York v. Holy Name of Mary Catholic School et al
Adversary Proceeding
Lead BK case is: 1:20-bk-12345
Lead BK case is: 1:20-bk-12345
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Martin Glenn |
Case #: | 1:23-ap-01139 |
Nature of Suit | 2 Bankruptcy - Other |
Case Filed: | Jul 13, 2023 |
Last checked: never |
Defendant
Holy Name of Mary Catholic School
|
Represented By
|
Defendant
Catholic Guardians
|
Represented By
|
Defendant
City Of New York
|
Represented By
|
Defendant
New York Office of Children and Family Services
|
Represented By
|
Defendant
John and Jane Does 1-10, whose identities are presently unknown to Plaintiff, in their official capacities,
|
Represented By
|
Plaintiff
Melisa York
|
Represented By
|
Docket last updated: 03/11/2025 1:08 PM EDT |
Thursday, April 04, 2024 | ||
28 | 28
![]() Supplemental Notice of Appearance in Adversary Proceeding filed by Rachel Pam Summer on behalf of New York Office of Children and Family Services. (Summer, Rachel) |
|
Tuesday, March 26, 2024 | ||
27 | 27
![]() First Notice of Appearance in Adversary Proceeding York v. Holy Name of Mary Catholic School, et al. filed by Rachel Pam Summer on behalf of New York Office of Children and Family Services. (Summer, Rachel) |
|
Wednesday, December 27, 2023 | ||
26 | 26
![]() Stipulation /NOTICE OF STIPULATION AND ORDER PURSUANT TO 11 U.S.C. 105(a) STAYING CONTINUED PROSECUTION OF CERTAIN STATE COURT ACTIONS Filed by Todd Geremia on behalf of The Roman Catholic Diocese of Rockville Centre.(Geremia, Todd) |
|
Att: 1
![]() |
||
Monday, December 18, 2023 | ||
25 | 25
![]() Amended Notice of Hearing of PRE-TRIAL CONFERENCE FOR A REMOVED MATTER to Date and Time TBD by the Court filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth) |
|
24 | 24
![]() Notice of Adjournment of Hearing on MOTION TO REMAND TO STATE COURT to Date and Time TBD by the Court filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth) |
|
Friday, December 15, 2023 | ||
23 | 23
![]() Reply to Motion TO REMAND TO STATE COURT filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth) |
|
Att: 1
![]() |
||
Thursday, December 14, 2023 | ||
22 | 22
![]() Memorandum of Law in Opposition filed by Brian R Davey on behalf of Holy Name of Mary Catholic School. (Davey, Brian) |
|
21 | 21
![]() Memorandum of Law filed by Michelle McMahon on behalf of Holy Name of Mary Catholic School. (McMahon, Michelle) |
|
Monday, November 20, 2023 | ||
20 | 20
![]() Notice of Adjournment of Hearing on City of NY's Motion for Remand filed by Phyllis Gail Calistro on behalf of City Of New York. with hearing to be held on 12/19/2023 at 02:00 PM at Courtroom 523 (MG) Objections due by 12/12/2023, (Calistro, Phyllis) |
|
Tuesday, November 14, 2023 | ||
19 | 19
![]() Notice of Adjournment of Hearing on Plaintiff's Motion to Remand to State Court filed by Elizabeth Cate on behalf of Melisa York. with hearing to be held on 12/19/2023 at 02:00 PM at Courtroom 523 (MG) Objections due by 12/12/2023, (Cate, Elizabeth) |
|
Thursday, October 19, 2023 | ||
18 | 18
![]() Notice of Adjournment of Hearing note new hearing date filed by Phyllis Gail Calistro on behalf of City Of New York. with hearing to be held on 11/28/2023 at 10:00 AM at Courtroom 523 (MG) Objections due by 11/21/2023, (Calistro, Phyllis) |
|
17 | 17
![]() Amended Notice of Hearing of Pre-Trial Conference for a Removed Case filed by Elizabeth Cate on behalf of Melisa York. with hearing to be held on 12/19/2023 at 02:00 PM at Courtroom 523 (MG) (Cate, Elizabeth) |
