United States Bankruptcy Court – Northern District of New York
Case #: 23-10244
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/8/2025 | 2190 | Statement Re:August 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/08/2025) Email |
9/8/2025 | 2189 | Transcript regarding Hearing Held 8/27/2025 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/8/2025. 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 document(s):1703, 1705, 1707, 1709, 1712, 1714, 1718, 1720, 1722, 1724, 1726, 1728, 1730, 1732, 1734, 1740, 1742, 1744, 1746, 1748, 1750, 1754, 1756, 1758, 1760, 1762, 1764, 1766, 1768, 1770, 1772, 1774, 1776, 1778, 1780, 1782, 1784, 1786, 1788, 1790, 1792, 1794, 1796, 1808, 1810, 1829, 1831, 1833, 1835, 1837, 1839, 1841, 1843, 1849, 1851, 1853, 1855, 1857, 1859, 1861, 1863, 1865, 1867, 1869, 1873, 1875, 1877, 1879, 1881, 1883, 1885, 1890, 1892, 1945, 1948, 1951, 1954, 1957, 1960, 1963, 1966, 1971, 1974, 1977, 1980, 1984, 1987, 1990, 1993, 1998, 2001, 2004, 2007, 2100, 2164). Notice of Intent to Request Redaction Deadline Due By 9/15/2025. Redaction Request Due By 9/29/2025. Redacted Transcript Submission Due By 10/9/2025. Transcript access will be restricted through 12/8/2025. (Johnson, Colleen) (Entered: 09/08/2025) Email |
9/5/2025 | 2188 | Notice of Change of Address of Edward L. Schnitzer, Esq. of Womble Bond Dickinson (US) LLP Filed by The National Catholic Risk Retention Group, Inc.. (Schnitzer, Edward) (Entered: 09/05/2025) Email |
9/4/2025 | 2187 | Statement Re:August 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 09/04/2025) Email |
9/4/2025 | 2186 | Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)2183, 2184, 2182, 2185). Hearing scheduled for 10/16/2025 at 01:00 PM at Albany Courtroom. (Kugler, Robert) (Entered: 09/04/2025) Email |
9/4/2025 | 2185 | Fifth Application for Compensation for Stout Risius Ross, LLC, Other Professional, Period: 4/1/2025 to 7/31/2025, Fee: $17,601.00, Expenses: $0.00. Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 09/04/2025) Email |
9/4/2025 | 2184 | Sixth Application for Compensation for Burns Bair LLP, Attorney, Period: 4/1/2025 to 7/31/2025, Fee: $49,541.50, Expenses: $3,806.55. Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 09/04/2025) Email |
9/4/2025 | 2183 | Application for Compensation (Seventh) for Berkeley Research Group, LLC, Financial Advisor, Period: 4/1/2025 to 7/31/2025, Fee: $9,249.94, Expenses: $0.00. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 09/04/2025) Email |
9/4/2025 | 2182 | Application for Compensation (Seventh) for Stinson LLP, Attorney, Period: 4/1/2025 to 7/31/2025, Fee: $381,218.50, Expenses: $894.84. Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/04/2025) Email |
9/4/2025 | 2181 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)2179, 2180, 2178, 2177). (Breen, Meghan) (Entered: 09/04/2025) Email |
9/4/2025 | 2180 | Joint Notice of Hearing for Lemery Greisler LLC's Seventh, Dundon Advisers LLC's Sixth, and Gilbert LLP's Third Interim Fee Application Filed by The Official Committee of Unsecured Creditors (related document(s)2179, 2178, 2177). Hearing scheduled for 10/16/2025 at 01:00 PM at Albany Courtroom. (Breen, Meghan) (Entered: 09/04/2025) Email |
9/4/2025 | 2179 | Third Application for Compensation and Reimbursement of Expenses for Gilbert LLP, Special Insurance Counsel for The Official Committee of Unsecured Creditors, Special Counsel, Period: 12/1/2024 to 6/30/2025, Fee: $15972.50, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 09/04/2025) Email |
9/4/2025 | 2178 | Sixth Application for Compensation for Dundon Advisers LLC for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 4/1/2025 to 7/31/2025, Fee: $21432.00, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 09/04/2025) Email |
9/4/2025 | 2177 | Application for Compensation Lemery Greisler LLC's Seventh Interim Fee Application for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 4/1/2025 to 7/31/2025, Fee: $60657.00, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 09/04/2025) Email |
9/4/2025 | 2176 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2173, 2172, 2175, 2174, 2171). (Brennan, Francis) (Entered: 09/04/2025) Email |
9/4/2025 | 2175 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2173, 2172, 2174, 2171). Hearing scheduled for 10/16/2025 at 01:00 PM at Albany Courtroom. (Brennan, Francis) (Entered: 09/04/2025) Email |
9/4/2025 | 2174 | Application for Compensation (Seventh) for Blank Rome LLP for Francis J. Brennan, Attorney, Period: 4/1/2025 to 7/31/2025, Fee: $107494.69, Expenses: $7340.85. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/04/2025) Email |
9/4/2025 | 2173 | Application for Compensation (Seventh) for Keegan Linscott and Associates for Francis J. Brennan, Financial Advisor, Period: 4/1/2025 to 7/31/2025, Fee: $33511.25, Expenses: $3216.46. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/04/2025) Email |
9/4/2025 | 2172 | Application for Compensation (Seventh) for Tobin & Dempf LLP for Francis J. Brennan, Attorney, Period: 4/1/2025 to 7/31/2025, Fee: $92870.00, Expenses: $10617.00. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/04/2025) Email |
9/4/2025 | 2171 | Application for Compensation (Seventh) for Whiteman Osterman & Hanna LLP for Francis J. Brennan, Attorney, Period: 4/1/2025 to 7/31/2025, Fee: $253235.00, Expenses: $7040.84. Filed by Francis J. Brennan. (Brennan, Francis) (Entered: 09/04/2025) Email |
9/3/2025 | 2170 | Statement Re:Notice of Agenda for the Presentation of Survivor Impact Statements Filed by The Official Committee of Tort Claimants. (Kugler, Logan) (Entered: 09/03/2025) Email |
9/3/2025 | 2169 | Court Certificate of Mailing (related document(s):2168). (O'Connell, Theresa) (Entered: 09/03/2025) Email |
9/3/2025 | 2168 | Memorandum, Decision and Order; 1703, 1705, 1707, 1709, 1712, 1714, 1716, 1718, 1720, 1722, 1724, 1726, 1728, 1730, 1732, 1734, 1740, 1742, 1744, 1746, 1748, 1750, 1754, 1756, 1758, 1760, 1762, 1764, 1766, 1768, 1770, 1772, 1774, 1776, 1778, 1780, 1782, 1784, 1786, 1788, 1790, 1792, 1794, 1796, 1808, 1810, 1829, 1831, 1833, 1835, 1837, 1839, 1841, 1843, 1849, 1851, 1853, 1855, 1857, 1859, 1861, 1863, 1865, 1867, 1869, 1873, 1875, 1877, 1879, 1881, 1883, 1885, 1890, 1892, 1931, 1932, 1933, 1934, 1935, 1936, 1937, 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1948, 1951, 1954, 1957, 1960, 1963, 1966, 1971, 1974, 1977, 1980, 1984, 1987, 1990, 1993, 1998, 2001, 2004, 2007 Signed on 9/3/2025. (O'Connell, Theresa) (Entered: 09/03/2025) Email |
9/2/2025 | 2167 | Transcript Order filed at Doc. No. 2165 has not been processed. A transcript of the 8/27/2025 hearing has already been ordered. Upon completion of the transcript, copies may be obtained directly from the transcriber, J&J Court Transcribers, Inc. (Tel. - 609-586-2311) (related document(s):2165). (Johnson, Colleen) (Entered: 09/02/2025) Email |
9/2/2025 | 2166 | Transcript Processed by Colleen Johnson on 9/2/2025. Request was sent to J&J Court Transcribers, Inc. (related document(s):2164). (Johnson, Colleen) (Entered: 09/02/2025) Email |
8/28/2025 | 2165 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company. Transcript Due by 9/3/2025. (Rolain, Annette) (Entered: 08/28/2025) Email |
8/28/2025 | 2164 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by London Market Insurers. Transcript Due by 9/3/2025. (Reinhardt, Nathan) (Entered: 08/28/2025) Email |
8/28/2025 | 2163 | ORDER DENYING MOTION TO MODIFY THE FEBRUARY 17, 2025 ORDER GRANTING MOTIONS FOR RELIEF FROM THE AUTOMATIC STAY (Related Doc # 2100). (Rosenberg, Dana) (Entered: 08/28/2025) Email |
8/27/2025 | 2162 | PDF with attached Audio File. Court Date & Time [08/27/2025 10:50:40 AM]. File Size [ 17680 KB ]. Run Time [ 01:15:32 ]. (admin). (Entered: 08/28/2025) Email |
8/27/2025 | 2161 | Statement Re:Certificate of No Objection to July 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 08/27/2025) Email |
8/27/2025 | 2160 | Statement Re:Certificate of No Objection to July 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/27/2025) Email |
8/26/2025 | 2159 | Certificate of Service of Reply Brief in Support of London Market Insurers' Right to Object to Claims Filed by London Market Insurers (related document(s)2149). (Reinhardt, Nathan) (Entered: 08/26/2025) Email |
8/26/2025 | 2158 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 08/26/2025) Email |
8/26/2025 | 2157 | Certificate of Service for Certificates of No Objection to Lemery Greisler LLC and Dundon Advisers LLC's July 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)2156, 2155). (Breen, Meghan) (Entered: 08/26/2025) Email |
8/26/2025 | 2156 | Statement Re:Certificate of No Objections to Dundon Advisers LLC's July 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/26/2025) Email |
8/26/2025 | 2155 | Statement Re:Certificate of No Objections to Lemery Greisler LLC's July 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/26/2025) Email |
8/25/2025 | 2154 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/25/2025) Email |
8/25/2025 | 2153 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/25/2025) Email |
8/25/2025 | 2152 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/25/2025) Email |
8/25/2025 | 2151 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/25/2025) Email |
8/25/2025 | 2150 | Certificate of Service Filed by Interstate Fire and Casualty Company (related document(s)2141, 2140). (Minarovich, Siobhain) (Entered: 08/25/2025) Email |
8/22/2025 | 2149 | Reply Brief in Support of London Market Insurers' Right to Object to Claims Filed by London Market Insurers (related document(s)2123, 2120). (Roten, Russell) (Entered: 08/22/2025) Email |
8/22/2025 | 2148 | Response to (related document(s): 2117 Brief/Memorandum of Law, 2123 Brief/Memorandum of Law) The Official Committee of Tort Claimants' Response in Support of Memorandum Regarding LMI's and Hartford's Lack of Standing to Object to Survivor Claims Filed by The Official Committee of Tort Claimants (related document(s)2123, 2117). (Kugler, Logan) (Entered: 08/22/2025) Email |
8/22/2025 | 2147 | Reply to (related document(s): 2100 Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay) Filed by Marsh/PCVA Claimants (related document(s)2100). (Attachments: # 1 Affidavit Declaration of Jason P. Amala # 2 Exhibit July 30, 2025 Transcript # 3 Exhibit July 16, 2025 Transcript) (Amala, Jason) (Entered: 08/22/2025) Email |
8/22/2025 | 2146 | Certificate of Service of Hartford's Reply in Support of Its Statutory Right to Object to Claims Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)2145). (Ruggeri, James) (Entered: 08/22/2025) Email |
8/22/2025 | 2145 | Brief Hartford's Reply in Support of Its Statutory Right to Object to Claims Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)2118, 2117). (Ruggeri, James) (Entered: 08/22/2025) Email |
8/22/2025 | 2144 | Joinder of Certain Sexual Abuse Claimants to the Motion to Modify the February 17, 2025 Order Granting Motions for Relief From the Automatic Stay Filed by Claimant 27, Claimant 29, Claimant 41, Claimant 48 (related document(s)2100). (Stippel, Taylor) (Entered: 08/22/2025) Email |
8/22/2025 | 2143 | Joinder of Certain Sexual Abuse Claimants to the Official Committee of Tort Claimants' Memorandum Regarding LMI's and Hartford's Lack of Standing to Object to Survivor Claims Filed by Certain Personal Injury Creditors (related document(s)2120). (Stippel, Taylor) (Entered: 08/22/2025) Email |
8/22/2025 | 2142 | Limited Response to (related document(s): 2117 Brief/Memorandum of Law, 2120 Motion The Official Committee of Tort Claimants' Memorandum Regarding LMI's and Hartford's Lack of Standing to Object to Survivor Claims, 2123 Brief/Memorandum of Law) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2123, 2117, 2120). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 08/22/2025) Email |
8/20/2025 | 2141 | Declaration re: Declaration of Siobhain P. Minarovich In Support Of Interstate Fire & Casualty Companys Opposition To Motion To Modify The February 17, 2025 Order Granting Motions For Relief From The Automatic Stay Filed by Interstate Fire and Casualty Company (related document(s)2100, 2140). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Minarovich, Siobhain) (Entered: 08/20/2025) Email |
8/20/2025 | 2140 | Objection to (related document(s): 2100 Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay) Filed by Interstate Fire and Casualty Company (related document(s)2100). (Minarovich, Siobhain) (Entered: 08/20/2025) Email |
8/20/2025 | 2139 | Objection to (related document(s): 2100 Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay) Filed by London Market Insurers (related document(s)2100). (Attachments: # 1 Certificate of Service) (Yang, Yongli) (Entered: 08/20/2025) Email |
8/20/2025 | 2138 | Joinder to Debtor's Objection to the Motion to Modify the Order Granting Relief from Stay the Filed by London Market Insurers (related document(s)2135). (Yang, Yongli) (Entered: 08/20/2025) Email |
8/20/2025 | 2137 | Response to (related document(s): 2100 Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay) Filed by The Official Committee of Tort Claimants (related document(s)2100). (Kugler, Robert) (Entered: 08/20/2025) Email |
8/20/2025 | 2136 | Objection to (related document(s): 2100 Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay, 2101 Declaration)Official Committee of Unsecured Creditors' Opposition to Motion to Modify Order Granting Motions for Relief from Automatic Stay as to Tort Creditors Filed by The Official Committee of Unsecured Creditors (related document(s)2100, 2101). (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 08/20/2025) Email |
8/20/2025 | 2135 | Objection to (related document(s): 2100 Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2100). (Attachments: # 1 Exhibit A - Lift Stay Order # 2 Exhibit B - 03-12-2025 Transcript # 3 Exhibit C - 02-25-2025 Transcript # 4 Certificate of Service) (Brennan, Francis) (Entered: 08/20/2025) Email |
8/18/2025 | 2133 | Court Certificate of Mailing (related document(s): 2132 ). (Rosenberg, Dana) (Entered: 08/18/2025) Email |
8/18/2025 | 2132 | TEXT ORDER: The Court is in receipt of an impact statement. Please be advised that such accounts are not to be filed on the docket. Any survivor who wishes to provide a written statement should submit same to the Tort Committee so that it may be read into the record at the survivor statement conference. See ECF No. 2067. So Ordered this 18th day of August 2025 by Robert E. Littlefield, Jr., United States Bankruptcy Judge (related document(s)2067). (Rosenberg, Dana) (Entered: 08/18/2025) Email |
8/18/2025 | 2131 | Statement Re:Victim Impact Statement Filed by SWAL 3 DOE. (Attachments: # 1 Certificate of Service) (Williams, Gerald) (Entered: 08/18/2025) Email |
8/12/2025 | 2130 | Notice of Appearance and Request for Notice by Christopher Eric Love Filed by on behalf of Marsh/PCVA Claimants. (Love, Christopher) (Entered: 08/12/2025) Email |
8/11/2025 | 2129 | Certificate of Service Brief In Support Of London Market Insurers Right To Object To Claims Filed by London Market Insurers Filed by London Market Insurers (related document(s)2123). (Reinhardt, Nathan) (Entered: 08/11/2025) Email |
8/11/2025 | 2128 | Statement Re:July 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 08/11/2025) Email |
8/11/2025 | 2127 | Statement Re:July 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/11/2025) Email |
8/11/2025 | 2126 | Certificate of Service for Monthly Fee Statements for Lemery Greisler LLC and Dundon Advisers LLC for July 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)2124, 2125). (Breen, Meghan) (Entered: 08/11/2025) Email |
8/11/2025 | 2125 | Statement Re:Dundon Advisers LLC's Monthly Fee Statement for July 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/11/2025) Email |
8/11/2025 | 2124 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for July 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/11/2025) Email |
8/8/2025 | 2123 | Brief In Support Of London Market Insurers Right To Object To Claims Filed by London Market Insurers (related document(s)2065). (Roten, Russell) (Entered: 08/08/2025) Email |
8/8/2025 | 2122 | Certificate of Service Filed by London Market Insurers (related document(s)1782, 1716, 1712, 1837, 1853, 1732, 1841, 1766, 1754, 1762, 1740, 1865, 1877, 1873, 1890, 1744, 1774, 1794, 1724, 1829, 1869, 1758, 1861, 1881, 1857, 1833, 1778, 1786, 1770, 1720, 1728, 1849, 1703, 1808, 1707, 1748, 1790). (Reinhardt, Nathan) (Entered: 08/08/2025) Email |
8/8/2025 | 2121 | Joinder London Market Insurers' Joinder to Hartford's Opening Memorandum in Support of Its Statutory Right to Object to Claims Filed by London Market Insurers (related document(s)2117). (Roten, Russell) (Entered: 08/08/2025) Email |
8/8/2025 | 2120 | Motion The Official Committee of Tort Claimants' Memorandum Regarding LMI's and Hartford's Lack of Standing to Object to Survivor Claims Filed by The Official Committee of Tort Claimants. (Kugler, Logan) (Entered: 08/08/2025) Email |
8/8/2025 | 2119 | Certificate of Service of Hartford's Opening Memorandum in Support of its Statutory Right to Object to Claims Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)2117). (Ruggeri, James) (Entered: 08/08/2025) Email |
8/8/2025 | 2118 | Declaration re: Hartford's Opening Memorandum in Support of its Statutory Right to Object to Claims Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)2117). (Ruggeri, James) (Entered: 08/08/2025) Email |
8/8/2025 | 2117 | Motion Hartford's Opening Memorandum in Support of its Statutory Right to Object to Claims Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2. # 3 Exhibit Exhibit 3.) (Ruggeri, James) (Entered: 08/08/2025) Email |
8/8/2025 | 2116 | Transcript regarding Hearing Held 7/30/2025 RE: Section 105(a) Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/6/2025. 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 document(s):2066, 2085). Notice of Intent to Request Redaction Deadline Due By 8/15/2025. Redaction Request Due By 8/29/2025. Redacted Transcript Submission Due By 9/8/2025. Transcript access will be restricted through 11/6/2025. (Johnson, Colleen) (Entered: 08/08/2025) Email |
8/8/2025 | 2115 | Order Granting Application to Employ Coldwell Banker Commercial Prime Properties to Provide Real Estate Valuation (Related Doc # 2027). (Rosenberg, Dana) (Entered: 08/08/2025) Email |
8/8/2025 | 2114 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2113, 2111, 2112, 2110). (Brennan, Francis) (Entered: 08/08/2025) Email |
8/8/2025 | 2113 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA, LLP FOR JULY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2025) Email |
8/8/2025 | 2112 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR JULY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2025) Email |
8/8/2025 | 2111 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES FOR JULY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2025) Email |
8/8/2025 | 2110 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF BLANK ROME, LLP FOR JULY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2025) Email |
8/8/2025 | 2109 | Certificate of Service Filed by Abuse Claimant 20267 (related document(s)1746). (Williams, Gerald) (Entered: 08/08/2025) Email |
8/8/2025 | 2108 | Response to (related document(s): 1746 Motion to Seal Document (RE: related document(s)1744 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20267) Filed by Abuse Claimant 20267 (related document(s)1746). (Williams, Gerald) (Entered: 08/08/2025) Email |
8/8/2025 | 2107 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 08/08/2025) Email |
8/7/2025 | 2106 | Order Granting Motion To Appear pro hac vice of Christopher E. Love to represent Marsh/PCVA Claimants (Related Doc # 1487). (Rosenberg, Dana) (Entered: 08/07/2025) Email |
8/7/2025 | 2104 | Notice of Hearing on Motion to Modify the February 17, 2025 Order Granting Motions for Relief from Automatic Stay Filed by Marsh/PCVA Claimants (related document(s)2100). Hearing scheduled for 8/27/2025 at 10:30 AM (check with court for location). (Amala, Jason) (Entered: 08/07/2025) Email |
8/7/2025 | 2103 | Notice of Deficiency sent to Jason Amala. Action Required (related document(s):2100). Document Correction due by 8/11/2025. (Rosenberg, Dana) (Entered: 08/07/2025) Email |
8/6/2025 | 2102 | Exhibit A: Proposed Order Granting Marsh/PCVA Claimant's Motion to Modify the February 17 2025 Order Granting Motions for Relief from the Automatic Stay Filed by Marsh/PCVA Claimants (related document(s)2100). (Amala, Jason) (Entered: 08/06/2025) Email |
8/6/2025 | 2101 | Declaration re: Jason P. Amala's Support of Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay Filed by Marsh/PCVA Claimants (related document(s)2100). (Attachments: # 1 Exhibit March 12, 2025 Court Proceedings Transcript # 2 Exhibit January 29, 2025 Court Proceedings Transcript # 3 Exhibit July 22 2025 Correspondence from Coverage Counsel # 4 Exhibit July 23 2025 Court Proceedings Transcript # 5 Exhibit July 7, 2025 Correspondence from Debtor's Bankruptcy Counsel # 6 Exhibit February 12, 2025 Court Proceedings Transcript # 7 Exhibit February 29, 2024 Correspondence from Coverage Counsel # 8 Exhibit September 27, 2019 Correspondence from Coverage Counsel # 9 Exhibit July 25, 2025 Claimants' Correspondence to Court # 10 Exhibit May 30, 2025 Correspondence from Coverage Counsel # 11 Exhibit May 27, 2025 Correspondence # 12 Exhibit May 20, 2025 Correspondence) (Amala, Jason) (Entered: 08/06/2025) Email |
8/6/2025 | 2100 | Motion to Modify the February 17, 2025 Order Granting Motions for Relief from the Automatic Stay Filed by Marsh/PCVA Claimants. (Amala, Jason) (Entered: 08/06/2025) Email |
8/5/2025 | 2099 | Adjournment Request, hearing scheduled for 10/16/2025 at 1 pm in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 08/05/2025) Email |
8/5/2025 | 2098 | Adjournment Request, hearing scheduled for 10/16/2025 at 1 pm in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 08/05/2025) Email |
8/4/2025 | 2097 | Notice of Appearance and Request for Notice by Alicia M Leonhard Filed by on behalf of U.S. Trustee. (Leonhard, Alicia) (Entered: 08/04/2025) Email |
8/4/2025 | 2096 | Certificate of Service for Certificates of No Objection to Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP's June 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)2094, 2095, 2093). (Breen, Meghan) (Entered: 08/04/2025) Email |
8/4/2025 | 2095 | Statement Re:Certificate of No Objection to Gilbert LLP's June 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/04/2025) Email |
8/4/2025 | 2094 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's June 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/04/2025) Email |
8/4/2025 | 2093 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's June 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/04/2025) Email |
8/1/2025 | 2092 | Transcript Processed by Colleen Johnson on 8/1/2025. Request was sent to J&J Court Transcribers, Inc. (related document(s):2085). (Johnson, Colleen) (Entered: 08/01/2025) Email |
7/31/2025 | 2091 | Statement Re:Certificate of No Objection to June 2025 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 07/31/2025) Email |
7/31/2025 | 2090 | Statement Re:Certificate of No Objection to June 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/31/2025) Email |
7/31/2025 | 2089 | Order Granting Motion To Appear pro hac vice for Mitchell Garabedian on behalf of Abuse Claimant 20529 and other creditors (Related Doc # 2088). (Rosenberg, Dana) (Entered: 07/31/2025) Email |
7/31/2025 | 2088 | Motion to Appear pro hac vice. Filed by Mitchell Garabedian on behalf of Abuse Claimant 20529. (Rosenberg, Dana) (Entered: 07/31/2025) Email |
7/30/2025 | 2087 | PDF with attached Audio File. Court Date & Time [07/30/2025 10:41:42 AM]. File Size [ 485 KB ]. Run Time [ 00:00:56 ]. (admin). (Entered: 07/31/2025) Email |
7/30/2025 | 2086 | PDF with attached Audio File. Court Date & Time [07/30/2025 10:00:28 AM]. File Size [ 19291 KB ]. Run Time [ 00:41:05 ]. (admin). (Entered: 07/31/2025) Email |
7/30/2025 | 2085 | Transcript Ordered Filed by The Roman Catholic Diocese of Albany, New York. Transcript Due by 8/4/2025. (Brennan, Francis) (Entered: 07/30/2025) Email |
7/29/2025 | 2084 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2081, 2083, 2080, 2082). (Brennan, Francis) (Entered: 07/29/2025) Email |
7/29/2025 | 2083 | Statement Re:Certificate of No Objection to the June 2025 Fee Statement of Whiteman Osterman & Hanna LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/29/2025) Email |
7/29/2025 | 2082 | Statement Re:Certificate of No Objection to the June 2025 Fee Statement of Tobin & Dempf LLP: Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/29/2025) Email |
7/29/2025 | 2081 | Statement Re:Certificate of No Objection to the June 2025 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/29/2025) Email |
7/29/2025 | 2080 | Statement Re:Certificate of No Objection to the June 2025 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/29/2025) Email |
7/29/2025 | 2079 | Letter Re: Status Conference Filed by Marsh/PCVA Claimants. (Amala, Jason) (Entered: 07/29/2025) Email |
7/28/2025 | 2078 | Statement Re:Certificate of No Objection to June 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/28/2025) Email |
7/28/2025 | 2077 | Transcript regarding Hearing Held 7/23/2025 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/27/2025. 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 document(s):1700, 1705, 1709, 1714, 1718, 1722, 1726, 1730, 1734, 1742, 1746, 1750, 1756, 1760, 1764, 1768, 1772, 1776, 1780, 1784, 1788, 1792, 1796, 1810, 1831, 1835, 1839, 1843, 1851, 1855, 1859, 1863, 1867, 1875, 1879, 1883, 1885, 1892, 1920). Notice of Intent to Request Redaction Deadline Due By 8/4/2025. Redaction Request Due By 8/18/2025. Redacted Transcript Submission Due By 8/28/2025. Transcript access will be restricted through 10/27/2025. (Johnson, Colleen) (Entered: 07/28/2025) Email |
7/25/2025 | 2076 | Order Approving The Official Committee of Tort Claimants' Application to Employ Stout Risius Ross, LLC as its Real Estate Valuation Expert, (Related Doc # 1920) (Sitcer, Katherine) (Entered: 07/25/2025) Email |
7/25/2025 | 2075 | Transcript Processed by Colleen Johnson on 7/25/2025. Request was sent to J&J Court Transcribers, Inc. (related document(s):2064). (Johnson, Colleen) (Entered: 07/25/2025) Email |
7/25/2025 | 2074 | TEXT ORDER: The motion by Hartford (ECF No. 2073) to amend the time for responsive pleadings in connection with the Briefing Order (ECF No. 2065) is hereby granted. Parties may file responses to the submitted memoranda on or before August 22, 2025. So Ordered this 25th day of July 2025 by Robert E. Littlefield, Jr., United States Bankruptcy Judge. (related document(s)2073). (Sitcer, Katherine) (Entered: 07/25/2025) Email |
7/24/2025 | 2073 | Motion to Amend (related document(s)2065 Briefing Order) Unopposed Motion of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company to Amend Briefing Schedule Regarding Standing Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2065). (Attachments: # 1 Exhibit 1. Proposed Order # 2 Certificate of Service) (Weinberg, Joshua) (Entered: 07/24/2025) Email |
7/24/2025 | 2071 | Court Certificate of Mailing (related document(s):2069). (Schaaf, Thomas) (Entered: 07/24/2025) Email |
7/24/2025 | 2070 | ENTERED IN ERROR NO PDF ATTACHED Court Certificate of Mailing (related document(s):2069). (Schaaf, Thomas) Modified on 7/24/2025 (Sierra, Emiliano). (Entered: 07/24/2025) Email |
7/24/2025 | 2069 | ORDER SETTING HEARING PURSUANT TO 11 U.S.C. § 105 . This will be a Telephonic Hearing or in person (related document(s)2066). Status hearing to be held on 7/30/2025 at 10:00 AM at Albany Courtroom. (Schaaf, Thomas) (Entered: 07/24/2025) Email |
7/24/2025 | 2067 | ORDER AUTHORIZING A STATUS CONFERENCE FOR THE PRESENTATION OF SURVIVOR IMPACT STATEMENTS. (related document(s)1700). Status hearing to be held on 9/10/2025 at 01:00 PM at Albany Courtroom. (Schaaf, Thomas) (Entered: 07/24/2025) Email |
7/24/2025 | 2066 | Letter Re: requesting Section 105 Conference Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 07/24/2025) Email |
7/24/2025 | 2065 | Briefing Order ORDERED, that parties wishing to do so shall file a memorandum pertaining to the issue presented on or before August 8, 2025; and it is furtherORDERED, that the parties may file a response to the memorandum of the other(s) on or before August 15, 2025. (related document(s)1867, 1760, 1879, 1714, 1871, 1792, 1892, 1718, 1851, 1883, 1756, 1726, 1780, 1742, 1843, 1772, 1768, 1839, 1705, 1855, 1746, 1788, 1764, 1784, 1796, 1863, 1722, 1709, 1875, 1810, 1734, 1776, 1831, 1835, 1750, 1730). (Schaaf, Thomas) (Entered: 07/24/2025) Email |
7/23/2025 | 2064 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. Transcript Due by 7/26/2025. (Ruggeri, James) (Entered: 07/23/2025) Email |
7/23/2025 | 2063 | PDF with attached Audio File. Court Date & Time [07/23/2025 11:54:31 AM]. File Size [ 873 KB ]. Run Time [ 00:03:47 ]. (admin). (Entered: 07/23/2025) Email |
7/23/2025 | 2062 | PDF with attached Audio File. Court Date & Time [07/23/2025 10:39:37 AM]. File Size [ 15937 KB ]. Run Time [ 01:08:10 ]. (admin). (Entered: 07/23/2025) Email |
7/22/2025 | 2061 | Joinder to Hartford's Response to Committee's Response and Objection to Motions to Seal Filed by London Market Insurers (related document(s)2057). (Yang, Yongli) (Entered: 07/22/2025) Email |
7/22/2025 | 2060 | Letter Re: Request for Removal as Counsel Filed by Interstate Fire and Casualty Company. (Gorfinkel, M. Paul) (Entered: 07/22/2025) Email |
7/22/2025 | 2059 | Certificate of Service Filed by Abuse Claimant 20652 (related document(s)1703). (Williams, Gerald) (Entered: 07/22/2025) Email |
7/22/2025 | 2058 | Notice of Appearance and Request for Notice by Gerald Joseph Williams Filed by on behalf of Abuse Claimant 20652. (Williams, Gerald) (Entered: 07/22/2025) Email |
7/21/2025 | 2057 | Response to (related document(s): 2028 Objection) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Response to The Official Committee of Tort Claimants' Response and Objection to Motions to Seal Claim Objections Filed by (I) Certain Underwriters at Lloyd's, London and London Market Companies; and (II) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2028). (Ruggeri, James) (Entered: 07/21/2025) Email |
7/21/2025 | 2056 | Order Granting Motion To Appear pro hac vice for Conrad Adams re: Abuse Claimant 20110 (Related Doc # 2055). (Rosenberg, Dana) (Entered: 07/21/2025) Email |
7/18/2025 | 2055 | Motion to Appear pro hac vice for Conrad Adams Filed by Abuse Claimant 20110. (Attachments: # 1 Affidavit In support of PHV for Conrad Adams # 2 Exhibit Certs of Good Standing for Conrad Adams # 3 Exhibit Proposed Order) (Matthews, David) (Entered: 07/18/2025) Email |
7/18/2025 | 2054 | Certificate of Service LG and Dundon's June 2025; and Gilbert's May-June 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)2053, 2052, 2051). (Breen, Meghan) (Entered: 07/18/2025) Email |
7/18/2025 | 2053 | Statement Re:Gilbert LLP's Monthly Fee Statement for May and June 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/18/2025) Email |
7/18/2025 | 2052 | Statement Re:Dundon Advisers LLC's Monthly Fee Statement for June 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/18/2025) Email |
7/18/2025 | 2051 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for June 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/18/2025) Email |
7/17/2025 | 2050 | Notice of Appearance and Request for Notice by David Paul Matthews Filed by on behalf of Abuse Claimant 20110. (Matthews, David) (Entered: 07/17/2025) Email |
