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
Monday, April 07, 2025
1575 1575 court Transcript Mon 04/07 2:38 PM
Transcript regarding Hearing Held 02/28/2025 RE: Various Matters. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/7/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311. Related [+]. Notice of Intent to Request Redaction Deadline Due By 4/14/2025. Redaction Request Due By 4/28/2025. Redacted Transcript Submission Due By 5/8/2025. Transcript access will be restricted through 7/7/2025. (Johnson, Colleen)
Related: [-] 1342 ,1343 ,1344 ,1345 ,1349 ,1355
Friday, April 04, 2025
1574 1574 misc Statement Re: Fri 04/04 2:36 PM
Statement Re: March 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert)
Related: [-]
1573 1573 court Transcript Request Processed Fri 04/04 11:25 AM
Transcript Processed by Colleen Johnson on 4 4-2025 Request was sent to J&J Court Transcribers, Inc. Related [+]. (Johnson, Colleen)
Related: [-] 1342 ,1343 ,1344 ,1345 ,1349 ,1355
1572 1572 misc Notice of Change of Address Fri 04/04 10:43 AM
Notice of Change of Address Filed by Donlin, Recano & Company, LLC. (Villanueva, Lucy)
Related: [-]
Thursday, April 03, 2025
1571 1571 misc Request for Transcript Thu 04/03 1:16 PM
Transcript Ordered from J&J Court Transcribers, Inc. Filed by London Market Insurers. Transcript Due by 4/8/2025. Related [+]
Related: [-] inhardt, Nathan
Wednesday, April 02, 2025
1570 1570 misc Statement Re: Wed 04/02 6:13 PM
Statement Re: Certificate of No Objection to February 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert)
Related: [-]
Tuesday, April 01, 2025
1569 1569 misc Statement Re: Tue 04/01 3:56 PM
Statement Re: February 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert)
Related: [-]
1568 1568 misc Chapter 11 Monthly Operating Report UST Form 11-MOR Tue 04/01 10:42 AM
Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis)
Related: [-]
Att: 1 Receipts and Disbursements
Monday, March 31, 2025
court zCHAP Event-Hearing Continued Motion (BK) Mon 03/31 9:55 AM
Hearing Continued PER CHAMBERS/CALENDAR DATE REMOVED Related [+]. Hearing scheduled for 05/28/2025 at 10:30 AM at Albany Courtroom. (OConnell, Theresa)
Related: [-] 841