The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
04/28/2025
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 |
---|---|---|
04/28/2025 | 1975 | Motion to Appear Pro Hac Vice by Visiting Attorney, Whitney J. Butcher, Esq. Filed by Sponsoring Attorney, Kelly E. Reardon on behalf of H.L., J.C., J.M., Claimants. Receipt #A11364879 Fee Amount $200. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Reardon, Kelly) |
04/28/2025 | 1974 | Notice of Appearance Filed by Kelly E. Reardon on behalf of J.C. Claimant, . (Reardon, Kelly) |
04/24/2025 | 1973 | Hearing Held. (RE: [1945] Order Establishing Surviving Claimants Hearing). (nsm) |
04/24/2025 | 1972 | Affidavit of Service Supplemental re Plan Solicitation Filed by Omni Agent Solutions Interested Party. (RE: [1935] Amended Chapter 11 Plan filed by Debtor The Norwich Roman Catholic Diocesan Corporation, Interested Party The Catholic Mutual Relief Society of America, Creditor Committee Official Committee of Unsecured Creditors, Interested Party Association of Parishes of the Roman Catholic Diocese, [1944] Order Approving Disclosure Statement, [1947] Notice filed by Debtor The Norwich Roman Catholic Diocesan Corporation). (Lowry, Randy) |
04/24/2025 | 1971 | PDF with attached Audio File. Court Date & Time [04/24/2025 11:07:46 AM]. File Size [ 4433 KB ]. Run Time [ 00:12:26 ]. (admin). |
04/24/2025 | 1970 | Status Conference Held. Order Granting to enter if no objections filed by April 30, 2025. (RE: [1964] Order Setting Status Conference). (ymo) |
04/23/2025 | 1969 | Hearing Held. (RE: [1945] Order Establishing Surviving Claimants Hearing). (nsm) |
04/22/2025 | 1968 | Court's Agenda for Surviving Claimants' Hearing to be held April 23, 2025, and April 24, 2025. Signed by Judge James J. Tancredi on April 22, 2025. (lg) |
04/22/2025 | 1967 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation Debtor.. (Birney, Patrick) |
04/19/2025 | 1966 | Notice of Filing of Certificates of Good Standing (re ECF 1951) Filed by Scott M. Charmoy on behalf of Claimants with Claim Numbers 3017, 3018, 3028, 3109, 3114, 14010, 14011, 14012, 14013, 14015, and 14016 Claimant.. (Charmoy, Scott) |