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

    03/31/2025

  • 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
03/31/20253596Order signed on 3/31/2025 Granting Application for Final Decree Closing Certain Additional Debtor Cases (Related Doc # 3589). (Gomez, Jessica) (Entered: 03/31/2025)
03/31/20253595Certificate of Mailing of Claims Agent for Additional Debtors Application for Entry of a Final Decree Closing Certain Additional Debtor Chapter 11 Cases (related document(s)3589) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 03/31/2025)
03/31/20253594Notice of Proposed Order re Final Decree (related document(s)3589) filed by William Heuer on behalf of Parishes, As Additional Debtors. (Heuer, William) (Entered: 03/31/2025)
03/28/20253593Transcript regarding Hearing Held on 03/26/2025 At 10:01 AM RE: Final Application For Final Professional Compensation 13th Interim And Final Fee Application For Period October 1, 2020 Through December 4, 2024 For Sitrick And Company Inc., Debtor's Attorney, Period: 10/1/2020 To 12/4/2025, Fee: $290,535.00, Expenses: $5,778.40.; Etc.
Remote electronic access to the transcript is restricted until 6/26/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 3548, 3313, 3576, 3502, 3513, 3577, 3579, 3549, 3258, 3501, 3551, 3221, 3562, 3555, 3556, 3575). Notice of Intent to Request Redaction Deadline Due By 4/4/2025. Statement of Redaction Request Due By 4/18/2025. Redacted Transcript Submission Due By 4/28/2025. Transcript access will be restricted through 6/26/2025. (Ramos, Jonathan) (Entered: 03/28/2025)
03/27/20253592Order signed 3/27/2025 Granting Interim and Final Applications for Allowance of Compensation and Reimbursement of Expenses(Related Doc #3548)for Sitrick And Company Inc., fees awarded: $5,394.00, expense awarded: $0.00, (Related Doc # 3551)for Forchelli Deegan Terrana LLP, fees awarded: $2,933.00, expense awarded: $0.00, (Related Doc #3576)for Summit Ridge Group, LLC, fees awarded: $10,000.00, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 03/27/2025)
03/25/20253591Notice of Agenda / Agenda for Matters Scheduled for March 26, 2025 at 10:00 a.m. (Prevailing Eastern Time) Filed by Corinne Ball on behalf of The Roman Catholic Diocese of Rockville Centre, New York. with hearing to be held on 3/26/2025 at 10:00 AM at Videoconference (ZoomGov) (MG) (Ball, Corinne) (Entered: 03/25/2025)
03/25/20253590Notice of Withdrawal of Proofs of Claim filed by Martin G Bunin on behalf of Sisters of the Order of St. Dominic. (Bunin, Martin) (Entered: 03/25/2025)
03/24/20253589Application for Final Decree /Notice of Presentment of Certain Additional Debtors Application for Entry of Final Decree, with Exhibits and Proposed Order. Objection Due 3/31/2025 at 11:00 a.m. filed by William Heuer on behalf of Parishes, As Additional Debtors Responses due by 3/31/2025, with presentment to be held on 3/31/2025 at 12:00 PM at Courtroom 523 (MG). (Heuer, William) (Entered: 03/24/2025)
03/19/20253588Notice of Change of Address of Creditor and Change of Firm filed by Timothy Evanston on behalf of Certain London Market Insurance Companies, Certain Underwriters at Lloyd's London. (Evanston, Timothy) (Entered: 03/19/2025)
03/19/20253587Notice of Change of Address of Creditor and Change of Firm filed by Nathan W. Reinhardt on behalf of Certain London Market Insurance Companies, Certain Underwriters at Lloyd's London. (Reinhardt, Nathan) (Entered: 03/19/2025)