The Roman Catholic Diocese of Albany, New York
11
Robert E. Littlefield Jr.
03/15/2023
04/25/2024
Yes
v
DsclsDue, PlnDue, ProHacVice, CLMAGT, EXTTM, DEFER, ADV |
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
Nolan Heller Kauffman LLP 80 State Street, 11th Floor Albany, NY 12207 518 449-3300 Fax : 518-432-3189 Email: fbrennan@nhkllp.com Justin A. Heller
Nolan Heller Kauffman LLP 80 State Street, 11th Floor Albany, NY 12207 (518) 449-3300 Email: jheller@nhkllp.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
Nolan Heller Kauffman LLP 80 State Street 11th Floor Albany, NY 12207 (518) 449-3300 Fax : (518) 432-3123 Email: mzapala@nhkllp.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 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 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: 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 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 |
---|---|---|
04/24/2024 | Hearing Held; APPROVED, PER TERMS ON RECORD (related document(s) 844 ). Order due by 05/24/2024. (OConnell, Theresa) (Entered: 04/24/2024) | |
04/24/2024 | Hearing Held; GRANTED (related document(s) 887 ). Order due by 05/24/2024. (OConnell, Theresa) (Entered: 04/24/2024) | |
04/23/2024 | 944 | Supplemental Response to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS) Filed by The Official Committee of Tort Claimants (related document(s)844). (Kugler, Logan) (Entered: 04/23/2024) |
04/19/2024 | 943 | Certificate of Service for Lemery Greisler and Dundon Adviser's March 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)941, 942). (Breen, Meghan) (Entered: 04/19/2024) |
04/19/2024 | 942 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for March 2024 (with statement attached) Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/19/2024) |
04/19/2024 | 941 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for March 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/19/2024) |
04/19/2024 | 940 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for March 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/19/2024) |
04/19/2024 | Hearing Continued (related document(s): 841 ). Hearing scheduled for 09/25/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/19/2024) | |
04/18/2024 | 939 | Statement Re:March 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 04/18/2024) |
04/18/2024 | 938 | Statement Re:March 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/18/2024) |