New York Northern Bankruptcy Court
Chapter 11
Judge:Robert E Littlefield Jr
Case #: 1:23-bk-10244
Case Filed:Mar 15, 2023

TypeOther Entity Type
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$10,000,001 to $50 million
Est. Liabilities $50,000,001 to $100 million
Nature of Debts Primarily Business

Debtor
The Roman Catholic Diocese of Albany, New York
40 North Main street
Albany, NY 12203
Represented By
Francis J. Brennan
Nolan Heller Kauffman LLP
contact info
Last checked: never
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

Docket last updated: 3 hours ago
Wednesday, April 24, 2024
court Hearing Held Wed 04/24 11:52 AM
Hearing Held; GRANTED Related [+]. Order due by 05/24/2024. (OConnell, Theresa)
Related: [-] 887
court Hearing Held Wed 04/24 12:46 PM
Hearing Held; APPROVED, PER TERMS ON RECORD Related [+]. Order due by 05/24/2024. (OConnell, Theresa)
Related: [-] 844
Tuesday, April 23, 2024
944 944 answer Response Tue 04/23 10:11 PM
Supplemental Response to Related [+] Filed by The Official Committee of Tort Claimants. (Kugler, Logan)
Related: [-] 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS 844
Friday, April 19, 2024
943 943 misc Certificate of Service Fri 04/19 10:08 AM
Certificate of Service for Lemery Greisler and Dundon Adviser's March 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors Related [+]. (Breen, Meghan)
Related: [-] 941 ,942
942 942 misc Statement Re: Fri 04/19 10:00 AM
Statement Re: Monthly Fee Statement of Lemery Greisler LLC for March 2024 (with statement attached) Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan)
Related: [-]
941 941 misc Statement Re: Fri 04/19 9:56 AM
Statement Re: Monthly Fee Statement of Dundon Advisers LLC for March 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan)
Related: [-]
940 940 misc Statement Re: Fri 04/19 9:54 AM
Statement Re: Monthly Fee Statement of Lemery Greisler LLC for March 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan)
Related: [-]
court zCHAP Event-Hearing Continued Motion (BK) Fri 04/19 8:22 AM
Hearing Continued Related [+]. Hearing scheduled for 09/25/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa)
Related: [-] 841
Thursday, April 18, 2024
939 939 misc Statement Re: Thu 04/18 6:05 PM
Statement Re: March 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert)
Related: [-]
938 938 misc Statement Re: Thu 04/18 6:04 PM
Statement Re: March 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert)
Related: [-]
937 937 misc Letter of Adjournment Thu 04/18 5:24 PM
Adjournment Request, hearing scheduled for 9/25/2024 at 10:30 am in Albany Filed by The Official Committee of Tort Claimants Related [+]. (Kugler, Robert)
Related: [-] 841
936 936 misc Notice of Change of Address Thu 04/18 4:01 PM
Notice of Change of Address Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis)
Related: [-]
Wednesday, April 17, 2024
935 935 audio Wed 04/17 3:42 PM
PDF with attached Audio File. Court Date & Time [04/17/2024 11:11:43 AM]. File Size [ 10328 KB ]. Run Time [ 00:44:04 ]. (admin)
Related: [-]
934 934 misc Declaration Wed 04/17 8:41 AM
Declaration re: Verified Statement Pursuant to Bankruptcy Rule 2019 Filed by Parish Steering Committee. (Lyster, Timothy)
Related: [-]
court zCHAP Event-Hearing Continued Motion (BK) Wed 04/17 12:36 PM
Hearing Held and Continued Related [+]. Hearing scheduled for 04/24/2024 at 10:30 AM at Albany Courtroom. (OConnell, Theresa)
Related: [-] 844