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

    02/27/2026

  • 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

Kerri Anne Matulis

Whiteman Osterman & Hanna LLP
One Commerce Plaza
99 Washington Avenue
Suite 1900
Albany, NY 12260
518-487-7767
Email: kmatulis@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
02/27/20262492Certificate of Service for LG's 8th, Dundon's 7th and Gilbert's 4th Interim Fee Application Filed by The Official Committee of Unsecured Creditors (related document(s)2490, 2488, 2489, 2491). (Breen, Meghan) (Entered: 02/27/2026)
02/27/20262491Joint Notice of Hearing for LG's, Dundon's and Gilbert's Interim Fee Applications Filed by The Official Committee of Unsecured Creditors (related document(s)2490, 2488, 2489). Hearing scheduled for 4/16/2026 at 01:00 PM at Albany Courtroom. (Breen, Meghan) (Entered: 02/27/2026)
02/27/20262490Application for Compensation Gilbert LLP's Fourth Interim Fee Application with exhibits A-B for The Official Committee of Unsecured Creditors, Special Counsel, Period: 7/1/2025 to 12/31/2025, Fee: $10,054.50, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 02/27/2026)
02/27/20262489Application for Compensation Dundon Advisers LLC's Seventh Interim Fee Application with exhibits A-B for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 8/1/2025 to 12/31/2025, Fee: $15307.20, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 02/27/2026)
02/27/20262488Application for Compensation Lemery Greisler LLC's Eighth Interim Fee Application with exhibits A-C for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 8/1/2025 to 12/31/2025, Fee: $89416.00, Expenses: $229.60. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 02/27/2026)
02/26/20262487Statement Re:Certificate of No Objection to January 2026 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/26/2026)
02/26/20262486Statement Re:January 2026 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 02/26/2026)
02/26/20262485Statement Re:January 2026 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/26/2026)
02/24/20262484Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)2482, 2483, 2481, 2479, 2480). Hearing scheduled for 4/16/2026 at 01:00 PM at Albany Courtroom. (Kugler, Robert) (Entered: 02/24/2026)
02/24/20262483Second Application for Compensation for Hilco Valuation Services, LLC, Financial Advisor, Period: 8/1/2025 to 12/31/2025, Fee: $113340.00, Expenses: $. Filed by Hilco Valuation Services, LLC. (Kugler, Robert) (Entered: 02/24/2026)