New York Northern Bankruptcy Court

Case number: 1:23-bk-10244 - The Roman Catholic Diocese of Albany, New York - New York Northern Bankruptcy Court

Case Information
Case title
The Roman Catholic Diocese of Albany, New York
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
03/15/2023
Last Filing
07/11/2025
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, ProHacVice, CLMAGT, EXTTM, DEFER, ADV




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 23-10244-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  03/15/2023
341 meeting:  01/08/2024
Deadline for filing claims:  06/13/2023
Deadline for filing claims (govt.):  09/11/2023

Debtor

The Roman Catholic Diocese of Albany, New York

40 North Main Avenue
Albany, NY 12203
ALBANY-NY
Tax ID / EIN: 14-1347456

represented by
Francis J. Brennan

Whiteman Osterman & Hanna LLP
80 State Street, 11th Floor
Albany, NY 12207
518-449-3300
Fax : 518-432-3123
Email: [email protected]

Justin A. Heller

Whiteman Osterman & Hanna LLP
80 State Street
Ste 11th Floor
Albany, NY 12207
518-449-3300
Fax : 518-432-3123
Email: [email protected]

James Grattan Sheehan, I

NYS Office of The Attorney General
28 Liberty Street
Ste 19th Floor
New York, NY 10005
212-416-8490
Fax : 212-416-8393
Email: [email protected]
TERMINATED: 05/08/2023

Matthew Michael Zapala

Whiteman Osterman & Hanna LLP
80 State Street
11th Floor
Albany, NY 12207
518-432-3300
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207

represented by
Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Lisa M Penpraze

Office of The United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Claims Agent

Donlin, Recano & Company, Inc., https://www.donlinrecano.com/Clients/rcda/Index

Lillian Jordan
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 04/14/2023

 
 
Claims Agent

Donlin Recano

TERMINATED: 04/13/2023

 
 
Claims Agent

Rommel Mapa, https://www.donlinrecano.com/Clients/rcda/Index

Donlin Recano and Company, LLC
200 Vesey Street, 24th Floor
New York, NY 10281
212-481-1411

 
 
Claims Agent

Lillian Jordan, https://www.donlinrecano.com/Clients/rcda/Index

Dolin, Recano & Company, Inc.
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411

 
 
Claims Agent

Donlin Recano

TERMINATED: 05/17/2023

 
 
Claims Agent

Donlin Recano

TERMINATED: 05/17/2023

 
 
Claims Agent

Donlin Recano

TERMINATED: 05/17/2023

 
 
Creditor Committee

The Official Committee of Unsecured Creditors

Lemery Greisler LLC
c/o Paul A. Levine, Esq.
677 Broadway, 8th Floor
Albany, NY 12207
518-433-8800

represented by
Meghan M. Breen

Lemery Greisler LLC
50 Beaver Street
Albany, NY 12207
(518) 433-8800
Email: [email protected]

Lemery Greisler LLC

50 Beaver St.
Albany, NY 12207
(518) 433-8800

Paul A. Levine

Lemery Greisler, LLC
677 Broadway
8th Fl.
Albany, NY 12866
518-433-8800
Fax : 518-433-8823
Email: [email protected]

Creditor Committee

The Official Committee of Tort Claimants
represented by
Edwin H. Caldie

Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN
612-335-1404
Email: [email protected]

Andrew Glasnovich

Stinson LLP
50 South Sixth St., Suite 2600
Minneapolis, MN 55402
612-335-1500
Email: [email protected]

Karin Jonch-Clausen

Burns Bair LLP
10 East Doty Street
Suite 600
Madison, WI 53703
608-286-2037
Email: [email protected]
TERMINATED: 04/10/2025

Logan Kugler

Stinson LLP
50 South 6th Street #2600
Minneapolis, MN 55402
612-335-1712
Email: [email protected]

Robert T Kugler

Stinson Leonard Street
150 South 5th Street, Suite 2300
Minneapolis, MN 55402
612-335-1500
Email: [email protected]

Merritt S. Locke

Saunders Kahler, L.L.P.
185 Genesee Street, Suite 1400
Utica, NY 13501-2194
315-733-0419
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/11/20251929Docket Text
Notice of Appearance and Request for Notice by Anna Belle Reilly Filed by on behalf of Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Reilly, Anna Belle)
07/10/20251928Docket Text
Transcript regarding Hearing Held 12/19/2023 RE: Motion to Refer Certain Matters to Mandatory Global Mediation (related document(s):563), also Motion (related document(s): 4) in Adversary Proceeding 23-90012. Transcript was ordered in Adversary Proceeding 23-90012. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/8/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number 609-587-3599. Notice of Intent to Request Redaction Deadline Due By 7/17/2025. Redaction Request Due By 7/31/2025. Redacted Transcript Submission Due By 8/11/2025. Transcript access will be restricted through 10/8/2025. (Johnson, Colleen) (Entered: 07/10/2025)
07/10/20251927Docket Text
Transcript regarding Hearing Held 12/6/2023 RE: Motion to Refer Certain Matters to Mandatory Global Mediation (related document(s):563), also Various Motions in Adversary Proceeding 23-90012 (related document(s): 4 and 42). Transcript was ordered in Adversary Proceeding 23-90012. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/8/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number 609-587-3599. Notice of Intent to Request Redaction Deadline Due By 7/17/2025. Redaction Request Due By 7/31/2025. Redacted Transcript Submission Due By 8/11/2025. Transcript access will be restricted through 10/8/2025. (Johnson, Colleen)Modified on 7/11/2025 (Cardinal, Lisa). (Entered: 07/10/2025)
07/09/20251926Docket Text
PDF with attached Audio File. Court Date & Time [07/09/2025 10:47:00 AM]. File Size [ 4558 KB ]. Run Time [ 00:19:20 ]. (admin). (Entered: 07/10/2025)
07/09/2025Docket Text
Hearing Held and Continued (related document(s):1700). Hearing scheduled for 7/23/2025 at 10:30 AM at Albany Courtroom. re-entered to add to calendar (OConnell, Theresa) (Entered: 07/09/2025)
07/09/2025Docket Text
Hearing Held and Continued (related document(s):1700). Hearing scheduled for 07/23/2025 at 10:30 AM at Albany Courtroom. (Johnson, Colleen) (Entered: 07/09/2025)
07/08/20251925Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 07/08/2025)
07/07/20251924Docket Text
Statement Re:June 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/07/2025)
07/03/20251923Docket Text
Order Granting Motion To Appear pro hac vice for Stephenie L. Bross of Slater Slater Schulman to represent certain Sexual Abuse Claimants (Related Doc # 1906). (Rosenberg, Dana) (Entered: 07/03/2025)
07/03/2025Docket Text
TRACKING ID 27PE9DQF,* Fee Amount $100.00 RECEIPTED VIA PAY.GOV (related document(s):1906). (Rosenberg, Dana) (Entered: 07/03/2025)