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

    10/30/2025

  • 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
10/30/20252180PDF with attached Audio File. Court Date & Time [10/30/2025 02:17:46 PM]. File Size [ 6489 KB ]. Run Time [ 00:18:14 ]. (admin).
10/30/20252179Order Granting Trustees Motion For Order Authorizing and ApprovingModification to Trust Distribution Planfor Order (RE: [2173]). (lbw)
10/30/20252178Proposed Order Requested by Judge. Hearing was held on 10/30/25. Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert Trustee. (RE: [2177] Hearing Held). (Kindseth, Stephen)
10/30/20252177Hearing Held. Order Granting to enter. Revised order to be submitted pursuant to statements made on the record. (RE: [2173] Motion for Order filed by Trustee Craig R. Jalbert). (ymo)
10/27/20252176Certificate of Service Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert Trustee. (RE: [2174] Motion for Order filed by Trustee Craig R. Jalbert, [2175] Scheduling Order/Pretrial Order). (Kindseth, Stephen)
10/23/20252175Order Granting Ex Parte Motion for The Entry of an Order to Expedite the Hearing on, Shorten the Notice Period of, and Limit Notice of Trustees Motion for Order Authorizing and Approving Modification to Trust Distribution Plan (RE: [2173]). Hearing to be held remotely using the Zoomgov on 10/30/2025 at 02:00 PM. (lbw)
10/23/20252174Motion for Order to Expedite the Hearing, Shorten the Notice Period, Limit Notice of Trustee's Motion for Order Authorizing and Approving Modification to TDP Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # (1) Proposed Order) (Kindseth, Stephen)
10/23/20252173Motion for Order to Authorize and Approve Modification to Trust Distribution Plan Filed by Stephen M. Kindseth on behalf of Craig R. Jalbert, Trustee. (Attachments: # (1) Proposed Order) (Kindseth, Stephen)
10/21/20252172PDF with attached Audio File. Court Date & Time [10/21/2025 10:24:21 AM]. File Size [ 16564 KB ]. Run Time [ 00:46:48 ]. (admin).
10/21/20252171Order Approving Final Application For Compensation Approving for Kenneth S Ulrich of Goldberg Kohn Ltd., Representing Mount St. John, Inc., for Allowance of a Professional Claim Pursuant to 11 U.S.C.§ 503(b) for Counsels Services Incurred in Making a Substantial Contribution in this Bankruptcy Case. Fees awarded: $175,000.00, expenses awarded: $0.00 (RE: [2123]). (lbw)