The College of Saint Rose
11
Patrick G Radel
10/10/2024
12/03/2025
Yes
v
| ProHacVice, CLOSED |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
|---|---|---|
| 12/03/2025 | 298 | Notice of Appearance and Request for Notice by Robert J. Rock Filed by on behalf of New York State Department of Health. (Rock, Robert) (Entered: 12/03/2025) |
| 10/16/2025 | 297 | PDF with attached Audio File. Court Date & Time [10/16/2025 11:10:10 AM]. File Size [ 257 KB ]. Run Time [ 00:00:54 ]. (admin). (Entered: 10/16/2025) |
| 10/16/2025 | Bankruptcy Case Closed. (Rosenberg, Dana) (Entered: 10/16/2025) | |
| 10/16/2025 | 296 | Final Decree. (Rosenberg, Dana) (Entered: 10/16/2025) |
| 10/16/2025 | Hearing Held - Motion GRANTED (related document(s)293). Order due by 11/17/2025. (Johnson, Colleen) (Entered: 10/16/2025) | |
| 10/10/2025 | 295 | Chapter 11 Post-Confirmation ReportSeptember Post-Confirmation Disbursements Filed by The College of Saint Rose. (Pollack, Bonnie)Modified on 10/14/2025 (Cardinal, Lisa). (Entered: 10/10/2025) |
| 09/15/2025 | 294 | Notice of Hearing on Motion for Final Decree Filed by The College of Saint Rose (related document(s)293). Hearing scheduled for 10/16/2025 at 10:30 AM at Albany Courtroom. (Attachments: # 1 Affidavit of Service) (Pollack, Bonnie) (Entered: 09/15/2025) |
| 09/15/2025 | 293 | Motion for Final Decree Filed by The College of Saint Rose. (Attachments: # 1 Backup for Payments # 2 Affidavit of Service) (Pollack, Bonnie) (Entered: 09/15/2025) |
| 09/08/2025 | 292 | Chapter 11 Post-Confirmation Report August Disbursements Pursuant to Local Rule 3021-1 Filed by The College of Saint Rose. (Pollack, Bonnie)Modified on 10/14/2025 (Cardinal, Lisa). (Entered: 09/08/2025) |
| 09/03/2025 | 291 | Transcript regarding Hearing Held 7/1/2025 RE: Chapter 11 Confirmation Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/2/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Veritext Legal Solutions, Telephone number (212) 267-6868. (related document(s):257, 276). Notice of Intent to Request Redaction Deadline Due By 9/10/2025. Redaction Request Due By 9/24/2025. Redacted Transcript Submission Due By 10/6/2025. Transcript access will be restricted through 12/2/2025. (Johnson, Colleen) (Entered: 09/03/2025) |