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: 12 hours ago
Wednesday, April 16, 2025
1589 1589 misc Statement Re: Wed 04/16 6:04 PM
Statement Re: Certificate of No Objection to February 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert)
Related: [-]
1588 1588 misc Letter of Adjournment Wed 04/16 3:28 PM
Adjournment Request, hearing scheduled for 5/28/2025 at 10:30 am in Albany Filed by The Official Committee of Tort Claimants Related [+]. (Kugler, Robert)
Related: [-] 1352
1587 1587 misc Certificate of Service Wed 04/16 12:15 PM
Certificate of Service for Dundon Advisers LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors Related [+]. (Breen, Meghan)
Related: [-] 1586
1586 1586 misc Statement Re: Wed 04/16 11:43 AM
Statement Re: Dundon Advisers LLC Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan)
Related: [-]
Tuesday, April 15, 2025
1585 1585 misc Statement Re: Tue 04/15 5:24 PM
Statement Re: March 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert)
Related: [-]
1584 1584 misc Certificate of Service Tue 04/15 11:38 AM
Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York Related [+]. (Brennan, Francis)
Related: [-] 1583 ,1580 ,1582 ,1581
Monday, April 14, 2025
1583 1583 misc Statement Re: Mon 04/14 10:19 AM
Statement Re: INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP FOR MARCH, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis)
Related: [-]
1582 1582 misc Statement Re: Mon 04/14 10:17 AM
Statement Re: INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES, PC FOR MARCH, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis)
Related: [-]
1581 1581 misc Statement Re: Mon 04/14 10:15 AM
Statement Re: INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR MARCH, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis)
Related: [-]
1580 1580 misc Statement Re: Mon 04/14 10:12 AM
Statement Re: INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA LLP FOR MARCH 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis)
Related: [-]
Thursday, April 10, 2025
1579 1579 order Withdraw As Attorney Thu 04/10 1:09 PM
Order Granting Motion to Withdraw Appearance on Behalf of the Official Committee of Tort Claimants Related [+]. (Rosenberg, Dana)
Related: [-] 1578
1578 1578 motion Withdraw As Attorney Thu 04/10 10:14 AM
Motion to Withdraw as Attorney Filed by The Official Committee of Tort Claimants. (Jonch-Clausen, Karin)
Related: [-]
Att: 1 Proposed Order
Wednesday, April 09, 2025
1577 1577 misc Certificate of Service Wed 04/09 10:55 AM
Certificate of Service for Lemery Greisler LLC's March 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors Related [+]. (Breen, Meghan)
Related: [-] 1576
1576 1576 misc Statement Re: Wed 04/09 10:43 AM
Statement Re: Lemery Greisler LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan)
Related: [-]