arrow left
arrow right
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
  • K. F. v. Diocese Of Rockville Centre, St. Hugh Of Lincoln Roman Catholic Church Torts - Child Victims Act document preview
						
                                

Preview

FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 12/14/2021 EXHIBIT A FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 1 of 21 JONES DAY Corinne Ball Todd Geremia Benjamin Rosenblum Andrew Butler 250 Vesey Street New York, New York 10281 Telephone: (212) 326-3939 Facsimile: (212) 755-7306 -and- JONES DAY Christopher DiPompeo (pro hac vice) 51 Louisiana Ave., N.W. Washington, D.C. 20001 Telephone: (202) 879-7686 Facsimile: (202) 626-1700 Counsel for the Debtor and Debtor in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK : In re: : Chapter 11 : THE ROMAN CATHOLIC DIOCESE OF : Case No. 20-12345 (SCC) ROCKVILLE CENTRE, NEW YORK,1 : : Debtor. : 1 The Debtor in this chapter 11 case is The Roman Catholic Diocese of Rockville Centre, New York, the last four digits of its federal tax identification number are 7437, and its mailing address is 50 North Park Avenue P.O. Box 9023, Rockville Centre, NY 11571-9023. FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 2 of 21 : THE ROMAN CATHOLIC DIOCESE OF : ROCKVILLE CENTRE, NEW YORK, : : Plaintiff, : : v. : Adv. Pro. No. 20-01226 (SCC) : ARK320 DOE, et al.,2 : : Defendants. : : STIPULATION AND AGREED ORDER EXTENDING THE TERMINATION DATE OF THE PRELIMINARY INJUNCTION STAYING CONTINUED PROSECUTION OF CERTAIN LAWSUITS This stipulation and agreed order (the “Stipulation and Agreed Order”) extending the Termination Date of the preliminary injunction under the Stipulation and Order Pursuant to 11 U.S.C. § 105(a) Staying Continued Prosecution of Certain Lawsuits [Adv. Pro. Docket No. 59] (the “Consent Order”) and the subsequent extension orders [Adv. Pro. Docket Nos. 69, 88, 98] (the “Extension Orders” and, together with the Consent Order, the “Orders”) is made and entered into by and among The Roman Catholic Diocese of Rockville Centre, New York (the “Diocese”), the Official Committee of Unsecured Creditors (the “Committee”), by and through their respective undersigned counsel. 2 A full list of the Defendants in this adversary proceeding is included in Exhibit A to the Verified Complaint for Declaratory and Injunctive Relief [Adv. Pro. Docket No. 1]. 2 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 3 of 21 RECITALS WHEREAS, on January 22, 2021, after notice and a hearing, the Court entered the Consent Order staying each of the CVA Actions identified on Schedule 1 attached thereto through and including March 31, 2021. WHEREAS, the Court entered the Extension Orders staying each of the CVA Actions identified on Schedule 1 attached thereto. WHEREAS, under paragraph 9 of the Consent Order, approximately every 30 days following the entry of the Consent Order, the Diocese has filed a notice of amended Schedule 1 identifying the then-current CVA Actions. WHEREAS, the Diocese and the Committee have continued to make good faith disclosures of information and engage in discussions regarding future discovery requests. WHEREAS, to continue working towards a global consensual resolution of the CVA Actions and this chapter 11 case, under paragraph 10 of the Consent Order, the Diocese and the Committee wish to extend the Termination Date through and including March 13, 2022. NOW THEREFORE, THE PARTIES, BY AND THROUGH THEIR RESPECTIVE UNDERSIGNED COUNSEL, HEREBY STIPULATE AND AGREE, AND THE COURT HEREBY ORDERS, AS FOLLOWS: 1. This Stipulation and Agreed Order shall become effective upon execution by counsel for the Diocese, counsel for the Committee, and the Court. 