The Roman Catholic Diocese of Albany, New York
11
Patrick G Radel
03/15/2023
05/01/2026
Yes
v
| DsclsDue, PlnDue, ProHacVice, CLMAGT, EXTTM, DEFER, ADV, APPEAL |
Assigned to: Patrick G Radel 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 Kerri Anne Matulis
Whiteman Osterman & Hanna LLP 80 State Street 11th Floor Albany, NY 12207 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. 181 Genesee Street Suite 501 Utica, NY 13501 315-733-0419 Email: mlocke@saunderskahler.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 2596 | PDF with attached Audio File. Court Date & Time [04/16/2026 12:23:00 PM]. File Size [ 24268 KB ]. Run Time [ 00:51:19 ]. (admin). (Entered: 05/01/2026) |
| 04/30/2026 | 2595 | MEMORANDUM-DECISION AND ORDER GRANTING JOINT MOTION TO AUTHORIZE GROUP CLAIM AND DENYING MOTION TO ESTABLISH CLAIMS BAR DATE AND APPROVE FORM AND NOTICE OF CLAIMS BAR DATE (related document(s) 2518, 2516). (Rosenberg, Dana). Modified on 5/1/2026 (Cardinal, Lisa). Modified on 5/1/2026 (Davis, Darcy). (Entered: 04/30/2026) |
| 04/30/2026 | 2594 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2592, 2593, 2591, 2590). (Brennan, Francis) (Entered: 04/30/2026) |
| 04/30/2026 | 2593 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MARCH 2026 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2026) |
| 04/30/2026 | 2592 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MARCH 2026 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2026) |
| 04/30/2026 | 2591 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MARCH 2026 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2026) |
| 04/30/2026 | 2590 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MARCH 2026 INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2026) |
| 04/28/2026 | 2589 | Transcript Processed by Lucy Villanueva on 4/28/2026. Request was sent to Veritext Legal Solutions (related document(s):2573). (Villanueva, Lucy) (Entered: 04/28/2026) |
| 04/27/2026 | 2588 | PDF with attached Audio File. Court Date & Time [04/27/2026 11:31:47 AM]. File Size [ 5601 KB ]. Run Time [ 00:11:44 ]. (admin). (Entered: 04/27/2026) |
| 04/27/2026 | 2587 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 04/27/2026) |