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

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2024
Last Entry Filed
May 2, 2024

Docket Entries by Quarter

There are 2065 older docket entries.

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

login purchase single case subscribe now

Apr 18 1824 Certificate of Service (SUPPLEMENTAL) re: Second Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 1787), Disclosure Statement in Support of Second Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 1788), and Notice of Filing of Redlines (Docket No. 1789) Filed by Stretto (related document(s)1787, 1788, 1789). (Betance, Sheryl) (Entered: 04/18/2024)
Apr 19 1825 Letter to CVA Creditor from Clerk (related document(s)1823). (Murine, Rochelle) (Entered: 04/19/2024)
Apr 19 1826 Sealed Document Letter to CVA Creditor from Clerk (related document(s):1823). (Murine, Rochelle) (Entered: 04/19/2024)
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)
Show 10 more entries
Apr 25 1839 Sua Sponte Order Directing Sealing Of Document Re: (related document(s)1836). (Murine, Rochelle) (Entered: 04/25/2024)
Apr 25 1840 Court Certificate of Mailing (related document(s):1836). (Murine, Rochelle) (Entered: 04/25/2024)
Apr 25 1841 Court Certificate of Mailing (related document(s):1839). (Murine, Rochelle) (Entered: 04/25/2024)
Apr 30 1842 Motion to Deem CVA Claimant's Late Claim To Be Timely Filed. (Murine, Rochelle) (Entered: 04/30/2024)
Apr 30 1843 Chambers Memo Requiring Further Action (related document(s):1842). (Smith, Nicole) (Entered: 04/30/2024)
May 1 1844 Statement Re:March 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/01/2024)
May 1 1845 Statement Re:Certificate of No Objection to March 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/01/2024)
May 1 1846 Court Certificate of Mailing (related document(s):1843). (Murine, Rochelle) (Entered: 05/01/2024)
May 1 1847 Statement of Interim Compensation and Reimbursement of Expenses (Notice of Filing of Blank Rome's March 2024 Monthly Fee Statement) Filed by Blank Rome LLP. (Sullivan, Charles) (Entered: 05/01/2024)
May 2 1848 Third Amended/Modified Chapter 11 Plan (Third Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York Dated April 16, 2024) Filed by Official Committee of Unsecured Creditors, The Roman Catholic Diocese of Syracuse, New York (related document(s)1817). (Attachments: # 1 Exhibit A - List of Participating Parties # 2 Exhibit 1 - Allocation Protocol # 3 Exhibit 2 - Abuse Claim Release Agreement # 4 Exhibit 3 - Trust Agreement # 5 Exhibit 4 - List of Insurance Policies # 6 Exhibit 5 - Child Protection Protocols # 7 Exhibit 6 - List of Assumed Contracts and Leases # 8 Exhibit 7 - Litigation Claimant Agreement # 9 Exhibit 8 - DOS Trust Note # 10 Exhibit 9 - DOS Trust Security Agreement)(Donato, Stephen) (Entered: 05/02/2024)

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
May 3, 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