich Roman Catholic Diocesan Corporation, the Official Committee of Unsecured Creditors, the Catholic Mutual Relief Society of America, and the Association of Parishes of the Roman Catholic Diocese of Norwich, Connecticut (RE: [1935] Seventh Amended Chapter 11 Plan filed by Debtor). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2052 | Order Granting Debtor's Motion to (I) Assume Executory Contracts, and (II) Continue Preserved Coverage and D&O Coverage (RE: [1618]). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2051 | Order Approving the Appointment of the Effective Date Escrow Agent and the Effective Date Escrow Agent Agreement (RE: [1902]). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2050 | Order Authorizing and Approving Settlement with Mount Saint John, Inc.(RE: [1934]). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2049 | Order Approving Catholic Mutual Settlement Agreement, Certificate Buy-Back and Related Relief. (RE: [1933]). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2048 | Order Granting Debtors Amended Motion for Entry of Order Approving Settlement Agreement with Xavier High School Corporation of Middletown (Xavier), Including the Sale of the Xavier Property to Xavier (RE: [1908]). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2047 | Order Granting Debtors Amended Motion for Entry of Order Approving Settlement with St. Bernards School of Montville, Inc. (RE: [1907]). (Attachments: # (1) Redlined) (lbw) |
06/13/2025 | 2046 | Order Granting Debtors Amended Motion for Entry of Order Approving Settlement with Mercy High School Corporation (RE: [1906]). (Attachments: # (1) Redlined) (lbw) |
06/12/2025 | 2045 | Supplemental Document Certificate of Good Standing Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation Debtor. (RE: [2018] Order on Motion to Appear Pro Hac Vice). (Birney, Patrick) |