Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Roman Catholic Diocese of Syracuse, New York

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2020bk30663
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-20

Updated

3-17-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Quarter

There are 2048 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 12 1808 Transcript Order Processed by Nicole Smith on 4/12/2024; Request was sent to J&J Court Transcribers, Inc. (related document(s):1807). (Smith, Nicole) (Entered: 04/12/2024)
Apr 15 1809 Statement Re:Certificate of No Objection to February Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/15/2024)
Apr 15 1810 Statement Re:Certificate of No Objection to February Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/15/2024)
Apr 15 1811 Motion to Shorten Time (related documents 1774 Generic Motion) For Notice of London Market Insurers' Renewed Motion for an Order (I) Approving Claim Objection Procedures, (II) Approving Discovery Procedures and (III) Granting Related Relief Filed by London Market Insurers (related document(s)1774). (Attachments: # 1 Declaration of Nathan Reinhardt # 2 Exhibit A) (Roten, Russell) (Entered: 04/15/2024)
Apr 16 1812 TEXT ORDER: The Court is in receipt of the Application for Entry of an Order Shortening Time for Notice of London Market Insurers' Renewed Motion for an Order (I) Approving Claim Objection Procedures, (II) Approving Discovery Procedures and (III) Granting Related (the "Application to Shorten Notice" at Doc. 1811) filed by Certain Underwriters at Lloyd's London, and London Market Companies. The Court schedules a Section 105(a) Conference on the Application to Shorten Notice for Tuesday, April 23, 2024 at 1:00 p.m. (the "Conference") which will be held either in-person at the James M. Hanley U.S. Courthouse and Federal Building, 100 South Clinton Street, Syracuse, New York or can be accessed telephonically by dialing (888) 398-2342 and entering access code: 3187406#. SO ORDERED this 16th day of April, 2024 by Wendy A. Kinsella, United States Bankruptcy Judge. (related document(s)1811). (Smith, Nicole) (Entered: 04/16/2024)
Apr 16 Hearing Set (related document(s): 1812 ). Section 105(a) Conference to be held on 4/23/2024 at 01:00 PM at Syracuse Courtroom. (Smith, Nicole) (Entered: 04/16/2024)
Apr 16 1813 Certificate of Service Filed by London Market Insurers (related document(s)1811). (Roten, Russell) (Entered: 04/16/2024)
Apr 16 1814 Letter Re: Letter Response to LMI's Application to Shorten Notice Pertaining to its Renewed Motion for Order Approving Claim Objection Procedures and Related Relief Filed by The Roman Catholic Diocese of Syracuse, New York (related document(s)1774, 1811, 1812 ). (Donato, Stephen) (Entered: 04/16/2024)
Apr 16 1815 Transcript of Hearing Held 4/11/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/15/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number 609-586-2311. (related document(s): 859 , 1626, 1762 , 1788). Notice of Intent to Request Redaction Deadline Due By 4/23/2024. Redaction Request Due By 5/7/2024. Redacted Transcript Submission Due By 5/17/2024. Transcript access will be restricted through 7/15/2024. (Smith, Nicole) (Entered: 04/16/2024)
Apr 16 1816 Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):1815). (Smith, Nicole) (Entered: 04/16/2024)
Show 10 more entries
Apr 19 1827 Chambers Memo Requiring Further Action. (Murine, Rochelle). Related document(s) 1823 SModified on 4/19/2024 (Weiler, Sara). (Entered: 04/19/2024)
Apr 19 1828 Court Certificate of Mailing (related document(s):1823, 1826). (Murine, Rochelle) (Entered: 04/19/2024)
Apr 19 1829 Court Certificate of Mailing (related document(s):1822, 1823, 1826, 1827). (Murine, Rochelle) (Entered: 04/19/2024)
Apr 19 1830 London Market Insurers' Brief Regarding the Adequacy of the Insurance Neutrality Language in the Third Amended Plan Filed by London Market Insurers (related document(s)1817, 1818). (Attachments: # 1 Certificate of Service) (Roten, Russell) (Entered: 04/19/2024)
Apr 19 1831 Response to (related document(s): 1817 Amended/Modified Chapter 11 Plan) Insurance Neutrality Provisions Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company (related document(s)1817). (Attachments: # 1 Exhibit A) (Winsberg, Harris) (Entered: 04/19/2024)
Apr 19 1832 Certificate of Service Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company (related document(s)1831). (Winsberg, Harris) (Entered: 04/19/2024)
Apr 19 1833 Declaration re: London Market Insurers' Brief Regarding Adequacy of Insurance Neutrality Language in the Third Amended Plan Filed by London Market Insurers (related document(s)1830). (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roten, Russell) (Entered: 04/19/2024)
Apr 19 1834 Certificate of Service re: Third Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 1817), Disclosure Statement in Support of Third Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 1818), and Notice of Filing of Redlines (Docket No. 1819) Filed by Stretto (related document(s)1817, 1818, 1819). (Betance, Sheryl) (Entered: 04/19/2024)
Apr 22 1835 Statement Re:Monthly Fee Statement for Reimbursement of Expenses Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 04/22/2024)
Apr 23 1836 Motion to Deem Late Claim to be Timely Filed Filed by Frank Grady . (Attachments: # 1 Exhibit Exhibits 1-4 # 2 Cover Letter) (Sugrue, Rachel) (Entered: 04/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2020bk30663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
11
Filed
Jun 19, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Advantage Financial Services, LLC
    AFLAC
    Amy C. Keller, Esq.
    Applied Cloud Systems
    Armory 5
    BPAS Actuarial & Pension Services
    Certain London Market Insurers
    Charles Horn, Esq.
    Christine Wagner
    Christopher J. O'Brien, Esq.
    Christopher J. O'Brien, Esq.
    Christopher J. O'Brien, Esq.
    Christopher J. O'Brien, Esq.
    Christopher J. O'Brien, Esq.
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Roman Catholic Diocese of Syracuse, New York
    240 East Onondaga Street
    Syracuse, NY 13202
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx2137

    Represented By

    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
    TERMINATED: 12/11/2023
    Stephen T Helmer
    Mackenzie Hughes, LLP
    440 South Warren Street
    Suite 400
    Syracuse, NY 13202
    Email: shelmer@mackenziehughes.com
    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
    U.S. Trustee Office
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315)793-8191*

    Represented By

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Carrols LLC 15 1:2024bk10112
    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 parent case 11 5:2018bk31753
    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