Docket Entries by Quarter
There are 2065 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
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 |
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. |
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
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 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 = 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 | 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 |