Case number: 1:24-bk-11131 - The College of Saint Rose - New York Northern Bankruptcy Court

Case Information
  • Case title

    The College of Saint Rose

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    10/10/2024

  • Last Filing

    06/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, DEFDOC



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 24-11131-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  10/10/2024
341 meeting:  11/21/2024
Deadline for filing claims:  01/08/2025
Deadline for filing claims (govt.):  04/08/2025

Debtor

The College of Saint Rose

432 Western Avenue
Albany, NY 12203
ALBANY-NY
Tax ID / EIN: 14-1338371

represented by
Bonnie Pollack

Cullen and Dykman LLP
The Omni Building
333 Earle Ovington Boulevard
Ste 2nd Floor
Uniondale, NY 11533
516-357-3700
Email: bpollack@cullenanddykman.com

Matthew G. Roseman

Cullen and Dykman LLP
The Omni Building
333 Earle Ovington Boulevard
Ste 2nd Floor
Uniondale, NY 11533
516-357-3700
Fax : 516-357-2575
Email: mroseman@cullenllp.com

Elizabeth Usinger

Cullen and Dykman LLP
The Omni Building
333 Earle Ovington Boulevard
Ste 2nd Floor
Uniondale, NY 11533
516-357-3869
Email: eusinger@cullenllp.com
TERMINATED: 11/01/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
05/19/2025259Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by The College of Saint Rose. (Attachments: # 1 Exhibits to MOR # 2 Bank Statements) (Pollack, Bonnie) (Entered: 05/19/2025)
05/19/2025258Amended Disclosure Statement Filed by The College of Saint Rose (related document(s)233). (Attachments: # 1 Marked to show changes # 2 Exhibits (including modified liquidation analysis))(Pollack, Bonnie) (Entered: 05/19/2025)
05/19/2025257First Amended/Modified Chapter 11 Plan Filed by The College of Saint Rose (related document(s)232). (Attachments: # 1 Marked to show changes)(Pollack, Bonnie) (Entered: 05/19/2025)
05/19/2025256Letter Re: Notice of Monthly Compensation Statement of Counel to Debtor's Board of Trustees for April 2025 Filed by The College of Saint Rose. (Pollack, Bonnie) (Entered: 05/19/2025)
05/19/2025255Letter Re: Notice of Monthly Compensation Statement of Debtor's Financial Consultant for April 2025 Filed by The College of Saint Rose. (Pollack, Bonnie) (Entered: 05/19/2025)
05/19/2025254Letter Re: Notice of Monthly Compensation Statement of Debtor's Counsel for April 2025 Filed by The College of Saint Rose. (Pollack, Bonnie) (Entered: 05/19/2025)
05/07/2025253PDF with attached Audio File. Court Date & Time [05/07/2025 10:56:07 AM]. File Size [ 589 KB ]. Run Time [ 00:02:20 ]. (admin). (Entered: 05/08/2025)
05/07/2025252Order Approving Stipulation (related document(s)251). (Sitcer, Katherine) (Entered: 05/07/2025)
05/07/2025251Letter Re: Stipulation Fixing Amount of Unliquidated Claims Filed by Pension Benefit Guaranty Corporation Filed by The College of Saint Rose. (Attachments: # 1 Stipulation Fixing Amount of PBGC Claims) (Pollack, Bonnie) (Entered: 05/07/2025)
05/07/2025250ORDER AUTHORIZING ABANDONMENT OF CGA ACCOUNT TO ANNUITANTSUNDER 11 U.S.C. §§ 105 AND 554. (Related Doc # 228) (Schaaf, Thomas) (Entered: 05/07/2025)