The Roman Catholic Diocese of Syracuse, New York
11
Wendy A. Kinsella
06/19/2020
01/17/2025
Yes
v
ProHacVice, EXTTM, DEFER, ADV, CLMAGT, DEFDOC |
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: 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 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 |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 2442 | Transcript Processed by Colleen Johnson on 1/17/2025 Request was sent to J&J Court Transcribers, Inc. (related document(s):204, 859 , 1027, 2011, 2018, 2086 , 2375, 2404). (Johnson, Colleen) (Entered: 01/17/2025) |
01/17/2025 | 2441 | Certificate of Service re: Notice of Filing of Modified Liquidation Analysis and Financial Projections to Disclosure Statement in Support of Fifth Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Diocese of Syracuse, New York (Docket No. 2430) Filed by Stretto (related document(s)2430). (Betance, Sheryl) (Entered: 01/17/2025) |
01/17/2025 | 2440 | 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 November 1, 2024 Through November 30, 2024 (Docket No. 2426) Filed by Stretto (related document(s)2426). (Betance, Sheryl) (Entered: 01/17/2025) |
01/17/2025 | 2439 | Statement Re:December 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/17/2025) |
01/17/2025 | 2438 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by Certain London Market Companies. Transcript Due by 1/21/2025. (Evanston, Timothy) (Entered: 01/17/2025) |
01/17/2025 | Hearing Continued. Hearing scheduled for 04/28/2025 at 10:00 AM at Syracuse Courtroom. Re-Entered to Reflect Correct Time. (Sugrue, Rachel) (Entered: 01/17/2025) | |
01/16/2025 | Hearing Held and Continued (related document(s):2375). Hearing scheduled for 01/30/2025 at 01:00 PM at Syracuse Courtroom. Interim Order Due. (Sugrue, Rachel) (Entered: 01/17/2025) | |
01/16/2025 | Hearing Held and Continued (related document(s):204). Hearing scheduled for 04/28/2025 at 01:00 PM at Syracuse Courtroom. (Sugrue, Rachel) (Entered: 01/17/2025) | |
01/16/2025 | Hearing Held - Section 105(a) Conference Closed. No Order Due. (related document(s) 2086 ). (Sugrue, Rachel) (Entered: 01/17/2025) | |
01/16/2025 | Hearing Held and Continued. Section 105(a) Conference to be held on 01/30/2025 at 01:00 PM at Syracuse Courtroom. (Sugrue, Rachel) (Entered: 01/17/2025) |