St. Christopher's Inc. and The McQuade Foundation
11
Sean H. Lane
04/29/2024
01/12/2026
Yes
v
| Subchapter_V, JtAdm, Lead, RELATED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor St. Christopher's Inc.
71 South Broadway Dobbs Ferry, NY 10522-2800 WESTCHESTER-NY Tax ID / EIN: 13-1740485 fdba St. Christopher's School fdba St. Christopher's Home |
represented by |
Scott Fleischer
Barclay Damon LLP 1270 Avenue of the Americas Suite 2310 New York, NY 10020 212-784-5810 Fax : 212-784-5799 Email: sfleischer@barclaydamon.com Janice Beth Grubin
Barclay Damon LLP 1270 Avenue of the Americas Suite 501 New York, NY 10020 212-784-5808 Fax : 212-784-5775 Email: jgrubin@barclaydamon.com Ilan Markus
Barclay Damon LLP 555 Long Wharf Drive Ste SixthFloor New Haven, CT 06511 203-672-2661 Fax : 203-654-3265 Email: imarkus@barclaydamon.com Allen Joseph Underwood, II
Barclay Damon LLP 1270 Avenue of the Americas Suite 2310 New York, NY 10020 212-784-5843 Email: AUnderwood@barclaydamon.com |
Joint Debtor The McQuade Foundation
c/o St. Christopher's, Inc. 71 South Broadway Dobbs Ferry, NY 10522 WESTCHESTER-NY Tax ID / EIN: 14-1372652 |
represented by |
Scott Fleischer
(See above for address) Janice Beth Grubin
(See above for address) Ilan Markus
(See above for address) |
Trustee Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 |
represented by |
Heidi J. Sorvino
White and Williams, LLP 810 Seventh Avenue Suite 500 New York, NY 10019 212-631-4417 Email: Sorvinoh@whiteandwilliams.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/12/2026 | 293 | Order Signed On 1/12/2026, Authorizing Debtors To Reject Certain Executory Contracts Related To The Debtors' Wind Down, Nunc Pro Tunc To December 13, 2024 (Related Doc # 290) (Ebanks, Liza) (Entered: 01/12/2026) |
| 01/12/2026 | 292 | Order Signed On 1/12/2026, Authorizing The Debtor To Sell Certain Automobiles And Equipment, And Waiving The Fourteen Day Stay (Related Doc # 279) (Ebanks, Liza) (Entered: 01/12/2026) |
| 01/12/2026 | 291 | Order signed On 1/12/2026, Approving Settlement And Compromise Between Debtors And De Lage Landen Financial Services, Inc. And Rejection Of Leases Pursuant To Bankruptcy Code Section 365 And Federal Rule Of Bankruptcy Procedure 9019 (Related Doc # 278) (Ebanks, Liza) (Entered: 01/12/2026) |
| 12/17/2025 | 290 | Motion to Reject Lease or Executory Contract -- Debtors' Motion for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts Related to the Debtors' Wind Down, Nunc Pro Tunc to December 13, 2024 filed by Janice Beth Grubin on behalf of St. Christopher's Inc., The McQuade Foundation with hearing to be held on 1/7/2026 at 11:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 12/31/2025,. (Grubin, Janice) (Entered: 12/17/2025) |
| 12/11/2025 | 289 | Certificate of Service of Notice of Rate Increase by Barclay Damon LLP (related document(s)288) Filed by Janice Beth Grubin on behalf of Barclay Damon LLP. (Grubin, Janice) (Entered: 12/11/2025) |
| 12/11/2025 | 288 | Letter -- Notice of Rate Increase by Barclay Damon LLP. Filed by Janice Beth Grubin on behalf of Barclay Damon LLP. (Grubin, Janice) (Entered: 12/11/2025) |
| 12/10/2025 | 287 | Order signed on 12/10/2025 Granting Application for Interim Professional Compensationfor Eisner Advisory Group LLC, fees awarded: $1,221,544.80, expense awarded: $1,656.21 (Related Doc # 263), Granting Application for Interim Professional Compensationfor Wilk Auslander LLP, fees awarded: $42,416.75, expense awarded: $8,307.46 (Related Doc # 264), Granting Application for Interim Professional Compensation for Heidi J. Sorvino, fees awarded: $61,191.00, expense awarded: $0.00(Related Doc # 265), Granting Application for Interim Professional Compensationfor Barclay Damon LLP, fees awarded: $1,218,470.76, expense awarded: $23,972.82 (Related Doc # 266). (Tavarez, Arturo) (Entered: 12/10/2025) |
| 12/09/2025 | 286 | Order Signed On 12/9/2025, (I) Approving The Agreement With PVEDI, Inc. For The Provision Of Soil Remediation Services At The Jennie Clarkson Campus, And 2) Approving Escrow Agreement With The Fiduciary Valet Corp. For Escrow And Disbursement Services Related To The Jennie Clarkson Campus Soil Remediation Project (Related Doc # 277) (Ebanks, Liza) (Entered: 12/09/2025) |
| 12/09/2025 | 285 | Order Signed On 12/9/2025, Authorizing The Debtors' Entry Into A Records Custodianship Service Agreement With MRM, (II) Approving The Document Retention And Destruction Plan Set Forth Therein: (III) Directing The Additional Storage Vendors To Cooperate In Transfer Of Records; And (IV) Granting Related Relief (Related Doc # 268) (Ebanks, Liza) (Entered: 12/09/2025) |
| 12/05/2025 | 284 | Certificate of Service of Notice of Adjournment of Hearings on (1) Debtors' Motion, Pursuant to 11 U.S.C. §§ 105(a) and 363, for Authority to Sell at Private Sale Certain Automobiles and Equipment and (2) Debtors' Motion for an Order Approving Settlement and Compromise Between Debtors and De Lage Landen Financial Services, Inc. and Rejection of Leases Pursuant to Bankruptcy Code Section 365 and Federal Rule of Bankruptcy Procedure 9019 (related document(s)283) Filed by Janice Beth Grubin on behalf of St. Christopher's Inc., The McQuade Foundation. (Grubin, Janice) (Entered: 12/05/2025) |