|
Assigned to: Robert E. Littlefield Jr. Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/11/2025 | 1929 | Docket 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) |
07/10/2025 | 1928 | Docket 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) |
07/10/2025 | 1927 | Docket 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) |
07/09/2025 | 1926 | Docket 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) |
07/09/2025 | Docket 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) | |
07/09/2025 | Docket 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) | |
07/08/2025 | 1925 | Docket 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) |
07/07/2025 | 1924 | Docket Text Statement Re:June 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/07/2025) |
07/03/2025 | 1923 | Docket 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) |
07/03/2025 | Docket Text TRACKING ID 27PE9DQF,* Fee Amount $100.00 RECEIPTED VIA PAY.GOV (related document(s):1906). (Rosenberg, Dana) (Entered: 07/03/2025) |