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

5-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2024
Last Entry Filed
May 14, 2024

Docket Entries by Quarter

There are 2103 older docket entries.

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

login purchase single case subscribe now

May 2 1857 Objection to (related document(s): 1774 Motion Renewed Motion for an Order (I) Approving Claim Objection Procedures, (II) Approving Discovery Procedures and (III) Granting Related Relief)(Objection to the London Market Insurers' Renewed Motion for an Order (i) Approving Claim Objection Procedures, (ii) Approving Discovery Procedures and (iii) Granting Related Relief) Filed by The Roman Catholic Diocese of Syracuse, New York (related document(s)1774). (Donato, Stephen) (Entered: 05/02/2024)
May 2 1858 Joinder of Certain Sexual Abuse Claimants to the Official Committee of Unsecured Creditors' Response to LMI's Renewed Motion for an Order (I) To Approve Claim Objection Procedures; (II) Approving Discovery Procedures; and (III) Granting Related Relief Filed by Certain Personal Injury Creditors (related document(s)1856). (Finnegan, Michael) (Entered: 05/02/2024)
May 3 1859 ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION PACKAGES AND DISTRIBUTION PROCEDURES; (III) APPROVING THE FORMS OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; (IV) APPROVING THE FORM, MANNER, AND SCOPE OF CONFIRMATION NOTICES; (V) ESTABLISHING CERTAIN DEADLINES IN CONNECTION WITH APPROVAL OF THE DISCLOSURE STATEMENT AND CONFIRMATION OF THE PLAN; AND (VI) GRANTING RELATED RELIEF (related document(s) 1626, 1818). Confirmation hearing to be held on 9/16/2024 at 10:00 AM at Syracuse Courtroom. (Attachments: # 1 Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7) (Smith, Nicole) (Entered: 05/03/2024)
May 3 1860 Letter from the Chambers of Hon. Wendy A. Kinsella regarding Scheduling Order Dates in Connection with the Confirmation Hearing Scheduled for September 16, 2024 at 10:00 a.m. (related document(s)1859). (Smith, Nicole) (Entered: 05/03/2024)
May 3 1861 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 March 1, 2024 Through March 31, 2024 (Docket No. 1847) Filed by Stretto (related document(s)1847). (Betance, Sheryl) (Entered: 05/03/2024)
May 7 1862 Statement Re:Twenty-first 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, 2024 Through March 31, 2024 Filed by Mackenzie Hughes LLP. (Smith, Neil) (Entered: 05/07/2024)
May 7 1863 Notice of Hearing Filed by CVA Claimant (related document(s)1842). Hearing scheduled for 5/30/2024 at 01:00 PM at Syracuse Courtroom. (Murine, Rochelle) (Entered: 05/07/2024)
May 7 1864 Statement Re:Certificate of No Objection to Monthly Fee Statement of Committee Members 1835 Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 05/07/2024)
May 7 1865 Omnibus Reply to (related document(s): 1774 Motion 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). (Roten, Russell) (Entered: 05/07/2024)
May 8 1866 Statement Re:Certificate of No Objection to Committee Monthly Fee Statement 1750 Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 05/08/2024)
Show 10 more entries
May 9 1871 Amended Case Management Order for Matters Before Honorable Wendy A. Kinsella (related document(s)1422). (Smith, Nicole) (Entered: 05/09/2024)
May 10 1872 PDF with attached Audio File. Court Date & Time [05/09/2024 01:01:13 PM]. File Size [ 28394 KB ]. Run Time [ 02:01:08 ]. (admin). (Entered: 05/10/2024)
May 10 1873 PDF with attached Audio File. Court Date & Time [05/09/2024 03:15:36 PM]. File Size [ 1563 KB ]. Run Time [ 00:06:40 ]. (admin). (Entered: 05/10/2024)
May 10 1874 Transcript Ordered Filed by Official Committee of Unsecured Creditors. Transcript Due by 5/13/2024. (Kugler, Logan) (Entered: 05/10/2024)
May 10 1875 Transcript Order Processed by Nicole Smith on 5/10/2024; Request was sent to J&J Court Transcribers, Inc. (related document(s):1870). (Smith, Nicole) (Entered: 05/10/2024)
May 10 1876 Transcript Order filed at Doc. 1874 was not processed; Transcript was previously ordered and sent to J&J Court Transcribers, Inc. Once the transcript is completed a copy may be obtained by contacting J&J Court Transcribers, Inc. at 609-586-2311 (related document(s):1874). (Smith, Nicole) (Entered: 05/10/2024)
May 10 1877 Notice of Hearing Filed by Official Committee of Unsecured Creditors (related document(s)1868). Hearing scheduled for 6/13/2024 at 01:00 PM at Syracuse Courtroom. (Kugler, Logan) (Entered: 05/10/2024)
May 10 1878 Certificate of Service Filed by Official Committee of Unsecured Creditors (related document(s)1877, 1868). (Kugler, Logan) (Entered: 05/10/2024)
May 10 1879 Motion to Appear pro hac vice of Timothy W. Evanston Filed by London Market Insurers. (Attachments: # 1 Proposed Order) (Kahane, Jeff) (Entered: 05/10/2024)
May 10 1880 Order Setting Confirmation Hearing Schedule for the Third Amended Joint Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (related document(s)1859, 1860). (Smith, Nicole) (Entered: 05/10/2024)

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 15, 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