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

    01/23/2025

  • 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
01/23/20253539Certificate 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)
01/21/20253538Supplemental Certificate of Service (related document(s)3519, 3518) Filed by Geoffrey M. Miller on behalf of Jefferies LLC. (Miller, Geoffrey) (Entered: 01/21/2025)
01/21/20253537Certificate 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)
01/21/20253536Application 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)
01/21/20253535Application 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)
01/21/20253534Application 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)
01/21/20253533Application 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)
01/21/20253532Application 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)
01/21/20253531Application 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)
01/21/20253530Application 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)