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

Case Information
  • Case title

    The Roman Catholic Diocese of Rockville Centre, Ne

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    10/01/2020

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

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



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
Deadline for filing claims:  10/10/2022

Debtor

The Roman Catholic Diocese of Rockville Centre, New York

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


represented by
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
437 Madison Avenue
New York, NY 10022
(212) 940-3000
Fax : (212) 940-3111
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

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

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

 
 
Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

 
 
Claims and Noticing Agent

Unkown 30035 (Claimant)
represented by
Mohammad Kazerouni

Kazerouni Law Group Apc
245 Fischer Ave
Suite D1
Costa Mesa, CA 92626
800-400-6808
Fax : 800-520-5523
Email: mike@kazlg.com

Latest Dockets

Date Filed#Docket Text
04/18/20243060Response to Motion Response of Future Claims Representative to Diocese Motion to Dismiss Case (related document(s)3053) filed by Robert E. Gerber on behalf of Robert E. Gerber. (Gerber, Robert) (Entered: 04/18/2024)
04/17/20243059Certificate of Mailing of Claims Agent (related document(s)3038) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 04/17/2024)
04/17/20243058Declaration / Declaration of Reverand Eric Fasano (related document(s)3053) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 04/17/2024)
04/17/20243057Declaration / Declaration of Stephenie Kjontvedt of Epiq Corporate Restructuring, LLC Regarding the Solicitation and Tabulation of Ballots Cast on the Fourth Modified First Amended Chapter 11 Plan for The Roman Catholic Diocese of Rockville Centre, New York (related document(s)2918) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 04/17/2024)
04/15/20243056Certificate of No Objection Pursuant to LR 9075-2 Regarding Forty-First Monthly Fee Statement of Reed Smith LLP, as Special Insurance Counsel for the Debtor and Debtor In Possession, of Fees for Professional Services Rendered and Disbursements Incurred for the Period February 1, 2024 Through February 29, 2024 (related document(s)3020) Filed by Aaron Javian on behalf of Special Insurance Counsel for Debtor and Debtor In Possession. (Javian, Aaron) (Entered: 04/15/2024)
04/15/20243055Monthly Fee Statement / Notice of Forty-First Monthly Fee Statement of Nixon Peabody LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtor for the Period from March 1, 2024 through March 31, 2024. (related document(s)129) Filed by Christopher M. Desiderio on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Desiderio, Christopher) (Entered: 04/15/2024)
04/15/20243054Certificate of No Objection Pursuant to LR 9075-2 . Certification of No Objection to Fortieth Monthly Fee Statement of Nixon Peabody LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtor for the Period from February 1, 2024 through February 28, 2024. (related document(s)3034, 3016) Filed by Christopher M. Desiderio on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Desiderio, Christopher) (Entered: 04/15/2024)
04/12/20243053Motion to Dismiss Case / Debtor's Motion for Entry of an Order Dismissing the Debtor's Chapter 11 Case filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York with hearing to be held on 5/9/2024 at 10:00 AM at Courtroom 523 (MG) Responses due by 4/26/2024,. (Ball, Corinne) (Entered: 04/12/2024)
04/11/20243052Certificate of Service (related document(s)3047) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 04/11/2024)
04/11/20243051Certificate of Mailing of Claims Agent (related document(s)3029, 3030) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 04/11/2024)