The Roman Catholic Diocese of Rockville Centre, Ne and Parishes, As Additional Debtors
11
Martin Glenn
10/01/2020
01/23/2025
Yes
v
Lead, MEGA, CLMAGT, Mediation, SealedDoc, PENAP, MDisCs, FeeDueAP, Rapid |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 3539 | Certificate of Mailing of Claims Agent for Motion of the Debtor Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, for Entry of Order (A) Approving the Settlement Agreements, Release and Buyback with Certain Insurers and Other Parties, and (B) Granting Related Relief (related document(s)3358) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 01/23/2025) |
01/21/2025 | 3538 | Supplemental Certificate of Service (related document(s)3519, 3518) Filed by Geoffrey M. Miller on behalf of Jefferies LLC. (Miller, Geoffrey) (Entered: 01/21/2025) |
01/21/2025 | 3537 | Certificate of Service (related document(s)3531, 3532, 3536, 3534, 3533, 3535) Filed by Gillian Nicole Brown on behalf of Official Committee Of Unsecured Creditors. (Brown, Gillian) (Entered: 01/21/2025) |
01/21/2025 | 3536 | Application for Final Professional Compensation Combined Final Application of Ruskin Moscou Faltischek, P.C. for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Special Real Estate Counsel for the Official Committee of Unsecured Creditors for the Period July 12, 2021 Through December 31, 2022 for Ruskin Moscou Faltischek P.C, Creditor Comm. Aty, period: 7/12/2021 to 12/31/2024, fee:$63,253.50, expenses: $872.98. filed by Ruskin Moscou Faltischek P.C. (Brown, Gillian) (Entered: 01/21/2025) |
01/21/2025 | 3535 | Application for Final Professional Compensation Request for Final Approval of First Interim Application of Jon R. Conte, Ph.D., as Expert Consultant on Sexual Abuse and Expert Witness for the Period From October 1, 2020 Through January 31, 2021 for Jon R. Conte, Ph.D., Consultant, period: 10/1/2020 to 1/31/2021, fee:$9,343.75, expenses: $0. filed by Gillian Brown on behalf of Jon R. Conte, PH.D. (Brown, Gillian) Party Filer Modified on 1/22/2025 (Bush, Brent) (Entered: 01/21/2025) |
01/21/2025 | 3534 | Application for Final Professional Compensation Final Application for Allowance of Compensation by Lerman Senter PLLC as Special FCC Counsel to the Official Committee of Unsecured Creditors for the Period from October 14, 2022 Through December 4, 2024 for Lerman Senter PLLC, Creditor Comm. Aty, period: 10/14/2022 to 12/4/2024, fee:$18,226.00, expenses: $0. filed by Lerman Senter PLLC. (Brown, Gillian) (Entered: 01/21/2025) |
01/21/2025 | 3533 | Application for Final Professional Compensation Thirteenth Interim and Final Application for Allowance of Compensation and Reimbursement of Expenses by Burns Bair LLP as Special Insurance Counsel for the Period October 29, 2020 Through January 20, 2025 for Burns Bowen Bair LLP, Creditor Comm. Aty, period: 10/29/2020 to 1/20/2025, fee:$3,232,257.07, expenses: $75,182.99. filed by Burns Bowen Bair LLP. (Brown, Gillian) (Entered: 01/21/2025) |
01/21/2025 | 3532 | Application for Final Professional Compensation Thirteenth Interim and Final Application of Pachulski Stang Ziehl & Jones LLP for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors for the Period From October 16, 2020 Through January 14, 2025 for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, period: 10/16/2020 to 1/14/2025, fee:$26,799,698.8, expenses: $3,320,938.28. filed by Pachulski Stang Ziehl & Jones LLP. (Attachments: # 1 Exhibit A Declaration of James I. Stang, Esq. # 2 Exhibit B Summary of Hours Billed by Professionals # 3 Exhibit C Task Code Summary # 4 Exhibit D Disbursement Summary # 5 Exhibit E Invoices for the Thirteenth Interim Period # 6 Exhibit F Invoice for the Post Effective Date Period # 7 Exhibit G Declaration of Committee Co-Chair Richard Tollner) (Brown, Gillian) (Entered: 01/21/2025) |
01/21/2025 | 3531 | Application for Final Professional Compensation Thirteenth Interim and Final Application for Allowance of Compensation and Reimbursement of Expenses by Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditor During the Period From October 29, 2020, Through January 17, 2025 for Berkeley Research Group, LCC, Creditor Comm. Aty, period: 10/29/2020 to 1/17/2025, fee:$4,380,746.50, expenses: $10,184.33. filed by Berkeley Research Group, LCC. (Brown, Gillian) (Entered: 01/21/2025) |
01/21/2025 | 3530 | Application for Final Professional Compensation /Thirteenth Interim and Final Application of Reed Smith LLP for Allowance of Compensation and Reimbursement of Expenses as Special Insurance Counsel to the Debtor and Debtor-In-Possession for (I) the Thirteenth Interim Fee Period of October 1, 2024 Through December 5, 2024 and (II) the Final Fee Period of October 1, 2020 Through December 5, 2024 for Reed Smith LLP, Special Counsel, period: 10/1/2020 to 12/5/2024, fee:$10123438.25, expenses: $1453172.36. filed by Reed Smith LLP. (Attachments: # 1 Exhibit A-Certification of Timothy P. Law # 2 Exhibit B-Summary of Professionals for Compensation Periods # 3 Exhibit C-Summary of Disbursements and Expenses for Compensation Periods # 4 Exhibit D-Summary of Compensation Requested by Project Category # 5 Exhibit E-Time Detail for Interim and Final Fee Compensation Periods) (Javian, Aaron) (Entered: 01/21/2025) |