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

    11/07/2025

  • 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
Plan confirmed:  09/26/2025
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

Justin S Krell

Bond, Schoeneck & King, PLLC
225 Old Country Rd.
Melville, NY 11747
631-761-0825
Fax : 631-761-0015
Email: jkrell@bsk.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
Paula M. Barbaruolo

Office of the United States Trustee
Leo O'Brien Federal Building
Room 620
Albany, NY 12207
518-434-2361
Fax : 518-434-4459
Email: paula.barbaruolo@usdoj.gov

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

410 Exchange, Ste. 100
Irvine, CA 92602

 
 
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
11/07/20253112Statement Re:October 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert)
11/06/20253111Certificate of Service re: Bar Date Order Establishing April 15, 2021 as the Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 214), Notice of April 15, 2021 Deadline for Filing Proofs of Claim (attached hereto as Exhibit A), Proof of Claim Form (Official 410) (attached hereto as Exhibit B), and Confidential Sexual Abuse Claim Supplement (attached hereto as Exhibit C) Filed by Stretto (related document(s)214). (Betance, Sheryl) (Entered: 11/06/2025)
11/06/20253110Statement Re:Notice of Filing of September 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC. Filed by. (Sullivan, Charles) (Entered: 11/06/2025)
11/04/20253109Statement Re:October 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 11/04/2025)
11/04/20253108Statement Re:Certificate of No Objection to September 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 11/04/2025)
11/03/20253107Notification of Withdrawal Letter re Withdraw of Claim Objections filed by Certain Underwriters at Lloyd's, London and London Market Companies (related document(s): 2597 Objection to Claim, 2600 Objection to Claim, 2603 Objection to Claim, 2606 Objection to Claim, 2610 Objection to Claim, 2613 Objection to Claim, 2616 Objection to Claim, 2619 Objection to Claim, 2622 Objection to Claim, 2625 Objection to Claim, 2628 Objection to Claim, 2631 Objection to Claim, 2635 Objection to Claim, 2638 Objection to Claim, 2641 Objection to Claim, 2644 Objection to Claim, 2647 Objection to Claim, 2651 Objection to Claim, 2654 Objection to Claim, 2657 Objection to Claim, 2660 Objection to Claim, 2671 Objection to Claim, 2703 Objection to Claim, 2707 Objection to Claim, 2710 Objection to Claim, 2713 Objection to Claim, 2716 Objection to Claim, 2719 Objection to Claim, 2727 Objection to Claim, 2738 Objection to Claim, 2741 Objection to Claim, 2744 Objection to Claim) Filed by Certain Underwrites at Lloyds, London, London Market Insurers (related document(s)2716, 2654, 2610, 2631, 2660, 2719, 2713, 2647, 2616, 2710, 2657, 2741, 2625, 2727, 2744, 2638, 2641, 2738, 2619, 2622, 2603, 2651, 2644, 2707, 2600, 2703, 2606, 2671, 2597, 2613, 2635, 2628). (Reinhardt, Nathan) (Entered: 11/03/2025)
10/27/20253106Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Roman Catholic Diocese of Syracuse, New York for the Period July 1, 2025 Through July 31, 2025 (Docket No. 3101), Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Roman Catholic Diocese of Syracuse, New York for the Period August 1, 2025 Through August 31, 2025 (Docket No. 3102) Filed by Stretto (related document(s)3101, 3102). (Betance, Sheryl) (Entered: 10/27/2025)
10/27/20253105Certificate 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 September 1, 2025 Through September 30, 2025 (Docket No. 3100) Filed by Stretto (related document(s)3100). (Betance, Sheryl) (Entered: 10/27/2025)
10/26/20253104Statement Re:Certificate of No Objection to the Thirty-third 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 July 1, 2025 Through August 31, 2025 Filed by Mackenzie Hughes LLP. (Smith, Neil) (Entered: 10/26/2025)
10/23/20253103Transcript regarding Hearing Held 8/27/2025 RE: Confirmation Hearing and Various Motions, also includes hearing held in Adversary Proceeding 21-50002 RE: Motions at documents #306 and #340. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/21/2026. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311. (related document(s):2337, 2924, 2946, 3027). Notice of Intent to Request Redaction Deadline Due By 10/30/2025. Redaction Request Due By 11/13/2025. Redacted Transcript Submission Due By 11/24/2025. Transcript access will be restricted through 1/21/2026. (Johnson, Colleen) (Entered: 10/23/2025)