7/16/2025 | 2028 | Objection to (related document(s): 1705 Motion to Seal Document (RE: related document(s)1703 Objection to Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20024, 1709 Motion to Seal Document. LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20031, 1714 Motion to Seal Document (RE: related document(s)1712 Disallow Claim). NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20107, 1718 Motion to Seal Document (RE: related document(s)1716 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20110, 1722 Motion to Seal Document (RE: related document(s)1720 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20116, 1726 Motion to Seal Document (RE: related document(s)1724 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20153, 1730 Motion to Seal Document (RE: related document(s)1728 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20156, 1734 Motion to Seal Document (RE: related document(s)1732 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20170, 1742 Motion to Seal Document (RE: related document(s)1740 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211, 1746 Motion to Seal Document (RE: related document(s)1744 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20267, 1750 Motion to Seal Document (RE: related document(s)1748 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20511, 1756 Motion to Seal Document (RE: related document(s)1754 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20520, 1760 Motion to Seal Document (RE: related document(s)1758 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20532, 1764 Motion to Seal Document (RE: related document(s)1762 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20555, 1768 Motion to Seal Document (RE: related document(s)1766 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20559, 1772 Motion to Seal Document (RE: related document(s)1770 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20573, 1776 Motion to Seal Document (RE: related document(s)1774 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBERS 20588 AND 20600, 1780 Motion to Seal Document (RE: related document(s)1778 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20645, 1784 Motion to Seal Document (RE: related document(s)1782 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20149, 1788 Motion to Seal Document (RE: related document(s)1786 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20239, 1792 Motion to Seal Document (RE: related document(s)1790 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20542, 1796 Motion to Seal Document (RE: related document(s)1794 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20558, 1810 Motion to Seal Document (RE: related document(s)1808 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211, 1831 Motion to Seal Document (RE: related document(s)1829 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20087, 1835 Motion to Seal Document (RE: related document(s)1833 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20094, 1839 Motion to Seal Document (RE: related document(s)1837 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20096, 1843 Motion to Seal Document (RE: related document(s)1841 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20151, 1851 Motion to Seal Document (RE: related document(s)1849 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20528, 1855 Motion to Seal Document (RE: related document(s)1853 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20552, 1859 Motion to Seal Document (RE: related document(s)1857 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20554, 1863 Motion to Seal Document (RE: related document(s)1861 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20567, 1867 Motion to Seal Document (RE: related document(s)1865 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20621, 1875 Motion to Seal Document (RE: related document(s)1873 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20655, 1879 Motion to Seal Document (RE: related document(s)1877 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20251, 1883 Motion to Seal Document (RE: related document(s)1881 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20188, 1885 Motion to Seal Document (RE: related document(s)1869 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20628, 1892 Motion to Seal Document (RE: related document(s)1890 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20059, 1896 Letter Withdrawing/Settling, 1948 Motion to Seal Document (RE: related document(s)1945 Disallow Claim). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20221 and Memorandum of Points and Authorities in Supp, 1954 Motion to Seal Document (RE: related document(s)1951 Disallow Claim, 1953 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20103 and (2) Declaration of A, 1971 Motion to Seal Document (RE: related document(s)1957 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20093 and (2) Declaration of A, 1974 Motion to Seal Document (RE: related document(s)1960 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20120 and (2) Declaration of A, 1977 Motion to Seal Document (RE: related document(s)1963 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20189 and (2) Declaration of A, 1980 Motion to Seal Document (RE: related document(s)1966 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20210 and (2) Declaration of A, 1998 Motion to Seal Document (RE: related document(s)1984 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20105 and (2) Declaration of A, 2001 Motion to Seal Document (RE: related document(s)1987 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20237 and (2) Declaration of A, 2004 Motion to Seal Document (RE: related document(s)1990 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20529 and (2) Declaration of A, 2007 Motion to Seal Document (RE: related document(s)1993 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20159 and (2) Declaration of A) Filed by The Official Committee of Tort Claimants (related document(s)1867, 1998, 1760, 1879, 1859, 1714, 1792, 1896, 1892, 1718, 1851, 1883, 1885, 1756, 1726, 2007, 1780, 1742, 1843, 1772, 1980, 1768, 1839, 1705, 1855, 1948, 1746, 1764, 1788, 2001, 1971, 1784, 1796, 1977, 1722, 1863, 1709, 1875, 1810, 1974, 1734, 1776, 1831, 2004, 1835, 1954, 1750, 1730). (Kugler, Robert) (Entered: 07/16/2025) Email |
7/16/2025 | 2027 | Ex Parte Application to Employ Coldwell Banker as Real Estate Valuation Services Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - BPO Agreement # 3 Affidavit Affidavit of William E. Fitzgerald # 4 Certificate of Service) (Brennan, Francis) (Entered: 07/16/2025) Email |
7/16/2025 | 2026 | Adjournment Request, hearing scheduled for 8/13/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 07/16/2025) Email |
7/16/2025 | 2025 | Statement Re:June 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/16/2025) Email |
7/16/2025 | 2022 | Statement Re:June 2025 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 07/16/2025) Email |
7/15/2025 | 2020 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)2017, 2016, 2018, 2019). (Brennan, Francis) (Entered: 07/15/2025) Email |
7/15/2025 | 2019 | Statement Re:JUNE, 2025 INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2025) Email |
7/15/2025 | 2018 | Statement Re:JUNE, 2025 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2025) Email |
7/15/2025 | 2017 | Statement Re:JUNE, 2025 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2025) Email |
7/15/2025 | 2016 | Statement Re:JUNE, 2025 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2025) Email |
7/15/2025 | 2015 | Report Re: Tenth Periodic Update Regarding Consolidated State Court St. Clare's Pension Litigation for July 15, 2025 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 07/15/2025) Email |
7/15/2025 | 2014 | Notice of Deficiency sent to Joshua Weinberg (related document(s):1949, 1955, 1972, 1975, 1978, 1981, 1999, 2002, 2005, 2008). (Rosenberg, Dana) (Entered: 07/15/2025) Email |
7/15/2025 | 2013 | Court Certificate of Mailing (Related document(s): 2011 ). (Rosenberg, Dana) (Entered: 07/15/2025) Email |
7/15/2025 | 2011 | TEXT ORDER: The Court received a communication from the mediators requesting an in camera conference to provide an update on the progress of mediation pursuant to the prior stipulation by and between the Mediation Parties (ECF No. 1511). The Court hereby schedules the in camera conference for July 21, 2025, at 1:30 p.m. The Court and the mediators will be the only parties in attendance. Any Mediation Party wishing to object to the holding of said conference shall submit written opposition by no later than July 21, 2025, at 10:30 a.m. So Ordered this 15th day of July 2025 by Judge Robert E. Littlefield, Jr., United States Bankruptcy Judge (related document(s)1511). (Rosenberg, Dana) (Entered: 07/15/2025) Email |
7/14/2025 | 2009 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20159, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20159 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2008, 2007). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2008 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2007). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2007 | Motion to Seal Document (RE: related document(s)1993 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20159 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20105, 20529, 20237, 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1993, 1996). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2006 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20529, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20529 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2005, 2004). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2005 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20529 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2004). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2004 | Motion to Seal Document (RE: related document(s)1990 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20529 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20105, 20529, 20237, 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1990, 1996). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2003 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20237, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20237 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2001, 2002). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2002 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20237 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)2001). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2001 | Motion to Seal Document (RE: related document(s)1987 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20237 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20105, 20529, 20237, 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1987, 1996). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 2000 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20105, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20105 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1998, 1999). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1999 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20105 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1998). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1998 | Motion to Seal Document (RE: related document(s)1984 Disallow Claim, 1996 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20105 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20105, 20529, 20237, 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1984, 1996). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1997 | Certificate of Service of Declaration re: Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20105, 20529, 20237, 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1996). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1996 | Declaration re: Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20105, 20529, 20237, 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1987, 1990, 1984, 1993). (Attachments: # 1 Exhibit 1 (Sealed)) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1995 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20159, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20159 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1994, 1993). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1994 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20159 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1993). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1993 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20159 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1992 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20529, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20529 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1990, 1991). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1991 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20529 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1990). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1990 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20529 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1989 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20237, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20237 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1987, 1988). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1988 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20237 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1987). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1987 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20237 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1986 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20105, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20105 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1984, 1985). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1985 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20105 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1984). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1984 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20105 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1983 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20103, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20103 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1951, 1952). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1982 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20210, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20210 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1981, 1980). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1981 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1980). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1980 | Motion to Seal Document (RE: related document(s)1966 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20210 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20093, 20120, 20189, 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1966, 1969). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1979 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20189, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20189 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1978, 1977). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1978 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20189 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1977). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1977 | Motion to Seal Document (RE: related document(s)1963 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20189 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20093, 20120, 20189, 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1963, 1969). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1976 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20120, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20120 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1974, 1975). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1975 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20120 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1974). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1974 | Motion to Seal Document (RE: related document(s)1960 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20120 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20093, 20120, 20189, 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1960, 1969). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1973 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20093, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20093 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1971, 1972). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1972 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20093 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1971). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1971 | Motion to Seal Document (RE: related document(s)1957 Disallow Claim, 1969 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20093 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20093, 20120, 20189, 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1969, 1957). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1970 | Certificate of Service of Declaration re: Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20093, 20120, 20189, 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1969). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1969 | Declaration re: Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20093, 20120, 20189, 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1966, 1963, 1960, 1957). (Attachments: # 1 Exhibit 1 (Sealed) # 2 Exhibit 2 (Sealed)) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1968 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20210, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20210 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1966, 1967). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1967 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20210 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1966). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1966 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20210 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1965 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20189, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20189 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1964, 1963). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1964 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20189 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1963). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1963 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20189 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1962 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20120, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20120 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1961, 1960). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1961 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20120 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1960). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1960 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20120 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1959 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20093, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20093 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1957, 1958). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1958 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20093 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1957). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1957 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20093 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1956 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Companys Motion to Seal Objection to Claim No. 20103, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Companys Motion to Seal Objection to Claim No. 20103 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1955, 1954). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1955 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20103 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1954). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1954 | Motion to Seal Document (RE: related document(s)1951 Disallow Claim, 1953 Declaration). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal (1) Objection to Claim No. 20103 and (2) Declaration of Anna Belle Reilly in Support of Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20103 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1951, 1953). (Attachments: # 1 Exhibit A. Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1953 | Declaration re: Hartford Accident and Indemnity and Hartford Fire Insurance Company's Motion to Disallow Claim No. 20103 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1951). (Attachments: # 1 Exhibit 1 (Sealed) # 2 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1952 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20103 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1951). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1951 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20103 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1950 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20221, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20221 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1948, 1949). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1949 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20221 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1948). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1948 | Motion to Seal Document (RE: related document(s)1945 Disallow Claim). Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Motion to Seal Objection to Claim No. 20221 and Memorandum of Points and Authorities in Support Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1945). (Attachments: # 1 Exhibit A Proposed Order) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1947 | Certificate of Service of (1) Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20221, and (2) Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20221 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1945, 1946). (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1946 | Notice of Hearing of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20221 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1945). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1945 | Motion to Disallow Claim 3 Hartford Accident and Indemnity Company and Hartford Fire Insurance Company's Objection to Claim No. 20221 and Memorandum of Points and Authorities in Support [REDACTED] Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit POC (Sealed))(Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1944 | Joinder to the Objection by the London Market Insurers to Claim Number 20655 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1873). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1943 | Joinder to the Objection by the London Market Insurers to Claim Number 20628 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1869). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1942 | Joinder to the Objection by the London Market Insurers to Claim Number 20621 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1865). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1941 | Joinder to the Objection by the London Market Insurers to Claim Number 20573 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1770). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1940 | Joinder to the Objection by the London Market Insurers to Claim Number 20555 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1762). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1939 | Joinder to the Objection by the London Market Insurers to Claim Number 20511 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1748). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1938 | Joinder to the Objection by the London Market Insurers to Claim Number 20251 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1877). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1937 | Joinder to the Objection by the London Market Insurers to Claim Number 20188 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1881). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1936 | Joinder to the Objection by the London Market Insurers to Claim Number 20170 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1732). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1935 | Joinder to the Objection by the London Market Insurers to Claim Number 20149 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1782). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1934 | Joinder to the Objection by the London Market Insurers to Claim Number 20116 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1720). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1933 | Joinder to the Objection by the London Market Insurers to Claim Number 20110 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1716). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1932 | Joinder to the Objection by the London Market Insurers to Claim Number 20087 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1829). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1931 | Joinder to the Objection by the London Market Insurers to Claim Number 20031 Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)1707). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 07/14/2025) Email |
7/14/2025 | 1930 | Response to (related document(s): 1920 Application to Employ Stout Risius Ross, LLC as Real Estate Valuation Expert ) Filed by The Official Committee of Unsecured Creditors (related document(s)1920). (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 07/14/2025) Email |
7/11/2025 | 1929 | Notice of Appearance and Request for Notice by Anna Belle Reilly Filed by on behalf of Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Reilly, Anna Belle) (Entered: 07/11/2025) Email |
7/10/2025 | 1928 | Transcript regarding Hearing Held 12/19/2023 RE: Motion to Refer Certain Matters to Mandatory Global Mediation (related document(s):563), also Motion (related document(s): 4) in Adversary Proceeding 23-90012. Transcript was ordered in Adversary Proceeding 23-90012. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/8/2025. 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 609-587-3599. Notice of Intent to Request Redaction Deadline Due By 7/17/2025. Redaction Request Due By 7/31/2025. Redacted Transcript Submission Due By 8/11/2025. Transcript access will be restricted through 10/8/2025. (Johnson, Colleen) (Entered: 07/10/2025) Email |
7/10/2025 | 1927 | Transcript regarding Hearing Held 12/9/2023 RE: Motion to Refer Certain Matters to Mandatory Global Mediation (related document(s):563), also Various Motions in Adversary Proceeding 23-90012 (related document(s): 4 and 42). Transcript was ordered in Adversary Proceeding 23-90012. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/8/2025. 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 609-587-3599. Notice of Intent to Request Redaction Deadline Due By 7/17/2025. Redaction Request Due By 7/31/2025. Redacted Transcript Submission Due By 8/11/2025. Transcript access will be restricted through 10/8/2025. (Johnson, Colleen) (Entered: 07/10/2025) Email |
7/9/2025 | 1926 | PDF with attached Audio File. Court Date & Time [07/09/2025 10:47:00 AM]. File Size [ 4558 KB ]. Run Time [ 00:19:20 ]. (admin). (Entered: 07/10/2025) Email |
7/8/2025 | 1925 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 07/08/2025) Email |
7/7/2025 | 1924 | Statement Re:June 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/07/2025) Email |
7/3/2025 | 1923 | Order Granting Motion To Appear pro hac vice for Stephenie L. Bross of Slater Slater Schulman to represent certain Sexual Abuse Claimants (Related Doc # 1906). (Rosenberg, Dana) (Entered: 07/03/2025) Email |
7/2/2025 | 1921 | Notice of Hearing on The Official Committee of Tort Claimants Application to Employ Stout Risius Ross, LLC as its Expert Real Estate Valuation Expert Filed by The Official Committee of Tort Claimants (related document(s)1920). Hearing scheduled for 7/23/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 07/02/2025) Email |
7/2/2025 | 1920 | Application to Employ Stout Risius Ross, LLC as Real Estate Valuation Expert Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 07/02/2025) Email |
7/2/2025 | 1919 | Certificate of Service PROOF OF SERVICE Filed by London Market Insurers (related document(s)1867, 1832, 1879, 1860, 1859, 1844, 1834, 1840, 1871, 1830, 1889, 1837, 1884, 1853, 1864, 1841, 1893, 1892, 1850, 1872, 1851, 1883, 1885, 1866, 1891, 1842, 1865, 1877, 1873, 1843, 1874, 1858, 1876, 1890, 1880, 1839, 1882, 1829, 1869, 1861, 1881, 1852, 1857, 1906, 1855, 1833, 1868, 1870, 1862, 1838, 1836, 1863, 1878, 1875, 1856, 1831, 1849, 1835, 1905, 1854). (Reinhardt, Nathan) (Entered: 07/02/2025) Email |
7/2/2025 | 1918 | Response to (related document(s): 1700 Motion to Authorize a Status Conference for the Presentation of Survivor Impact Statements) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1700). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 07/02/2025) Email |
7/1/2025 | 1917 | Transcript regarding Hearing Held 11/22/2023 RE: Motions to Compel, and Referring Matters to Mediation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/29/2025. 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 document(s):521, 563, 576). Notice of Intent to Request Redaction Deadline Due By 7/8/2025. Redaction Request Due By 7/22/2025. Redacted Transcript Submission Due By 8/1/2025. Transcript access will be restricted through 9/29/2025. (OConnell, Theresa) (Entered: 07/01/2025) Email |
7/1/2025 | 1916 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1913, 1914, 1915, 1912). (Brennan, Francis) (Entered: 07/01/2025) Email |
7/1/2025 | 1915 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA, LLP FOR MAY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2025) Email |
7/1/2025 | 1914 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR MAY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2025) Email |
7/1/2025 | 1913 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES FOR MAY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2025) Email |
7/1/2025 | 1912 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF BLANK ROME, LLP FOR MAY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2025) Email |
7/1/2025 | 1911 | Notice of Deadlines. Credit Counseling Certificate for Thomas K. Ingram Due: 7/15/2025. (Rosenberg, Dana) (Entered: 07/01/2025) Email |
7/1/2025 | 1910 | Certificate of Service for Certificates of No Objections to Lemery Greisler LLC and Dundon Advisers LLC's May 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1909, 1908). (Breen, Meghan) (Entered: 07/01/2025) Email |
7/1/2025 | 1909 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's May 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/01/2025) Email |
7/1/2025 | 1908 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's May 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/01/2025) Email |
7/1/2025 | 1907 | Statement Re:Certificate of No Objection to May 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/01/2025) Email |
6/30/2025 | 1906 | Motion to Appear pro hac vice Filed by Certain Personal Injury Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit EX. B # 3 Exhibit Proposed Order) (Bross, Stephenie) (Entered: 06/30/2025) Email |
6/30/2025 | 1905 | Proposed Motion to Appear pro hac vice Filed by Certain Personal Injury Creditors. (Bross, Stephenie) (Entered: 06/30/2025) Email |
6/30/2025 | 1904 | Notice of Change of Address Filed by Abuse Claimant 20652. (Dandrea, Gaetano) (Entered: 06/30/2025) Email |
6/27/2025 | 1897 | Notification of Withdrawal Letter of Withdrawal for Docket Entry #1858 dated 6/26/25 (related document(s): 1858 Notice of Hearing) Filed by London Market Insurers (related document(s)1858). (Roten, Russell) (Entered: 06/27/2025) Email |
6/27/2025 | 1896 | Notification of Withdrawal Letter of Withdrawal for Docket Entry #1871 dated 6/26/25 (related document(s): 1871 Motion to Seal Document (RE: related document(s)1869 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20628) Filed by London Market Insurers (related document(s)1871). (Roten, Russell) (Entered: 06/27/2025) Email |
