The College of Saint Rose
11
Robert E. Littlefield Jr.
10/10/2024
06/02/2025
Yes
v
ProHacVice, DEFDOC |
Assigned to: Robert E. Littlefield Jr. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/19/2025 | 259 | Chapter 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) |
05/19/2025 | 258 | Amended 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) |
05/19/2025 | 257 | First 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) |
05/19/2025 | 256 | Letter 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) |
05/19/2025 | 255 | Letter 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) |
05/19/2025 | 254 | Letter 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) |
05/07/2025 | 253 | PDF 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) |
05/07/2025 | 252 | Order Approving Stipulation (related document(s)251). (Sitcer, Katherine) (Entered: 05/07/2025) |
05/07/2025 | 251 | Letter 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) |
05/07/2025 | 250 | ORDER AUTHORIZING ABANDONMENT OF CGA ACCOUNT TO ANNUITANTSUNDER 11 U.S.C. §§ 105 AND 554. (Related Doc # 228) (Schaaf, Thomas) (Entered: 05/07/2025) |