The Roman Catholic Diocese of Albany, New York
11
Robert E. Littlefield Jr.
03/15/2023
04/25/2025
Yes
v
DsclsDue, PlnDue, ProHacVice, CLMAGT, EXTTM, DEFER, ADV |
Assigned to: Robert E. Littlefield Jr. 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 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 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 50 Beaver Street Albany, NY 12207 (518) 433-8800 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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 1592 | Statement Re:Certificate of No Objection to March 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) |
04/24/2025 | 1591 | Certificate of Service for Certificate of No Objection for Lemery Greisler LLC's March 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors (related document(s)1590). (Breen, Meghan) (Entered: 04/24/2025) |
04/24/2025 | 1590 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's March 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/24/2025) |
04/17/2025 | Hearing Continued (related document(s):1352). Hearing scheduled for 05/28/2025 at 10:30 AM at Albany Courtroom. (OConnell, Theresa) (Entered: 04/17/2025) | |
04/16/2025 | 1589 | Statement Re:Certificate of No Objection to February 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/16/2025) |
04/16/2025 | 1588 | Adjournment Request, hearing scheduled for 5/28/2025 at 10:30 am in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 04/16/2025) |
04/16/2025 | 1587 | Certificate of Service for Dundon Advisers LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)1586). (Breen, Meghan) (Entered: 04/16/2025) |
04/16/2025 | 1586 | Statement Re:Dundon Advisers LLC Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/16/2025) |
04/15/2025 | 1585 | Statement Re:March 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/15/2025) |
04/15/2025 | 1584 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1583, 1580, 1582, 1581). (Brennan, Francis) (Entered: 04/15/2025) |