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

    01/30/2026

  • 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
01/30/20262220Transcript . Hearing held on 1/22/26 Requested by Patrick M. Birney Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 02/20/2026. Redacted Transcript Submission due By 03/2/2026. Transcript access will be restricted through 04/30/2026.(Fiore Reporting Service, LLC)
01/23/20262219Order Granting Motion To Approve Settlement Agreement (RE: [2201]). (kpb)
01/23/20262218Order Granting Motion To Approve Settlement Agreement (RE: [2200]). (kpb)
01/23/20262217Order Granting Motion To Approve Settlement Agreement (RE: [2199]). (kpb)
01/22/20262216PDF with attached Audio File. Court Date & Time [01/22/2026 12:10:01 PM]. File Size [ 12846 KB ]. Run Time [ 00:36:16 ]. (admin).
01/22/20262215Order Granting Trustee's Second Motion For Extension of Time For Abuse Claims Reviewer to Determine Point Total Awards Pursuant to Trust Distribution Plan. (RE:[2206]) . Extended to January 30, 2026. (lbw)
01/22/20262214Request for Transcript Sent to Fiore Reporting and Transcription on January 22, 2026. (RE: [2213] Request for Transcript filed by Debtor The Norwich Roman Catholic Diocesan Corporation). Hearing held on January 22, 2026 (ymo)
01/22/20262213Request for Transcript (RE:)[2210] Hearing Held, [2211] Hearing Held, [2212] Hearing Held Hearing held on January 22, 2026 Filed by Patrick M. Birney on behalf of The Norwich Roman Catholic Diocesan Corporation, Debtor Transcription Service Requested: Fiore Reporting and Transcription (Birney, Patrick)
01/22/20262212Hearing Held on January 22, 2026. Order Granting ECF No. 2201 to enter. ECF No. 1470 is MOOT in light of approved settlement agreement. (RE: [1470] Motion to File Claim After Claims Bar Date filed by Creditor V.V., [2201] Motion to Approve Settlement Agreement filed by Trustee Craig R. Jalbert). (ymo)
01/22/20262211Hearing Held on January 22, 2026. Order Granting ECF No. 2200 to enter. ECF No. 1247 is MOOT in light of approved settlement agreement. (RE: [1247] Notice filed by Creditor M.G., [2200] Motion to Approve Settlement Agreement filed by Trustee Craig R. Jalbert). (ymo)