Adversary Proceeding
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 Suit2 Bankruptcy - Other
Case Filed:Jul 13, 2023
Last checked: never
Defendant
Holy Name of Mary Catholic School
Represented By
Brian Robert Davey
Mulholland Minion Duffy Davey Mcniff & B
contact info
Defendant
Catholic Guardians
Represented By
Catholic Guardians
contact info
Defendant
City Of New York
Represented By
City Of New York
contact info
Defendant
New York Office of Children and Family Services
Represented By
New York Office of Children and Family Services
contact info
Defendant
John and Jane Does 1-10, whose identities are presently unknown to Plaintiff, in their official capacities,
Represented By
John and Jane Does 1-10
contact info
Plaintiff
Melisa York
Represented By
Melisa York
contact info


Docket last updated: 03/11/2025 1:08 PM EDT
Thursday, April 04, 2024
28 28 notice Notice, Appearance in Adversary Proceeding Thu 04/04 1:01 PM
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)
Related: [-]
Tuesday, March 26, 2024
27 27 notice Notice, Appearance in Adversary Proceeding Tue 03/26 9:55 AM
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)
Related: [-]
Wednesday, December 27, 2023
26 26 misc Stipulation Wed 12/27 11:07 AM
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)
Related: [-]
Att: 1 Exhibit A - Federal Court Order
Monday, December 18, 2023
25 25 notice Notice, Hearing Mon 12/18 4:54 PM
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)
Related: [-]
24 24 notice Notice, Adjournment of Hearing Mon 12/18 4:53 PM
Notice of Adjournment of Hearing on MOTION TO REMAND TO STATE COURT to Date and Time TBD by the Court Related [+] filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth)
Related: [-] 5
Friday, December 15, 2023
23 23 answer Reply Fri 12/15 4:03 PM
Reply to Motion TO REMAND TO STATE COURT Related [+] filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth)
Related: [-] 5
Att: 1 Exhibit Declaration of Elizabeth A. Cate, Esq.
Thursday, December 14, 2023
22 22 30+ pgs answer Memorandum of Law Thu 12/14 10:46 AM
Memorandum of Law in Opposition filed by Brian R Davey on behalf of Holy Name of Mary Catholic School. (Davey, Brian)
Related: [-]
21 21 30+ pgs answer Memorandum of Law Thu 12/14 10:34 AM
Memorandum of Law filed by Michelle McMahon on behalf of Holy Name of Mary Catholic School. (McMahon, Michelle)
Related: [-]
Monday, November 20, 2023
20 20 notice Notice, Adjournment of Hearing Mon 11/20 1:30 PM
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)
Related: [-]
Tuesday, November 14, 2023
19 19 notice Notice, Adjournment of Hearing Tue 11/14 4:51 PM
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)
Related: [-]
Thursday, October 19, 2023
18 18 notice Notice, Adjournment of Hearing Thu 10/19 2:44 PM
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)
Related: [-]
17 17 notice Notice, Hearing Thu 10/19 2:12 PM
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)
Related: [-]
16 16 notice Notice, Hearing Thu 10/19 2:07 PM
Amended Notice of Hearing on Motion to Remand to State Court Related [+] 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)
Related: [-] 5
Monday, October 16, 2023
15 15 7 pgs answer Memorandum of Law Mon 10/16 3:18 PM
Memorandum of Law by OCFS in Joinder of City Defendant's Motion for Abstention and Remand Related [+] filed by Vivian C. Michael on behalf of New York Office of Children and Family Services. (Michael, Vivian)
Related: [-] 13
Thursday, October 05, 2023
14 14 motion Motion, Dismiss Adversary Proceeding Thu 10/05 6:41 PM
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)
Related: [-]
Att: 1 Memo of Law in Support of Remand or Abstention
Att: 2 Declaration of Phyllis Calistro in Support of Remand or Abstention
Att: 3 Exhibit Notice of Removal
Att: 4 Exhibit Decision and Order dated 6-1-23
Att: 5 Exhibit Summons and Complaint
Att: 6 Exhibit Decision and Order dated 6-9-23
Att: 7 Exhibit Order transferring case to U.S. Bankr. Court
13 13 motion Motion to Allow Thu 10/05 5:03 PM
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)
Related: [-]
12 12 notice Notice, Appearance in Adversary Proceeding Thu 10/05 2:11 PM
Notice of Appearance in Adversary Proceeding filed by Vivian C. Michael on behalf of New York Office of Children and Family Services. (Michael, Vivian)
Related: [-]
Tuesday, September 05, 2023
11 11 notice Notice, Adjournment of Hearing Tue 09/05 10:04 AM
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)
Related: [-]
10 10 notice Notice, Appearance Tue 09/05 10:00 AM
Notice of Appearance filed by Arielle Z. Feldshon on behalf of Melisa York. (Feldshon, Arielle)
Related: [-]
Tuesday, August 29, 2023
9 9 notice Notice, Appearance Tue 08/29 5:30 PM
Notice of Appearance for defendant City of New York filed by Phyllis Gail Calistro on behalf of City Of New York. (Calistro, Phyllis)
Related: [-]
Tuesday, August 22, 2023
8 8 notice Notice, Appearance Tue 08/22 2:15 PM
Notice of Appearance filed by Lisa Rolle on behalf of Catholic Guardians. (Rolle, Lisa)
Related: [-]
Thursday, August 17, 2023
7 7 notice Notice, Hearing Thu 08/17 4:29 PM
Notice of Hearing on Motion to Remand to State Court Related [+] 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)
Related: [-] 5
Monday, August 14, 2023
6 6 misc Certificate of Service Mon 08/14 10:17 AM
Certificate of Service of Motion to Remand Related [+] Filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth)
Related: [-] 5
Friday, August 11, 2023
5 5 motion Motion to Allow Fri 08/11 10:40 PM
Motion to Allow MOTION TO REMAND TO STATE COURT filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth)
Related: [-]
Att: 1 Memorandum in Support
Att: 2 Declaration of Elizabeth A. Cate, Esq.
Att: 3 Exhibit 1 - Notice of Removal
Att: 4 Exhibit 2 - Bankruptcy Court Order dated June 1, 2023
Att: 5 Exhibit 3 - Summons and Verified Complaint
Att: 6 Exhibit 4 - Notice ofFiling of Eighth Amended Schedule 1 to Consent Order
Att: 7 Exhibit 5 - SDNY Docket Transferring Case to SDNY Bankruptcy Court
Att: 8 Exhibit 6 - Declaration of Arielle Z. Feldshon, Esq.
4 4 notice Notice, Appearance Fri 08/11 9:26 PM
Notice of Appearance filed by Elizabeth Cate on behalf of Melisa York. (Cate, Elizabeth)
Related: [-]
Wednesday, July 26, 2023
3 3 misc Auto Notice, Pre-Trial Conference for a Removed Case Wed 07/26 9:39 AM
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)
Related: [-]
Friday, July 14, 2023
2 2 misc Auto Notice, Pre-Trial Conference for a Removed Case Fri 07/14 2:26 PM
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)
Related: [-]
Thursday, July 13, 2023
1 1 notice Transfer Order Thu 07/13 3:31 PM
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. Related [+]. 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)
Related: [-] ceipt Number 27989276, Fee Amount $ 350.
Att: 1 Doc #2 State Court Proceedings
Att: 2 Doc #3 Civil Cover Sheet
Att: 3 SDNY Transfer Order
Att: 4 SDNY Docket Sheet