6/27/2025 | 1893 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20059 Filed by London Market Insurers (related document(s)1892, 1890). (Roten, Russell) (Entered: 06/27/2025) Email |
6/27/2025 | 1892 | Motion to Seal Document (RE: related document(s)1890 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20059 Filed by London Market Insurers (related document(s)1890). (Roten, Russell) (Entered: 06/27/2025) Email |
6/27/2025 | 1891 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20059 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1890). (Roten, Russell) (Entered: 06/27/2025) Email |
6/27/2025 | 1890 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20059 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/27/2025) Email |
6/27/2025 | 1889 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20554 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1857). (Roten, Russell) (Entered: 06/27/2025) Email |
6/26/2025 | 1885 | Motion to Seal Document (RE: related document(s)1869 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20628 Filed by London Market Insurers (related document(s)1869). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1884 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20188 Filed by London Market Insurers (related document(s)1881, 1883). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1883 | Motion to Seal Document (RE: related document(s)1881 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20188 Filed by London Market Insurers (related document(s)1881). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1882 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20188 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1881). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1881 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20188 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT 20188 Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1880 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20251 Filed by London Market Insurers (related document(s)1879, 1877). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1879 | Motion to Seal Document (RE: related document(s)1877 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20251 Filed by London Market Insurers (related document(s)1877). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1878 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20251 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1877). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1877 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20251 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1876 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20655 Filed by London Market Insurers (related document(s)1875, 1873). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1875 | Motion to Seal Document (RE: related document(s)1873 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20655 Filed by London Market Insurers (related document(s)1873). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1874 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20655 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1873). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1873 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20655 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1872 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20628 Filed by London Market Insurers (related document(s)1869, 1871). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1871 | Motion to Seal Document (RE: related document(s)1869 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20628 Filed by London Market Insurers (related document(s)1869). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1870 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20628 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1869). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1869 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20628 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1868 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20621 Filed by London Market Insurers (related document(s)1867, 1865). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1867 | Motion to Seal Document (RE: related document(s)1865 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20621 Filed by London Market Insurers (related document(s)1865). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1866 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20621 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1865). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1865 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20621 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1864 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20567 Filed by London Market Insurers (related document(s)1861, 1863). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1863 | Motion to Seal Document (RE: related document(s)1861 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20567 Filed by London Market Insurers (related document(s)1861). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1862 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20567 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1861). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1861 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20567 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1860 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20554 Filed by London Market Insurers (related document(s)1859, 1857). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1859 | Motion to Seal Document (RE: related document(s)1857 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20554 Filed by London Market Insurers (related document(s)1857). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1858 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20554 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1857). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1857 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20554 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1856 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20552 Filed by London Market Insurers (related document(s)1855, 1853). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1855 | Motion to Seal Document (RE: related document(s)1853 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20552 Filed by London Market Insurers (related document(s)1853). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1854 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20552 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1853). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1853 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20552 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1852 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20528 Filed by London Market Insurers (related document(s)1851, 1849). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1851 | Motion to Seal Document (RE: related document(s)1849 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20528 Filed by London Market Insurers (related document(s)1849). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1850 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20528 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1849). (Roten, Russell) (Entered: 06/26/2025) Email |
6/26/2025 | 1849 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20528 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/26/2025) Email |
6/25/2025 | 1844 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20151 Filed by London Market Insurers (related document(s)1841, 1843). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1843 | Motion to Seal Document (RE: related document(s)1841 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20151 Filed by London Market Insurers (related document(s)1841). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1842 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20151 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1841). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1841 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20151 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1840 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20096 Filed by London Market Insurers (related document(s)1839, 1837). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1839 | Motion to Seal Document (RE: related document(s)1837 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20096 Filed by London Market Insurers (related document(s)1837). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1838 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20096 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1837). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1837 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20096 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1836 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20094 Filed by London Market Insurers (related document(s)1833, 1835). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1835 | Motion to Seal Document (RE: related document(s)1833 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20094 Filed by London Market Insurers (related document(s)1833). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1834 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20094 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1833). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1833 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20094 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1832 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20087 Filed by London Market Insurers (related document(s)1829, 1831). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1831 | Motion to Seal Document (RE: related document(s)1829 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20087 Filed by London Market Insurers (related document(s)1829). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1830 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20087 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1829). (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1829 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20087 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers. (Roten, Russell) (Entered: 06/25/2025) Email |
6/25/2025 | 1828 | Statement Re:May 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 06/25/2025) Email |
6/23/2025 | 1827 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20645 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20645 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20645, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20645 Filed by London Market Insurers (related document(s)1778, 1780). (Roten, Russell) (Entered: 06/23/2025) Email |
6/20/2025 | 1826 | Motion to Dismiss/Withdraw Document(related document(s) 1708 Notice of Hearing on Default Motion) Filed by London Market Insurers (related document(s)1708). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1825 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20558 and 20600 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20558 and 20600 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20558 and 20600, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20558 and 20600 Filed by London Market Insurers (related document(s)1774, 1776). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1824 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20573 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20573 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20573, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20573 Filed by London Market Insurers (related document(s)1770, 1772). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1823 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20542 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20542 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20542, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20542 Filed by London Market Insurers (related document(s)1792, 1790). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1822 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20559 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20559 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20559, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20559 Filed by London Market Insurers (related document(s)1766, 1768). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1821 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20558 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20558 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20558, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20558 Filed by London Market Insurers (related document(s)1794, 1796). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1820 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20555 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20555 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20555, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20555 Filed by London Market Insurers (related document(s)1764, 1762). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1819 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20542 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20542 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20542, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20542 Filed by London Market Insurers (related document(s)1792, 1790). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1818 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20532 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20532 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20532, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20532 Filed by London Market Insurers (related document(s)1760, 1758). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1817 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20520 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20520 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20520, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20520 Filed by London Market Insurers (related document(s)1754, 1756). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1816 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20511 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20511 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20511, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20511 Filed by London Market Insurers (related document(s)1750, 1748). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1815 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20511 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20511 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20511, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20511 Filed by London Market Insurers (related document(s)1750, 1748). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1814 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20267 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20267 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20267, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20267 Filed by London Market Insurers (related document(s)1746, 1744). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1813 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20239 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20239 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20239, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20239 Filed by London Market Insurers (related document(s)1788, 1786). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1812 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20211 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20211 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20211 Filed by London Market Insurers (related document(s)1810, 1808). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1811 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211 Filed by London Market Insurers (related document(s)1810). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1810 | Motion to Seal Document (RE: related document(s)1808 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211 Filed by London Market Insurers (related document(s)1808). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1809 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20211 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1808). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1808 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20211 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1807 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20178 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20178 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20178, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20178 Filed by London Market Insurers (related document(s)1740, 1742). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1806 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20170 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20170 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20170, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20170 Filed by London Market Insurers (related document(s)1732, 1734). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1805 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20156 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20156 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20156, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20156 Filed by London Market Insurers (related document(s)1728, 1730). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1804 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20153 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20153 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20153, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20153 Filed by London Market Insurers (related document(s)1724, 1726). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1803 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20149 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20149 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20149, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20149 Filed by London Market Insurers (related document(s)1782, 1784). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1802 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20116 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20116 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20116, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20116 Filed by London Market Insurers (related document(s)1720, 1722). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1801 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20110 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20110 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20110, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20110 Filed by London Market Insurers (related document(s)1716, 1718). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1800 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20107 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20107 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20107, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20107 Filed by London Market Insurers (related document(s)1712, 1714). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1799 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20031 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20031 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20031, AND (4) NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20031 Filed by London Market Insurers (related document(s)1709, 1707). (Roten, Russell) (Entered: 06/20/2025) Email |
6/20/2025 | 1798 | Certificate of Service PROOF OF SERVICE FOR (1) LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20024 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT, AND (2) NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20024 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT (3) LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20024, AND (4) NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20024 Filed by London Market Insurers (related document(s)1705). (Roten, Russell) (Entered: 06/20/2025) Email |
6/18/2025 | 1797 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20558 Filed by London Market Insurers (related document(s)1796). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1796 | Motion to Seal Document (RE: related document(s)1794 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20558 Filed by London Market Insurers (related document(s)1794). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1795 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20558 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1794). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1794 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20558 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1793 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20542 Filed by London Market Insurers (related document(s)1792). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1792 | Motion to Seal Document (RE: related document(s)1790 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20542 Filed by London Market Insurers (related document(s)1790). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1791 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20542 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1790). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1790 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20542 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1789 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20239 Filed by London Market Insurers (related document(s)1788). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1788 | Motion to Seal Document (RE: related document(s)1786 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20239 Filed by London Market Insurers (related document(s)1786). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1787 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20239 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1786). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1786 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20239 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1785 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20149 Filed by London Market Insurers (related document(s)1784). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1784 | Motion to Seal Document (RE: related document(s)1782 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20149 Filed by London Market Insurers (related document(s)1782). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1783 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20149 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1782). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1782 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20149 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1781 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20645 Filed by London Market Insurers (related document(s)1780). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1780 | Motion to Seal Document (RE: related document(s)1778 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20645 Filed by London Market Insurers (related document(s)1778). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1779 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20645 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1778). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1778 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20645 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1777 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBERS 20588 AND 20600 Filed by London Market Insurers (related document(s)1776). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1776 | Motion to Seal Document (RE: related document(s)1774 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBERS 20588 AND 20600 Filed by London Market Insurers (related document(s)1774). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1775 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBERS 20588 AND 20600 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1774). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1774 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBERS 20588 AND 20600 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1773 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20573 Filed by London Market Insurers (related document(s)1772). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1772 | Motion to Seal Document (RE: related document(s)1770 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20573 Filed by London Market Insurers (related document(s)1770). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1771 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20573 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1770). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1770 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20573 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1769 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20559 Filed by London Market Insurers (related document(s)1768). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1768 | Motion to Seal Document (RE: related document(s)1766 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20559 Filed by London Market Insurers (related document(s)1766). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1767 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20559 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1766). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1766 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20559 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1765 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20555 Filed by London Market Insurers (related document(s)1764). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1764 | Motion to Seal Document (RE: related document(s)1762 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20555 Filed by London Market Insurers (related document(s)1762). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1763 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20555 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1762). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1762 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20555 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1761 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20532 Filed by London Market Insurers (related document(s)1760). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1760 | Motion to Seal Document (RE: related document(s)1758 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20532 Filed by London Market Insurers (related document(s)1758). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1759 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20532 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1758). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1758 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20532 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1757 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20520 Filed by London Market Insurers (related document(s)1756). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1756 | Motion to Seal Document (RE: related document(s)1754 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20520 Filed by London Market Insurers (related document(s)1754). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1755 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20520 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1754). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1754 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20520 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1753 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20520 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1752). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1752 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20520 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1751 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20511 Filed by London Market Insurers (related document(s)1750). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1750 | Motion to Seal Document (RE: related document(s)1748 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20511 Filed by London Market Insurers (related document(s)1748). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1749 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20511 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1748). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1748 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20511 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1747 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20267 Filed by London Market Insurers (related document(s)1746). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1746 | Motion to Seal Document (RE: related document(s)1744 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20267 Filed by London Market Insurers (related document(s)1744). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1745 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20267 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1744). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1744 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20267 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1743 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211 Filed by London Market Insurers (related document(s)1742). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1742 | Motion to Seal Document (RE: related document(s)1740 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20211 Filed by London Market Insurers (related document(s)1740). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1741 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20211 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1740). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1740 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20211 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1739 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20178 Filed by London Market Insurers (related document(s)1738). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1738 | Motion to Seal Document (RE: related document(s)1736 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20178 Filed by London Market Insurers (related document(s)1736). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1737 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20178 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1736). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1736 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20178 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1735 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20170 Filed by London Market Insurers (related document(s)1734). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1734 | Motion to Seal Document (RE: related document(s)1732 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20170 Filed by London Market Insurers (related document(s)1732). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1733 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20170 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1732). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1732 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20170 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1731 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20156 Filed by London Market Insurers (related document(s)1730). