The Norwich Roman Catholic Diocesan Corporation
11
James J. Tancredi
07/15/2021
08/15/2025
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 |
---|---|---|
08/15/2025 | 2076 | Order 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) |
08/15/2025 | 2075 | Order 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) |
08/14/2025 | 2074 | BNC Certificate of Mailing - PDF Document. (RE: [2073] Scheduling Order/Pretrial Order). Notice Date 08/14/2025. (Admin.) |
08/12/2025 | 2073 | Order 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) |
08/12/2025 | 2072 | Order Declaring Motion to File Claim After Claims Bar Date as Moot (RE: [1787]). (gr) |
08/12/2025 | 2071 | Order Declaring Motion to File Claim After Claims Bar Date as Moot (RE: [1508]). (gr) |
08/12/2025 | 2070 | Order 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) |
08/11/2025 | 2069 | Order Declaring Motion to File Claim After Claims Bar Date Moot (RE: [1469]). (gr) |
08/11/2025 | 2068 | Order Declaring Motion to File Claim After Claims Bar Date Moot. (RE: [1268]). (gr) |
08/01/2025 | 2067 | Motion for Leave to File Late Proof of Claim Based on Excusable Neglect Filed by JF, Creditor. (kpb) |