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

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    03/15/2023

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, CLMAGT, EXTTM, DEFER, ADV, APPEAL



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

Assigned to: Patrick G Radel
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: 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

Latest Dockets

Date Filed#Docket Text
12/03/20252331Objection 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)
12/03/2025Hearing 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)
12/03/2025Hearing 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)
12/02/20252330Certificate of Service Filed by Bond, Schoeneck & King (related document(s)2328). (Sullivan, Charles) (Entered: 12/02/2025)
12/02/20252329Transcript 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)
12/02/20252328Statement 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)
12/01/20252327Statement Re:November 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/01/2025)
12/01/20252326Statement Re:Certificate of No Objection to October 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 12/01/2025)
12/01/20252325Adjournment 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)
12/01/20252324Certificate 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)