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

7-15-20

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Mar 24, 2023

Docket Entries by Quarter

There are 1315 older docket entries.

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

login purchase single case subscribe now

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
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.

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
Jul 15, 2020
Last checked
Mar 27, 2023

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
    Charles Horn, Esq.
    Christine Wagner
    Christopher J. O'Brien, Esq.
    Christopher Macri
    Citrix
    ComPsych (EAP)
    Cynthia LaFave, Esq.
    Daniel Lapinski, 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
    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

    Us 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 #
    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
    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