Docket Entries by Quarter
There are 1315 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 21 | 1194 | Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Roman Catholic Diocese of Syracuse, New York for the Period October 1, 2022 Through October 31, 2022 (Docket No. 1189) Filed by Stretto (related document(s)1189). (Betance, Sheryl) (Entered: 02/21/2023) | ||
Feb 22 | 1195 | Statement Re:January 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/22/2023) | ||
Feb 22 | 1196 | Statement Re:January 2023 Monthly Fee Statement Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 02/22/2023) | ||
Feb 22 | 1197 | Statement Re:January 2023 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/22/2023) | ||
Feb 22 | 1198 | Statement Re:January 2023 Monthly Fee Statement Filed by The Claro Group, LLC. (Kugler, Robert) (Entered: 02/22/2023) | ||
Feb 23 | 1199 | Statement Re:(Certificate of No Objection to Blank Rome's January 2023 Monthly Fee Statement) Filed by Blank Rome LLP. (Sullivan, Charles) (Entered: 02/23/2023) | ||
Feb 27 | 1200 | Statement Re:(Notice of Filing of Blank Rome's January 2023 Monthly Fee Statement) Filed by Blank Rome LLP. (Sullivan, Charles) (Entered: 02/27/2023) | ||
Feb 27 | 1201 | Certificate of Service re: Monthly Fee Statement of Blank Rome LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to the Roman Catholic Diocese of Syracuse, New York for the Period January 1, 2023 Through January 31, 2023 (Docket No. 1200) Filed by Stretto (related document(s)1200). (Betance, Sheryl) (Entered: 02/27/2023) | ||
Feb 28 | 1202 | Statement Re:Certificate of No Objection to November 2022 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/28/2023) | ||
Feb 28 | 1203 | Statement Re:Certificate of No Objection to November 2022 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/28/2023) | ||
Show 10 more entries Loading... | ||||
Mar 12 | Hearing Held and Continued (related document(s): 859 ). Status hearing adjourned to 04/27/2023 at 01:00 PM at Syracuse Courtroom. (Ventura, Dina) (Entered: 03/12/2023) | |||
Mar 12 | Hearing Held - Granted (related document(s) 1185 ). Order due by 04/10/2023. (Ventura, Dina) (Entered: 03/12/2023) | |||
Mar 13 | 1214 | Transcript order processed by Nicole Smith on 3/13/23; request was sent to J&J Court Transcribers, Inc. (related document(s):1213). (Smith, Nicole) (Entered: 03/13/2023) | ||
Mar 13 | 1215 | Order Granting Motion Second Note Modification Agreement. (Related Doc # 1185) (Schaaf, Thomas) (Entered: 03/13/2023) | ||
Mar 13 | 1216 | Statement Re:Certificate of No Objection to January Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 03/13/2023) | ||
Mar 13 | 1217 | Statement Re:Certificate of No Objection to January Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 03/13/2023) | ||
Mar 13 | 1218 | Statement Re:Certificate of No Objection to January Monthly Fee Statement Filed by Claro Group LLC. (Kugler, Robert) (Entered: 03/13/2023) | ||
Mar 13 | 1219 | Statement Re:Certificate of No Objection to January Monthly Fee Statement Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 03/13/2023) | ||
Mar 13 | 1220 | Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Roman Catholic Diocese of Syracuse, New York for the Period December 1, 2022 Through December 31, 2022 (Docket No. 1210) Filed by Stretto (related document(s)1210). (Betance, Sheryl) (Entered: 03/13/2023) | ||
Mar 13 | 1221 | Certificate of Service re: Order Approving Second Note Modification Agreement (Docket No. 1215) Filed by Stretto (related document(s)1215). (Betance, Sheryl) (Entered: 03/13/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
ADP |
---|
Advantage Financial Services, LLC |
AFLAC |
Amy C. Keller, Esq. |
Applied Cloud Systems |
Armory 5 |
BPAS Actuarial & Pension Services |
Charles Horn, Esq. |
Christine Wagner |
Christopher J. O'Brien, Esq. |
Christopher Macri |
Citrix |
ComPsych (EAP) |
Cynthia LaFave, Esq. |
Daniel Lapinski, Esq. |
The Roman Catholic Diocese of Syracuse, New York
240 East Onondaga Street
Syracuse, NY 13202
ONONDAGA-NY
Tax ID / EIN: xx-xxx2137
Bond, Schoeneck & King, PLLC
One Lincoln Center, Suite 1800
Syracuse, NY 13202
(315) 422-0121
Stephen A. Donato
Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: sdonato@bsk.com
Jeffrey David Eaton
Bond Schoeneck & King PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8165
Fax : 315-218-8985
Email: jeaton@bsk.com
Helmer
440 S. Warren St
Suite 400
Syracuse, NY 13202
Jordan Mroczek
Bennett Schechter Arcuri and Will LLP
701 Seneca St.
Ste 609
Buffalo, NY 14210
585-353-0573
Email: jmroczek@bsawlaw.com
Charles J. Sullivan
Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8144
Fax : 315-218-8100
Email: csullivan@bsk.com
Sara C. Temes
Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8327
Email: stemes@bsk.com
Grayson T Walter
Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: gwalter@bsk.com
U.S. Trustee
U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
Erin Champion
Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: USTPRegion02.UT.ECF@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 30, 2020 | BlueRock Energy, Inc. | 11 | 5:2020bk31211 |
Jan 11, 2019 | River Meadows, LLC | 7 | 5:2019bk30022 |
Dec 19, 2018 |
Atlas Health Care Linen Services Co., LLC
![]() |
11 | 5:2018bk31753 |
Oct 29, 2015 | Grinner Properties LLC | 11 | 5:15-bk-31572 |
Jul 31, 2015 | . COYNE INTERNATIONAL ENTERPRISES CORP. | 11 | 5:15-bk-31160 |
May 7, 2015 | Superior Office Furniture, Inc. | 7 | 5:15-bk-30676 |
Feb 25, 2015 | Smith's Housewares and Restaurant Supply Disc | 11 | 5:15-bk-30224 |
Aug 28, 2014 | Jacobsen Rugs, Inc. | 11 | 5:14-bk-31366 |
May 2, 2014 | El-Roh Realty Corporation | 7 | 5:14-bk-30746 |
May 2, 2014 | Roth Steel Corporation | 7 | 5:14-bk-30745 |
May 2, 2014 | CNY Car Crushers Inc. | 7 | 5:14-bk-30747 |
Mar 20, 2014 | Ajax Integrated, LLC | 11 | 5:14-bk-30435 |
Oct 29, 2013 | Brioschi Pharmaceuticals International, LLC | 7 | 5:13-bk-31895 |
Sep 17, 2013 | Syracuse Packaging International, LLC | 7 | 5:13-bk-31638 |
Jun 4, 2012 | Ridge Mountain, LLC | 11 | 5:12-bk-31090 |