|
16 | 16
![]() Amended Notice of Hearing on Motion to Remand to State Court filed by Elizabeth Cate on behalf of Melisa York. with hearing to be held on 11/28/2023 at 10:00 AM at Courtroom 523 (MG) Objections due by 11/21/2023, (Cate, Elizabeth) |
|
Monday, October 16, 2023 | ||
15 | 15
![]() Memorandum of Law by OCFS in Joinder of City Defendant's Motion for Abstention and Remand filed by Vivian C. Michael on behalf of New York Office of Children and Family Services. (Michael, Vivian) |
|
Thursday, October 05, 2023 | ||
14 | 14
![]() Motion to Dismiss Adversary Proceeding by Remand or Abstention filed by Phyllis Gail Calistro on behalf of City Of New York. with hearing to be held on 10/31/2023 at 02:00 PM at Courtroom 523 (MG) Responses due by 10/24/2023, (Calistro, Phyllis) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
13 | 13
![]() Motion to Allow Remand or Abstention filed by Phyllis Gail Calistro on behalf of City Of New York with hearing to be held on 10/31/2023 at 02:00 PM at Courtroom 523 (MG) Objections due by 10/24/2023,. (Calistro, Phyllis) |
|
12 | 12
![]() Notice of Appearance in Adversary Proceeding filed by Vivian C. Michael on behalf of New York Office of Children and Family Services. (Michael, Vivian) |
|
Tuesday, September 05, 2023 | ||
11 | 11
![]() Amended Notice of Adjournment of Hearing of Pre-Trial Conference for a Removed Case filed by Arielle Z. Feldshon on behalf of Melisa York. with hearing to be held on 11/28/2023 at 10:00 AM at Courtroom 523 (MG) (Feldshon, Arielle) |
|
10 | 10
![]() Notice of Appearance filed by Arielle Z. Feldshon on behalf of Melisa York. (Feldshon, Arielle) |
|
Tuesday, August 29, 2023 | ||
9 | 9
![]() Notice of Appearance for defendant City of New York filed by Phyllis Gail Calistro on behalf of City Of New York. (Calistro, Phyllis) |
|
Tuesday, August 22, 2023 | ||
8 | 8
![]() Notice of Appearance filed by Lisa Rolle on behalf of Catholic Guardians. (Rolle, Lisa) |
|
Thursday, August 17, 2023 | ||
7 | 7
![]() Notice of Hearing on Motion to Remand to State Court filed by Elizabeth Cate on behalf of Melisa York. with hearing to be held on 10/31/2023 at 02:00 PM at Courtroom 523 (MG) Objections due by 10/24/2023, (Cate, Elizabeth) |
|
Monday, August 14, 2023 | ||
6 | 6
![]() Certificate of Service of Motion to Remand Filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth) |
|
Friday, August 11, 2023 | ||
5 | 5
![]() Motion to Allow MOTION TO REMAND TO STATE COURT filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
4 | 4
![]() Notice of Appearance filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth) |
|
Wednesday, July 26, 2023 | ||
3 | 3
![]() AMENDED Notice of Pre-Trial Conference for a Removed Case with Pre-Trial Conference set for 9/6/2023 at 02:00 PM at Courtroom 523 (MG), (Porter, Minnie) |
|
Friday, July 14, 2023 | ||
2 | 2
![]() Notice of Pre-Trial Conference for a Removed Case with Pre-Trial Conference set for 8/30/2023 at 02:00 PM at Courtroom 523 (MG), (Porter, Minnie) |
|
Thursday, July 13, 2023 | ||
1 | 1
![]() Adversary case 23-01139 Copy of Certified Order Transferring Case No. 1:23-cv-5971 (NRB) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. . Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Melisa York. (Pisarczyk, Gladys) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |