New York Northern Bankruptcy Court

Case number: 5:20-bk-30663 - The Roman Catholic Diocese of Syracuse, New York - New York Northern Bankruptcy Court

Case Information
Case title
The Roman Catholic Diocese of Syracuse, New York
Chapter
11
Judge
Wendy A. Kinsella
Filed
06/19/2020
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

ProHacVice, DsclsDue, PlnDue, EXTTM, DEFER, ADV, CLMAGT




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 20-30663-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  06/19/2020
341 meeting:  09/09/2020
Deadline for filing claims:  04/15/2021
Deadline for filing claims (govt.):  12/16/2020

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]

Latest Dockets
Date Filed#Docket Text
04/24/20241838Docket 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)
04/23/20241837Docket 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)
04/23/2024Docket 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)
04/23/2024Docket 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)
04/23/2024Docket Text
Hearing Held - Status Conference Closed (related document(s) 1812 ). (Johnson, Colleen) (Entered: 04/23/2024)
04/23/2024Docket Text
Hearing Held - Motion GRANTED (related document(s) 1626 ). Order due by 05/23/2024. (Johnson, Colleen) (Entered: 04/23/2024)
04/23/2024Docket Text
Hearing Held - Motion GRANTED (related document(s) 1566 ). COURT TO ISSUE ORDER. (Johnson, Colleen) (Entered: 04/23/2024)
04/23/20241836Docket 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)
04/22/20241835Docket Text
Statement Re:Monthly Fee Statement for Reimbursement of Expenses Filed by Official Committee of Unsecured Creditors. (Kugler, Robert) (Entered: 04/22/2024)
04/19/20241834Docket 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)