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1730 | Motion to Seal Document (RE: related document(s)1728 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEALOBJECTION TO CLAIM NUMBER 20156 Filed by London Market Insurers (related document(s)1728). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1729 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20156 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1728). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1728 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20156 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1727 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20153 Filed by London Market Insurers (related document(s)1726). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1726 | Motion to Seal Document (RE: related document(s)1724 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20153 Filed by London Market Insurers (related document(s)1724). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1725 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20153 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1724). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1724 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20153 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1723 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20116 Filed by London Market Insurers (related document(s)1722). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1722 | Motion to Seal Document (RE: related document(s)1720 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20116 Filed by London Market Insurers (related document(s)1720). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1721 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20116 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1720). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1720 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20116 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1719 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20110 Filed by London Market Insurers (related document(s)1718). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1718 | Motion to Seal Document (RE: related document(s)1716 Disallow Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20110 Filed by London Market Insurers (related document(s)1716). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1717 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20110 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1716). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1716 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20110 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1715 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20107 Filed by London Market Insurers (related document(s)1714). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1714 | Motion to Seal Document (RE: related document(s)1712 Disallow Claim). NOTICE OF MOTION TO SEALOBJECTION TO CLAIM NUMBER 20107 Filed by London Market Insurers (related document(s)1712). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1713 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20031 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1712). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1712 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20107 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1711 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20031 Filed by London Market Insurers (related document(s)1709). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1710 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20031 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1707). Hearing scheduled for 8/13/2025 at 10:30 AM at Albany Courtroom. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1709 | Motion to Seal Document. LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20031 Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1708 | Notice of Hearing on Default Motion. Hearing Scheduled for 8/13/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20031 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT [REDACTED] Filed by London Market Insurers (related document(s)1707). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1707 | Motion to Disallow Claim 3 LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20031 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT (REDACTED) Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1706 | Notice of Hearing on Default Motion. Hearing Scheduled for 7/23/2025 at 10:30 AM ET in James T. Foley U.S. Courthouse and Federal Building, 445 Broadway, Suite 306, Albany, NY 12207 NOTICE OF MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20024 Filed by London Market Insurers (related document(s)1705). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1705 | Motion to Seal Document (RE: related document(s)1703 Objection to Claim). LONDON MARKET INSURERS MOTION TO SEAL OBJECTION TO CLAIM NUMBER 20024 Filed by London Market Insurers (related document(s)1703). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1704 | Notice of Hearing NOTICE OF LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20024 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers (related document(s)1703). (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1703 | Objection to Claim Number 3 by Claimant 20024. LONDON MARKET INSURERS OBJECTION TO CLAIM NUMBER 20024 AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT Filed by London Market Insurers. (Roten, Russell) (Entered: 06/18/2025) Email |
6/18/2025 | 1701 | Notice of Hearing on Motion to Authorize a Status Conference for the Presentation of Survivor Impact Statements Filed by The Official Committee of Tort Claimants (related document(s)1700). Hearing scheduled for 7/9/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 06/18/2025) Email |
6/18/2025 | 1700 | Motion to Authorize a Status Conference for the Presentation of Survivor Impact Statements Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 06/18/2025) Email |
6/16/2025 | 1699 | Notice of Appearance and Request for Notice NOTICE OF APPEARANCE AND REQUEST FOR NOTICE AND SERVICE OF PAPERS by Ashley Storey Filed by on behalf of London Market Insurers. (Storey, Ashley) (Entered: 06/16/2025) Email |
6/16/2025 | 1698 | Certificate of Service for Lemery Greisler LLC and Dundon Advisers LLC's Monthly Fee Statements for May 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)1696, 1697). (Breen, Meghan) (Entered: 06/16/2025) Email |
6/16/2025 | 1697 | Statement Re:Dundon Advisers LLC's Monthly Fee Statement for May 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/16/2025) Email |
6/16/2025 | 1696 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for May 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/16/2025) Email |
6/16/2025 | 1695 | Statement Re:May 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 06/16/2025) Email |
6/16/2025 | 1694 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1691, 1690, 1693, 1692). (Brennan, Francis) (Entered: 06/16/2025) Email |
6/16/2025 | 1693 | Statement Re:Notice of Monthly Fee Statement for May 2025 for Whiteman Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/16/2025) Email |
6/16/2025 | 1692 | Statement Re:Notice of Monthly Fee Statement for May 2025 for Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/16/2025) Email |
6/16/2025 | 1691 | Statement Re:Notice of Monthly Fee Statement for May 2025 for Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/16/2025) Email |
6/16/2025 | 1690 | Statement Re:Notice of Monthly Fee Statement for May 2025 for Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/16/2025) Email |
6/16/2025 | 1689 | ORDER APPROVING FOURTH INTERIM FEE APPLICATION OF STOUT RISIUS ROSS, LLC FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES, fees awarded: $5890.00, (Related Doc # 1619). (Sitcer, Katherine) (Entered: 06/16/2025) Email |
6/16/2025 | 1688 | Certificate of Service Orders Granting Lemery Greisler LLC's Sixth Fee Application and Dundon Advisers LLC's Fifth Fee Application Filed by The Official Committee of Unsecured Creditors (related document(s)1682, 1683). (Breen, Meghan) (Entered: 06/16/2025) Email |
6/12/2025 | 1687 | Order Granting Application For Compensation (Related Doc # 1647) Granting for Berkeley Research Group, LLC, fees awarded: $81353.20, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 06/12/2025) Email |
6/12/2025 | 1686 | Order Granting Application For Compensation (Related Doc # 1618) Granting for Burns Bair LLP, fees awarded: $84865.00, expenses awarded: $4879.87. (Rosenberg, Dana) (Entered: 06/12/2025) Email |
6/11/2025 | 1685 | PDF with attached Audio File. Court Date & Time [06/11/2025 10:32:43 AM]. File Size [ 9609 KB ]. Run Time [ 00:20:28 ]. (admin). (Entered: 06/12/2025) Email |
6/11/2025 | 1684 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1681, 1677, 1678, 1679). (Brennan, Francis) (Entered: 06/11/2025) Email |
6/11/2025 | 1683 | ORDER GRANTING FIFTH APPLICATION FOR COMPENSATION OF DUNDON ADVISERS LLC AS FINANCIAL ADVISORS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (related document(s)1627). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/11/2025 | 1682 | ORDER GRANTING SIXTH APPLICATION FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF LEMERY GREISLER LLC ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (related document(s)1626). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/11/2025 | 1681 | ORDER GRANTING SIXTH INTERIM COMPENSATION APPLICATION OF KEEGAN LINSCOTT & ASSOCIATES, PC AS FINANCIAL ADVISORS FOR DEBTOR (related document(s)1630). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/11/2025 | 1680 | ORDER APPROVING SIXTH INTERIM FEE APPLICATION OF STINSON LLP, COUNSEL TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS, FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES (related document(s)1617). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/11/2025 | 1679 | ORDER GRANTING SIXTH INTERIM COMPENSATION APPLICATION OF TOBIN & DEMPF LLP AS SPECIAL LITIGATION COUNSEL FOR DEBTOR (related document(s)1613). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/11/2025 | 1678 | ORDER GRANTING SIXTH INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP AS ATTORNEYS FOR DEBTOR (related document(s)1612). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/11/2025 | 1677 | ORDER GRANTING SIXTH INTERIM COMPENSATION APPLICATION OF BLANK ROME LLP AS SPECIAL INSURANCE COUNSEL FOR DEBTOR (related document(s)1611). (Rosenberg, Dana) (Entered: 06/11/2025) Email |
6/5/2025 | 1676 | Statement Re:Certificate of No Objection to April 2025 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 06/05/2025) Email |
6/5/2025 | 1675 | Statement Re:Certificate of No Objection to April 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 06/05/2025) Email |
6/4/2025 | 1674 | Response to (related document(s): 1611 Sixth Application for Compensation for Blank Rome LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $99826.64, Expenses: $1800.92., 1612 Sixth Application for Compensation for Nolan Heller Kauffman LLP and Whiteman Osterman & Hanna LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $169196.00, Expenses: $1993.92., 1613 Sixth Application for Compensation for Tobin & Dempf LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $37250.00, Expenses: $2449.58., 1614 Sixth Application for Compensation for Keegan Linscott & Associates for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $25457.50, Expenses: $587.84., 1617 Sixth Application for Compensation for Stinson LLP, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $318,620.50, Expenses: $1,814.53., 1618 Fifth Application for Compensation for Burns Bair LLP, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $84,865.00, Expenses: $4,879.87., 1619 Fourth Application for Compensation for Stout Risius Ross, LLC, Other Professional, Period: 12/1/2024 to 3/31/2025, Fee: $5,890.00, Expenses: $0., 1626 Application for Compensation Sixth Application for Interim Compensation of Lemery Greisler LLC for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 12/1/2024 to 3/31/2025, Fee: $36841.50, Expenses: $., 1627 Application for Compensation Fifth Application for Interim Compensation of Dundon Advisers LLC for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $22,955.20, Expenses: $0.00, 1630 Sixth Application for Compensation for Keegan Linscott & Associates (Amended to Correct Document) for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $25457.50, Expenses: $58, 1647 Sixth Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $81,353.20, Expenses: $0.00.) Filed by U.S. Trustee (related document(s)1647, 1627, 1614, 1617, 1630, 1613, 1611, 1626, 1619, 1618, 1612). (Penpraze, Lisa) (Entered: 06/04/2025) Email |
6/3/2025 | 1673 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)1672). (Breen, Meghan) (Entered: 06/03/2025) Email |
6/3/2025 | 1672 | Statement Re:Second Supplemental Declaration of Dundon Advisers LLC regarding Hourly Billing Rates Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/03/2025) Email |
6/3/2025 | 1671 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)1670, 1669). (Breen, Meghan) (Entered: 06/03/2025) Email |
6/3/2025 | 1670 | Statement Re:Certificate of No Objections to Dundon Advisers LLC's April 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/03/2025) Email |
6/3/2025 | 1669 | Statement Re:Certificate of No Objections to Lemery Greisler LLC's April 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/03/2025) Email |
6/2/2025 | 1668 | Declaration re: Supplemental Declaration of Matthew K. Babcock in Connection with the Retention and Employment of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors Filed by Berkeley Research Group, LLC (related document(s)299). (Kugler, Robert) (Entered: 06/02/2025) Email |
6/2/2025 | 1667 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 06/02/2025) Email |
5/29/2025 | 1666 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1662, 1663, 1664, 1665). (Brennan, Francis) (Entered: 05/29/2025) Email |
5/29/2025 | 1665 | Statement Re:Certificate of No Objection to the April 2025 Fee Statement of Whiteman Osterman & Hanna LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/29/2025) Email |
5/29/2025 | 1664 | Statement Re:Certificate of No Objection to the April 2025 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/29/2025) Email |
5/29/2025 | 1663 | Statement Re:Certificate of No Objection to the April 2025 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/29/2025) Email |
5/29/2025 | 1662 | Statement Re:Certificate of No Objection to the April 2025 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/29/2025) Email |
5/23/2025 | 1661 | Letter Re: / Letter regarding U.S. Trustee Reply to Berkeley Research Group, LLC's Notice of Data Security Incident Filed by Berkeley Research Group, LLC (related document(s)1628). (Karcher, Timothy) (Entered: 05/23/2025) Email |
5/23/2025 | 1660 | Statement Re:Certificate of No Objection to April 2025 Monthy Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/23/2025) Email |
5/22/2025 | 1659 | Adjournment Request, hearing scheduled for 7/23/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 05/22/2025) Email |
5/22/2025 | 1658 | Adjournment Request, hearing scheduled for 8/13/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 05/22/2025) Email |
5/20/2025 | 1657 | Statement Re:April 2025 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 05/20/2025) Email |
5/20/2025 | 1656 | Statement Re:April 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/20/2025) Email |
5/16/2025 | 1655 | Certificate of Service for Lemery Greisler LLC and Dundon Advisers LLC's April 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1654, 1653). (Breen, Meghan) (Entered: 05/16/2025) Email |
5/16/2025 | 1654 | Statement Re:Dundon Advisers LLC's Monthly Fee Statement for April 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/16/2025) Email |
5/16/2025 | 1653 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for April 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/16/2025) Email |
5/16/2025 | 1652 | Report Re: Ninth Periodic Update re: Consolidated State Court St. Clare's Litigation as of May 16, 2025 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Entered Decision and Order # 2 Certificate of Service) (Breen, Meghan) (Entered: 05/16/2025) Email |
5/15/2025 | 1650 | Statement Re:Notice of Adjustment of Berkeley Research Group, LLC's Hourly Billing Rates Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 05/15/2025) Email |
5/14/2025 | 1649 | Certificate of Service Filed by Berkeley Research Group, LLC (related document(s)1647, 1648). (Kugler, Robert) (Entered: 05/14/2025) Email |
5/14/2025 | 1648 | Notice of Hearing Filed by Berkeley Research Group, LLC (related document(s)1647). Hearing scheduled for 6/11/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 05/14/2025) Email |
5/14/2025 | 1647 | Sixth Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $81,353.20, Expenses: $0.00. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 05/14/2025) Email |
5/14/2025 | 1646 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1643, 1645, 1642, 1644). (Brennan, Francis) (Entered: 05/14/2025) Email |
5/14/2025 | 1645 | Statement Re:Interim Monthly Fee Statement of Whiteman Osterman & Hanna LLP for April 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/14/2025) Email |
5/14/2025 | 1644 | Statement Re:Interim Monthly Fee Statement of Tobin & Dempf LLP for April 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/14/2025) Email |
5/14/2025 | 1643 | Statement Re:Interim Monthly Fee Statement of Keegan Linscott & Associates for April 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/14/2025) Email |
5/14/2025 | 1642 | Statement Re:Interim Monthly Fee Statement of Blank Rome LLP for April 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/14/2025) Email |
5/12/2025 | 1641 | Notification of Withdrawal (related document(s): 1614 Sixth Application for Compensation for Keegan Linscott & Associates for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $25457.50, Expenses: $587.84.) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1614). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 05/12/2025) Email |
5/8/2025 | 1640 | Statement Re:April 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/08/2025) Email |
5/7/2025 | 1638 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1630). Hearing scheduled for 6/11/2025 at 10:30 AM at Albany Courtroom. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1637 | Notice of Deficiency sent to Francis Brennan. Action Required (related document(s):1630). Document Correction due by 5/9/2025. (Sitcer, Katherine) (Entered: 05/07/2025) Email |
5/7/2025 | 1631 | Certificate of Service for LG's Sixth and Dundon's Fifth Interim Fee Application Filed by The Official Committee of Unsecured Creditors (related document(s)1627, 1626, 1629). (Breen, Meghan) (Entered: 05/07/2025) Email |
5/7/2025 | 1630 | Sixth Application for Compensation for Keegan Linscott & Associates (Amended to Correct Document) for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $25457.50, Expenses: $587.84. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1629 | Joint Notice of Hearing for Lemery Greisler LLC and Dundon Advisers LLC's Interim Fee Applications Filed by The Official Committee of Unsecured Creditors (related document(s)1627, 1626). Hearing scheduled for 6/11/2025 at 10:30 AM at Albany Courtroom. (Breen, Meghan) (Entered: 05/07/2025) Email |
5/7/2025 | 1628 | Letter Re: Data Breach Filed by U.S. Trustee. (Attachments: # 1 Inquiry Letter to BRG) (Penpraze, Lisa) (Entered: 05/07/2025) Email |
5/7/2025 | 1627 | Application for Compensation Fifth Application for Interim Compensation of Dundon Advisers LLC for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $22,955.20, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 05/07/2025) Email |
5/7/2025 | 1626 | Application for Compensation Sixth Application for Interim Compensation of Lemery Greisler LLC for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 12/1/2024 to 3/31/2025, Fee: $36841.50, Expenses: $. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 05/07/2025) Email |
5/7/2025 | 1625 | Notice of Deficiency sent to Francis Brennan. Action Required (related document(s):1614). Document Correction due by 5/9/2025. (Schaaf, Thomas) (Entered: 05/07/2025) Email |
5/7/2025 | 1621 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)1617, 1619, 1618, 1620). (Kugler, Robert) (Entered: 05/07/2025) Email |
5/7/2025 | 1620 | Joint Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)1617, 1619, 1618). Hearing scheduled for 6/11/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 05/07/2025) Email |
5/7/2025 | 1619 | Fourth Application for Compensation for Stout Risius Ross, LLC, Other Professional, Period: 12/1/2024 to 3/31/2025, Fee: $5,890.00, Expenses: $0. Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 05/07/2025) Email |
5/7/2025 | 1618 | Fifth Application for Compensation for Burns Bair LLP, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $84,865.00, Expenses: $4,879.87. Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/07/2025) Email |
5/7/2025 | 1617 | Sixth Application for Compensation for Stinson LLP, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $318,620.50, Expenses: $1,814.53. Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/07/2025) Email |
5/7/2025 | 1616 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1614, 1615, 1613, 1611, 1612). (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1615 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1614, 1613, 1611, 1612). Hearing scheduled for 6/11/2025 at 10:30 AM at Albany Courtroom. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1614 | Sixth Application for Compensation for Keegan Linscott & Associates for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 12/1/2024 to 3/31/2025, Fee: $25457.50, Expenses: $587.84. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1613 | Sixth Application for Compensation for Tobin & Dempf LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $37250.00, Expenses: $2449.58. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1612 | Sixth Application for Compensation for Nolan Heller Kauffman LLP and Whiteman Osterman & Hanna LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $169196.00, Expenses: $1993.92. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/7/2025 | 1611 | Sixth Application for Compensation for Blank Rome LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2024 to 3/31/2025, Fee: $99826.64, Expenses: $1800.92. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2025) Email |
5/5/2025 | 1610 | Statement Re:Notice of Adjustment of Stinson LLP's Hourly Billing Rates Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/05/2025) Email |
5/2/2025 | 1609 | Declaration re: Filed by The Roman Catholic Diocese of Albany, New York (related document(s)62). (Brennan, Francis) (Entered: 05/02/2025) Email |
5/1/2025 | 1608 | Certificate of Service for Certificate of No Objection for Dundon Advisers LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)1607). (Breen, Meghan) (Entered: 05/01/2025) Email |
5/1/2025 | 1607 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/01/2025) Email |
4/30/2025 | 1606 | Order Granting Motion To Appear pro hac vice of Paul Possinger to represent Berkeley Research Group, LLC (BRG) (Related Doc # 1595). (Rosenberg, Dana) (Entered: 04/30/2025) Email |
4/30/2025 | 1605 | Order Granting Motion To Appear pro hac vice of Timothy Karcher to represent Berkeley Research Group, LLC (BRG) (Related Doc # 1594). (Rosenberg, Dana) (Entered: 04/30/2025) Email |
4/30/2025 | 1604 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 04/30/2025) Email |
4/30/2025 | 1603 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1601, 1602, 1600, 1599). (Brennan, Francis) (Entered: 04/30/2025) Email |
4/30/2025 | 1602 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2025) Email |
4/30/2025 | 1601 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2025) Email |
4/30/2025 | 1600 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT AND ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2025) Email |
4/30/2025 | 1599 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/30/2025) Email |
4/30/2025 | 1598 | Statement Re:Certificate of No Objection to March 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/30/2025) Email |
4/29/2025 | 1597 | Statement Re: / Notice of Data Security Incident Filed by Berkeley Research Group, LLC. (Mervis, Michael) (Entered: 04/29/2025) Email |
4/29/2025 | 1596 | Notice of Appearance and Request for Notice of Timothy Karcher and Paul Possinger by Michael T Mervis Filed by on behalf of Berkeley Research Group, LLC. (Mervis, Michael) (Entered: 04/29/2025) Email |
4/29/2025 | 1595 | Motion to Appear pro hac vice of Paul Possinger Filed by Berkeley Research Group, LLC. (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Exhibit Proposed PHV Order) (Mervis, Michael) (Entered: 04/29/2025) Email |
4/29/2025 | 1594 | Motion to Appear pro hac vice of Timothy Karcher Filed by Berkeley Research Group, LLC. (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Exhibit Proposed PHV Order) (Mervis, Michael) (Entered: 04/29/2025) Email |
4/28/2025 | 1593 | Report Re: Eighth Periodic Update Re: Consolidated State Court St. Clare's Pension Litigation for April 2025 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 04/28/2025) Email |
4/25/2025 | 1592 | Statement Re:Certificate of No Objection to March 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/25/2025) Email |
4/24/2025 | 1591 | Certificate of Service for Certificate of No Objection for Lemery Greisler LLC's March 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors (related document(s)1590). (Breen, Meghan) (Entered: 04/24/2025) Email |
4/24/2025 | 1590 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's March 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/24/2025) Email |
4/16/2025 | 1589 | Statement Re:Certificate of No Objection to February 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/16/2025) Email |
4/16/2025 | 1588 | Adjournment Request, hearing scheduled for 5/28/2025 at 10:30 am in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 04/16/2025) Email |
4/16/2025 | 1587 | Certificate of Service for Dundon Advisers LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)1586). (Breen, Meghan) (Entered: 04/16/2025) Email |
4/16/2025 | 1586 | Statement Re:Dundon Advisers LLC Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/16/2025) Email |
4/15/2025 | 1585 | Statement Re:March 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/15/2025) Email |
4/15/2025 | 1584 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1583, 1580, 1582, 1581). (Brennan, Francis) (Entered: 04/15/2025) Email |
4/14/2025 | 1583 | 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) (Entered: 04/14/2025) Email |
4/14/2025 | 1582 | 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) (Entered: 04/14/2025) Email |
4/14/2025 | 1581 | 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) (Entered: 04/14/2025) Email |
4/14/2025 | 1580 | 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) (Entered: 04/14/2025) Email |
4/10/2025 | 1579 | Order Granting Motion to Withdraw Appearance on Behalf of the Official Committee of Tort Claimants (Related Doc # 1578). (Rosenberg, Dana) (Entered: 04/10/2025) Email |
4/10/2025 | 1578 | Motion to Withdraw as Attorney Filed by The Official Committee of Tort Claimants. (Attachments: # 1 Proposed Order) (Jonch-Clausen, Karin) (Entered: 04/10/2025) Email |
4/9/2025 | 1577 | Certificate of Service for Lemery Greisler LLC's March 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors (related document(s)1576). (Breen, Meghan) (Entered: 04/09/2025) Email |
4/9/2025 | 1576 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for March 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/09/2025) Email |
4/7/2025 | 1575 | 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 document(s):1342, 1343, 1344, 1345, 1349, 1355). 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) (Entered: 04/07/2025) Email |
4/4/2025 | 1574 | Statement Re:March 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/04/2025) Email |
4/4/2025 | 1573 | Transcript Processed by Colleen Johnson on 4-4-2025. Request was sent to J&J Court Transcribers, Inc. (related document(s):1342, 1343, 1344, 1345, 1349, 1355). (Johnson, Colleen) (Entered: 04/04/2025) Email |
4/4/2025 | 1572 | Notice of Change of Address Filed by Donlin, Recano & Company, LLC. (Villanueva, Lucy) (Entered: 04/04/2025) Email |
4/3/2025 | 1571 | Transcript Ordered from J&J Court Transcribers, Inc. Filed by London Market Insurers. Transcript Due by 4/8/2025. (Reinhardt, Nathan) (Entered: 04/03/2025) Email |
4/2/2025 | 1570 | Statement Re:Certificate of No Objection to February 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/02/2025) Email |
4/1/2025 | 1569 | Statement Re:February 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/01/2025) Email |
4/1/2025 | 1568 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 04/01/2025) Email |
3/27/2025 | 1567 | Transcript regarding Hearing Held 2/25/2025 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/25/2025. 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 document(s):1342, 1343, 1344, 1345, 1349, 1355). Notice of Intent to Request Redaction Deadline Due By 4/3/2025. Redaction Request Due By 4/17/2025. Redacted Transcript Submission Due By 4/28/2025. Transcript access will be restricted through 6/25/2025. (Johnson, Colleen) (Entered: 03/27/2025) Email |
3/27/2025 | 1566 | Certificate of Service for Certificate of No Objection to Lemery Greisler LLC and Dundon Advisers LLC's February 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1564, 1565). (Breen, Meghan) (Entered: 03/27/2025) Email |
3/27/2025 | 1565 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's February 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/27/2025) Email |
3/27/2025 | 1564 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's February 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/27/2025) Email |
3/26/2025 | 1563 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Certificate of Service) (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1562 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Certificate of Service) (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1561 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit 1. Receipts and Disbursements # 2 Exhibit 2. Certificate of Service) (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1560 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1559, 1556, 1557, 1558). (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1559 | Statement Re: FEBRUARY 2025 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1558 | Statement Re: FEBRUARY 2025 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1557 | Statement Re: FEBRUARY 2025 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1556 | Statement Re:FEBRUARY 2025 INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/26/2025) Email |
3/26/2025 | 1555 | Order Granting Motion For Relief From Stay re: Claimant T.D. (Related Doc # 1488). (Rosenberg, Dana) (Entered: 03/26/2025) Email |
3/24/2025 | 2134 | Transcript Processed by Colleen Johnson on 3/24/2025. Request was sent to J&J Court Transcribers, Inc. (related document(s):1553). (Johnson, Colleen) (Entered: 08/20/2025) Email |
3/24/2025 | 1554 | Transcript regarding Hearing Held 2/25/2025 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 6/23/2025. 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 document(s):1342, 1343, 1344, 1345, 1349, 1355). Notice of Intent to Request Redaction Deadline Due By 3/31/2025. Redaction Request Due By 4/14/2025. Redacted Transcript Submission Due By 4/24/2025. Transcript access will be restricted through 6/23/2025. (Johnson, Colleen) (Entered: 03/24/2025) Email |
3/21/2025 | 1553 | Transcript Ordered for February 25, 2025 Hearing Filed by The Official Committee of Tort Claimants. Transcript Due by 3/26/2025. (Kugler, Robert) (Entered: 03/21/2025) Email |
