The College of Saint Rose
11
Robert E. Littlefield Jr.
10/10/2024
02/03/2025
Yes
v
DsclsDue, PlnDue, 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 |
---|---|---|
01/06/2025 | 172 | PDF with attached Audio File. Court Date & Time [01/06/2025 11:18:06 AM]. File Size [ 550 KB ]. Run Time [ 00:02:11 ]. (admin). (Entered: 01/07/2025) |
01/06/2025 | 171 | AGREED ORDER RELATING TO FILING BOND RELATED PROOFS OF CLAIM. (Related Doc # 164) (Schaaf, Thomas) (Entered: 01/06/2025) |
01/06/2025 | Hearing Held; GRANTED (related document(s)164). Order due by 02/05/2025. (OConnell, Theresa) (Entered: 01/06/2025) | |
01/03/2025 | 170 | Response to (related document(s): 145 Motion to Approve Certain Distributions from Pension Plan) // Response of the Pension Benefit Guaranty Corporation to the Motion of Debtors for Entry of Order Authorizing the Debtor to Disburse Funds from Debtor's Employee Pension Plan and Granting Related Relief Filed by Pension Benefit Guaranty Corporation (related document(s)145). (Attachments: # 1 Certificate of Service) (Owens, Kelsey) (Entered: 01/03/2025) |
01/02/2025 | 169 | Letter Re: Updated Master Service List Filed by The College of Saint Rose. (Pollack, Bonnie) (Entered: 01/02/2025) |
12/26/2024 | 167 | Order Granting Motion to Shorten Time (Related Doc # 165) Hearing scheduled for 1/6/2025 at 11:15 AM at Albany Courtroom (related document(s)164). (Rosenberg, Dana) (Entered: 12/26/2024) |
12/24/2024 | 166 | Certificate of Service Filed by Manufacturers and Traders Trust Company as trustee for the City of Albany Capital Resource Corporation Tax-Exempt Revenue Refunding Bonds (The College of Saint Rose Project), Series 2021 (related document(s)165, 164). (Levine, Paul) (Entered: 12/24/2024) |
12/24/2024 | 165 | Ex Parte Motion to Shorten Time (related documents 164 Generic Motion) Filed by Manufacturers and Traders Trust Company as trustee for the City of Albany Capital Resource Corporation Tax-Exempt Revenue Refunding Bonds (The College of Saint Rose Project), Series 2021 (related document(s)164). (Levine, Paul) (Entered: 12/24/2024) |
12/24/2024 | 164 | Motion to Approve Agreed Order Relating to Filing Bond Related Proofs of Claim Filed by Manufacturers and Traders Trust Company as trustee for the City of Albany Capital Resource Corporation Tax-Exempt Revenue Refunding Bonds (The College of Saint Rose Project), Series 2021. (Levine, Paul) (Entered: 12/24/2024) |
12/20/2024 | 163 | Transcript Processed by Colleen Johnson on 12/20/2024 Request was sent to Veritext Legal Solutions (related document(s):61). (Johnson, Colleen) (Entered: 12/20/2024) |