The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
10/30/2025
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 |
|---|---|---|
| 10/30/2025 | 2180 | PDF with attached Audio File. Court Date & Time [10/30/2025 02:17:46 PM]. File Size [ 6489 KB ]. Run Time [ 00:18:14 ]. (admin). |
| 10/30/2025 | 2179 | Order Granting Trustees Motion For Order Authorizing and ApprovingModification to Trust Distribution Planfor Order (RE: [2173]). (lbw) |
| 10/30/2025 | 2178 | Proposed 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) |
| 10/30/2025 | 2177 | Hearing 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) |
| 10/27/2025 | 2176 | Certificate 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) |
| 10/23/2025 | 2175 | Order 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) |
| 10/23/2025 | 2174 | Motion 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) |
| 10/23/2025 | 2173 | Motion 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) |
| 10/21/2025 | 2172 | PDF with attached Audio File. Court Date & Time [10/21/2025 10:24:21 AM]. File Size [ 16564 KB ]. Run Time [ 00:46:48 ]. (admin). |
| 10/21/2025 | 2171 | Order 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) |