Case number: 2:21-bk-20687 - The Norwich Roman Catholic Diocesan Corporation - Connecticut Bankruptcy Court

Case Information
  • Case title

    The Norwich Roman Catholic Diocesan Corporation

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    07/15/2021

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-20687

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  07/15/2021
341 meeting:  09/29/2021

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

Latest Dockets

Date Filed#Docket Text
04/28/20251975Motion 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)
04/28/20251974Notice of Appearance Filed by Kelly E. Reardon on behalf of J.C. Claimant, . (Reardon, Kelly)
04/24/20251973Hearing Held. (RE: [1945] Order Establishing Surviving Claimants Hearing). (nsm)
04/24/20251972Affidavit 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)
04/24/20251971PDF with attached Audio File. Court Date & Time [04/24/2025 11:07:46 AM]. File Size [ 4433 KB ]. Run Time [ 00:12:26 ]. (admin).
04/24/20251970Status Conference Held. Order Granting to enter if no objections filed by April 30, 2025. (RE: [1964] Order Setting Status Conference). (ymo)
04/23/20251969Hearing Held. (RE: [1945] Order Establishing Surviving Claimants Hearing). (nsm)
04/22/20251968Court'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)
04/22/20251967Chapter 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)
04/19/20251966Notice 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)