The Roman Catholic Diocese of Albany, New York
11
Patrick G Radel
03/15/2023
12/03/2025
Yes
v
| DsclsDue, PlnDue, ProHacVice, CLMAGT, EXTTM, DEFER, ADV, APPEAL |
Assigned to: Patrick G Radel 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: fbrennan@woh.com Justin A. Heller
Whiteman Osterman & Hanna LLP 80 State Street Ste 11th Floor Albany, NY 12207 518-449-3300 Fax : 518-432-3123 Email: jheller@woh.com 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: james.sheehan@ag.ny.gov TERMINATED: 05/08/2023 Matthew Michael Zapala
Whiteman Osterman & Hanna LLP 80 State Street 11th Floor Albany, NY 12207 518-432-3300 Email: mzapala@woh.com |
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: amy.j.ginsberg@usdoj.gov Alicia M Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: alicia.m.leonhard@usdoj.gov 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: lisa.penpraze@usdoj.gov |
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 60 Railroad Place Suite 502 Saratoga Springs, NY 12866 518-433-8800 Fax : 518-433-8823 Email: mbreen@lemerygreisler.com 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: plevine@lemerygreisler.com |
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: ed.caldie@stinson.com Andrew Glasnovich
Stinson LLP 50 South Sixth St., Suite 2600 Minneapolis, MN 55402 612-335-1500 Email: drew.glasnovich@stinson.com Karin Jonch-Clausen
Burns Bair LLP 10 East Doty Street Suite 600 Madison, WI 53703 608-286-2037 Email: kjonch-clausen@burnsbair.com TERMINATED: 04/10/2025 Shelby Kostolni
Stinson LLP 1775 Pennsylvania Ave NW Suite 800 Washington, DC 20006 202-728-3035 Email: shelby.kostolni@stinson.com Logan Kugler
Stinson LLP 50 South 6th Street #2600 Minneapolis, MN 55402 612-335-1712 Email: logan.kugler@stinson.com Robert T Kugler
Stinson Leonard Street 150 South 5th Street, Suite 2300 Minneapolis, MN 55402 612-335-1500 Email: robert.kugler@stinson.com Merritt S. Locke
Saunders Kahler, L.L.P. 185 Genesee Street, Suite 1400 Utica, NY 13501-2194 315-733-0419 Email: mlocke@saunderskahler.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 2331 | Objection to Modification of Automatic Stay Filed by Anne M. Hurley. (Attachments: # 1 Exhibit Exhibit A - Complaint # 2 Exhibit Exhibit B - Answer Brothers # 3 Exhibit Exhibit C - Answer Diocese # 4 Exhibit Exhibit D - Diocese Records) (Hurley, Anne). Related document(s) 2290 Modified on 12/3/2025 (Weiler, Sara). (Entered: 12/03/2025) |
| 12/03/2025 | Hearing Continued (related document(s):841). Hearing scheduled for 03/03/2026 at 01:00 PM at Albany Courtroom. RE-ENTERED TO ADD LINK. (Johnson, Colleen) (Entered: 12/03/2025) | |
| 12/03/2025 | Hearing Continued. Hearing scheduled for 03/03/2026 at 01:00 PM at Albany Courtroom. (Johnson, Colleen)Modified on 12/3/2025 (Cardinal, Lisa). (Entered: 12/03/2025) | |
| 12/02/2025 | 2330 | Certificate of Service Filed by Bond, Schoeneck & King (related document(s)2328). (Sullivan, Charles) (Entered: 12/02/2025) |
| 12/02/2025 | 2329 | Transcript regarding Hearing Held 10/30/2025 RE: Section 105 Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/2/2026. 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) 586-2311. (related document(s):2261, 2262 , 2292). Notice of Intent to Request Redaction Deadline Due By 12/9/2025. Redaction Request Due By 12/23/2025. Redacted Transcript Submission Due By 1/2/2026. Transcript access will be restricted through 3/2/2026. (Johnson, Colleen) (Entered: 12/02/2025) |
| 12/02/2025 | 2328 | Statement Re:Notice of Filing of Monthly Fee Statement of Bond, Schoeneck & King, PLLC for the period October 1, 2023 through November 30, 2023. Filed by Bond, Schoeneck & King. (Sullivan, Charles) (Entered: 12/02/2025) |
| 12/01/2025 | 2327 | Statement Re:November 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/01/2025) |
| 12/01/2025 | 2326 | Statement Re:Certificate of No Objection to October 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 12/01/2025) |
| 12/01/2025 | 2325 | Adjournment Request, hearing scheduled for 3/3/2026 at 1 pm in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 12/01/2025) |
| 12/01/2025 | 2324 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2323, 2320, 2321, 2322). (Brennan, Francis) (Entered: 12/01/2025) |