2. This Stipulation and Agreed Order constitutes the extension notice contemplated by paragraph 10 of the Consent Order for the purpose of extending the Termination Date by mutual agreement. 3 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 4 of 21 3. The CVA Actions identified on Schedule 1 hereto are hereby stayed through and including March 13, 2022, according to the terms set forth in the Consent Order, which is incorporated by reference herein, without prejudice to future requests for further extensions consistent with the terms of the Consent Order. 4. Paragraph 13 of the Consent Order is hereby amended to require the Diocese’s notice to the Committee regarding certain parish transfers (the “Transfer Notice”) to include all documents provided or considered for approval of the transfer by the Diocese’s Facilities and Real Estate Committee, the Diocese’s Finance Council, the Bishop, or any Diocesan employee to whom the Bishop delegates the task of reviewing and approving, provided, however, that the Diocese shall be under no obligation to provide documents to the Committee (i) that are subject to attorney-client privilege, attorney work product doctrine, or any other applicable protections of similar effect, or (ii) that concern information subject to a pending or sustained objection asserted by the affected parish in response to the Motion of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Directing Debtor to Produce Parish Information [Docket No. 540]. To the extent documents or information are withheld under a claim of privilege or due to a parish objection, the Diocese shall provide a log documenting the withheld documents or information and the basis for each. 5. To the extent not otherwise included in the Transfer Notice, the Diocese shall supplement the Transfer Notice regarding a sale or transfer of real property, until the sale or transfer is consummated, to include: (i) all appraisals of the real property to be transferred conducted within the previous five years that are in the possession of the Diocese or the applicable parish, and (ii) the intended use of $50,000 or more in a single transaction (or in a series of transactions aggregating $50,000 or more) of the proceeds from such a sale or transfer. 4 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 5 of 21 6. The Consent Order is further hereby amended to allow for plaintiffs in the CVA Actions to move to amend their captions, as may be necessary, to substitute an estate or representative (such as an executor, trustee or guardian) of plaintiff or plaintiff’s estate in the event of the death or disability of a plaintiff, as well as to allow parties to respond to such motion, for the court presiding over the applicable CVA Action to enter any applicable relief with respect to such motion, and for plaintiff to take all necessary steps to effectuate the substitution of plaintiff (including by filing an amended or revised complaint in the CVA Action). Upon completion of the substitution of plaintiff, the CVA Case shall be stayed pursuant to the terms of this Consent Order. 