The Roman Catholic Diocese of Syracuse, New York
11
Wendy A. Kinsella
06/19/2020
04/24/2024
Yes
v
ProHacVice, DsclsDue, PlnDue, EXTTM, DEFER, ADV, CLMAGT |
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 Jordan Mroczek
Bennett Schechter Arcuri and Will LLP 701 Seneca St. Ste 609 Buffalo, NY 14210 585-353-0573 Email: jmroczek@bsawlaw.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 55 W Monroe Street, Suite 3000 Chicago, IL 60603 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 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 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 |
---|---|---|
04/22/2024 | 1835 | 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 | 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) |
04/19/2024 | 1833 | Declaration re: London Market Insurers' Brief Regarding Adequacy of Insurance Neutrality Language in the Third Amended Plan Filed by London Market Insurers (related document(s)1830). (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roten, Russell) (Entered: 04/19/2024) |
04/19/2024 | 1832 | Certificate of Service Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company (related document(s)1831). (Winsberg, Harris) (Entered: 04/19/2024) |
04/19/2024 | 1831 | Response to (related document(s): 1817 Amended/Modified Chapter 11 Plan) Insurance Neutrality Provisions Filed by Fireman's Fund Insurance Company, Interstate Fire and Casualty Company (related document(s)1817). (Attachments: # 1 Exhibit A) (Winsberg, Harris) (Entered: 04/19/2024) |
04/19/2024 | 1830 | London Market Insurers' Brief Regarding the Adequacy of the Insurance Neutrality Language in the Third Amended Plan Filed by London Market Insurers (related document(s)1817, 1818). (Attachments: # 1 Certificate of Service) (Roten, Russell) (Entered: 04/19/2024) |
04/19/2024 | 1829 | Court Certificate of Mailing (related document(s):1822, 1823, 1826, 1827). (Murine, Rochelle) (Entered: 04/19/2024) |
04/19/2024 | 1828 | Court Certificate of Mailing (related document(s):1823, 1826). (Murine, Rochelle) (Entered: 04/19/2024) |
04/19/2024 | 1827 | Chambers Memo Requiring Further Action. (Murine, Rochelle). Related document(s) 1823 SModified on 4/19/2024 (Weiler, Sara). (Entered: 04/19/2024) |
04/19/2024 | 1826 | Sealed Document Letter to CVA Creditor from Clerk (related document(s):1823). (Murine, Rochelle) (Entered: 04/19/2024) |