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

    09/16/2025

  • 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
518-449-3300
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

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
09/16/20252206Order Granting Motion to Extend Time to Appeal Under Rule 8002(d) to September 23, 2025, at 3:00 p.m. EDT (Related Doc # 2203). (Rosenberg, Dana) (Entered: 09/16/2025)
09/16/20252205Ex Parte Application to Employ Castner Estate Service, Inc. as Appraisal Services Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Affidavit of Leon Castner # 2 Certificate of Service) (Brennan, Francis) (Entered: 09/16/2025)
09/15/20252204Certificate of Service for Hartford's and London Market Insurers' Expedited Motion to Extend Time to File Notice of Appeal Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2203). (Ruggeri, James) (Entered: 09/15/2025)
09/15/20252203Expedited Motion to Extend Time to Appeal Under Rule 8002(d) Hartford's and London Market Insurers' Expedited Motion to Extend Time to File Notice of Appeal Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A - Proposed Order) (Ruggeri, James) (Entered: 09/15/2025)
09/12/2025Hearing Held; Conference closed. (related document(s)1700). (O'Connell, Theresa) (Entered: 09/15/2025)
09/12/20252202Letter Re: / Letter Withdrawing Brett D. Goodman's Appearance as Counsel for Catholic Mutual Relief Society of America Filed by Catholic Mutual Relief Society of America. (Goodman, Brett) (Entered: 09/12/2025)
09/12/20252201Certificate of Service for Lemery Greisler LLC and Dundon Advisers LLC's Monthly Fee Statement for August 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)2200, 2199). (Breen, Meghan) (Entered: 09/12/2025)
09/12/20252200Statement Re:Dundon Advisers LLC's Monthly Fee Statement for August 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/12/2025)
09/12/20252199Statement Re:Lemery Greisler LLC's Monthly Fee Statement for August 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/12/2025)
09/11/2025Hearing Held and Continued (related document(s):1700). Status Conference scheduled for 09/12/2025 at 10:00 AM at Albany Courtroom. (Sitcer, Katherine) (Entered: 09/12/2025)