Case number: 7:24-bk-22373 - St. Christopher's Inc. and The McQuade Foundation - New York Southern Bankruptcy Court

Case Information
  • Case title

    St. Christopher's Inc. and The McQuade Foundation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/29/2024

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JtAdm, Lead, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22373-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  04/29/2024
341 meeting:  06/17/2024
Deadline for filing claims:  10/07/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
01/12/2026293Order 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)
01/12/2026292Order 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)
01/12/2026291Order 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)
12/17/2025290Motion 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)
12/11/2025289Certificate 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)
12/11/2025288Letter -- 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)
12/10/2025287Order 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)
12/09/2025286Order 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)
12/09/2025285Order 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)
12/05/2025284Certificate 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)