The Roman Catholic Diocese of Rockville Centre, Ne and Parishes, As Additional Debtors
11
Martin Glenn
10/01/2020
03/31/2026
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@willkie.com TERMINATED: 10/23/2025 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
Cooley LLP 110 N. Wacker Drive Suite 4200 Chicago, IL 60606 312-881-6500 Email: bthomson@cooley.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 |
Trustee Trustee of the DRVC Abuse Claims Trust |
represented by |
James I. Stang
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd. Ste 1300 Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: jstang@pszjlaw.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 |
|---|---|---|
| 03/31/2026 | 3692 | Affidavit of Service (related document(s)3691) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 03/31/2026) |
| 03/31/2026 | 3691 | Notice of Presentment / Notice of Presentment of Motion for Entry of Order Authorizing Clerk's Office to Dispose of Any Hard Copies or Electronic Storage Devices with Documents Filed Under Seal (related document(s)693) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. with presentment to be held on 4/7/2026 at 12:00 PM at Courtroom 523 (MG) Objections due by 4/7/2026, (Attachments: # 1 Motion for Entry of Order Authorizing Clerk's Office to Dispose of Any Hard Copies or Electronic Storage Devices with Documents Filed Under Seal # 2 Proposed Order)(Ball, Corinne) (Entered: 03/31/2026) |
| 02/17/2026 | Pending Document Number 2784 Terminated. This Motion is Moot. Order of Final Decree Granting Closing the Reorganized Debtor's Chapter 11 Case Signed on 11/7/2025 (Related Doc # 3685). (Anderson, Deanna). (Entered: 02/17/2026) | |
| 02/17/2026 | Adversary Case 1:20-ap-1227 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: 02/17/2026) | |
| 12/17/2025 | 3690 | Certificate of Mailing of Claims Agent (related document(s)3687) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 12/17/2025) |
| 11/21/2025 | 3689 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 10/31/2025 Filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. (Ball, Corinne) (Entered: 11/21/2025) |
| 11/11/2025 | 3688 | Certificate of Mailing of Claims Agent (related document(s)3686, 3685) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 11/11/2025) |
| 11/07/2025 | Pending Document Number 3053 Terminated. The motion is moot. Order of Final Decree Granting Closing the Reorganized Debtor's Chapter 11 Case Signed on 11/7/2025. (See Document Number 3687) (Anderson, Deanna). (Entered: 11/07/2025) | |
| 11/07/2025 | 3687 | Order of Final Decree Granting Closing the Reorganized Debtor's Chapter 11 Case Signed on 11/7/2025 (Related Doc # 3685). (Anderson, Deanna) (Entered: 11/07/2025) |
| 10/28/2025 | 3686 | Notice of Presentment / Notice of Presentment of Reorganized Debtor's Application for Entry of Final Decree (related document(s)3685) filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. with presentment to be held on 11/4/2025 at 12:00 PM at Courtroom 523 (MG) (Ball, Corinne) (Entered: 10/28/2025) |