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

    08/15/2025

  • 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
08/15/20252076Order Regarding Case Management of Motions to Permit Late Filed Claims (RE: [887] Motion to Permit Late Filed Claim or in the Alternative Request to Extend Bar Date to Allow Proof of Claim filed by Creditor AJ). Pretrial Conference to be held on 8/28/2025 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw)
08/15/20252075Order Regarding Case Management of Motion for Leave to File Late Proof of Claim Based on Excusable Neglect. (RE: [951] Motion to file Late filed Claim by Creditor KB). Pretrial Conference to be held on 8/28/2025 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw)
08/14/20252074BNC Certificate of Mailing - PDF Document. (RE: [2073] Scheduling Order/Pretrial Order). Notice Date 08/14/2025. (Admin.)
08/12/20252073Order Regarding Case Management of Motion for Leave to File Late Proof of Claim Based on Excusable Neglect. (RE: [2067] Motion for Leave to File Late Proof of Claim filed by Creditor JF). Pretrial Conference to be held on 8/28/2025 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (gr)
08/12/20252072Order Declaring Motion to File Claim After Claims Bar Date as Moot (RE: [1787]). (gr)
08/12/20252071Order Declaring Motion to File Claim After Claims Bar Date as Moot (RE: [1508]). (gr)
08/12/20252070Order Regarding Case Management of Motions to Permit Late Filed Claims (RE: [1247] Notice filed by Creditor M.G., [1470] Motion to File Claim After Claims Bar Date filed by Creditor V.V., [1507] Motion to File Claim After Claims Bar Date filed by Creditor D.O.). Pre-Trial Status Conference to be held on 8/28/2025 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw)
08/11/20252069Order Declaring Motion to File Claim After Claims Bar Date Moot (RE: [1469]). (gr)
08/11/20252068Order Declaring Motion to File Claim After Claims Bar Date Moot. (RE: [1268]). (gr)
08/01/20252067Motion for Leave to File Late Proof of Claim Based on Excusable Neglect Filed by JF, Creditor. (kpb)