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

    Robert E. Littlefield Jr.

  • Filed

    03/15/2023

  • Last Filing

    01/24/2025

  • Asset

    Yes

  • Vol

    v

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



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

Assigned to: Robert E. Littlefield Jr.
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
518-487-7600
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
518-487-7600
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
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

Andrew Glasnovich

Stinson LLP
50 South Sixth St., Suite 2600
Minneapolis, MN 55402
612-335-1500
Email: drew.glasnovich@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
01/24/20251427Declaration re: Reply In Support of Motion for Relief from Stay Filed by Marsh/PCVA Claimants (related document(s)1355). (Attachments: # 1 Exhibit EX 1 -- February 1, 2023 Letter re Claimant Kilmer's Settlement) (Amala, Jason) (Entered: 01/24/2025)
01/24/20251426Reply to (related document(s): 1355 Motion for Relief from Stay . Fee Amount $199) Filed by Marsh/PCVA Claimants (related document(s)1355). (Amala, Jason) (Entered: 01/24/2025)
01/24/20251425Reply to (related document(s): 1345 Motion for Relief from Stay . Fee Amount $199) Filed by Claimant 48 (related document(s)1345). (Finnegan, Michael) (Entered: 01/24/2025)
01/24/20251424Reply to (related document(s): 1344 Motion for Relief from Stay . Fee Amount $199) Filed by Claimant 41 (related document(s)1344). (Finnegan, Michael) (Entered: 01/24/2025)
01/24/20251423Reply to (related document(s): 1342 Motion for Relief from Stay . Fee Amount $199, 1343 Motion for Relief from Stay . Fee Amount $199, 1344 Motion for Relief from Stay . Fee Amount $199, 1345 Motion for Relief from Stay . Fee Amount $199, 1349 Motion for Relief from Stay . Fee Amount $199, 1350 Brief/Memorandum of Law, 1413 Response, 1414 Objection, 1416 Joinder, 1417 Joinder, 1418 Objection) THE OFFICIAL COMMITTEE OF TORT CLAIMANTS MEMORANDUM IN SUPPORT OF STAY RELIEF MOTIONS Filed by The Official Committee of Tort Claimants (related document(s)1343, 1345, 1414, 1344, 1417, 1413, 1350, 1342, 1418, 1416, 1349). (Kugler, Robert) (Entered: 01/24/2025)
01/24/20251422Reply to (related document(s): 1343 Motion for Relief from Stay . Fee Amount $199) Filed by Claimant 27 (related document(s)1343). (Finnegan, Michael) (Entered: 01/24/2025)
01/24/20251421Certificate of Service Filed by Interstate Fire and Casualty Company (related document(s)1418). (Minarovich, Siobhain) (Entered: 01/24/2025)
01/23/20251420Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1413). (Brennan, Francis) (Entered: 01/23/2025)
01/23/20251419Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. Related document(s) 1406 Chapter 11 Monthly Operating Report (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis). Modified on 1/23/2025 (Davis, Darcy). (Entered: 01/23/2025)
01/22/20251418Objection to (related document(s): 1342 Motion for Relief from Stay . Fee Amount $199, 1343 Motion for Relief from Stay . Fee Amount $199, 1344 Motion for Relief from Stay . Fee Amount $199, 1345 Motion for Relief from Stay . Fee Amount $199, 1349 Motion for Relief from Stay . Fee Amount $199, 1350 Brief/Memorandum of Law, 1355 Motion for Relief from Stay . Fee Amount $199)Survivor Claimants' Motion to Modify the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) Filed by Interstate Fire and Casualty Company (related document(s)1355, 1343, 1345, 1344, 1350, 1342, 1349). (Attachments: # 1 Exhibit 1) (Minarovich, Siobhain) (Entered: 01/22/2025)