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

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Wendy A. Kinsella

  • Filed

    06/19/2020

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, EXTTM, DEFER, ADV, CLMAGT, DEFDOC



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: 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
TERMINATED: 02/06/2025

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

Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: arivera@bsk.com

Tancred V. Schiavoni

O'Melveny & Meyers LLP
1301 Avenue of the Americas
Ste 1700
New York, NY 10019
212-326-2000
Fax : 212-326-2061
Email: tschiavoni@omm.com

Brendan M Sheehan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: bsheehan@bsk.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

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
30 S. Wacker Dr.
Suite 2600
Chicago, IL 60606
312-635-6978
Email: Robert.Sweeney@clydeco.us
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: USTPRegion02.UT.ECF@usdoj.gov

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: ed.caldie@stinson.com

Andrew Glasnovich

Stinson LLP
50 South Sixth St., Suite 2600
Minneapolis, MN 55402
612-335-1500
Email: drew.glasnovich@stinson.com

Logan Kugler

Stinson LLP
50 South 6th Street #2600
Minneapolis, MN 55402
612-335-1712
Email: logan.kugler@stinson.com

Robert T Kugler

Stinson Leonard Street
150 South 5th Street, Suite 2300
Minneapolis, MN 55402
612-335-1500
Email: robert.kugler@stinson.com

Robert T. Kugler

Stinson LLP
50 South Sixth Street, Suite 2600
Minneapolis, MN 55402
612-335-1645
Email: robert.kugler@stinson.com

Cynthia S. LaFave

LaFave, Wein & Frament, PLLC
1 Wall Street
Albany, NY 12205
5188699094
Fax : 5188695142
Email: clafave@lwflegal.com
TERMINATED: 03/18/2024

Cynthia S. LaFave

Lafave, Wein, and Frament PLLC
1 Wall Street
Albany, NY 12205
518-869-9094
Email: CLAFAVE@LWFLEGAL.COM
TERMINATED: 03/18/2024

Alisa C. Lacey

Stinson LLP
1850 N. Central Avenue
Suite 2100
Phoenix, AZ 85004
602-212-8628
Email: alisa.lacey@stinson.com

Merritt S. Locke

Saunders Kahler, L.L.P.
185 Genesee Street, Suite 1400
Utica, NY 13501-2194
315-733-0419
Email: mlocke@saunderskahler.com

Latest Dockets

Date Filed#Docket Text
04/25/20252847Order Granting Motion for Morgan C. Liptak To Appear pro hac vice (Related Doc # [2825]), (Davis, Darcy)
04/25/2025Receipt Number 27NIHIJB, Fee Amount $100.00 RECEIPTED IN DISTRICT COURT (related document(s):[2825], [2835]). (Murine, Rochelle)
04/25/20252846Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by The Roman Catholic Diocese of Syracuse, New York. (Attachments: # (1) Schedules to March 2025 Operating Report) (Temes, Sara)
04/25/20252845Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by The Roman Catholic Diocese of Syracuse, New York. (Attachments: # (1) Schedules to February 2025 Operating Report) (Temes, Sara)
04/25/20252844Letter Re: Resolution of Treatment of NBT Claim Filed by NBT Bank, National Association. (Dove, Jeffrey)
04/25/20252843ORDER: Joint Pretrial Order for the Plan Confirmation Hearing (related document(s)[2337]). (Johnson, Colleen)
04/25/20252842Statement Re:March 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert)
04/25/20252841Letter Re: Proposed Joint Pretrial Order for the Plan Confirmation Hearing Filed by The Roman Catholic Diocese of Syracuse, New York (related document(s)[2337]). (Attachments: # (1) Proposed Joint Pretrial Order for the Plan Confirmation Hearing) (Donato, Stephen)
04/25/20252840Statement Re:Certificate Of Service Of The Certain Insurers Objections To The Plan Proponents Counter-Designations Of Deposition Transcripts Of Danielle Cummings, Stephen Breen, Bishop Douglas Lucia, and Monsignor Timothy Elmer Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company. (Winsberg, Harris)
04/25/20252839List of Witnesses and Exhibits (Plan Proponents' List of Exhibits for Confirmation Hearing) Filed by Official Committee of Unsecured Creditors, The Roman Catholic Diocese of Syracuse, New York (related document(s)[2799]). (Donato, Stephen)