3/21/2025 | 1552 | ORDER APPROVING FIRST INTERIM FEE APPLICATION OF HILCO VALUATION SERVICES, LLC, PENSION FINANCIAL ADVISOR TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS, FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES. (Rosenberg, Dana) (Entered: 03/21/2025) Email |
3/21/2025 | 1551 | Statement Re:Certificate of No Objection to January 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 03/21/2025) Email |
3/19/2025 | 1550 | PDF with attached Audio File. Court Date & Time [03/19/2025 10:31:13 AM]. File Size [ 774 KB ]. Run Time [ 00:03:09 ]. (admin). (Entered: 03/19/2025) Email |
3/18/2025 | 1549 | Motion to Withdraw as Attorney Filed by Claimant 237. (Stippel, Taylor) (Entered: 03/18/2025) Email |
3/18/2025 | 1548 | Statement Re:February 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 03/18/2025) Email |
3/17/2025 | 1547 | Order Granting Motion For Relief From Stay re: Claimant 29 (Related Doc # 1507). (Rosenberg, Dana) (Entered: 03/17/2025) Email |
3/17/2025 | 1546 | Transcript regarding Hearing Held 3/12/2025 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 6/16/2025. 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 document(s):1342, 1343, 1344, 1345, 1349, 1355, 1507). Notice of Intent to Request Redaction Deadline Due By 3/24/2025. Redaction Request Due By 4/7/2025. Redacted Transcript Submission Due By 4/17/2025. Transcript access will be restricted through 6/16/2025. (Johnson, Colleen) (Entered: 03/17/2025) Email |
3/17/2025 | 1545 | Order Granting Motions by Various Claimants For Relief From Stay (Related Doc # 1342) (Related Doc # 1343), (Related Doc # 1344), (Related Doc # 1345), (Related Doc # 1349), (Related Doc # 1355). (Rosenberg, Dana) (Entered: 03/17/2025) Email |
3/13/2025 | 1544 | Letter Re: canceling transcript request Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1541). (Brennan, Francis) (Entered: 03/13/2025) Email |
3/12/2025 | 1543 | PDF with attached Audio File. Court Date & Time [03/12/2025 10:40:32 AM]. File Size [ 3723 KB ]. Run Time [ 00:15:59 ]. (admin). (Entered: 03/13/2025) Email |
3/12/2025 | 1542 | Transcript Processed by Colleen Johnson on 3/12/2025 Request was sent to J&J Court Transcribers, Inc. (related document(s):1342, 1343, 1344, 1345, 1349, 1355, 1507). (Johnson, Colleen) (Entered: 03/12/2025) Email |
3/12/2025 | 1541 | Transcript Ordered Filed by The Roman Catholic Diocese of Albany, New York. Transcript Due by 3/17/2025. (Brennan, Francis) (Entered: 03/12/2025) Email |
3/12/2025 | 1540 | Certificate of Service for Lemery Greisler LLC and Dundon Advisers LLC's February 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1539, 1538). (Breen, Meghan) (Entered: 03/12/2025) Email |
3/12/2025 | 1539 | Statement Re:Dundon Advisers LLC's February 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/12/2025) Email |
3/12/2025 | 1538 | Statement Re:Lemery Greisler LLC's February 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/12/2025) Email |
3/12/2025 | 1537 | Transcript Ordered March 12, 2025 Hearing Filed by The Official Committee of Tort Claimants. Transcript Due by 3/17/2025. (Kugler, Robert) (Entered: 03/12/2025) Email |
3/11/2025 | 1536 | Response to (related document(s): 1507 Motion for Relief from Stay . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1507). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 03/11/2025) Email |
3/11/2025 | 1535 | Adjournment Request, hearing scheduled for 4/23/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 03/11/2025) Email |
3/11/2025 | 1534 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1530, 1533, 1532, 1531). (Brennan, Francis) (Entered: 03/11/2025) Email |
3/11/2025 | 1533 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA, LLP FOR FEBRUARY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/11/2025) Email |
3/11/2025 | 1532 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR FEBRUARY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/11/2025) Email |
3/11/2025 | 1531 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT FOR FEBRUARY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/11/2025) Email |
3/11/2025 | 1530 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF BLANK ROME, LLP FOR FEBRUARY, 2025 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/11/2025) Email |
3/10/2025 | 1529 | Statement Re:Certificate of No Objection to January Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 03/10/2025) Email |
3/10/2025 | 1528 | Amended Notice of Hearing on Motion by Survivor Claimant 29 to Modify the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) Filed by Claimant 29 (related document(s)1526, 1507). Hearing scheduled for 3/12/2025 at 10:30 AM at Albany Courtroom. (Stippel, Taylor) (Entered: 03/10/2025) Email |
3/10/2025 | 1527 | Order Granting Motion to Shorten Time on Motion for Relief From Stay re: Claimant 29 (Related Doc # 1526) Hearing scheduled for 3/12/2025 at 10:30 AM at Albany Courtroom (related document(s)1507). (Rosenberg, Dana) (Entered: 03/10/2025) Email |
3/10/2025 | 1526 | Motion to Shorten Time (related documents 1507 Motion for Relief From Stay) Survivor Claimant 29's Application for Entry of an Order Reducing Time for Notice of Claimant 29's Motion to Modify the Automatic Stay Pursuant to 11 USC Section 362(d)(1) Filed by Claimant 29 (related document(s)1507). (Stippel, Taylor) (Entered: 03/10/2025) Email |
3/6/2025 | 1525 | Certificate of Service for Certificates of No Objection to Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP's January 2025 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1524, 1523, 1522). (Breen, Meghan) (Entered: 03/06/2025) Email |
3/6/2025 | 1524 | Statement Re:Certificate of No Objection to Gilbert LLP's January 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/06/2025) Email |
3/6/2025 | 1523 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's January 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/06/2025) Email |
3/6/2025 | 1522 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's January 2025 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/06/2025) Email |
3/5/2025 | 1521 | Response to (related document(s): 1488 Motion for Relief from Stay Motion by Claimant T.D. for Relief from the Automatic Stay. Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1488). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 03/05/2025) Email |
3/5/2025 | 1520 | Limited Response to (related document(s): 1488 Motion for Relief from Stay Motion by Claimant T.D. for Relief from the Automatic Stay. Fee Amount $199) Filed by The Official Committee of Tort Claimants (related document(s)1488). (Kugler, Robert) (Entered: 03/05/2025) Email |
3/4/2025 | 1519 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1515, 1516, 1517, 1518). (Brennan, Francis) (Entered: 03/04/2025) Email |
3/4/2025 | 1518 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JANUARY 2025 INTERIM MONTHLY FEE STATEMENT FOR WHITEMAN OSTERMAN & HANNA LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/04/2025) Email |
3/4/2025 | 1517 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JANUARY 2025 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/04/2025) Email |
3/4/2025 | 1516 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JANUARY 2025 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/04/2025) Email |
3/4/2025 | 1515 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JANUARY 2025 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/04/2025) Email |
3/3/2025 | 1514 | Order Granting Fifth Interim Application For Compensation of Berkeley Research Group, LLC, (Related Doc # 1396) fees awarded: $285174.72, expenses awarded: $27.95 (Sitcer, Katherine) (Entered: 03/03/2025) Email |
3/3/2025 | 1513 | Statement Re:January 2025 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 03/03/2025) Email |
2/28/2025 | 1512 | PDF with attached Audio File. Court Date & Time [02/28/2025 01:32:46 PM]. File Size [ 2754 KB ]. Run Time [ 00:11:47 ]. (admin). (Entered: 02/28/2025) Email |
2/28/2025 | 1511 | Order Approving Stipulation By Mediation Parties (Related Doc # 1509) (Sitcer, Katherine) (Entered: 02/28/2025) Email |
2/28/2025 | 1509 | Stipulation By Mediation Parties. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/28/2025) Email |
2/27/2025 | 1508 | Notice of Hearing on Motion to Modify Automatic Stay Filed by Claimant 29 (related document(s)1507). Hearing scheduled for 2/28/2025 at 01:30 PM at Albany Courtroom. (Finnegan, Michael) (Entered: 02/27/2025) Email |
2/27/2025 | 1507 | Motion for Relief from Stay . Fee Amount $199 Filed by Claimant 29. (Finnegan, Michael) (Entered: 02/27/2025) Email |
2/27/2025 | 1506 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1503). (Brennan, Francis) (Entered: 02/27/2025) Email |
2/27/2025 | 1505 | Order Granting Third Interim Application For Compensation of Stout Risius Ross, LLC, (Related Doc # 1397) fees awarded: $15,010.50 (Sitcer, Katherine) (Entered: 02/27/2025) Email |
2/27/2025 | 1504 | Order Granting Fourth Interim Application For Compensation of Burns Bair LLP, (Related Doc # 1395) fees awarded: $66,903.00, expenses awarded: $7,509.11 (Sitcer, Katherine) (Entered: 02/27/2025) Email |
2/27/2025 | 1503 | Order Granting Fifth Interim Application For Compensation of Keegan Linscott& Associates, PC as Financial Advisors for Debtor (Related Doc # 1382) fees awarded: $62,603.75, expenses awarded: $4,060.84 (Sitcer, Katherine) (Entered: 02/27/2025) Email |
2/27/2025 | 1502 | Order Granting Fifth Interim Application For Compensation of Stinson LLP, Counsel to the Official Committee of Tort Claimants, (Related Doc # 1394) fees awarded: $314,993.70, expenses awarded: $1,552.55 (Sitcer, Katherine) (Entered: 02/27/2025) Email |
2/27/2025 | 1501 | ORDER AMENDING ORDER AUTHORIZING THE EMPLOYMENT OF NOLANHELLER KAUFFMAN LLP AS COUNSEL FOR DEBTOR AND DEBTOR INPOSSESSION. (related document(s)93, 1497). (Schaaf, Thomas) (Entered: 02/27/2025) Email |
2/27/2025 | 1500 | ORDER APPROVING TOLLING AGREEMENT. (related document(s)1496). (Schaaf, Thomas) (Entered: 02/27/2025) Email |
2/26/2025 | 1499 | PDF with attached Audio File. Court Date & Time [02/26/2025 09:11:53 AM]. File Size [ 1122 KB ]. Run Time [ 00:04:41 ]. (admin). (Entered: 02/27/2025) Email |
2/26/2025 | 1498 | Statement Re:Certificate of No Objection to January 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/26/2025) Email |
2/26/2025 | 1497 | Letter Re: Amended Retention Order Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Proposed Order) (Brennan, Francis) (Entered: 02/26/2025) Email |
2/26/2025 | 1496 | Letter Re: Tolling Agreement by and between respective counsel for the Albany Diocesan School Board, Catholic Charities of the Albany Diocese, the Cathedral of the Immaculate Conception, Albany Diocesan Cemeteries, the Official Committee of Unsecured Creditors and The Roman Catholic Diocese of Albany, New York Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Tolling Agreement) (Brennan, Francis) (Entered: 02/26/2025) Email |
2/26/2025 | 1495 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 02/26/2025) Email |
2/25/2025 | 1494 | PDF with attached Audio File. Court Date & Time [02/25/2025 10:34:03 AM]. File Size [ 27121 KB ]. Run Time [ 01:57:37 ]. (admin). (Entered: 02/26/2025) Email |
2/24/2025 | 1492 | Notice of Appearance and Request for Notice and Service of Papers by Russell Webb Roten Filed by on behalf of London Market Insurers. (Roten, Russell) (Entered: 02/24/2025) Email |
2/24/2025 | 1491 | Withdrawal of Appearance Filed by Skarzynski Marick & Black LLP on behalf of Certain Underwriters at Lloyds, London and London Market Insurers (collectively London Market Insurers). Filed by London Market Insurers. (Roten, Russell) (Entered: 02/24/2025) Email |
2/24/2025 | 1490 | Declaration re: of Jessica D. Arbour, Esq. Filed by Peter A. Pastore (related document(s)1488). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Pastore, Peter) (Entered: 02/24/2025) Email |
2/24/2025 | 1489 | Notice of Hearing on Motion of T.D. for Relief from the Automatic Stay Filed by Peter A. Pastore (related document(s)1488). Hearing scheduled for 3/19/2025 at 10:30 AM at Albany Courtroom. (Pastore, Peter) (Entered: 02/24/2025) Email |
2/24/2025 | 1488 | Motion for Relief from Stay Motion by Claimant T.D. for Relief from the Automatic Stay. Fee Amount $199 Filed by Peter A. Pastore. (Pastore, Peter) (Entered: 02/24/2025) Email |
2/21/2025 | 1487 | Motion to Appear pro hac vice for Christopher E. Love Filed by Marsh/PCVA Claimants. (Amala, Jason) (Entered: 02/21/2025) Email |
2/21/2025 | 1486 | ORDER APPROVING TOLLING AGREEMENT (related document(s)1477). (Rosenberg, Dana) (Entered: 02/21/2025) Email |
2/20/2025 | 1485 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1482, 1483, 1481). (Brennan, Francis) (Entered: 02/20/2025) Email |
2/20/2025 | 1484 | Certificate of Service re: Orders Granting Lemery Greisler LLC's Fifth, Dundon Advisers LLC's Fourth and Gilbert LLP's Second Interim Fee Application Filed by The Official Committee of Unsecured Creditors (related document(s)1480, 1479, 1478). (Breen, Meghan) (Entered: 02/20/2025) Email |
2/20/2025 | 1483 | ORDER GRANTING FIFTH INTERIM COMPENSATION APPLICATION OF TOBIN & DEMPF LLP AS SPECIAL LITIGATION COUNSEL FOR DEBTOR (Related Doc # 1385). (Rosenberg, Dana) (Entered: 02/20/2025) Email |
2/20/2025 | 1482 | ORDER GRANTING FIFTH INTERIM COMPENSATION APPLICATION OF BLANK ROME LLP AS SPECIAL INSURANCE COUNSEL FOR DEBTOR (Related Doc # 1384). (Rosenberg, Dana) (Entered: 02/20/2025) Email |
2/20/2025 | 1481 | ORDER GRANTING FIFTH INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP AS ATTORNEYS FOR DEBTOR (Related Doc # 1381). (Rosenberg, Dana) (Entered: 02/20/2025) Email |
2/20/2025 | 1480 | ORDER GRANTING SECOND APPLICATION OF GILBERT LLP, SPECIAL INSURANCE COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD AUGUST 1, 2024 THROUGH NOVEMBER 30, 2024 (Related Doc # 1375). (Rosenberg, Dana) (Entered: 02/20/2025) Email |
2/20/2025 | 1479 | ORDER GRANTING FOURTH APPLICATION FOR COMPENSATION OF DUNDON ADVISERS LLC AS FINANCIAL ADVISORS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related Doc # 1374). (Rosenberg, Dana) (Entered: 02/20/2025) Email |
2/20/2025 | 1478 | ORDER GRANTING FIFTH APPLICATION FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF LEMERY GREISLER LLC ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (related document(s)1373). (Rosenberg, Dana) (Entered: 02/20/2025) Email |
2/19/2025 | 1477 | Letter Re: proposed Tolling Agreement Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Tolling Agreement) (Brennan, Francis) (Entered: 02/19/2025) Email |
2/19/2025 | 1476 | PDF with attached Audio File. Court Date & Time [02/19/2025 11:01:44 AM]. File Size [ 3770 KB ]. Run Time [ 00:16:09 ]. (admin). (Entered: 02/19/2025) Email |
2/19/2025 | 1475 | Certificate of Service for January 2025 Monthly Fee Statements for Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP Filed by The Official Committee of Unsecured Creditors (related document(s)1473, 1474, 1472). (Breen, Meghan) (Entered: 02/19/2025) Email |
2/19/2025 | 1474 | Statement Re:January 2025 Monthly Fee Statement for Gilbert LLP Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/19/2025) Email |
2/19/2025 | 1473 | Statement Re:January 2025 Monthly Fee Statement for Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/19/2025) Email |
2/19/2025 | 1472 | Statement Re:January 2025 Monthly Fee Statement for Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/19/2025) Email |
2/19/2025 | 1471 | Statement Re:January 2025 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 02/19/2025) Email |
2/18/2025 | 1470 | Motion to Withdraw as Attorney Filed by London Market Insurers. (Messinger, Brett) (Entered: 02/18/2025) Email |
2/18/2025 | 1469 | Transcript regarding Hearing Held 2/12/2025 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/19/2025. 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 document(s):1342, 1343, 1344, 1345, 1349, 1355). Notice of Intent to Request Redaction Deadline Due By 2/25/2025. Redaction Request Due By 3/11/2025. Redacted Transcript Submission Due By 3/21/2025. Transcript access will be restricted through 5/19/2025. (Johnson, Colleen) (Entered: 02/18/2025) Email |
2/18/2025 | 1468 | Statement Re:Certificate of No Objection to December 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/18/2025) Email |
2/18/2025 | 1467 | Certificate of Service LG's Notice of Adjustment to Hourly Billing Rates for 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)1466). (Breen, Meghan) (Entered: 02/18/2025) Email |
2/18/2025 | 1466 | Statement Re:Notice of Adjustment of Lemery Greisler LLC Hourly Billing Rates for 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/18/2025) Email |
2/14/2025 | 1465 | Motion to Withdraw as Attorney Filed by London Market Insurers. (Luu, Betty) (Entered: 02/14/2025) Email |
2/14/2025 | 1464 | Transcript Processed by Colleen Johnson on 2/14/2025 Request was sent to J&J Court Transcribers, Inc. (related document(s):1342, 1343, 1344, 1345, 1349, 1355). (Johnson, Colleen) (Entered: 02/14/2025) Email |
2/13/2025 | 1463 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1459, 1462, 1461, 1460). (Brennan, Francis) (Entered: 02/13/2025) Email |
2/13/2025 | 1462 | Statement Re:JANUARY 2025 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2025) Email |
2/13/2025 | 1461 | Statement Re:JANUARY 2025 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2025) Email |
2/13/2025 | 1460 | Statement Re:JANUARY 2025 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2025) Email |
2/13/2025 | 1459 | Statement Re:JANUARY 2025 INTERIM MONTHLY FEE STATEMENT OF WHITEMAN OSTERMAN & HANNA, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2025) Email |
2/13/2025 | 1458 | Transcript Ordered Filed by The Official Committee of Tort Claimants (related document(s)1355, 1343, 1345, 1344, 1342, 1349). Transcript Due by 2/18/2025. (Kugler, Robert) (Entered: 02/13/2025) Email |
2/12/2025 | 1457 | PDF with attached Audio File. Court Date & Time [02/12/2025 10:44:36 AM]. File Size [ 4657 KB ]. Run Time [ 00:20:02 ]. (admin). (Entered: 02/13/2025) Email |
2/12/2025 | 1456 | ORDER GRANTING REQUEST FOR LEAVE TO WITHDRAW APPEARANCES ON BEHALF OF CERTAIN UNDERWRITERS AT LLOYDS, LONDON AND CERTAIN LONDON MARKET INSURANCE COMPANIES (Related Doc # 1449). (Rosenberg, Dana) (Entered: 02/12/2025) Email |
2/12/2025 | 1455 | Adjournment Request, hearing scheduled for 3/19/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 02/12/2025) Email |
2/11/2025 | 1454 | Notice of Appearance and Request for Notice and Service of Papers by Timothy Evanston Filed by on behalf of London Market Insurers. (Evanston, Timothy) (Entered: 02/11/2025) Email |
2/11/2025 | 1453 | Statement Re:January 2025 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/11/2025) Email |
2/11/2025 | 1452 | Transcript regarding Hearing Held 1/29/25 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/12/2025. 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 document(s):1342, 1343, 1344, 1345, 1349, 1355). Notice of Intent to Request Redaction Deadline Due By 2/18/2025. Redaction Request Due By 3/4/2025. Redacted Transcript Submission Due By 3/14/2025. Transcript access will be restricted through 5/12/2025. (Johnson, Colleen) (Entered: 02/11/2025) Email |
2/10/2025 | 1451 | Notice of Appearance and Request for Notice and Service of Papers by Nathan W. Reinhardt Filed by on behalf of London Market Insurers. (Reinhardt, Nathan) (Entered: 02/10/2025) Email |
2/10/2025 | 1450 | Notice of Appearance and Request for Notice and Service of Papers by Jeff D. Kahane Filed by on behalf of London Market Insurers. (Kahane, Jeff) (Entered: 02/10/2025) Email |
2/10/2025 | 1449 | Motion to Withdraw as Attorney Filed by London Market Insurers. (Evanston, Timothy) (Entered: 02/10/2025) Email |
2/10/2025 | 1448 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 02/10/2025) Email |
2/10/2025 | 1447 | Statement Re:Certificate of No Objection to December 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 02/10/2025) Email |
2/10/2025 | 1446 | Statement Re:Certificate of No Objection to December 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/10/2025) Email |
2/5/2025 | 1445 | Statement Re:(Notice of Withdrawal of Appearance and Request for Removal from the Court's CM/ECF System) Filed by Jeffrey Eaton. (Eaton, Jeffrey) (Entered: 02/05/2025) Email |
2/4/2025 | 1444 | Transcript Ordered Filed by The Official Committee of Tort Claimants (related document(s)1351). Transcript Due by 2/10/2025. (Kugler, Robert) (Entered: 02/04/2025) Email |
2/3/2025 | 1443 | Transcript Processed by Colleen Johnson on 2/3/2025 Request was sent to J&J Court Transcribers, Inc. (related document(s):1342, 1343, 1344, 1345, 1349, 1355). (Johnson, Colleen) (Entered: 02/03/2025) Email |
2/3/2025 | 1442 | Statement Re:December 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/03/2025) Email |
1/31/2025 | 1441 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by London Market Insurers. Transcript Due by 2/11/2025. (Luu, Betty) (Entered: 01/31/2025) Email |
1/30/2025 | 1440 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1438, 1437, 1439, 1436). (Brennan, Francis) (Entered: 01/30/2025) Email |
1/30/2025 | 1439 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE DECEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/30/2025) Email |
1/30/2025 | 1438 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE DECEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/30/2025) Email |
1/30/2025 | 1437 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE DECEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/30/2025) Email |
1/30/2025 | 1436 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE DECEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/30/2025) Email |
1/30/2025 | 1435 | Certificate of Service for Certificate of No Objection to December 2024 Monthly Fee Statements from Lemery Greisler LLC and Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors (related document(s)1434, 1433). (Breen, Meghan) (Entered: 01/30/2025) Email |
1/30/2025 | 1434 | Statement Re:Certificate of No Objection for Dundon Advisers LLC's December 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/30/2025) Email |
1/30/2025 | 1433 | Statement Re:Certificate of No Objection for Lemery Greisler LLC's December 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/30/2025) Email |
1/29/2025 | 1432 | PDF with attached Audio File. Court Date & Time [01/29/2025 10:58:30 AM]. File Size [ 31625 KB ]. Run Time [ 02:16:54 ]. (admin). (Entered: 01/29/2025) Email |
1/28/2025 | 1431 | Notice of Appearance and Request for Notice by Karin Jonch-Clausen Filed by on behalf of The Official Committee of Tort Claimants. (Jonch-Clausen, Karin) (Entered: 01/28/2025) Email |
1/28/2025 | 1430 | Order Granting Motion To Appear pro hac vice for Karin Jonch-Clausen to represent the Official Committee of Tort Claimants (the "Committee")(Related Doc # 1428). (Rosenberg, Dana) (Entered: 01/28/2025) Email |
1/28/2025 | 1429 | Report Re: Seventh Periodic Update Re: Consolidated State Court St. Clare's Pension Litigation for January 2025 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 01/28/2025) Email |
1/27/2025 | 1428 | Motion to Appear pro hac vice of Karin Jonch-Clausen on behalf of The Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 01/27/2025) Email |
1/24/2025 | 1427 | Declaration re: Reply In Support of Motion for Relief from Stay Filed by Marsh/PCVA Claimants (related document(s)1355). (Attachments: # 1 Exhibit EX 1 -- February 1, 2023 Letter re Claimant Kilmer's Settlement) (Amala, Jason) (Entered: 01/24/2025) Email |
1/24/2025 | 1426 | Reply to (related document(s): 1355 Motion for Relief from Stay . Fee Amount $199) Filed by Marsh/PCVA Claimants (related document(s)1355). (Amala, Jason) (Entered: 01/24/2025) Email |
1/24/2025 | 1425 | Reply to (related document(s): 1345 Motion for Relief from Stay . Fee Amount $199) Filed by Claimant 48 (related document(s)1345). (Finnegan, Michael) (Entered: 01/24/2025) Email |
1/24/2025 | 1424 | Reply to (related document(s): 1344 Motion for Relief from Stay . Fee Amount $199) Filed by Claimant 41 (related document(s)1344). (Finnegan, Michael) (Entered: 01/24/2025) Email |
1/24/2025 | 1423 | Reply to (related document(s): 1342 Motion for Relief from Stay . Fee Amount $199, 1343 Motion for Relief from Stay . Fee Amount $199, 1344 Motion for Relief from Stay . Fee Amount $199, 1345 Motion for Relief from Stay . Fee Amount $199, 1349 Motion for Relief from Stay . Fee Amount $199, 1350 Brief/Memorandum of Law, 1413 Response, 1414 Objection, 1416 Joinder, 1417 Joinder, 1418 Objection) THE OFFICIAL COMMITTEE OF TORT CLAIMANTS MEMORANDUM IN SUPPORT OF STAY RELIEF MOTIONS Filed by The Official Committee of Tort Claimants (related document(s)1343, 1345, 1414, 1344, 1417, 1413, 1350, 1342, 1418, 1416, 1349). (Kugler, Robert) (Entered: 01/24/2025) Email |
1/24/2025 | 1422 | Reply to (related document(s): 1343 Motion for Relief from Stay . Fee Amount $199) Filed by Claimant 27 (related document(s)1343). (Finnegan, Michael) (Entered: 01/24/2025) Email |
1/24/2025 | 1421 | Certificate of Service Filed by Interstate Fire and Casualty Company (related document(s)1418). (Minarovich, Siobhain) (Entered: 01/24/2025) Email |
1/23/2025 | 1420 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1413). (Brennan, Francis) (Entered: 01/23/2025) Email |
1/23/2025 | 1419 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 01/23/2025) Email |
1/22/2025 | 1418 | Objection to (related document(s): 1342 Motion for Relief from Stay . Fee Amount $199, 1343 Motion for Relief from Stay . Fee Amount $199, 1344 Motion for Relief from Stay . Fee Amount $199, 1345 Motion for Relief from Stay . Fee Amount $199, 1349 Motion for Relief from Stay . Fee Amount $199, 1350 Brief/Memorandum of Law, 1355 Motion for Relief from Stay . Fee Amount $199)Survivor Claimants' Motion to Modify the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) Filed by Interstate Fire and Casualty Company (related document(s)1355, 1343, 1345, 1344, 1350, 1342, 1349). (Attachments: # 1 Exhibit 1) (Minarovich, Siobhain) (Entered: 01/22/2025) Email |
1/22/2025 | 1417 | Joinder to Omnibus Objection by the Roman Catholic Diocese of Albany, New York to Motions for Relief from Automatic Stay Filed by Survivor Plaintiffs in State Court CVA Actions Filed by London Market Insurers (related document(s)1413). (Attachments: # 1 Declaration of Betty Luu # 2 Exhibit 1 # 3 Certificate of Service) (Roten, Russell) (Entered: 01/22/2025) Email |
1/22/2025 | 1416 | Joinder of Hartford Accident and Indemnity Company and Hartford Fire Insurance Company in the Omnibus Objection by the Roman Catholic Diocese of Albany, New York to Motions for Relief From Automatic Stay Filed by Survivor-Plaintiffs in State Court CVA Actions Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)1413). (Weinberg, Joshua) (Entered: 01/22/2025) Email |
1/22/2025 | 1415 | Response to (related document(s): 1355 Motion for Relief from Stay . Fee Amount $199) THE OFFICIAL COMMITTEE OF TORT CLAIMANTS JOINDER TO THE MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND SUPPORTING MEMORANDUM OF LAW Filed by The Official Committee of Tort Claimants (related document(s)1355). (Kugler, Robert) (Entered: 01/22/2025) Email |
1/22/2025 | 1414 | Objection to (related document(s): 1342 Motion for Relief from Stay . Fee Amount $199, 1343 Motion for Relief from Stay . Fee Amount $199, 1344 Motion for Relief from Stay . Fee Amount $199, 1345 Motion for Relief from Stay . Fee Amount $199, 1349 Motion for Relief from Stay . Fee Amount $199, 1355 Motion for Relief from Stay . Fee Amount $199) Filed by Parish Steering Committee (related document(s)1355, 1343, 1345, 1344, 1342, 1349). (Attachments: # 1 Certificate of Service) (Lyster, Timothy) (Entered: 01/22/2025) Email |
1/22/2025 | 1413 | Omnibus Response to (related document(s): 1342 Motion for Relief from Stay . Fee Amount $199, 1343 Motion for Relief from Stay . Fee Amount $199, 1344 Motion for Relief from Stay . Fee Amount $199, 1345 Motion for Relief from Stay . Fee Amount $199, 1349 Motion for Relief from Stay . Fee Amount $199, 1355 Motion for Relief from Stay . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1355, 1349, 1343, 1345, 1344, 1342). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Brennan, Francis) (Entered: 01/22/2025) Email |
1/22/2025 | 1412 | Adjournment Request, hearing scheduled for 2/19/2025 at 10:30 AM in Albany Filed by The Official Committee of Tort Claimants (related document(s)1352). (Kugler, Robert) (Entered: 01/22/2025) Email |
1/21/2025 | 1411 | Notice of Appearance and Request for Notice by Jesse Bair Filed by on behalf of The Official Committee of Tort Claimants. (Bair, Jesse) (Entered: 01/21/2025) Email |
1/21/2025 | 1410 | Notice of Appearance and Request for Notice by Timothy W. Burns Filed by on behalf of The Official Committee of Tort Claimants. (Burns, Timothy) (Entered: 01/21/2025) Email |
1/21/2025 | 1409 | Statement Re:December 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 01/21/2025) Email |
1/21/2025 | 1408 | Statement Re:December 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/21/2025) Email |
1/21/2025 | 1407 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 01/21/2025) Email |
1/21/2025 | 1406 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 01/21/2025) Email |
1/15/2025 | 1400 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)1395, 1397, 1398, 1396, 1394, 1399). (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1399 | Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)1395, 1397, 1398, 1396, 1394). Hearing scheduled for 2/19/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1398 | Interim Application for Compensation (First Interim) for Hilco Valuation Services, LLC, Financial Advisor, Period: 2/20/2024 to 9/30/2024, Fee: $79,884.00, Expenses: $0. Filed by Hilco Valuation Services, LLC. (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1397 | Interim Application for Compensation (Third Interim) for Stout Risius Ross, LLC, Other Professional, Period: 8/1/2024 to 11/30/2024, Fee: $15,010.50, Expenses: $0. Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1396 | Interim Application for Compensation (Fifth Interim) for Berkeley Research Group, LLC, Financial Advisor, Period: 8/1/2024 to 11/30/2024, Fee: $285,174.72, Expenses: $27.95. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1395 | Interim Application for Compensation (Fourth Interim) for Burns Bair LLP, Special Counsel, Period: 8/1/2024 to 11/30/2024, Fee: $68,304.50, Expenses: $7,509.11. Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1394 | Interim Application for Compensation (5th Interim) for Stinson LLP, Attorney, Period: 8/1/2024 to 11/30/2024, Fee: $316,503.00, Expenses: $1,552.55. Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/15/2025) Email |
1/15/2025 | 1388 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1381, 1385, 1384, 1387, 1382). (Brennan, Francis) (Entered: 01/15/2025) Email |
1/15/2025 | 1387 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1381, 1385, 1384, 1382). Hearing scheduled for 2/19/2025 at 10:30 AM at Albany Courtroom. (Brennan, Francis) (Entered: 01/15/2025) Email |
1/15/2025 | 1385 | Fifth Application for Compensation by Tobin & Dempf LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 8/1/2024 to 11/30/2024, Fee: $35440.00, Expenses: $5670.50. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/15/2025) Email |
1/15/2025 | 1384 | Fifth Application for Compensation by Blank Rome LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 8/1/2024 to 11/30/2024, Fee: $104946.37, Expenses: $13714.05. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/15/2025) Email |
1/15/2025 | 1382 | Fifth Application for Compensation by Keegan Linscott & Associates for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 8/1/2024 to 11/30/2024, Fee: $62603.75, Expenses: $4060.84. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/15/2025) Email |
1/15/2025 | 1381 | Fifth Application for Compensation by Nolan Heller Kauffman LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 8/1/2024 to 11/30/2024, Fee: $135703.00, Expenses: $4363.78. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/15/2025) Email |
1/15/2025 | 1380 | Certificate of Service Lemery Greisler LLC, and Dundon Advisers LLC's December 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1379, 1378). (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1379 | Statement Re:December 2024 Monthly Fee Statement for Dundon Advisers, LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1378 | Statement Re:December 2024 Monthly Fee Statement for Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1377 | Certificate of Service for LG's Fifth, Dundon's Fourth, Gilbert's Second Interim Fee Applications and Joint Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)1375, 1373, 1376, 1374). (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1376 | Joint Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)1375, 1373, 1374). Hearing scheduled for 2/19/2025 at 10:30 AM at Albany Courtroom. (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1375 | Application for Compensation Second Application for Interim Compensation and Reimbursement of Expenses for Gilbert LLP, Special Insurance Counsel for The Official Committee of Unsecured Creditors, Special Counsel, Period: 8/1/2024 to 11/30/2024, Fee: $37396.75, Expenses: $867.61. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1374 | Application for Compensation Fourth Application for Interim Compensation of Dundon Advisers LLC as Financial Advisors for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 8/1/2024 to 11/30/2024, Fee: $28926.40, Expenses: $931.82. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 01/15/2025) Email |
1/15/2025 | 1373 | Application for Compensation Fifth Application for Interim Compensation and Reimbursement of Expenses of Lemery Greisler LLC, Attorneys for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 8/1/2024 to 11/30/2024, Fee: $54084.50, Expenses: $1156.23. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 01/15/2025) Email |
1/14/2025 | 1372 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1368, 1370, 1369, 1371). (Brennan, Francis) (Entered: 01/14/2025) Email |
1/14/2025 | 1371 | Statement Re:Interim Monthly Fee Statement of Tobin & Dempf LLP for December 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/14/2025) Email |
1/14/2025 | 1370 | Statement Re:Interim Monthly Fee Statement of Nolan Heller Kauffman LLP for December 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/14/2025) Email |
1/14/2025 | 1369 | Statement Re:Interim Monthly Fee Statement of Keegan Linscott & Associates for December 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/14/2025) Email |
1/14/2025 | 1368 | Statement Re:Interim Monthly Fee Statement of Blank Rome LLP for December 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/14/2025) Email |
1/14/2025 | 1367 | Order Granting Ex Parte Motion To Redact (Related Doc # 1359) (Rosenberg, Dana) (Entered: 01/14/2025) Email |
1/9/2025 | 1359 | Ex Parte Motion to Redact and Replace Fee Amount $28 Filed by Stuart Mermelstein. (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Motion For Relief From Stay # 3 Exhibit Exhibit C - 362 Proposed Order # 4 Certificate of Service) (Mermelstein, Stuart) (Entered: 01/09/2025) Email |
1/9/2025 | 1358 | Adjournment Request, hearing scheduled for 5/13/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 01/09/2025) Email |
1/8/2025 | 1357 | Notice of Hearing Filed by Marsh/PCVA Claimants (related document(s)1355). Hearing scheduled for 1/29/2025 at 10:30 AM (check with court for location). (Amala, Jason) (Entered: 01/08/2025) Email |
1/8/2025 | 1356 | Declaration re: Motion for Relief from Stay Filed by Marsh/PCVA Claimants (related document(s)1355). (Attachments: # 1 Exhibit EX 1 -- Owen Kilmer Summons and Complaint against Debtor # 2 Exhibit EX 2 -- Michael Harmon Summons and Complaint against Debtor # 3 Exhibit EX 3 -- Kilmer's Settlement Demand Letter Directed at Debtor # 4 Exhibit EX 4 -- Kilmer's Note of Issue, Certificate of Readiness for Trial, and Attorney's Affirmation of Compliance # 5 Exhibit EX 5 -- Harmon's Note of Issue, Certificate of Readiness for Trial, and Attorney's Affirmation of Compliance # 6 Exhibit EX 6 -- Kilmer's Trial Scheduling Order # 7 Exhibit EX 7 -- Harmon's Trial Scheduling Order # 8 Exhibit EX 8 -- January 19, 2023 Settlement Demand Letter sent to Debtor) (Amala, Jason) (Entered: 01/08/2025) Email |
1/8/2025 | 1355 | Motion for Relief from Stay . Fee Amount $199 Filed by Marsh/PCVA Claimants. (Amala, Jason) (Entered: 01/08/2025) Email |
1/8/2025 | 1354 | Notice of Appearance and Request for Notice by Jason P. Amala Filed by on behalf of Marsh/PCVA Claimants. (Amala, Jason) (Entered: 01/08/2025) Email |
1/8/2025 | 1353 | Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)1352). Hearing scheduled for 1/29/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 1352 | Motion for 2004 Examination Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 1351 | Notice of Hearing on Motions for Relief from Automatic Stay Filed by The Official Committee of Tort Claimants (related document(s)1343, 1349, 1345, 1344, 1350, 1342). Hearing scheduled for 1/29/2025 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 1350 | in Support of Stay Relief Motions Filed by The Official Committee of Tort Claimants (related document(s)1343, 1345, 1344, 1342, 1349). (Kugler, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 1349 | Motion for Relief from Stay . Fee Amount $199 Filed by Peter A. Pastore. (Attachments: # 1 Exhibit A - Proposed Order # 2 Affidavit of Service Certificate of Service) (Pastore, Peter) (Entered: 01/08/2025) Email |
1/8/2025 | 1348 | Notice of Deficiency sent to Michael Finnegan. Action Required (related document(s):1343, 1344, 1345). Document Correction due by 1/10/2025. (Schaaf, Thomas) (Entered: 01/08/2025) Email |
1/8/2025 | 1347 | Notice of Deficiency sent to Stuart Mermelstein. Action Required (related document(s):1342). Document Correction due by 1/10/2025. (Schaaf, Thomas) (Entered: 01/08/2025) Email |
1/8/2025 | 1346 | DISREGARD/ENTERED IN ERROR. Notice of Deficiency sent to Stuart Mermelstein. Action Required (related document(s):1342). Document Correction due by 1/10/2025. (Schaaf, Thomas)Modified on 1/8/2025 (Davis, Darcy). (Entered: 01/08/2025) Email |
1/8/2025 | 1345 | Motion for Relief from Stay . Fee Amount $199 Filed by Claimant 48. (Finnegan, Michael) (Entered: 01/08/2025) Email |
1/8/2025 | 1344 | Motion for Relief from Stay . Fee Amount $199 Filed by Claimant 41. (Finnegan, Michael) (Entered: 01/08/2025) Email |
1/8/2025 | 1343 | Motion for Relief from Stay . Fee Amount $199 Filed by Claimant 27. (Finnegan, Michael) (Entered: 01/08/2025) Email |
1/8/2025 | 1342 | Motion for Relief from Stay . Fee Amount $199 Filed by Stuart Mermelstein. (Attachments: # 1 Exhibit Proposed Order # 2 Certificate of Service) (Mermelstein, Stuart) (Entered: 01/08/2025) Email |
1/2/2025 | 1341 | Certificate of Service for Certificates of No Objections to Lemery Greisler LLC, Dundon Adviser LLP and Gilbert LLP's November 2024 monthly fee statements Filed by The Official Committee of Unsecured Creditors (related document(s)1338, 1339, 1340). (Breen, Meghan) (Entered: 01/02/2025) Email |
1/2/2025 | 1340 | Statement Re:Certificate of No Objections to Gilbert LLP's November 2024 monthly fee statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/02/2025) Email |
1/2/2025 | 1339 | Statement Re:Certificate of No Objections to Dundon Advisers LLC's November 2024 monthly fee statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/02/2025) Email |
1/2/2025 | 1338 | Statement Re:Certificate of No Objections to Lemery Greisler LLC's November 2024 monthly fee statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/02/2025) Email |
12/30/2024 | 1337 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1335, 1336, 1334, 1333). (Brennan, Francis) (Entered: 12/30/2024) Email |
12/30/2024 | 1336 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/30/2024) Email |
12/30/2024 | 1335 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/30/2024) Email |
12/30/2024 | 1334 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/30/2024) Email |
12/30/2024 | 1333 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/30/2024) Email |
12/30/2024 | 1332 | Statement Re:Certificate of No Objection to November 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/30/2024) Email |
12/30/2024 | 1331 | Statement Re:Certificate of No Objection to November 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 12/30/2024) Email |
12/18/2024 | 1330 | PDF with attached Audio File. Court Date & Time [12/18/2024 10:39:26 AM]. File Size [ 1340 KB ]. Run Time [ 00:05:37 ]. (admin). (Entered: 12/19/2024) Email |
12/17/2024 | 1329 | Statement Re:Certificate of No Objection to Stout Risius Ross Monthly Fee Statement for October 2024 Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 12/17/2024) Email |
12/17/2024 | 1328 | Certificate of Service for Notice of Filing of Annual Rate Increase by Gilbert LLP for 2025 Filed by The Official Committee of Unsecured Creditors (related document(s)1327). (Breen, Meghan) (Entered: 12/17/2024) Email |
12/17/2024 | 1327 | Statement Re:Notice of Filing of Annual Rate Increase by Gilbert LLP for 2025 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/17/2024) Email |
12/17/2024 | 1326 | Certificate of Service for Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP's November 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1324, 1323, 1325). (Breen, Meghan) (Entered: 12/17/2024) Email |
12/17/2024 | 1325 | Statement Re:November 2024 Monthly Fee Statement for Gilbert LLP Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/17/2024) Email |
12/17/2024 | 1324 | Statement Re:November 2024 Monthly Fee Statement for Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/17/2024) Email |
12/17/2024 | 1323 | Statement Re:November 2024 Monthly Fee Statement for Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/17/2024) Email |
12/13/2024 | 1322 | Statement Re:November 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/13/2024) Email |
12/12/2024 | 1321 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1317, 1319, 1318, 1320). (Brennan, Francis) (Entered: 12/12/2024) Email |
12/12/2024 | 1320 | Statement Re:NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2024) Email |
12/12/2024 | 1319 | Statement Re:NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2024) Email |
12/12/2024 | 1318 | Statement Re:NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2024) Email |
12/12/2024 | 1317 | Statement Re:NOVEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2024) Email |
12/9/2024 | 1316 | Statement Re:November 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 12/09/2024) Email |
12/9/2024 | 1315 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 12/09/2024) Email |
12/9/2024 | 1314 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 12/09/2024) Email |
12/6/2024 | 1313 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 12/06/2024) Email |
12/5/2024 | 1312 | Certificate of Service for Certificates of No Objections for Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP's October 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1309, 1310, 1311). (Breen, Meghan) (Entered: 12/05/2024) Email |
12/5/2024 | 1311 | Statement Re:Certificate of No Objection to Gilbert LLP's October 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/05/2024) Email |
12/5/2024 | 1310 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's October 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/05/2024) Email |
12/5/2024 | 1309 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's October 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/05/2024) Email |
12/3/2024 | 1308 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1305, 1307, 1306, 1304). (Brennan, Francis) (Entered: 12/03/2024) Email |
12/3/2024 | 1307 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE OCTOBER 2024 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/03/2024) Email |
12/3/2024 | 1306 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE OCTOBER 2024 INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/03/2024) Email |
12/3/2024 | 1305 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE OCTOBER 2024 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/03/2024) Email |
12/3/2024 | 1304 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE OCTOBER 2024 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/03/2024) Email |
12/2/2024 | 1303 | Statement Re:Certificate of No Objection to September 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/02/2024) Email |
12/2/2024 | 1302 | Statement Re:Certificate of No Objection to October 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/02/2024) Email |
12/2/2024 | 1301 | Statement Re:Certificate of No Objection to October 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 12/02/2024) Email |
12/2/2024 | 1300 | Statement Re:October 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 12/02/2024) Email |
12/2/2024 | 1299 | Stipulation So Ordered re: NOTICE OF THIRD EXTENSION OF AGREED STIPULATION AND ORDER PURSUANT TO PURSUANT TO 11 U.S.C. § 105(a) and §362(a) STAYING CONTINUEDPROSECUTION OF CVA ACTIONS (Related Doc # 1297). (Rosenberg, Dana) (Entered: 12/02/2024) Email |
11/27/2024 | 1298 | PDF with attached Audio File. Court Date & Time [11/27/2024 11:05:19 AM]. File Size [ 1309 KB ]. Run Time [ 00:05:29 ]. (admin). (Entered: 11/28/2024) Email |
11/27/2024 | 1297 | Stipulation By Debtor and Official Committee of Tort Claimants. Filed by The Roman Catholic Diocese of Albany, New York (related document(s)962). (Brennan, Francis) (Entered: 11/27/2024) Email |
11/26/2024 | 1296 | Stipulation and Order Granting Relief From Stay re: State Court Action Index No. 908111-19 (Related Doc # 1295). (Rosenberg, Dana) (Entered: 11/26/2024) Email |
11/21/2024 | 1295 | Stipulation By Francis J. Brennan, Esq. (Counsel for Debtor); Joann Sternheimer, Esq. (Counsel for Sisters of St. Joseph of Carondelet); Paul A. Levine, Esq. (Counsel for the Official Committee of Unsecured Creditors) and Robert Kugler, Esq. (Counsel for the Official committee of Tort Claimants). Filed by The Society of the Sisters of St. Joseph. (Attachments: # 1 Certificate of Service) (Sternheimer, Joann) (Entered: 11/21/2024) Email |
11/20/2024 | 1294 | Certificate of Service for October 2024 Monthly Fee Statements of Lemery Greisler LLC, Dundon Advisers LLC, and Gilbert LLP Filed by The Official Committee of Unsecured Creditors (related document(s)1293, 1292, 1291). (Breen, Meghan) (Entered: 11/20/2024) Email |
11/20/2024 | 1293 | Statement Re:Monthly Fee Statement of Gilbert LLP for October 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/20/2024) Email |
11/20/2024 | 1292 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for October 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/20/2024) Email |
11/20/2024 | 1291 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for October 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/20/2024) Email |
11/15/2024 | 1290 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1289, 1288, 1286, 1287). (Brennan, Francis) (Entered: 11/15/2024) Email |
11/15/2024 | 1289 | Statement Re:OCTOBER 2024 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/15/2024) Email |
11/15/2024 | 1288 | Statement Re:OCTOBER 2024 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/15/2024) Email |
11/15/2024 | 1287 | Statement Re:OCTOBER 2024 INTERIM MONTHLY FEE STATEMENTS OF BLANK ROME, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/15/2024) Email |
11/15/2024 | 1286 | Statement Re:OCTOBER 2024 INTERIM MONTHLY FEE STATEMENTS OF NOLAN HELLER KAUFFMAN, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/15/2024) Email |
11/15/2024 | 1285 | Statement Re:October 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 11/15/2024) Email |
11/14/2024 | 1284 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 11/14/2024) Email |
11/13/2024 | 1283 | Statement Re:October 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 11/13/2024) Email |
11/8/2024 | 1282 | Statement Re:Certificate of No Objection to September 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 11/08/2024) Email |
11/5/2024 | 1281 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1280, 1279). (Brennan, Francis) (Entered: 11/05/2024) Email |
11/5/2024 | 1280 | ORDER GRANTING FOURTH INTERIM COMPENSATION APPLICATION OF TOBIN & DEMPF LLP AS SPECIAL LITIGATION COUNSEL FOR DEBTOR (Related Doc # 1195) fees awarded: $74230.00, expenses awarded: $5005.97. (Rosenberg, Dana) (Entered: 11/05/2024) Email |
11/5/2024 | 1279 | ORDER GRANTING FOURTH INTERIM COMPENSATION APPLICATION OF KEEGAN LINSCOTT & ASSOCIATES, PC AS FINANCIAL ADVISORS FOR DEBTOR, fees awarded: $61681.25, expenses awarded: $6149.93 (Related Doc # 1192). (Rosenberg, Dana) (Entered: 11/05/2024) Email |
11/5/2024 | 1278 | Certificate of Service for Orders granting interim fee applications of Lemery Greisler LLC, Dundon Advisors LLC and Gilbert LLP Filed by The Official Committee of Unsecured Creditors (related document(s)1277, 1276, 1275). (Breen, Meghan) (Entered: 11/05/2024) Email |
11/5/2024 | 1277 | Order Granting FIRST Application of Gilbert LLP, Special Insurance Counsel For the Official Committee of Unsecured Creditors for Interim Compensation and Reimbursement (Related Doc # 1200) fees awarded: $25000.00, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 11/05/2024) Email |
11/5/2024 | 1276 | Order Granting THIRD Application For Compensation of Dundon Advisers, LLC as Financial Advisors for the Official Committee of Unsecured Creditors (Related Doc # 1199) fees awarded: $23269.60, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 11/05/2024) Email |
11/5/2024 | 1275 | Order Granting FOURTH Application For INTERIM Compensation and Reimbursement (Related Doc # 1198). Granting for The Official Committee of Unsecured Creditors, fees awarded: $78301.50, expenses awarded: $12.92. (Rosenberg, Dana) (Entered: 11/05/2024) Email |
11/4/2024 | 1274 | Certificate of Service for Certificate of No Objection to Lemery Greisler LLC, Dundon Advisors LLC, and Gilbert LLP's September 2024 Filed by The Official Committee of Unsecured Creditors (related document(s)1271, 1272, 1273). (Breen, Meghan) (Entered: 11/04/2024) Email |
11/4/2024 | 1273 | Statement Re:Certificate of No Objection for Gilbert LLP for September 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/04/2024) Email |
11/4/2024 | 1272 | Statement Re:Certificate of No Objection for Dundon Advisors LLC for September 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/04/2024) Email |
11/4/2024 | 1271 | Statement Re:Certificate of No Objection for Lemery Greisler LLC for September 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/04/2024) Email |
11/1/2024 | 1270 | Statement Re:September 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 11/01/2024) Email |
11/1/2024 | 1269 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1263, 1264). (Brennan, Francis) (Entered: 11/01/2024) Email |
11/1/2024 | 1268 | INTERIM ORDER APPROVING STOUT RISIUS ROSS, LLCS SECOND INTERIM FEEAPPLICATION (related document(s)1205). (Rosenberg, Dana) (Entered: 11/01/2024) Email |
11/1/2024 | 1267 | INTERIM ORDER APPROVING BURNS BAIR LLPS THIRD INTERIM FEE APPLICATION (related document(s)1204). (Rosenberg, Dana) (Entered: 11/01/2024) Email |
11/1/2024 | 1266 | INTERIM ORDER GRANTING FOURTH INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS FINANCIALADVISOR TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS FOR THE PERIOD FROM APRIL 1, 2024 THROUGH JULY 31, 2024 (related document(s)1203). (Rosenberg, Dana) (Entered: 11/01/2024) Email |
11/1/2024 | 1265 | INTERIM ORDER APPROVING FOURTH INTERIM FEE APPLICATION OF STINSON LLP,COUNSEL TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS, FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES (related document(s)1202). (Rosenberg, Dana) (Entered: 11/01/2024) Email |
11/1/2024 | 1264 | INTERIM ORDER GRANTING FOURTH INTERIM COMPENSATION APPLICATION OF BLANK ROME LLP AS SPECIAL INSURANCE COUNSEL FOR DEBTOR (related document(s)1194). (Rosenberg, Dana) (Entered: 11/01/2024) Email |
11/1/2024 | 1263 | INTERIM ORDER GRANTING FOURTH INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP AS ATTORNEYS FOR DEBTOR (related document(s)1191). (Rosenberg, Dana) (Entered: 11/01/2024) Email |
10/31/2024 | 1262 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1259, 1260, 1258, 1261). (Brennan, Francis) (Entered: 10/31/2024) Email |
10/31/2024 | 1261 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE SEPTEMBER 2024 FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/31/2024) Email |
10/31/2024 | 1260 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE SEPTEMBER 2024 FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/31/2024) Email |
10/31/2024 | 1259 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE SEPTEMBER 2024 FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/31/2024) Email |
10/31/2024 | 1258 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE SEPTEMBER 2024 FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/31/2024) Email |
10/31/2024 | 1257 | Statement Re:Certificate of No Objection to September 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 10/31/2024) Email |
10/30/2024 | 1256 | PDF with attached Audio File. Court Date & Time [10/30/2024 10:50:38 AM]. File Size [ 1355 KB ]. Run Time [ 00:05:40 ]. (admin). (Entered: 10/31/2024) Email |
10/30/2024 | 1255 | PDF with attached Audio File. Court Date & Time [10/30/2024 10:40:29 AM]. File Size [ 2065 KB ]. Run Time [ 00:08:46 ]. (admin). (Entered: 10/31/2024) Email |
10/30/2024 | 1254 | Report Re: Sixth Periodic Update Re: Consolidated State Court St. Clare's Pension Litigation for October 2024 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 10/30/2024) Email |
10/22/2024 | 1253 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 10/22/2024) Email |
10/21/2024 | 1252 | Statement Re:September 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 10/21/2024) Email |
10/18/2024 | 1251 | Certificate of Service for Monthly Fee Statements of Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP for September 2024 Filed by The Official Committee of Unsecured Creditors (related document(s)1250, 1248, 1249). (Breen, Meghan) (Entered: 10/18/2024) Email |
10/18/2024 | 1250 | Statement Re:Monthly Fee Statement of Gilbert LLP for September 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/18/2024) Email |
10/18/2024 | 1249 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for September 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/18/2024) Email |
10/18/2024 | 1248 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for September 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/18/2024) Email |
10/16/2024 | 1247 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1245, 1246, 1243, 1244). (Brennan, Francis) (Entered: 10/16/2024) Email |
10/16/2024 | 1246 | Statement Re:SEPTEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/16/2024) Email |
10/16/2024 | 1245 | Statement Re:SEPTEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/16/2024) Email |
10/16/2024 | 1244 | Statement Re:SEPTEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/16/2024) Email |
10/16/2024 | 1243 | Statement Re:SEPTEMBER 2024 INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/16/2024) Email |
10/16/2024 | 1242 | Statement Re:September 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 10/16/2024) Email |
10/11/2024 | 1241 | Statement Re:Certificate of No Objection to August 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 10/11/2024) Email |
10/10/2024 | 1240 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 10/10/2024) Email |
10/9/2024 | 1239 | Statement Re:Certificate of No Objection to August 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 10/09/2024) Email |
10/7/2024 | 1238 | Statement Re:Certificate of No Objection to August 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 10/07/2024) Email |
10/3/2024 | 1237 | Certificate of Service re: Certificates of No Objections to Monthly Fee Statements of Lemery Greisler LLC, Dundon Advisers, LLC and Gilbert LLP Filed by The Official Committee of Unsecured Creditors (related document(s)1236, 1235). (Breen, Meghan) (Entered: 10/03/2024) Email |
10/3/2024 | 1236 | Statement Re:Certificate of No Objection to Gilbert LLP's August 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/03/2024) Email |
10/3/2024 | 1235 | Statement Re:Certificate of No Objection to Dundon Advisors LLC's August 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/03/2024) Email |
10/3/2024 | 1234 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's August 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/03/2024) Email |
10/2/2024 | 1233 | STIPULATION AND ORDER FOR RELIEF FROM THE AUTOMATIC STAYPURSUANT TO 11 U.S.C. § 362(d). (Related Doc # 1231) (Attachments: # 1 Certificate of Service) (Schaaf, Thomas) (Entered: 10/02/2024) Email |
10/1/2024 | 1232 | Withdrawal of Claim(s): Notice of Withdrawal of Proof of Claim No. 60 Filed by AL 189 Doe. (Stippel, Taylor) (Entered: 10/01/2024) Email |
10/1/2024 | 1231 | Stipulation By Francis J. Brennan, Esq. (Counsel for Debtor); Joann Sternheimer, Esq. (Counsel for Sisters of St. Joseph of Carondelet); Paul A. Levine, Esq. (Counsel for the Official Committee of Unsecured Creditors) and Robert Kugler, Esq. (Counsel for the Official Committee of Tort Claimants). Filed by The Society of the Sisters of St. Joseph. (Attachments: # 1 Certificate of Service) (Sternheimer, Joann) (Entered: 10/01/2024) Email |
10/1/2024 | 1230 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1226, 1229, 1227, 1228). (Brennan, Francis) (Entered: 10/01/2024) Email |
10/1/2024 | 1229 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/01/2024) Email |
10/1/2024 | 1228 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/01/2024) Email |
10/1/2024 | 1227 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/01/2024) Email |
10/1/2024 | 1226 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/01/2024) Email |
10/1/2024 | 1225 | NOTICE OF SECOND EXTENSION OF AGREED STIPULATION AND ORDERPURSUANT TO PURSUANT TO 11 U.S.C. § 105(a) and §362(a) STAYING CONTINUEDPROSECUTION OF CVA ACTIONS. (related document(s)962). (Schaaf, Thomas) (Entered: 10/01/2024) Email |
9/26/2024 | 1224 | Stipulation By Debtor and Official Committee of Tort Claimants. Filed by The Roman Catholic Diocese of Albany, New York (related document(s)962). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 09/26/2024) Email |
9/26/2024 | 1223 | Order Granting Motion of AL 157 DOE For Relief From Stay (Related Doc # 1177). (Rosenberg, Dana) (Entered: 09/26/2024) Email |
9/25/2024 | 1222 | PDF with attached Audio File. Court Date & Time [09/25/2024 10:32:23 AM]. File Size [ 5661 KB ]. Run Time [ 00:24:24 ]. (admin). (Entered: 09/26/2024) Email |
9/25/2024 | 1221 | Statement Re:August 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 09/25/2024) Email |
9/25/2024 | 1220 | Letter Re: Granting Motion of AL 157 Doe for Relief from the Automatic Stay Filed by AL 157 Doe (related document(s)1177). (Stippel, Taylor) (Entered: 09/25/2024) Email |
9/24/2024 | 1219 | Statement Re:August 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 09/24/2024) Email |
9/20/2024 | 1216 | Statement Re:August 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/20/2024) Email |
9/20/2024 | 1215 | Reply to (related document(s): 1177 Motion for Relief from Stay . Fee Amount $199) Filed by AL 157 Doe (related document(s)1177). (Attachments: # 1 Certificate of Service) (Stippel, Taylor) (Entered: 09/20/2024) Email |
9/18/2024 | 1213 | Certificate of Service for August 2024 Monthly Fee Statements for Lemery Greisler LLC, Dundon Advisers LLC and Gilbert LLP Filed by The Official Committee of Unsecured Creditors (related document(s)1211, 1212, 1210). (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1212 | Statement Re:Monthly Fee Statement of Gilbert LLP for August 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1211 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for August 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1210 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for August 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1209 | Certificate of Service for LG's Fourth Fee App., Dundon's Third Fee App. and Gilbert's First Fee App. Filed by The Official Committee of Unsecured Creditors (related document(s)1198, 1200, 1199, 1201). (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1208 | Limited Response to (related document(s): 1177 Motion for Relief from Stay . Fee Amount $199) Filed by The Official Committee of Tort Claimants (related document(s)1177). (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1207 | Notice of Hearing on Interim Applications for Compensation and Expenses Filed by The Official Committee of Tort Claimants (related document(s)1203, 1204, 1206, 1202, 1205). Hearing scheduled for 10/30/2024 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1206 | Application for Compensation for The Official Committee of Tort Claimants, Creditor Committee M, Period: 1/8/2024 to 1/8/2024, Fee: $, Expenses: $13.00. Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1205 | Second Application for Compensation for Stout Risius Ross, LLC, Other Professional, Period: 4/1/2024 to 7/31/2024, Fee: $69,471.50, Expenses: $0.00. Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1204 | Third Application for Compensation for Burns Bair LLP, Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $76,863.00, Expenses: $1,570.92. Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1203 | Fourth Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 4/1/2024 to 7/31/2024, Fee: $122,967.82, Expenses: $0.00. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1202 | Fourth Application for Compensation for Stinson LLP, Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $344,944.50, Expenses: $8,717.42. Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/18/2024) Email |
9/18/2024 | 1201 | Joint Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)1198, 1200, 1199). Hearing scheduled for 10/30/2024 at 10:30 AM at Albany Courtroom. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1200 | Application for Compensation First Application for Interim Compensation and Reimbursement of Expenses for Gilbert LLP, Special Insurance Counsel for for The Official Committee of Unsecured Creditors, Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $25000.00, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1199 | Application for Compensation Third Application for Interim Compensation of Dundon Advisers LLC as Financial Advisors for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 4/1/2024 to 7/31/2024, Fee: $23269.60, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1198 | Application for Compensation Fourth Application for Interim Compensation and Reimbursement of Expenses of Lemery Greisler LLC Attorneys for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 4/1/2024 to 7/31/2024, Fee: $78301.50, Expenses: $12.92. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 09/18/2024) Email |
9/18/2024 | 1197 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1194, 1196, 1192, 1195, 1191). (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1196 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1194, 1192, 1195, 1191). Hearing scheduled for 10/30/2024 at 10:30 AM (check with court for location). (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1195 | Fourth Application for Compensation for TOBIN & DEMPF LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $74230.00, Expenses: $5005.97. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit April 2024 Notice # 3 Exhibit May 2024 Notice # 4 Exhibit June 2024 Notice) (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1194 | Amended Application for Compensation for BLANK ROME LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $87371.89, Expenses: $4292.01. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - April 2024 Notice # 3 Exhibit C - May 2024 # 4 Exhibit June 2024 Notice # 5 Exhibit July 2024 Notice) (Brennan, Francis). Related document(s) 1198 Application for Compensation Fourth Application for Interim Compensation and Reimbursement of Expenses of Lemery Greisler LLC Attorneys for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 4/1/2024 to 7/31/2024, F filed by Creditor Committee The Official Committee of Unsecured Creditors. Modified on 9/18/2024 (VanPatten, Kathleen). (Entered: 09/18/2024) Email |
