Case number: 1:20-bk-12345 - The Roman Catholic Diocese of Rockville Centre, Ne and Parishes, As Additional Debtors - New York Southern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Diocese of Rockville Centre, Ne and Parishes, As Additional Debtors

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    10/01/2020

  • Last Filing

    05/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, MEGA, CLMAGT, Mediation, SealedDoc, PENAP, MDisCs, FeeDueAP, Rapid



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12345-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  10/01/2020
Plan confirmed:  12/04/2024
Deadline for filing claims:  10/10/2022

Debtor

The Roman Catholic Diocese of Rockville Centre, New York, et al.

P.O. Box 9023
Rockville Centre, NY 11570-9023
NASSAU-NY
Tax ID / EIN: 11-1837437
aka
Diocese of Rockville Centre


represented by
Brendan M. Ahern

Rappaport, Glass, Levine & Zullo LLP
1355 Motor Parkway
Islandia, NY 11749
631-293-2300
Fax : 631-293-2918
Email: bahern@rapplaw.com

Corinne Ball

Jones Day
250 Vesey Street, Floor 32
New York, NY 10281-1047
(212)326-3939
Fax : (212)755-7306
Email: cball@jonesday.com

Christopher M. Desiderio

Nixon Peabody LLP
Tower 46
West 46th Street
New York, NY 10036-4120
212-940-3085
Fax : 866-596-3967
Email: cdesiderio@nixonpeabody.com

Christopher DiPompeo

Jones Day
51 Louisiana Ave.
Washington, DC 20001
202-879-7686
Email: cdipompeo@jonesday.com

Todd Geremia

Jones Day
250 Vesey Street
New York, NY 10281
212-326-3939
Fax : 212-755-7306
Email: trgeremia@jonesday.com

Aaron Javian

Reed Smith LLP
599 Lexington Avenue
New York, NY 10022
212-521-5400
Fax : 212-521-5450
Email: ajavian@reedsmith.com

Nicholas J. Morin

Jones Day
250 Vesey Street
New York, NY 10281
212-326-3939
Email: nmorin@jonesday.com

Benjamin Rosenblum

Jones Day
250 Vesey Street
New York, NY 10281
212-326-3939
Email: brosenblum@jonesday.com

Eric Peter Stephens

Jones Day
250 Vesey Street
New York, NY 10281
212-326-3939
Fax : 212-755-7306
Email: epstephens@jonesday.com

Ben Thomson

Jones Day
250 Vesey Street
New York, NY 10281
212-326-3939
Email: benjamin.j.thomson@gmail.com
TERMINATED: 05/16/2022

Debtor

Parishes, As Additional Debtors, As Additional Debtors

c/o Westerman Ball Ederer Miller
Zucker & Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
NASSAU-NY
516-622-9200

represented by
William Heuer

Westerman Ball Ederer Miller Zucker & Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Fax : 516-622-9212
Email: wheuer@westermanllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue
12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
05/07/20253608Letter regarding Berkeley Research Group, LLC Cybersecurity and Data Breach (related document(s)3605) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 05/07/2025)
05/06/20253607Notice of Change of Address of Creditor filed by Karen B. Dine on behalf of Official Committee Of Unsecured Creditors. (Dine, Karen) (Entered: 05/06/2025)
05/02/20253606Statement / Notice of Data Security Incident filed by Timothy Q. Karcher on behalf of Berkeley Research Group, LCC. (Karcher, Timothy) (Entered: 05/02/2025)
05/02/20253605Notice of Appearance of Timothy Karcher and Paul Possinger filed by Timothy Q. Karcher on behalf of Berkeley Research Group, LCC. (Karcher, Timothy) (Entered: 05/02/2025)
05/02/20253604Statement / Third Notice of Satisfaction and Expungement of Claims (related document(s)3465) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Attachments: # 1 Schedule 1) (Ball, Corinne) (Entered: 05/02/2025)
05/02/20253603Statement Notice of Filing of the 2024 Annual Report For the DRVC Abuse Claim Trust Pursuant to the DRVC Abuse Claim Trust Agreement filed by Ligee Gu on behalf of Alan Halperin, as Trustee of the DRVC Abuse Claims Trust. (Gu, Ligee) (Entered: 05/02/2025)
04/25/20253602Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 04/25/2025)
04/18/20253601Certificate of Mailing of Claims Agent for Second Notice of Satisfaction and Expungement of Claims (related document(s)3597) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 04/18/2025)
04/15/20253600Notice of Withdrawal of Proof of Claim filed by Catholic Cemeteries for the Roman Catholic Diocese of Rockville Centre, Inc. filed by Scott A. Steinberg on behalf of Catholic Cemeteries of the Roman Catholic Diocese of Rockville Centre, Inc. (d/b/a "Catholic Cemeteries of Long Island"). (Steinberg, Scott) (Entered: 04/15/2025)
04/14/2025Adversary Case 1:23-ap-1121 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 04/14/2025)