7. The Consent Order is further hereby amended to permit the parties to a particular CVA Action to enter into a joint stipulation, with the consent of the Diocese, that authorizes the parties to such CVA Action to take any appropriate action in such CVA Action without further relief from the Bankruptcy Court. 8. Notwithstanding Bankruptcy Rule 6004(h), the terms and conditions of this Stipulation and Agreed Order are immediately effective and enforceable upon its entry. 9. The Diocese is authorized to file a copy of this Stipulation and Agreed Order with any court in which a pending CVA Action is or may hereafter become pending as proof that such action is stayed and enjoined as set forth in the Consent Order. 10. Nothing herein shall be construed to limit or affect any party’s right to seek appropriate relief from this Court to the extent necessary to respond to any actions by a court in which a CVA Action is pending that, but for the stay provided herein and the Consent Order, would require a party to act before the Termination Date. 5 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 6 of 21 11. This Court shall retain jurisdiction to hear and determine all matters arising from or relating to the implementation, interpretation, and/or enforcement of this Stipulation and Agreed Order and the Consent Order. [Remainder of Page Intentionally Blank] 6 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 7 of 21 STIPULATED AND AGREED TO BY: JONES DAY PACHULSKI STANG ZIEHL & JONES LLP By: /s/ Corinne Ball /s/ James I. Stang Corinne Ball James I. Stang, Esq. Todd Geremia Ilan D. Scharf, Esq. Benjamin Rosenblum Karen B. Dine, Esq. Andrew Butler Brittany M. Michael, Esq. 250 Vesey Street 780 Third Avenue, 34th Floor New York, NY 10281-1047 New York, NY 10017 Telephone: (212) 326-3939 Telephone: (212) 561-7700 Facsimile: (212) 755-7306 Facsimile: (212) 561-7777 Email: cball@jonesday.com Email: jstang@pszjlaw.com -and- Counsel to the Official Committee of Unsecured Creditors JONES DAY Christopher DiPompeo (pro hac vice) 51 Louisiana Ave., N.W. Washington, D.C. 20001 Telephone: (202) 879-7686 Facsimile: (202) 626-1700 Counsel for the Debtor and Debtor in Possession SO ORDERED: New York, New York Dated: December 6, 2021 /S/ Shelley C. Chapman THE HONORABLE SHELLEY C. CHAPMAN UNITED STATES BANKRUPTCY JUDGE 7 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 8 of 21 SCHEDULE 1 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 9 of 21 CVA Actions Plaintiff(s) Index No. 1. NAME ON FILE 506103/2020 2. NAME ON FILE 506559/2020 3. NAME ON FILE 512125/2020 4. NAME ON FILE 512319/2020 5. NAME ON FILE 512833/2020 6. NAME ON FILE 513632/2020 7. NAME ON FILE 513885/2020 8. NAME ON FILE 515746/2020 9. NAME ON FILE 452564/2020 10. NAME ON FILE 517533/2020 11. NAME ON FILE 518025/2020 12. NAME ON FILE 518289/2020 13. NAME ON FILE 518726/2019 14. NAME ON FILE 519191/2019 15. NAME ON FILE 519862/2019 16. NAME ON FILE 522308/2019 17. NAME ON FILE 524748/2019 18. NAME ON FILE 526614/2019 19. NAME ON FILE 527922/2019 20. NAME ON FILE 600873/2020 21. NAME ON FILE 605941/2020 22. NAME ON FILE 606396/2020 23. NAME ON FILE 606672/2020 24. NAME ON FILE 606674/2020 25. NAME ON FILE 607467/2020 26. NAME ON FILE 607768/2020 27. NAME ON FILE 608381/2020 28. NAME ON FILE 609115/2020 29. NAME ON FILE 610600/2020 30. NAME ON