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

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 27, 2025

Docket Entries by Quarter

There are 3243 older docket entries.

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

login purchase single case subscribe now

Apr 22 2819 Notice of Appearance and Request for Notice by Robert Drummond Filed by on behalf of Fireman's Fund Insurance Company, Interstate Fire and Casualty Company. (Drummond, Robert) (Entered: 04/22/2025)
Apr 22 2820 Certificate of Service re: Plan Proponents Objection to LMI and Interstates Deposition Designations (Docket No. 2818) Filed by Stretto (related document(s)2818). (Betance, Sheryl) (Entered: 04/22/2025)
Apr 23 2821 Statement of Interim Compensation and Reimbursement of Expenses (Notice of Filing of Blank Rome's March 2025 Monthly Fee Statement) Filed by Blank Rome LLP. (Sullivan, Charles) (Entered: 04/23/2025)
Apr 23 2822 Order Granting Motion To Appear pro hac vice of Mitchell Garabedian (Related Doc # 2817) (Johnson, Colleen) (Entered: 04/23/2025)
Apr 23 Hearing Held - Status Conference CLOSED. (related document(s)2447). (Sugrue, Rachel) (Entered: 04/23/2025)
Apr 23 2823 Ex Parte Motion for Authorization to Bring Personal Electronic Devices into Courhouse and to Use Same in Accordance with General Order #26 Dated October 1, 2021 Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company. (Drummond, Robert) (Entered: 04/23/2025)
Apr 23 2824 Statement Re:Thirtieth Combined Monthly Fee Statement of Mackenzie Hughes LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Roman Catholic Diocese of Syracuse, New York for the Period March 1, 2025 Through March 31, 2025 Filed by Mackenzie Hughes LLP. (Smith, Neil) (Entered: 04/23/2025)
Apr 23 2825 Motion to Appear pro hac vice of Morgan C. Liptak Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 04/23/2025)
Apr 23 2826 Notice of Deficiency sent to Siobhain P. Minarovich. (related document(s):2825). (Johnson, Colleen) (Entered: 04/23/2025)
Apr 23 Hearing Held and Continued (related document(s):2780). Hearing scheduled for 04/28/2025 at 10:00 AM at Syracuse Courtroom. (Sugrue, Rachel) (Entered: 04/23/2025)
Show 10 more entries
Apr 25 2835 Amended Motion (related document(s): 2825 Motion to Appear pro hac vice of Morgan C. Liptak filed by Interested Party Interstate Fire and Casualty Company, Interested Party Fireman's Fund Insurance Company) Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company, National Surety Corporation (related document(s)2825). (Attachments: # 1 Declaration in Support # 2 Exhibit Exhibit A # 3 Proposed Order) (Minarovich, Siobhain) (Entered: 04/25/2025)
Apr 25 2836 List of Witnesses and Exhibits Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company (related document(s)2799). (Attachments: # 1 Exhibit A - Exhibit List # 2 Exhibit B - Witness List) (Winsberg, Harris) (Entered: 04/25/2025)
Apr 25 2837 Letter Re: Letter Advising the Court of Settlement with LMI Filed by The Roman Catholic Diocese of Syracuse, New York. (Donato, Stephen) (Entered: 04/25/2025)
Apr 25 2838 List of Witnesses and Exhibits (Plan Proponents' Witness List for Confirmation Hearing) Filed by Official Committee of Unsecured Creditors, The Roman Catholic Diocese of Syracuse, New York (related document(s)2799). (Donato, Stephen) (Entered: 04/25/2025)
Apr 25 2839 List of Witnesses and Exhibits (Plan Proponents' List of Exhibits for Confirmation Hearing) Filed by Official Committee of Unsecured Creditors, The Roman Catholic Diocese of Syracuse, New York (related document(s)2799). (Donato, Stephen) (Entered: 04/25/2025)
Apr 25 2840 Statement Re:Certificate Of Service Of The Certain Insurers Objections To The Plan Proponents Counter-Designations Of Deposition Transcripts Of Danielle Cummings, Stephen Breen, Bishop Douglas Lucia, and Monsignor Timothy Elmer Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company. (Winsberg, Harris) (Entered: 04/25/2025)
Apr 25 2841 Letter Re: Proposed Joint Pretrial Order for the Plan Confirmation Hearing Filed by The Roman Catholic Diocese of Syracuse, New York (related document(s)2337). (Attachments: # 1 Proposed Joint Pretrial Order for the Plan Confirmation Hearing) (Donato, Stephen) (Entered: 04/25/2025)
Apr 25 2842 Statement Re:March 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/25/2025)
Apr 25 2843 ORDER: Joint Pretrial Order for the Plan Confirmation Hearing (related document(s)2337). (Johnson, Colleen) (Entered: 04/25/2025)
Apr 25 2844 Letter Re: Resolution of Treatment of NBT Claim Filed by NBT Bank, National Association. (Dove, Jeffrey) (Entered: 04/25/2025)

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
Apr 27, 2025
Last checked
Apr 28, 2025

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
    TERMINATED: 02/06/2025
    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
    Justin S Krell
    Bond, Schoeneck & King, PLLC
    225 Old Country Rd.
    Melville, NY 11747
    631-761-0825
    Fax : 631-761-0015
    Email: jkrell@bsk.com
    Jordan Mroczek
    Bennett Schechter Arcuri and Will LLP
    701 Seneca St.
    Ste 609
    Buffalo, NY 14210
    585-353-0573
    Email: jmroczek@bsawlaw.com
    Andrew Scott Rivera
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202
    315-218-8351
    Fax : 315-218-8100
    Email: arivera@bsk.com
    Tancred V. Schiavoni
    O'Melveny & Meyers LLP
    1301 Avenue of the Americas
    Ste 1700
    New York, NY 10019
    212-326-2000
    Fax : 212-326-2061
    Email: tschiavoni@omm.com
    Brendan M Sheehan
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202
    315-218-8000
    Email: bsheehan@bsk.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 #
    Mar 13 Julie Burtis, Inc. dba Chuck's Fire Equipment 7 5:2025bk30176
    Dec 13, 2024 Syracuse Opera Company, Inc. 7 5:2024bk31063
    Feb 23, 2024 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
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090