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
05/03/2024
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

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: [email protected]

Justin A. Heller

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300
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

Nolan Heller Kauffman LLP
80 State Street
11th Floor
Albany, NY 12207
(518) 449-3300
Fax : (518) 432-3123
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
48 Wall Street, 22nd Floor
New York, NY 10005
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]

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
05/02/2024962Docket Text
Amended Order Approving Stipulation and Staying Continued Prosecution of CVA Actions Telephonic / In Person Hearing to Revisit the Order and Stipulation Prior to the Termination Date (related document(s)844). Status hearing to be held on 6/24/2024 at 01:30 PM at Albany Courtroom. (related document(s)953). (Davis, Darcy) (Entered: 05/02/2024)
05/01/2024961Docket Text
Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024960Docket Text
Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024958Docket Text
Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)955, 956, 957, 954). (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024Docket Text
Hearing Set (related document(s):844, 953). Hearing scheduled for 6/24/2024 at 01:30 PM at Albany Courtroom. (Bazan, Judy) (Entered: 05/01/2024)
05/01/2024957Docket Text
Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024956Docket Text
Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024955Docket Text
Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024954Docket Text
Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024)
05/01/2024953Docket Text
Order Approving Stipulation and Staying Continued Prosecution of CVA Actions Telephonic / In Person Hearing to Revisit the Order and Stipulation Prior to the Termination Date (related document(s)844). Status hearing to be held on 6/24/2024 at 01:30 PM at Albany Courtroom. (Bazan, Judy) (Entered: 05/01/2024)