FILE 611155/2019 31. NAME ON FILE 615903/2019 32. NAME ON FILE 617355/2019 33. NAME ON FILE 618528/2019 34. NAME ON FILE 618542/2019 35. NAME ON FILE 619881/2019 36. NAME ON FILE 620497/2019 37. NAME ON FILE 621553/2019 38. NAME ON FILE 624824/2019 39. NAME ON FILE 900001/2019 40. NAME ON FILE 900002/2019 41. NAME ON FILE 900002/2020 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 10 of 21 Plaintiff(s) Index No. 42. NAME ON FILE 900003/2019 43. NAME ON FILE 900003/2020 44. NAME ON FILE 900004/2019 45. NAME ON FILE 900004/2020 46. NAME ON FILE 900043/2020 47. NAME ON FILE 900005/2019 48. NAME ON FILE 900006/2019 49. NAME ON FILE 900006/2020 50. NAME ON FILE 900007/2019 51. NAME ON FILE 900008/2019 52. NAME ON FILE 900008/2020 53. NAME ON FILE 900010/2019 54. NAME ON FILE 900010/2020 55. NAME ON FILE 900011/2019 56. NAME ON FILE 900011/2020 57. NAME ON FILE 900012/2019 58. NAME ON FILE 900012/2020 59. NAME ON FILE 900013/2019 60. NAME ON FILE 900013/2020 61. NAME ON FILE 900014/2019 62. NAME ON FILE 900014/2020 63. NAME ON FILE 900015/2019 64. NAME ON FILE 900015/2020 65. NAME ON FILE 900016/2019 66. NAME ON FILE 900017/2019 67. NAME ON FILE 900017/2020 68. NAME ON FILE 900018/2020 69. NAME ON FILE 900019/2019 70. NAME ON FILE 900020/2019 71. NAME ON FILE 900021/2019 72. NAME ON FILE 900022/2019 73. NAME ON FILE 900022/2020 74. NAME ON FILE 900024/2019 75. NAME ON FILE 900025/2019 76. NAME ON FILE 900027/2019 77. NAME ON FILE 900028/2019 78. NAME ON FILE 900029/2019 79. NAME ON FILE 900029/2020 80. NAME ON FILE 900030/2020 81. NAME ON FILE 900031/2019 82. NAME ON FILE 900031/2020 83. NAME ON FILE 900032/2019 2 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 11 of 21 Plaintiff(s) Index No. 84. NAME ON FILE 900032/2020 85. NAME ON FILE 900033/2020 86. NAME ON FILE 900035/2019 87. NAME ON FILE 900036/2019 88. NAME ON FILE 900036/2020 89. NAME ON FILE 900037/2019 90. NAME ON FILE 900039/2019 91. NAME ON FILE 900040/2019 92. NAME ON FILE 900041/2019 93. NAME ON FILE 900041/2020 94. NAME ON FILE 900042/2019 95. NAME ON FILE 900044/2020 96. NAME ON FILE 900045/2019 97. NAME ON FILE 900045/2020 98. NAME ON FILE 900046/2019 99. NAME ON FILE 900046/2020 100. NAME ON FILE 900047/2020 101. NAME ON FILE 900048/2019 102. NAME ON FILE 900048/2020 103. NAME ON FILE 900050/2019 104. NAME ON FILE 900050/2020 105. NAME ON FILE 900051/2019 106. NAME ON FILE 900051/2020 107. NAME ON FILE 900052/2019 108. NAME ON FILE 900052/2020 109. NAME ON FILE 900053/2019 110. NAME ON FILE 900053/2020 111. NAME ON FILE 900054/2019 112. NAME ON FILE 900054/2020 113. NAME ON FILE 900055/2020 114. NAME ON FILE 900056/2020 115. NAME ON FILE 900057/2019 116. NAME ON FILE 900057/2020 117. NAME ON FILE 900058/2020 118. NAME ON FILE 900059/2020 119. NAME ON FILE 900060/2020 120. NAME ON FILE 900061/2020 121. NAME ON FILE 900062/2020 122. NAME ON FILE 900063/2020 123. NAME ON FILE 900064/2019 124. NAME ON FILE 900064/2020 125. NAME ON FILE 900065/2020 3 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 12 of 21 Plaintiff(s) Index No. 126. NAME ON FILE 900066/2020 127. NAME ON FILE 900067/2020 128. NAME ON FILE 900068/2019 129. NAME ON FILE 900068/2020 130. NAME ON FILE 900069/2019 131. NAME ON FILE 900069/2020 132. NAME ON FILE 900070/2019 133. NAME ON FILE 900070/2020 134. NAME ON FILE 900071/2019 135. NAME ON FILE 900071/2020 136. NAME ON FILE 900072/2019 137. NAME