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

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, 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
01/06/2025172PDF 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)
01/06/2025171AGREED ORDER RELATING TO FILING BOND RELATED PROOFS OF CLAIM. (Related Doc # 164) (Schaaf, Thomas) (Entered: 01/06/2025)
01/06/2025Hearing Held; GRANTED (related document(s)164). Order due by 02/05/2025. (OConnell, Theresa) (Entered: 01/06/2025)
01/03/2025170Response 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)
01/02/2025169Letter Re: Updated Master Service List Filed by The College of Saint Rose. (Pollack, Bonnie) (Entered: 01/02/2025)
12/26/2024167Order 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)
12/24/2024166Certificate 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)
12/24/2024165Ex 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)
12/24/2024164Motion 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)
12/20/2024163Transcript 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)