9/18/2024 | 1193 | Fourth Application for Compensation for BLANK ROME LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $87371.89, Expenses: $4292.01. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1192 | Fourth Application for Compensation for KEEGAN KINSCOTT & ASSOCIATES for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 4/1/2024 to 7/31/2024, Fee: $61681.25, Expenses: $6149.93. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - April 2024 Notice # 3 Exhibit May 2024 Notice # 4 Exhibit June 2024 Notice # 5 Exhibit July 2024 Notice) (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1191 | Fourth Application for Compensation for NOLAN HELLER KAUFFMAN LLP for Francis J. Brennan, Debtor's Attorney, Period: 4/1/2024 to 7/31/2024, Fee: $167084.00, Expenses: $702.67. Filed by Francis J. Brennan. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Itemized Statements # 3 Exhibit April 2024 Notice # 4 Exhibit D - May 2024 Notice # 5 Exhibit June 2024 Notice # 6 Exhibit July 2024 Notice) (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1190 | Response to (related document(s): 1177 Motion for Relief from Stay . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1177). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 09/18/2024) Email |
9/18/2024 | 1189 | Objection to (related document(s): 1177 Motion for Relief from Stay . Fee Amount $199) Filed by Anne M. Hurley (related document(s)1177). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Hurley, Anne) (Entered: 09/18/2024) Email |
9/16/2024 | 1188 | Motion to Withdraw as Attorney Filed by AL 338 Doe. (Stippel, Taylor) (Entered: 09/16/2024) Email |
9/16/2024 | 1187 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1185, 1184, 1183, 1186). (Brennan, Francis) (Entered: 09/16/2024) Email |
9/16/2024 | 1186 | Statement Re:August 2024 Notice of Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/16/2024) Email |
9/16/2024 | 1185 | Statement Re:August 2024 Notice of Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/16/2024) Email |
9/16/2024 | 1184 | Statement Re:August 2024 Notice of Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/16/2024) Email |
9/16/2024 | 1183 | Statement Re:August 2024 Notice of Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/16/2024) Email |
9/10/2024 | 1182 | Order Granting Application to Employ The Becket Fund for Religious Liberty as Special Appellate Counsel.(Related Doc # 1147) (Schaaf, Thomas) (Entered: 09/10/2024) Email |
9/10/2024 | 1181 | Order Granting Application to Employ Jones Day as Pro Bono Special Appellate Counsel.(Related Doc # 1148) (Schaaf, Thomas) (Entered: 09/10/2024) Email |
9/9/2024 | 1180 | Adjournment Request, hearing scheduled for 1/15/2025 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 09/09/2024) Email |
9/4/2024 | 1178 | Notice of Hearing re: motion for relief from stay Filed by AL 157 Doe (related document(s)1177). Hearing scheduled for 9/25/2024 at 10:30 AM at Albany Courtroom. (Rosenberg, Dana) (Entered: 09/04/2024) Email |
9/4/2024 | 1177 | Motion for Relief from Stay . Fee Amount $199 Filed by AL 157 Doe. (Attachments: # 1 Declaration of Taylor Stippel Sloan # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Proposed Order Granting Motion # 9 Notice of Hearing on Motion # 10 Certificate of Service) (Stippel, Taylor) (Entered: 09/04/2024) Email |
8/30/2024 | 1176 | Declaration re: SUPPLEMENTAL DECLARATION PURSUANT TO LOCAL BANKRUPTCY RULE 2014-1 OF GREGG WILBUR IN SUPPORT OF EX PARTE APPLICATION BY DEBTOR AND DEBTOR IN POSSESSION FOR AUTHORITY TO EMPLOY JONES DAY Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1148). (Attachments: # 1 Engagement Letter # 2 Certificate of Service) (Brennan, Francis) (Entered: 08/30/2024) Email |
8/30/2024 | 1175 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1174). (Brennan, Francis) (Entered: 08/30/2024) Email |
8/30/2024 | 1174 | Declaration re: SUPPLEMENTAL DECLARATION OF NOEL FRANCISCO IN SUPPORT OF EX PARTE APPLICATION BY DEBTOR AND DEBTOR IN POSSESSION FOR AUTHORITY TO EMPLOY JONES DAY AS PRO BONO SPECIAL APPELLATE COUNSEL Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1148). (Attachments: # 1 Schedule 1) (Brennan, Francis) (Entered: 08/30/2024) Email |
8/30/2024 | 1173 | Statement Re:Certificate of No Objection to July Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 08/30/2024) Email |
8/28/2024 | 1172 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)1170, 1171). (Breen, Meghan) (Entered: 08/28/2024) Email |
8/28/2024 | 1171 | Statement Re:Certificate of No Objection for Dundon Advisers LLC's July 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/28/2024) Email |
8/28/2024 | 1170 | Statement Re:Certificate of No Objection for Lemery Greisler LLC's July 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/28/2024) Email |
8/27/2024 | 1169 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1167, 1166, 1168, 1165). (Brennan, Francis) (Entered: 08/27/2024) Email |
8/27/2024 | 1168 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2024 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/27/2024) Email |
8/27/2024 | 1167 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2024 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/27/2024) Email |
8/27/2024 | 1166 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2024 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN KINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/27/2024) Email |
8/27/2024 | 1165 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2024 INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/27/2024) Email |
8/26/2024 | 1164 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):1163). (Smith, Nicole) (Entered: 08/26/2024) Email |
8/26/2024 | 1163 | Transcript of Hearing Held 7/31/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2024. 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 document(s):1029, 1030). Notice of Intent to Request Redaction Deadline Due By 9/3/2024. Redaction Request Due By 9/16/2024. Redacted Transcript Submission Due By 9/26/2024. Transcript access will be restricted through 11/25/2024. (Smith, Nicole) (Entered: 08/26/2024) Email |
8/26/2024 | 1162 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):1161). (Smith, Nicole) (Entered: 08/26/2024) Email |
8/26/2024 | 1161 | Transcript of Hearing Held 7/10/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2024. 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 document(s):1029, 1030, 1061). Notice of Intent to Request Redaction Deadline Due By 9/3/2024. Redaction Request Due By 9/16/2024. Redacted Transcript Submission Due By 9/26/2024. Transcript access will be restricted through 11/25/2024. (Smith, Nicole) (Entered: 08/26/2024) Email |
8/26/2024 | 1160 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):1159). (Smith, Nicole) (Entered: 08/26/2024) Email |
8/26/2024 | 1159 | Transcript regarding Hearing Held 5/29/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2024. 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 document(s):947). Notice of Intent to Request Redaction Deadline Due By 9/3/2024. Redaction Request Due By 9/16/2024. Redacted Transcript Submission Due By 9/26/2024. Transcript access will be restricted through 11/25/2024. (Smith, Nicole) (Entered: 08/26/2024) Email |
8/23/2024 | 1158 | Order Granting Motion of LG 94 DOE to Modify the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(l) (Related Doc # 1030). (Rosenberg, Dana) (Entered: 08/23/2024) Email |
8/23/2024 | 1157 | Order Granting Motion of LG 58 DOE to Modify the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(l) (Related Doc # 1029). (Rosenberg, Dana) (Entered: 08/23/2024) Email |
8/23/2024 | 1156 | Statement Re:Certificate of No Objection to July 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 08/23/2024) Email |
8/23/2024 | 1155 | Statement Re:Certificate of No Objection to July 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/23/2024) Email |
8/22/2024 | 1154 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 08/22/2024) Email |
8/19/2024 | 1153 | Transcript orders processed by Nicole Smith on 8/19/2024; requests were sent to J&J Court Transcribers, Inc. (related document(s):1150, 1151, 1152). (Smith, Nicole) (Entered: 08/19/2024) Email |
8/16/2024 | 1152 | Transcript Ordered July 31, 2024 Hearing Filed by The Official Committee of Tort Claimants (related document(s), ). Transcript Due by 7/31/2024. (Kugler, Robert) (Entered: 08/16/2024) Email |
8/16/2024 | 1151 | Transcript Ordered July 10, 2024 Hearing Filed by The Official Committee of Tort Claimants (related document(s)). Transcript Due by 8/21/2024. (Kugler, Robert) (Entered: 08/16/2024) Email |
8/16/2024 | 1150 | Transcript Ordered May 29, 2024 Hearing Filed by The Official Committee of Tort Claimants (related document(s)). Transcript Due by 8/21/2024. (Kugler, Robert) (Entered: 08/16/2024) Email |
8/16/2024 | 1149 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1147, 1148). (Brennan, Francis) (Entered: 08/16/2024) Email |
8/16/2024 | 1148 | Application to Employ Jones Day as Pro Bono Special Appellate Counsel Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Francisco Declaration) (Brennan, Francis) (Entered: 08/16/2024) Email |
8/16/2024 | 1147 | Application to Employ The Becket Fund as Pro Bono Special Appellate Counsel Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Baxter Declaration) (Brennan, Francis) (Entered: 08/16/2024) Email |
8/15/2024 | 1146 | Notification of Withdrawal of Status Conference on August 20, 2024 (related document(s): 1068 Letter (generic)) Filed by The Official Committee of Unsecured Creditors (related document(s)1068). (Levine, Paul) (Entered: 08/15/2024) Email |
8/14/2024 | 1145 | Statement Re:July 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 08/14/2024) Email |
8/13/2024 | 1144 | Certificate of Service July 2024 Monthly Fee Statements of Lemery Greisler LLC and Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors (related document(s)1143, 1142). (Breen, Meghan) (Entered: 08/13/2024) Email |
8/13/2024 | 1143 | Statement Re:Monthly Fee Statement for July 2024 of Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/13/2024) Email |
8/13/2024 | 1142 | Statement Re:Monthly Fee Statement for July 2024 of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/13/2024) Email |
8/13/2024 | 1141 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)1140). (Breen, Meghan) (Entered: 08/13/2024) Email |
8/13/2024 | 1140 | Statement Re:Supplemental Declaration of Dundon Advisers LLC regarding Hourly Billing Rates Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/13/2024) Email |
8/8/2024 | 1139 | Statement Re:INTERIM FEE STATEMENT OF TOBIN & DEMPF LLP FOR JULY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2024) Email |
8/8/2024 | 1138 | Statement Re:INTERIM FEE STATEMENT OF BLANK ROME LLP FOR JULY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2024) Email |
8/8/2024 | 1137 | Statement Re:INTERIM FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES FOR JULY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2024) Email |
8/8/2024 | 1136 | Statement Re:INTERIM FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP FOR JULY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/08/2024) Email |
8/8/2024 | 1135 | Statement Re:July 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 08/08/2024) Email |
8/8/2024 | 1134 | Statement Re:July 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/08/2024) Email |
8/8/2024 | 1133 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursemets) (Brennan, Francis) (Entered: 08/08/2024) Email |
8/8/2024 | 1132 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 08/08/2024) Email |
8/7/2024 | 1131 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):1130). (Smith, Nicole) (Entered: 08/07/2024) Email |
8/7/2024 | 1130 | Transcript of Hearing Held 7/22/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/5/2024. 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 document(s):1068). Notice of Intent to Request Redaction Deadline Due By 8/14/2024. Redaction Request Due By 8/28/2024. Redacted Transcript Submission Due By 9/9/2024. Transcript access will be restricted through 11/5/2024. (Smith, Nicole) (Entered: 08/07/2024) Email |
8/1/2024 | 1129 | Statement Re:Certificate of No Objection to June 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 08/01/2024) Email |
8/1/2024 | 1128 | Statement Re:Certificate of No Objection to June 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/01/2024) Email |
8/1/2024 | 1127 | Report Re: Fifth Periodic Update Re: Consolidated State Court St. Clare's Pension Litigation for August 2024 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 08/01/2024) Email |
8/1/2024 | 1126 | Certificate of Service Certificates of No Objections for June 2024 Monthly Statements of Lemery Greisler LLC and Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors (related document(s)1125, 1124). (Breen, Meghan) (Entered: 08/01/2024) Email |
8/1/2024 | 1125 | Statement Re:Certificate of No Objection for Dundon Advisers LLC's June 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/01/2024) Email |
8/1/2024 | 1124 | Statement Re:Certificate of No Objection for Lemery Greisler LLC's June 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/01/2024) Email |
7/31/2024 | 1123 | PDF with attached Audio File. Court Date & Time [07/31/2024 10:34:00 AM]. File Size [ 7066 KB ]. Run Time [ 00:30:28 ]. (admin). (Entered: 08/01/2024) Email |
7/30/2024 | 1122 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1120, 1118, 1121, 1119). (Brennan, Francis) (Entered: 07/30/2024) Email |
7/30/2024 | 1121 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/30/2024) Email |
7/30/2024 | 1120 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/30/2024) Email |
7/30/2024 | 1119 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/30/2024) Email |
7/30/2024 | 1118 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/30/2024) Email |
7/26/2024 | 1117 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):1116). (Smith, Nicole) (Entered: 07/26/2024) Email |
7/26/2024 | 1116 | Transcript of Hearing Held 6/24/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/24/2024. 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 document(s):953, 1068). Notice of Intent to Request Redaction Deadline Due By 8/2/2024. Redaction Request Due By 8/16/2024. Redacted Transcript Submission Due By 8/26/2024. Transcript access will be restricted through 10/24/2024. (Smith, Nicole) (Entered: 07/26/2024) Email |
7/24/2024 | 1115 | Transcript order processed by Nicole Smith on 7/24/2024; Request was sent to J&J Court Transcribers, Inc. (related document(s):1114). (Smith, Nicole) (Entered: 07/24/2024) Email |
7/23/2024 | 1114 | Transcript Ordered Service from J&J Court Transcribers regarding Hearing Date 7/22/2024 Filed by London Market Insurers. Transcript Due by 8/6/2024. (Luu, Betty) (Entered: 07/23/2024) Email |
7/22/2024 | 1113 | PDF with attached Audio File. Court Date & Time [07/22/2024 01:31:31 PM]. File Size [ 8204 KB ]. Run Time [ 00:35:28 ]. (admin). (Entered: 07/23/2024) Email |
7/18/2024 | 1112 | Statement Re:Certificate of No Objection to June 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/18/2024) Email |
7/17/2024 | 1111 | Certificate of Service for Lemery Greisler LLC and Dundon Advisers LLC's Monthly Fee Statements for June 2024 Filed by The Official Committee of Unsecured Creditors (related document(s)1110, 1109). (Breen, Meghan) (Entered: 07/17/2024) Email |
7/17/2024 | 1110 | Statement Re:Dundon Advisers LLC's Monthly Fee Statement for June 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/17/2024) Email |
7/17/2024 | 1109 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for June 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/17/2024) Email |
7/17/2024 | 1108 | Statement Re:June 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/17/2024) Email |
7/17/2024 | 1107 | Statement Re:June 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 07/17/2024) Email |
7/15/2024 | 1106 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1105, 1102, 1104, 1103). (Brennan, Francis) (Entered: 07/15/2024) Email |
7/15/2024 | 1105 | Statement Re:JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2024) Email |
7/15/2024 | 1104 | Statement Re:JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2024) Email |
7/15/2024 | 1103 | Statement Re:JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2024) Email |
7/15/2024 | 1102 | Statement Re:JUNE 2024 INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/15/2024) Email |
7/11/2024 | 1101 | Order Granting Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 1061). (Rosenberg, Dana) (Entered: 07/11/2024) Email |
7/10/2024 | 1100 | PDF with attached Audio File. Court Date & Time [07/10/2024 10:46:30 AM]. File Size [ 5421 KB ]. Run Time [ 00:23:21 ]. (admin). (Entered: 07/11/2024) Email |
7/10/2024 | 1099 | Notice of Appearance and Request for Notice by Andrew Glasnovich Filed by on behalf of The Official Committee of Tort Claimants. (Glasnovich, Andrew) (Entered: 07/10/2024) Email |
7/10/2024 | 1098 | Order Granting Motion To Appear pro hac vice for Andrew J. Glasnovich on behalf of The Official Committee of Tort Claimants (Related Doc # 1096). (Rosenberg, Dana) (Entered: 07/10/2024) Email |
7/10/2024 | 1097 | Transcript order processed by Nicole Smith on 7/10/2024; Request was sent to J&J Court Transcribers, Inc. (related document(s):1095). (Smith, Nicole) (Entered: 07/10/2024) Email |
7/10/2024 | 1096 | Motion to Appear pro hac vice of Andrew J. Glasnovich on behalf of The Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 07/10/2024) Email |
7/9/2024 | 1095 | Transcript Ordered Service from J&J Court Transcribers regarding Hearing Date 6/24/2024 Filed by London Market Insurers. Transcript Due by 7/24/2024. (Luu, Betty) (Entered: 07/09/2024) Email |
7/9/2024 | 1094 | Statement Re:Certificate of No Objection to May 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/09/2024) Email |
7/3/2024 | 1093 | Statement Re:June 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 07/03/2024) Email |
7/3/2024 | 1092 | Statement Re:Certificate of No Objection to May 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 07/03/2024) Email |
7/3/2024 | 1091 | Objection to (related document(s): 1030 Motion for Relief from Stay . Fee Amount $199) Filed by Anne M. Hurley (related document(s)1030). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Hurley, Anne) (Entered: 07/03/2024) Email |
7/3/2024 | 1090 | Objection to (related document(s): 1029 Motion for Relief from Stay . Fee Amount $199) Filed by Anne M. Hurley (related document(s)1029). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Hurley, Anne) (Entered: 07/03/2024) Email |
7/3/2024 | 1089 | Limited Response to (related document(s): 1029 Motion for Relief from Stay . Fee Amount $199, 1030 Motion for Relief from Stay . Fee Amount $199) Filed by The Official Committee of Tort Claimants (related document(s)1029, 1030). (Kugler, Robert) (Entered: 07/03/2024) Email |
7/3/2024 | 1088 | Certificate of Service for Certificates of No Objection - LG and Dundon's May 2024 fee statements Filed by The Official Committee of Unsecured Creditors (related document(s)1087, 1086). (Breen, Meghan) (Entered: 07/03/2024) Email |
7/3/2024 | 1087 | Statement Re:Certificate of No Objection for Dundon Advisers LLC's May 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/03/2024) Email |
7/3/2024 | 1086 | Statement Re:Certificate of No Objection for Lemery Greisler LLC's May 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/03/2024) Email |
7/2/2024 | 1085 | Statement Re:Certificate of No Objection to May 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/02/2024) Email |
7/1/2024 | 1084 | Response to (related document(s): 1030 Motion for Relief from Stay . Fee Amount $199) Filed by La Salle School (related document(s)1030). (Attachments: # 1 Certificate of Service) (Morgen, David) (Entered: 07/01/2024) Email |
7/1/2024 | 1083 | Letter Re: Status Filed by The Roman Catholic Diocese of Albany, New York (related document(s)856). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1082 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1078, 1081, 1079, 1080). (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1081 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MAY 2024 FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1080 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MAY 2024 FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1079 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MAY 2024 FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1078 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE MAY 2024 FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1077 | Response to (related document(s): 1030 Motion for Relief from Stay . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1030). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 07/01/2024) Email |
7/1/2024 | 1076 | Response to (related document(s): 1029 Motion for Relief from Stay . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1029). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 07/01/2024) Email |
6/24/2024 | 1075 | PDF with attached Audio File. Court Date & Time [06/24/2024 01:31:10 PM]. File Size [ 8758 KB ]. Run Time [ 00:37:22 ]. (admin). (Entered: 06/25/2024) Email |
6/24/2024 | 1074 | Stipulation By Roman Catholic Diocese of Albany, NY and the Official Committee of Tort Claimants. Filed by The Roman Catholic Diocese of Albany, New York (related document(s)962). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 06/24/2024) Email |
6/21/2024 | 1073 | Statement Re:May 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 06/21/2024) Email |
6/20/2024 | 1071 | Court Certificate of Mailing (related document(s):1070). (Schaaf, Thomas) (Entered: 06/20/2024) Email |
6/20/2024 | 1070 | ORDER SETTING HEARING PURSUANT TO 11 U.S.C. § 105 . This will be a Telephonic Hearing / or in person. (related document(s)1068). Hearing scheduled for 6/24/2024 at 01:30 PM at Albany Courtroom. (Schaaf, Thomas) (Entered: 06/20/2024) Email |
6/18/2024 | 1069 | Statement Re:May 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 06/18/2024) Email |
6/18/2024 | 1068 | Letter Re: Request for Section 105(a) Conference Filed by The Official Committee of Unsecured Creditors (related document(s)953). (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 06/18/2024) Email |
6/18/2024 | 1066 | Certificate of Service Lemery Greisler LLC and Dundon Advisers LLC's May 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1064, 1065). (Breen, Meghan) (Entered: 06/18/2024) Email |
6/18/2024 | 1065 | Statement Re:Dundon Advisers LLC's Monthly Fee Statement for May 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/18/2024) Email |
6/18/2024 | 1064 | Statement Re:Lemery Greisler LLC's Monthly Fee Statement for May 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 06/18/2024) Email |
6/18/2024 | 1063 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1061, 1062). (Brennan, Francis) (Entered: 06/18/2024) Email |
6/18/2024 | 1062 | Notice of Hearing need to dd to docket text Hearing scheduled for 7/10/2024 at 10:30 AM at Albany Courtroom. Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1061). (Brennan, Francis) Modified on 6/18/2024 (Davis, Darcy). (Entered: 06/18/2024) Email |
6/18/2024 | 1061 | Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/18/2024) Email |
6/17/2024 | 1060 | Statement Re:May 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 06/17/2024) Email |
6/17/2024 | 1059 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)1046, 1045). (Breen, Meghan) (Entered: 06/17/2024) Email |
6/17/2024 | 1058 | ORDER APPROVING THIRD INTERIM FEE APPLICATION OF STINSON LLP, COUNSEL TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS, FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES (Related Doc # 1001) Granting for Stinson LLP, fees awarded: $363759.50, expenses awarded: $7532.60. (Rosenberg, Dana) (Entered: 06/17/2024) Email |
6/14/2024 | 1057 | ORDER GRANTING THIRD INTERIM FEE APPLICATION OF SAUNDERS KAHLER, L.L.P. AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS FOR THE PERIOD DECEMBER 1, 2023 TO MARCH 31, 2024 Granting Application For Compensation (Related Doc # 1006) Fees: $1245.00. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1056 | ORDER APPROVING STOUT RISIUS ROSS, LLC'S FIRST INTERIM FEE APPLICATION (Related Doc # 1004) Granting for Stout Risius Ross, LLC, fees awarded: $200587.50, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1055 | ORDER APPROVING THIRD INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS FINANCIAL ADVISOR TO THE OFFICIAL COMMITTEE OF TORT CLAIMANTS FOR THE PERIOD OF DECEMBER 1, 2023THROUGH MARCH 31, 2024 (Related Doc # 1003). Granting for Berkeley Research Group, LLC, fees awarded: $68174.54, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1054 | ORDER APPROVING BURNS BAIR LLPS SECOND INTERIM FEE APPLICATION (Related Doc # 1002) Granting for Burns Bair LLP, fees awarded: $32590.50, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1053 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1051, 1052, 1050, 1049). (Brennan, Francis) (Entered: 06/14/2024) Email |
6/14/2024 | 1052 | Statement Re:MAY 2024 FEE STATEMENT OF BLANK ROME, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/14/2024) Email |
6/14/2024 | 1051 | Statement Re:MAY 2024 FEE STATEMENT OF TOBIN & DEMPF, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/14/2024) Email |
6/14/2024 | 1050 | Statement Re:MAY 2024 FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/14/2024) Email |
6/14/2024 | 1049 | Statement Re:MAY 2024 FEE STATEMENT OF NOLAN HELLER KAUFFMAN, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/14/2024) Email |
6/14/2024 | 1048 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1044). (Brennan, Francis) (Entered: 06/14/2024) Email |
6/14/2024 | 1047 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s) 1041, 1042, 1043). (Brennan, Francis). Modified on 6/14/2024 (Davis, Darcy). (Entered: 06/14/2024) Email |
6/14/2024 | 1046 | ORDER GRANTING SECOND APPLICATION FOR COMPENSATION OF DUNDON ADVISERS LLC AS FINANCIAL ADVISORS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related Doc # 979) fees awarded: $85045.00. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1045 | ORDER GRANTING THIRD APPLICATION FOR COMPENSATION OF LEMERY GREISLER LLC ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related Doc # 978) fees awarded: $96916.50, expenses awarded: $951.66. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1044 | ORDER GRANTING THIRD INTERIM COMPENSATION APPLICATION OF BLANK ROME LLP AS SPECIAL INSURANCE COUNSEL FOR DEBTOR (Related Doc # 975) fees awarded: $146315.39, expenses awarded: $2610.30. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1043 | ORDER GRANTING THIRD INTERIM COMPENSATION APPLICATION OF TOBIN & DEMPF LLP AS SPECIAL LITIGATION COUNSEL FOR DEBTOR (Related Doc # 974) fees awarded: $53280.00, expenses awarded: $4280.43. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1042 | ORDER GRANTING THIRD INTERIM COMPENSATION APPLICATION OF KEEGAN LINSCOTT & ASSOCIATES, PC AS FINANCIAL ADVISORS FOR DEBTOR (Related Doc # 973) fees awarded $146223.00, expenses awarded: $10239.84. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/14/2024 | 1041 | ORDER GRANTING THIRD INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP AS ATTORNEYS FOR DEBTOR (Related Doc # 972) fees awarded: $233796.00, expenses awarded: $665.32. (Rosenberg, Dana) (Entered: 06/14/2024) Email |
6/12/2024 | 1040 | PDF with attached Audio File. Court Date & Time [06/12/2024 10:53:53 AM]. File Size [ 4071 KB ]. Run Time [ 00:17:22 ]. (admin). (Entered: 06/13/2024) Email |
6/11/2024 | 1039 | Declaration re: Third Interim Fee Application Filed by Stinson LLP (related document(s)1001). (Caldie, Edwin) (Entered: 06/11/2024) Email |
6/10/2024 | 1038 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 06/10/2024) Email |
6/7/2024 | 1037 | Statement Re:Certificate of No Objection to April Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 06/07/2024) Email |
6/6/2024 | 1034 | Amended Notice of Hearing Filed by LG 94 DOE (related document(s)1030). Hearing scheduled for 7/10/2024 at 10:30 AM at Albany Courtroom. (Keller, Amy) (Entered: 06/06/2024) Email |
6/6/2024 | 1033 | Amended Notice of Hearing Filed by LG 58 DOE (related document(s)1029). Hearing scheduled for 7/10/2024 at 10:30 AM at Albany Courtroom. (Keller, Amy) (Entered: 06/06/2024) Email |
6/6/2024 | 1032 | Notice of Hearing LG 94 Doe Filed by LG Doe Victims (related document(s)1030). Hearing scheduled for 7/10/2024 at 10:30 AM at Albany Courtroom. (Rosenberg, Dana) (Entered: 06/06/2024) Email |
6/6/2024 | 1031 | Notice of Hearing LG 58 Doe Filed by LG Doe Victims(related document(s):1029). Hearing scheduled for 7/10/2024 at 10:30 AM at Albany Courtroom. (Rosenberg, Dana) Modified on 6/6/2024 (VanPatten, Kathleen). (Entered: 06/06/2024) Email |
6/6/2024 | 1030 | Motion for Relief from Stay . Fee Amount $199 Filed by LG 94 DOE. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Proposed Order Granting Motion # 12 Notice of Hearing on Motion # 13 Certificate of Service) (Keller, Amy) (Entered: 06/06/2024) Email |
6/6/2024 | 1029 | Motion for Relief from Stay . Fee Amount $199 Filed by LG 58 DOE. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order # 9 Notice of Hearing on Motion # 10 Certificate of Service) (Keller, Amy) (Entered: 06/06/2024) Email |
6/3/2024 | 1028 | Statement Re:Certificate of No Objection to April 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 06/03/2024) Email |
5/31/2024 | 1027 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1024, 1023, 1025, 1026). (Brennan, Francis) (Entered: 05/31/2024) Email |
5/31/2024 | 1026 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE APRIL 2024 FEE STATEMENTS OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/31/2024) Email |
5/31/2024 | 1025 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE APRIL 2024 FEE STATEMENTS OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/31/2024) Email |
5/31/2024 | 1024 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE APRIL 2024 FEE STATEMENTS OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/31/2024) Email |
5/31/2024 | 1023 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE APRIL 2024 FEE STATEMENTS OF NOLAN HELLER KAUFFMAN, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/31/2024) Email |
5/30/2024 | 1022 | Order Granting Motion of Bonnie Green to Modify the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) (Related Doc # 947). (Rosenberg, Dana) (Entered: 05/30/2024) Email |
5/30/2024 | 1021 | Certificate of Service for Certificates of No Objections for Lemery Greisler LLC and Dundon Advisers LLC's April 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)1019, 1020). (Breen, Meghan) (Entered: 05/30/2024) Email |
5/30/2024 | 1020 | Statement Re:Certificate of No Objection for Dundon Adviser LLC's April 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/30/2024) Email |
5/30/2024 | 1019 | Statement Re:Certificate of No Objection for Lemery Greisler LLC's April 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/30/2024) Email |
5/29/2024 | 1018 | PDF with attached Audio File. Court Date & Time [05/29/2024 10:46:24 AM]. File Size [ 1766 KB ]. Run Time [ 00:07:32 ]. (admin). (Entered: 05/30/2024) Email |
5/29/2024 | 1017 | Statement Re:Certificate of No Objection to April Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/29/2024) Email |
5/22/2024 | 1016 | Statement Re:April 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/22/2024) Email |