ON FILE 900072/2020 138. NAME ON FILE 900073/2019 139. NAME ON FILE 900073/2020 140. NAME ON FILE 900074/2020 141. NAME ON FILE 900075/2020 142. NAME ON FILE 900076/2020 143. NAME ON FILE 900077/2020 144. NAME ON FILE 900078/2020 145. NAME ON FILE 900079/2020 146. NAME ON FILE 900080/2020 147. NAME ON FILE 900081/2020 148. NAME ON FILE 900084/2020 149. NAME ON FILE 900085/2020 150. NAME ON FILE 900086/2020 151. NAME ON FILE 900087/2020 152. NAME ON FILE 900094/2020 153. NAME ON FILE 900095/2020 154. NAME ON FILE 900099/2020 155. NAME ON FILE 900101/2020 156. NAME ON FILE 900102/2020 157. NAME ON FILE 900103/2020 158. NAME ON FILE 900105/2020 159. NAME ON FILE 900107/2020 160. NAME ON FILE 900109/2020 161. NAME ON FILE 900110/2020 162. NAME ON FILE 900111/2020 163. NAME ON FILE 900112/2020 164. NAME ON FILE 900113/2020 165. NAME ON FILE 900114/2020 166. NAME ON FILE 900115/2020 167. NAME ON FILE 900117/2020 4 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 13 of 21 Plaintiff(s) Index No. 168. NAME ON FILE 900118/2020 169. NAME ON FILE 900119/2020 170. NAME ON FILE 900120/2020 171. NAME ON FILE 900121/2020 172. NAME ON FILE 900122/2020 173. NAME ON FILE 900124/2020 174. NAME ON FILE 900125/2020 175. NAME ON FILE 900126/2020 176. NAME ON FILE 900127/2020 177. NAME ON FILE 900128/2020 178. NAME ON FILE 900129/2020 179. NAME ON FILE 900130/2020 180. NAME ON FILE 900131/2020 181. NAME ON FILE 900132/2020 182. NAME ON FILE 900133/2020 183. NAME ON FILE 900134/2020 184. NAME ON FILE 900135/2020 185. NAME ON FILE 900136/2020 186. NAME ON FILE 900137/2020 187. NAME ON FILE 900138/2020 188. NAME ON FILE 900139/2020 189. NAME ON FILE 900143/2020 190. NAME ON FILE 900145/2020 191. NAME ON FILE 900149/2020 192. NAME ON FILE 900150/2020 193. NAME ON FILE 900152/2020 194. NAME ON FILE 900153/2020 195. NAME ON FILE 900165/2020 196. NAME ON FILE 900168/2020 197. NAME ON FILE 900170/2020 198. NAME ON FILE 900171/2020 199. NAME ON FILE 900172/2020 200. NAME ON FILE 900173/2020 201. NAME ON FILE 900174/2020 202. NAME ON FILE 950002/2019 203. NAME ON FILE 950167/2019 204. NAME ON FILE 950169/2019 205. NAME ON FILE 950229/2020 206. NAME ON FILE 950245/2020 207. NAME ON FILE 950535/2020 208. NAME ON FILE 950642/2020 209. NAME ON FILE 950685/2020 5 FILED: NASSAU COUNTY CLERK 12/14/2021 02:07 PM INDEX NO. 900044/2020 NYSCEF 20-01226-scc DOC. NO. 45 Doc 105 Filed 12/06/21 Entered 12/06/21 13:49:05 Main Document RECEIVED NYSCEF: 12/14/2021 Pg 14 of 21 Plaintiff(s) Index No. 210. NAME ON FILE 614160/2020 211. NAME ON FILE 900001/2021 212. NAME ON FILE 20-00233 (N.D.N.Y.) 213. NAME ON FILE 900006/2021 214. NAME ON FILE 900007/2021 215. NAME ON FILE 900008/2021 216. NAME ON FILE 900030/2019 217. NAME ON FILE 618005/2020 218. NAME ON FILE 603159/2021 219. NAME ON FILE 600406/2015 220. NAME ON FILE 613879/2018 221. NAME ON FILE 613853/2017 222. NAME ON FILE 515579/2020 223. NAME ON FILE 513592/2020 224. NAME ON FILE 513586/2020 225. NAME ON FILE 609397/2019 226. NAME ON FILE 900016/2021 227. NAME ON FILE 900015/2021 228. NAME ON FILE 900010/2021 229. NAME ON FILE 900011/2021 230. NAME ON FILE 900017/2021 231. NAME ON FILE 900029/2021 232. NAME ON FILE 510647/2021 233. NAME ON FILE 900037/2021 234. NAME ON FILE 900036/2021 235. NAME ON FILE 900042/2021 236. NAME ON FILE 900041/2021 237. NAME ON FILE 900040/2021 238. NAME ON FILE 70043/2021E 239. NAME ON FILE