The Roman Catholic Diocese of Albany, New York
11
Robert E. Littlefield Jr.
03/15/2023
07/03/2025
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
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 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 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 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 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 |
---|---|---|
07/03/2025 | 1923 | 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) |
07/03/2025 | TRACKING ID 27PE9DQF,* Fee Amount $100.00 RECEIPTED VIA PAY.GOV (related document(s):[1906]). (Rosenberg, Dana) | |
07/02/2025 | 1921 | Notice of Hearing on The Official Committee of Tort Claimants Application to Employ Stout Risius Ross, LLC as its Expert Real Estate Valuation Expert Filed by The Official Committee of Tort Claimants (related document(s)1920). Hearing scheduled for 7/23/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 07/02/2025) |
07/02/2025 | 1920 | Application to Employ Stout Risius Ross, LLC as Real Estate Valuation Expert Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 07/02/2025) |
07/02/2025 | 1919 | Certificate of Service PROOF OF SERVICE Filed by London Market Insurers (related document(s)1867, 1832, 1879, 1860, 1859, 1844, 1834, 1840, 1871, 1830, 1889, 1837, 1884, 1853, 1864, 1841, 1893, 1892, 1850, 1872, 1851, 1883, 1885, 1866, 1891, 1842, 1865, 1877, 1873, 1843, 1874, 1858, 1876, 1890, 1880, 1839, 1882, 1829, 1869, 1861, 1881, 1852, 1857, 1906, 1855, 1833, 1868, 1870, 1862, 1838, 1836, 1863, 1878, 1875, 1856, 1831, 1849, 1835, 1905, 1854). (Reinhardt, Nathan) (Entered: 07/02/2025) |
07/02/2025 | 1918 | Response to (related document(s): 1700 Motion to Authorize a Status Conference for the Presentation of Survivor Impact Statements) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1700). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 07/02/2025) |
07/01/2025 | 1917 | Transcript regarding Hearing Held 11/22/2023 RE: Motions to Compel, and Referring Matters to Mediation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/29/2025. 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) 586-2311. (related document(s):521, 563, 576). Notice of Intent to Request Redaction Deadline Due By 7/8/2025. Redaction Request Due By 7/22/2025. Redacted Transcript Submission Due By 8/1/2025. Transcript access will be restricted through 9/29/2025. (OConnell, Theresa) (Entered: 07/01/2025) |
07/01/2025 | 1916 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1913, 1914, 1915, 1912). (Brennan, Francis) (Entered: 07/01/2025) |
07/01/2025 | 1915 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA, LLP FOR MAY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2025) |
07/01/2025 | 1914 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR MAY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2025) |