|
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset |
|
Debtor The Roman Catholic Diocese of Syracuse, New York
240 East Onondaga Street Syracuse, NY 13202 ONONDAGA-NY Tax ID / EIN: 15-0532137 |
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: [email protected] Jeffrey David Eaton
Bond Schoeneck & King PLLC One Lincoln Center Syracuse, NY 13202-1355 315-218-8165 Fax : 315-218-8985 Email: [email protected] 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: [email protected] Charles J. Sullivan
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 315-218-8144 Fax : 315-218-8100 Email: [email protected] Sara C. Temes
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202 315-218-8327 Email: [email protected] Grayson T Walter
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202 315-218-8000 Email: [email protected] |
Defendant River Thames Insurance Company Limited (as successor in interest to Unionamerica Insurance Company Limited (on its own behalf and in turn as successor in interest to certain business of St. Paul
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
Clyde & Co US LLP 55 W Monroe Street, Suite 3000 Chicago, IL 60603 312-635-6978 Email: [email protected] TERMINATED: 03/03/2021 |
Defendant Assicurazioni Generali S.p.A.
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
(See above for address) TERMINATED: 03/03/2021 |
Defendant Dominion Insurance Company Limited
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
(See above for address) TERMINATED: 03/03/2021 |
Defendant Harper Insurance Limited
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
(See above for address) TERMINATED: 03/03/2021 |
Defendant Tenecom Limited
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
(See above for address) TERMINATED: 03/03/2021 |
Defendant Riverstone Insurance (UK) Limited (formerly known as Dai Toyko Insurance Company (UK) Limited)
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
(See above for address) TERMINATED: 03/03/2021 |
Defendant Catalina Worthing Insurance Ltd f/k/a HFPI (as Part VII transferee of Excess Insurance Company Ltd and/or London & Edinburgh Insurance Company Ltd as success to London & Edinburgh General Insurance Co
TERMINATED: 03/03/2021 |
represented by |
Robert E. Sweeney
(See above for address) TERMINATED: 03/03/2021 |
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: [email protected] |
Claims Agent Sheryl Betance, https://case.stretto.com/DioceseofSyracuse
Stretto 410 Exchange Ste 100 Irvine, CA 92602 714-716-1872 |
| |
Claims Agent Stretto
Sheryl, Betance 8269 E. 23rd Ave Ste 275 Denver, CO 80238 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Edwin H. Caldie
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 612-335-1404 Email: [email protected] Andrew Glasnovich
Stinson LLP 50 South Sixth St., Suite 2600 Minneapolis, MN 55402 612-335-1500 Email: [email protected] Robert T Kugler
Stinson Leonard Street 150 South 5th Street, Suite 2300 Minneapolis, MN 55402 612-335-1500 Email: [email protected] Robert T. Kugler
Stinson LLP 50 South Sixth Street, Suite 2600 Minneapolis, MN 55402 612-335-1645 Email: [email protected] Alisa C. Lacey
Stinson LLP 1850 N. Central Avenue Suite 2100 Phoenix, AZ 85004 602-212-8628 Email: [email protected] Merritt S. Locke
Saunders Kahler, L.L.P. 185 Genesee Street, Suite 1400 Utica, NY 13501-2194 315-733-0419 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 1838 | Docket Text Statement Re:Certificate of No Objection to the Twentieth 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 February 1, 2024 Through February 29, 2024 Filed by Mackenzie Hughes LLP. (Smith, Neil) (Entered: 04/24/2024) |
04/23/2024 | 1837 | Docket Text PDF with attached Audio File. Court Date & Time [04/23/2024 01:02:24 PM]. File Size [ 27940 KB ]. Run Time [ 01:59:12 ]. (admin). (Entered: 04/24/2024) |
04/23/2024 | Docket Text Hearing Held and Continued (related document(s): 1762 ). Section 105(a) Status Conference to be held on 05/09/2024 at 01:00 PM at Syracuse Courtroom. (Johnson, Colleen) (Entered: 04/23/2024) | |
04/23/2024 | Docket Text Hearing Held and Continued (related document(s): 1812 ). Section 105(a) Status Conference to be held on 05/09/2024 at 01:00 PM at Syracuse Courtroom. (Johnson, Colleen) (Entered: 04/23/2024) | |
04/23/2024 | Docket Text Hearing Held - Status Conference Closed (related document(s) 1812 ). (Johnson, Colleen) (Entered: 04/23/2024) | |
04/23/2024 | Docket Text Hearing Held - Motion GRANTED (related document(s) 1626 ). Order due by 05/23/2024. (Johnson, Colleen) (Entered: 04/23/2024) | |
04/23/2024 | Docket Text Hearing Held - Motion GRANTED (related document(s) 1566 ). COURT TO ISSUE ORDER. (Johnson, Colleen) (Entered: 04/23/2024) | |
04/23/2024 | 1836 | Docket Text Motion to Deem Late Claim to be Timely Filed Filed by Frank Grady . (Attachments: # 1 Exhibit Exhibits 1-4 # 2 Cover Letter) (Sugrue, Rachel) (Entered: 04/23/2024) |
04/22/2024 | 1835 | Docket Text Statement Re:Monthly Fee Statement for Reimbursement of Expenses Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 04/22/2024) |
04/19/2024 | 1834 | Docket Text Certificate of Service re: Third Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 1817), Disclosure Statement in Support of Third Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 1818), and Notice of Filing of Redlines (Docket No. 1819) Filed by Stretto (related document(s)1817, 1818, 1819). (Betance, Sheryl) (Entered: 04/19/2024) |