5/22/2024 | 1015 | Objection to (related document(s): 947 Motion for Relief from Stay . Fee Amount $199) Filed by Sisters of the Good Shepard, Province of New York, Inc. (related document(s)947). (Smith, Neil) (Entered: 05/22/2024) Email |
5/22/2024 | 1009 | Response to (related document(s): 947 Motion for Relief from Stay . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)947). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 05/22/2024) Email |
5/22/2024 | 1008 | Certificate of Service Filed by Saunders Kahler, L.L.P. (related document(s)1007, 1006). (Locke, Merritt) (Entered: 05/22/2024) Email |
5/22/2024 | 1007 | Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)1002, 1001, 1006, 1004, 1003). Hearing scheduled for 6/12/2024 at 10:30 AM at Albany Courtroom. (Kugler, Robert) (Entered: 05/22/2024) Email |
5/22/2024 | 1006 | Third Application for Compensation as Local Counsel to the Official Committee of Tort Claimants for Saunders Kahler, L.L.P., Attorney, Period: 12/1/2023 to 3/31/2024, Fee: $1,045.00, Expenses: $200.00. Filed by Saunders Kahler, L.L.P.. (Locke, Merritt) (Entered: 05/22/2024) Email |
5/22/2024 | 1005 | Limited Response to (related document(s): 947 Motion for Relief from Stay . Fee Amount $199) Filed by The Official Committee of Tort Claimants (related document(s)947). (Kugler, Robert) (Entered: 05/22/2024) Email |
5/22/2024 | 1004 | Application for Compensation for Stout Risius Ross, LLC, Consultant, Period: 10/10/2023 to 3/31/2024, Fee: $200,587.50, Expenses: $0.00. Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 05/22/2024) Email |
5/22/2024 | 1003 | Third Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 12/1/2023 to 3/31/2024, Fee: $68,174.54, Expenses: $0.00. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 05/22/2024) Email |
5/22/2024 | 1002 | Second Application for Compensation for Burns Bair LLP, Special Counsel, Period: 12/1/2023 to 3/31/2024, Fee: $32,590.50, Expenses: $0.00. Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/22/2024) Email |
5/22/2024 | 1001 | Third Application for Compensation for Stinson LLP, Attorney, Period: 12/1/2023 to 3/31/2024, Fee: $367,259.50, Expenses: $7,532.60. Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/22/2024) Email |
5/20/2024 | 1000 | Certificate of Service (Supplemental) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 05/20/2024) Email |
5/17/2024 | 999 | Statement Re:April 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 05/17/2024) Email |
5/17/2024 | 998 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 05/17/2024) Email |
5/16/2024 | 997 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)994, 996, 993, 995). (Brennan, Francis) (Entered: 05/16/2024) Email |
5/16/2024 | 996 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR APRIL 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/16/2024) Email |
5/16/2024 | 995 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP FOR APRIL 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/16/2024) Email |
5/16/2024 | 994 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES FOR APRIL 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/16/2024) Email |
5/16/2024 | 993 | Statement Re:INTERIM MONTHLY FEE STATEMENTS OF BLANK ROME, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/16/2024) Email |
5/16/2024 | 992 | Notice of Appearance and Request for Notice by Timothy Evanston Filed by on behalf of London Market Insurers. (Evanston, Timothy) (Entered: 05/16/2024) Email |
5/15/2024 | 991 | Notice of Appearance and Request for Notice by Betty Luu Filed by on behalf of London Market Insurers. (Luu, Betty) (Entered: 05/15/2024) Email |
5/15/2024 | 990 | Certificate of Service for Lemery Greisler and Dundon Advisers' April 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)988, 989). (Breen, Meghan) (Entered: 05/15/2024) Email |
5/15/2024 | 989 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for April 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/15/2024) Email |
5/15/2024 | 988 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for April 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/15/2024) Email |
5/14/2024 | 987 | Statement Re:April 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/14/2024) Email |
5/10/2024 | 986 | Order Granting Motion To Appear Pro Hac Vice, for Timothy W. Evanston (Related Doc 985) (Bazan, Judy) (Entered: 05/10/2024) Email |
5/10/2024 | 985 | Motion to Appear pro hac vice of Timothy W. Evanston Filed by London Market Insurers. (Attachments: # 1 Proposed Order) (Kahane, Jeff) (Entered: 05/10/2024) Email |
5/8/2024 | 984 | Amended Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)979, 978). Hearing scheduled for 6/12/2024 at 10:30 AM at Albany Courtroom. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 05/08/2024) Email |
5/8/2024 | 983 | Amended Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)975, 972, 974, 973). Hearing scheduled for 6/12/2024 at 10:30 AM at Albany Courtroom. (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 05/08/2024) Email |
5/7/2024 | 980 | Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)979, 978). Hearing scheduled for 5/29/2024 at 10:30 AM at Albany Courtroom. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 05/07/2024) Email |
5/7/2024 | 979 | Application for Compensation Second Interim Fee Application for Dundon Advisers LLC for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 12/1/2023 to 3/31/2024, Fee: $84070.00, Expenses: $0.00. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 05/07/2024) Email |
5/7/2024 | 978 | Application for Compensation for Lemery Greisler LLC's Third Interim Fee Application for The Official Committee of Unsecured Creditors, Attorney, Period: 12/1/2023 to 3/31/2024, Fee: $96615.50, Expenses: $951.66. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 05/07/2024) Email |
5/7/2024 | 977 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)975, 972, 974, 973). Hearing scheduled for 5/29/2024 at 10:30 AM at Albany Courtroom. (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 05/07/2024) Email |
5/7/2024 | 976 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)974, 973, 975, 972). (Brennan, Francis) (Entered: 05/07/2024) Email |
5/7/2024 | 975 | Interim Application for Compensation THIRD INTERIM COMPENSATION APPLICATION OF BLANK ROME LLP AS SPECIAL INSURANCE COUNSEL FOR DEBTOR for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2023 to 3/31/2024, Fee: $146315.39, Expenses: $2610.30. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2024) Email |
5/7/2024 | 974 | Interim Application for Compensation THIRD INTERIM COMPENSATION APPLICATION OF TOBIN & DEMPF LLP AS SPECIAL LITIGATION COUNSEL FOR DEBTOR for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 12/1/2023 to 3/31/2024, Fee: $53280.00, Expenses: $4280.43. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2024) Email |
5/7/2024 | 973 | Interim Application for Compensation THIRD INTERIM COMPENSATION APPLICATION OF KEEGAN LINSCOTT & ASSOCIATES, PC AS FINANCIAL ADVISORS FOR DEBTOR for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 12/1/2023 to 3/31/2024, Fee: $146223.00, Expenses: $10239.84. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/07/2024) Email |
5/7/2024 | 972 | Interim Application for Compensation THIRD INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP AS ATTORNEYS FOR DEBTOR for Francis J. Brennan, Attorney, Period: 12/1/2023 to 3/31/2024, Fee: $233796.00, Expenses: $665.32. Filed by Francis J. Brennan. (Brennan, Francis) (Entered: 05/07/2024) Email |
5/6/2024 | 971 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 05/06/2024) Email |
5/6/2024 | 970 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)968, 969). (Breen, Meghan) (Entered: 05/06/2024) Email |
5/6/2024 | 969 | Statement Re:Certificate of No Objection for Dundon Advisers LLC's March 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 05/06/2024) Email |
5/6/2024 | 968 | Report Re: Certificate of No Objection for Lemery Greisler LLC's March 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors (related document(s)942). (Breen, Meghan) (Entered: 05/06/2024) Email |
5/3/2024 | 967 | Statement Re:Certificate of No Objection to March 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 05/03/2024) Email |
5/3/2024 | 966 | Statement Re:Certificate of No Objection to March 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 05/03/2024) Email |
5/3/2024 | 965 | Certificate of Service of Notice of Order Approving Stipulation Staying Continued Prosecution of CVA Actions Filed by The Official Committee of Tort Claimants (related document(s)962). (Kugler, Robert) (Entered: 05/03/2024) Email |
5/3/2024 | 964 | Report Re: Fourth Periodic Update Re: Consolidated State Court St. Clare's Pension Litigation for May 2024 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 05/03/2024) Email |
5/3/2024 | 963 | Notice of Appearance and Request for Notice by Neil Joseph Smith Filed by on behalf of Sisters of the Good Shepard, Province of New York, Inc.. (Smith, Neil) (Entered: 05/03/2024) Email |
5/2/2024 | 962 | Amended Order Approving Stipulation and Staying Continued Prosecution of CVA Actions Telephonic / In Person Hearing to Revisit the Order and Stipulation Prior to the Termination Date (related document(s)844). Status hearing to be held on 6/24/2024 at 01:30 PM at Albany Courtroom. (related document(s)953). (Davis, Darcy) (Entered: 05/02/2024) Email |
5/1/2024 | 961 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 960 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)26). (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 958 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)955, 956, 957, 954). (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 957 | Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 956 | Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 955 | Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 954 | Statement Re:Certificate of No Objection to the March 2024 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 05/01/2024) Email |
5/1/2024 | 953 | Order Approving Stipulation and Staying Continued Prosecution of CVA Actions Telephonic / In Person Hearing to Revisit the Order and Stipulation Prior to the Termination Date (related document(s)844). Status hearing to be held on 6/24/2024 at 01:30 PM at Albany Courtroom. (Bazan, Judy) (Entered: 05/01/2024) Email |
5/1/2024 | 952 | Statement Re:Certificate of No Objection to March 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 05/01/2024) Email |
4/29/2024 | 950 | Amended Notice of Hearing Filed by Bonnie Green (related document(s)947). Hearing scheduled for 5/29/2024 at 10:30 AM at Albany Courtroom. (Janet, Andrew) (Entered: 04/29/2024) Email |
4/26/2024 | 949 | PDF with attached Audio File. Court Date & Time [04/24/2024 11:41:00 AM]. File Size [ 6238 KB ]. Run Time [ 00:26:37 ]. (admin). (Entered: 04/29/2024) Email |
4/26/2024 | 948 | Notice of Hearing Filed by Bonnie Green (related document(s)947). Hearing scheduled for 5/29/2024 at 10:30 AM at Albany Courtroom. (Rosenberg, Dana) (Entered: 04/26/2024) Email |
4/26/2024 | 947 | Motion for Relief from Stay . Fee Amount $199 Filed by Bonnie Green. (Attachments: # 1 Exhibit 1 (Response to Plaintiffs Supplemental Notice to Produce) # 2 Certificate of Service # 3 Proposed Order # 4 Notice of Hearing) (Janet, Andrew) (Entered: 04/26/2024) Email |
4/25/2024 | 946 | Third Consent Order Further Modifying Amended Order Extending and Establishing Claims Bar Date and Approving the Modified Proof of Claim Forms and Manner of Notice of Claims Bar Date (related document(s)445). (Attachments: # 1 Schedule 3) (Bazan, Judy) (Entered: 04/25/2024) Email |
4/25/2024 | 945 | Order Granting Fourth Motion to Further Extend Exclusive Periods Pursuant to 11 U.S.C. § 1121(d) (Related Doc # 887) (Bazan, Judy) (Entered: 04/25/2024) Email |
4/23/2024 | 944 | Supplemental Response to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS) Filed by The Official Committee of Tort Claimants (related document(s)844). (Kugler, Logan) (Entered: 04/23/2024) Email |
4/19/2024 | 943 | Certificate of Service for Lemery Greisler and Dundon Adviser's March 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)941, 942). (Breen, Meghan) (Entered: 04/19/2024) Email |
4/19/2024 | 942 | 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) (Entered: 04/19/2024) Email |
4/19/2024 | 941 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for March 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/19/2024) Email |
4/19/2024 | 940 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for March 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/19/2024) Email |
4/18/2024 | 939 | Statement Re:March 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 04/18/2024) Email |
4/18/2024 | 938 | Statement Re:March 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/18/2024) Email |
4/18/2024 | 937 | Adjournment Request, hearing scheduled for 9/25/2024 at 10:30 am in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 04/18/2024) Email |
4/18/2024 | 936 | Notice of Change of Address Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/18/2024) Email |
4/17/2024 | 935 | 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). (Entered: 04/17/2024) Email |
4/17/2024 | 934 | Declaration re: Verified Statement Pursuant to Bankruptcy Rule 2019 Filed by Parish Steering Committee. (Lyster, Timothy) (Entered: 04/17/2024) Email |
4/16/2024 | 933 | Reply to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS, 911 Response, 915 Declaration) Filed by Parish Steering Committee (related document(s)915, 844, 911). (Attachments: # 1 Certificate of Service) (Lyster, Timothy) (Entered: 04/16/2024) Email |
4/16/2024 | 932 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)931, 928, 929, 930). (Brennan, Francis) (Entered: 04/16/2024) Email |
4/16/2024 | 931 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF BLANK ROME, LLP FOR MARCH 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/16/2024) Email |
4/16/2024 | 930 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR MARCH 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/16/2024) Email |
4/16/2024 | 929 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF KEEGAN, LINSCOTT & ASSOCIATES FOR MARCH 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/16/2024) Email |
4/16/2024 | 928 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN, LLP FOR MARCH 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/16/2024) Email |
4/16/2024 | 927 | Statement Re:March 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/16/2024) Email |
4/15/2024 | 926 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)925, 924, 923). (Brennan, Francis) (Entered: 04/15/2024) Email |
4/15/2024 | 925 | Reply to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS, 915 Declaration) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)915, 844). (Brennan, Francis) (Entered: 04/15/2024) Email |
4/15/2024 | 924 | Reply to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS, 911 Response) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)844, 911). (Brennan, Francis) (Entered: 04/15/2024) Email |
4/15/2024 | 923 | Reply to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS, 900 Response) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)844, 900). (Brennan, Francis) (Entered: 04/15/2024) Email |
4/12/2024 | 922 | Reply to (related document(s): 911 Response) Filed by The Official Committee of Tort Claimants (related document(s)911). (Kugler, Robert) (Entered: 04/12/2024) Email |
4/12/2024 | 921 | Reply to (related document(s): 900 Response) Filed by The Official Committee of Tort Claimants (related document(s)900). (Kugler, Robert) (Entered: 04/12/2024) Email |
4/12/2024 | 920 | Order Authorizing and Approving the Employment and Retention of Gilbert LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors Effective as of March 27, 2024 (Related Doc # 873) (Bazan, Judy) (Entered: 04/12/2024) Email |
4/10/2024 | 919 | Limited Response to (related document(s): 873 Application to Employ Gilbert LLP as Special Insurance Counsel ) Filed by The Official Committee of Tort Claimants (related document(s)873). (Kugler, Logan) (Entered: 04/10/2024) Email |
4/10/2024 | 918 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 04/10/2024) Email |
4/10/2024 | 917 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):916). (Smith, Nicole) (Entered: 04/10/2024) Email |
4/10/2024 | 916 | Transcript of Hearing Held 12/28/2023. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/9/2024. 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 Access Transcripts, LLC, Telephone number 855-873-2223. (related document(s):563, 664). Notice of Intent to Request Redaction Deadline Due By 4/17/2024. Redaction Request Due By 5/1/2024. Redacted Transcript Submission Due By 5/13/2024. Transcript access will be restricted through 7/9/2024. (Smith, Nicole) (Entered: 04/10/2024) Email |
4/10/2024 | 915 | Declaration re: Opposition to Stay Motion/Diocese of Albany Filed by LG Doe Victims (related document(s)844). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Keller, Amy) (Entered: 04/10/2024) Email |
4/10/2024 | 914 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):913). (Smith, Nicole) (Entered: 04/10/2024) Email |
4/10/2024 | 913 | Transcript of Hearing Held 12/13/2023. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/9/2024. 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 Access Transcripts, LLC, Telephone number 855-873-2223. (related document(s):563). Notice of Intent to Request Redaction Deadline Due By 4/17/2024. Redaction Request Due By 5/1/2024. Redacted Transcript Submission Due By 5/13/2024. Transcript access will be restricted through 7/9/2024. (Smith, Nicole) (Entered: 04/10/2024) Email |
4/10/2024 | 912 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)911). (Levine, Paul) (Entered: 04/10/2024) Email |
4/10/2024 | 911 | Response to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS) Filed by The Official Committee of Unsecured Creditors (related document(s)844). (Attachments: # 1 Exhibit A - Excerpts from 12/13/23 Hearing # 2 Exhibit B - Excerpts from 12/28/23 Hearing) (Levine, Paul) (Entered: 04/10/2024) Email |
4/9/2024 | 910 | Order Granting Application to Employ Hilco Valuation Services, LLC As Pension Financial Advisor for the Official Committee of Tort Claimants (Related Doc # 858) (Bazan, Judy) (Entered: 04/09/2024) Email |
4/5/2024 | 909 | Letter Re: Seeking Adjournment of Motion for a Limited Trustee Filed by The Official Committee of Unsecured Creditors (related document(s)903). (Levine, Paul) (Entered: 04/05/2024) Email |
4/4/2024 | 908 | Statement Re:Notice of Adjustment of Stinson LLP's Hourly Billing Rates Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/04/2024) Email |
4/2/2024 | 907 | Statement Re:Certificate of No Objection to February Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 04/02/2024) Email |
4/2/2024 | 906 | Statement Re:Certificate of No Objection to February Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 04/02/2024) Email |
4/2/2024 | 905 | Statement Re:Certificate of No Objection to February Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 04/02/2024) Email |
4/2/2024 | 904 | TEXT ORDER: The Court hereby authorizes all parties to submit written responses, replies and/or opposition to the Official Committee of Unsecured Creditors Motion for Appointment of a Limited trustee (ECF No. 856) on or before April 11, 2024, at 9:00 a.m. (related document(s)903). (Bazan, Judy) (Entered: 04/02/2024) Email |
4/2/2024 | 903 | Amended Stipulation and Order Regarding Motion of Official Committee of Unsecured Creditors for Appointment of Limited Trustee (related document(s)902, 856, 893). (Bazan, Judy) (Entered: 04/02/2024) Email |
4/2/2024 | 902 | Stipulation By Debtor, AARP, Attorney General, and Official Committee of Unsecured Creditors. Filed by The Official Committee of Unsecured Creditors (related document(s)856, 893). (Levine, Paul) (Entered: 04/02/2024) Email |
4/2/2024 | 901 | Letter Re: Filed by The Official Committee of Unsecured Creditors (related document(s)893). (Levine, Paul) (Entered: 04/02/2024) Email |
4/1/2024 | 900 | Opposition Response to (related document(s): 844 Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS) Filed by Merson Law, PLLC (related document(s)844). (Attachments: # 1 Index Declaration of Jesse Mautner # 2 Exhibit 1 - Decision and Order (Werner case) # 3 Exhibit 2 - Decision and Order (Mathews case) # 4 Exhibit 3 - Summons and Complaint (Werner case) # 5 Exhibit 4 - Amended Complaint (Werner case) # 6 Exhibit 5 - Summons and Complaint (Mathews case) # 7 Exhibit 6 - ASA Summons and Complaint (Werner case) # 8 Exhibit 7 - Answers (Werner case) # 9 Exhibit 8 - Answers (Mathews case) # 10 Exhibit Emails dated April 28, 2023 # 11 Exhibit 10 - Letter to the Court # 12 Exhibit 11 - Emails dated March 18, 2024) (Mautner, Jesse) (Entered: 04/01/2024) Email |
4/1/2024 | 899 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):898). (Smith, Nicole) (Entered: 04/01/2024) Email |
4/1/2024 | 898 | Transcript of Hearing Held 3/19/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/1/2024. 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 eScribers, LLC, Telephone number 800-257-0885. (related document(s):861). Notice of Intent to Request Redaction Deadline Due By 4/8/2024. Redaction Request Due By 4/22/2024. Redacted Transcript Submission Due By 5/2/2024. Transcript access will be restricted through 7/1/2024. (Smith, Nicole) (Entered: 04/01/2024) Email |
4/1/2024 | 897 | Certificate of Service re: Certificates of No Objection for Lemery Greisler and Dundon Advisers' February 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)895, 896). (Breen, Meghan) (Entered: 04/01/2024) Email |
4/1/2024 | 896 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's February 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/01/2024) Email |
4/1/2024 | 895 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's February 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 04/01/2024) Email |
3/29/2024 | 894 | Adjournment Request, hearing scheduled for 4/24/2024 at 10:30 in Albany Filed by The Official Committee of Tort Claimants (related document(s)841). (Kugler, Robert) (Entered: 03/29/2024) Email |
3/29/2024 | 893 | Stipulation and Order Regarding Motion of Official Committee of Unsecured Creditors for Appointment of Limited Trustee (Related Doc # 892) (Bazan, Judy) (Entered: 03/29/2024) Email |
3/29/2024 | 892 | Stipulation Regarding Motion of Official Committee of Unsecured Creditors for Appointment of Limited Trustee Filed by The Roman Catholic Diocese of Albany, New York (related document(s)856). (Attachments: # 1 Certificate of Service) (Brennan, Francis) Modified on 3/29/2024 (Davis, Darcy). (Entered: 03/29/2024) Email |
3/28/2024 | 891 | So Order Re: Letter Re: Document submissions and Motion to Appoint Trustee (related document(s)880). (Bazan, Judy) (Entered: 03/28/2024) Email |
3/28/2024 | 889 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)888, 887). (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 888 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)887). Hearing scheduled for 4/24/2024 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 887 | Fourth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 886 | Letter Re: Providing Statement of Sale Filed by The Roman Catholic Diocese of Albany, New York (related document(s)833). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 885 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)883, 884, 881, 882). (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 884 | Statement Re:Certificate of No Objection to Blank Rome LLP February 2024 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 883 | Statement Re:Certificate of No Objection to Keegan Linscott February 2024 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 882 | Statement Re:Certificate of No Objection to Nolan Heller Kauffman LLP February 2024 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 881 | Statement Re:Certificate of No Objection to Tobin & Dempf February 2024 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/28/2024) Email |
3/28/2024 | 880 | Letter Re: Document submissions and Motion to Appoint Trustee Filed by The Roman Catholic Diocese of Albany, New York (related document(s)856). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 03/28/2024) Email |
3/27/2024 | 879 | Objection to (related document(s): 841 Motion for 2004 Examination The Official Committee of Tort Claimants' Motion for Examination of Certain Insurers Pursuant to Fed. R. Bankr. P. 2004) Filed by Interstate Fire and Casualty Company (related document(s)841). (Attachments: # 1 Declaration of Deborah Sons # 2 Declaration of Scott Harrington # 3 Declaration of Siobhain P. Minarovich # 4 Minarovich Decl. - Exhibit A # 5 Minarovich Decl. - Exhibit B # 6 Minarovich Decl. - Exhibit C # 7 Minarovich Decl. - Exhibit D # 8 Minarovich Decl. - Exhibit E # 9 Minarovich Decl. - Exhibit F) (Minarovich, Siobhain) (Entered: 03/27/2024) Email |
3/27/2024 | 878 | Objection to (related document(s): 841 Motion for 2004 Examination The Official Committee of Tort Claimants' Motion for Examination of Certain Insurers Pursuant to Fed. R. Bankr. P. 2004) Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)841). (Attachments: # 1 Certificate of Service) (Weinberg, Joshua) (Entered: 03/27/2024) Email |
3/27/2024 | 877 | Opposition Reply to (related document(s): 841 Motion for 2004 Examination The Official Committee of Tort Claimants' Motion for Examination of Certain Insurers Pursuant to Fed. R. Bankr. P. 2004) Filed by London Market Insurers (related document(s)841). (Attachments: # 1 Affidavit Declaration of Russell Roten # 2 Exhibit A # 3 Certificate of Service) (Roten, Russell) (Entered: 03/27/2024) Email |
3/27/2024 | 876 | Response to (related document(s): 841 Motion for 2004 Examination The Official Committee of Tort Claimants' Motion for Examination of Certain Insurers Pursuant to Fed. R. Bankr. P. 2004) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)841). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 03/27/2024) Email |
3/27/2024 | 875 | Response to (related document(s): 841 Motion for 2004 Examination The Official Committee of Tort Claimants' Motion for Examination of Certain Insurers Pursuant to Fed. R. Bankr. P. 2004) Filed by The Official Committee of Unsecured Creditors (related document(s)841). (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 03/27/2024) Email |
3/27/2024 | 874 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)873). (Breen, Meghan) (Entered: 03/27/2024) Email |
3/27/2024 | 873 | Application to Employ Gilbert LLP as Special Insurance Counsel Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Tina O'Hanlon # 3 Exhibit C - Declaration of Kami E. Quinn) (Breen, Meghan) (Entered: 03/27/2024) Email |
3/26/2024 | 872 | Transcript Order Processed by Nicole Smith on 3/26/2024; Request was sent to eScribers, LLC (related document(s):871). (Smith, Nicole) (Entered: 03/26/2024) Email |
3/26/2024 | 871 | Transcript Order Filed by Noah Weingarten (related document(s)861). Transcript Due by 3/29/2024. (Smith, Nicole) (Entered: 03/26/2024) Email |
3/25/2024 | 870 | Transcript order processed by Nicole Smith on 3/25/2024; Request was sent to Access Transcripts, LLC (related document(s):869). (Smith, Nicole) (Entered: 03/25/2024) Email |
3/22/2024 | 869 | Transcript Ordered for 12/13/23 & 12/28/23 hearings Filed by The Official Committee of Unsecured Creditors (related document(s)663, 693, 692). Transcript Due by 4/5/2024. (Breen, Meghan) (Entered: 03/22/2024) Email |
3/19/2024 | 868 | PDF with attached Audio File. Court Date & Time [03/19/2024 01:32:20 PM]. File Size [ 8254 KB ]. Run Time [ 00:35:13 ]. (admin). (Entered: 03/20/2024) Email |
3/19/2024 | 867 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)856, 866). (Breen, Meghan) (Entered: 03/19/2024) Email |
3/19/2024 | 866 | Order Granting Shortening Time Pursuant to Federal Rule of Bankruptcy Procedure 9006(c) for Notice of Hearing on Committee's Motion to Appoint Limited Trustee and Submit Documents the Debtor has Designated as Confidential (Related Doc # 857) Hearing scheduled for 4/1/2024 at 02:30 PM at Albany CourtRoom. (Bazan, Judy) (Entered: 03/19/2024) Email |
3/18/2024 | 865 | Statement Re:February 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 03/18/2024) Email |
3/18/2024 | 864 | Statement Re:February 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 03/18/2024) Email |
3/18/2024 | 863 | Statement Re:February 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 03/18/2024) Email |
3/18/2024 | 861 | Order Setting Hearing Pursuant to 11 U.S.C. § 105 (related document(s)856, 859). Hearing to be held on 3/19/2024 at 01:30 PM at Albany CourtRoom. (Bazan, Judy) (Entered: 03/18/2024) Email |
3/18/2024 | 860 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)859). (Brennan, Francis) (Entered: 03/18/2024) Email |
3/18/2024 | 859 | Letter Re: Motion to Appoint Trustee Filed by The Roman Catholic Diocese of Albany, New York (related document(s)856). (Brennan, Francis) (Entered: 03/18/2024) Email |
3/18/2024 | 858 | Application to Employ Hilco Valuation Services, LLC as Pension Financial Advisor Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 03/18/2024) Email |
3/18/2024 | 857 | Motion to Shorten Time (related documents 856 Motion to Appoint Trustee) Filed by The Official Committee of Unsecured Creditors (related document(s)856). (Attachments: # 1 Exhibit (1) Email (2) Proposed Order) (Levine, Paul) (Entered: 03/18/2024) Email |
3/18/2024 | 856 | Motion to Appoint Trustee Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit (A) Bylaws (B) 1/8/24 Hearing Transcript exerpts (C) Email (D) Proposed Order) (Levine, Paul) (Entered: 03/18/2024) Email |
3/18/2024 | 855 | Notice of Appearance and Request for Notice by Cynthia S. LaFave Filed by on behalf of The Official Committee of Tort Claimants. (LaFave, Cynthia) (Entered: 03/18/2024) Email |
3/18/2024 | 854 | Notice of Appearance and Request for Notice by Cynthia S. LaFave Filed by on behalf of The Official Committee of Tort Claimants. (LaFave, Cynthia) (Entered: 03/18/2024) Email |
3/15/2024 | 853 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)848, 849). (Brennan, Francis) (Entered: 03/15/2024) Email |
3/15/2024 | 852 | Certificate of Service re: Monthly Fee Statements of Lemery Greisler and Dundon Advisers for February 2024 Filed by The Official Committee of Unsecured Creditors (related document(s)850, 851). (Breen, Meghan) (Entered: 03/15/2024) Email |
3/15/2024 | 851 | Statement Re:Monthly Fee Statement of Dundon Advisers LLC for February 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/15/2024) Email |
3/15/2024 | 850 | Statement Re:Monthly Fee Statement of Lemery Greisler LLC for February 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/15/2024) Email |
3/15/2024 | 849 | Amended Non-Individual, Mailing Matrix, Certification of Mailing Matrix, Purpose of the Amendment: Additional Creditors. Fee Amount $34 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Certification) (Brennan, Francis) (Entered: 03/15/2024) Email |
3/15/2024 | 848 | Amended Non-Individual, Schedule EF, Summary of Assets and Liabilities and Certain Statistical Information, Declaration, Purpose of the Amendment: Additional Creditors. Fee Amount $34 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Summary of Schedules # 2 Declaration re. Amended Schedule) (Brennan, Francis) (Entered: 03/15/2024) Email |
3/14/2024 | 846 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)845, 844). (Brennan, Francis) (Entered: 03/14/2024) Email |
3/14/2024 | 845 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)844). Hearing scheduled for 4/17/2024 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 03/14/2024) Email |
3/14/2024 | 844 | Motion to Approve STIPULATION PURSUANT TO 11 U.S.C. §105(a) STAYING THE CONTINUED PROSECUTION OF CERTAIN LAWSUITS Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/14/2024) Email |
3/12/2024 | 842 | Notice of Hearing Filed by The Official Committee of Tort Claimants (related document(s)841). Hearing scheduled for 4/3/2024 at 10:30 AM at Albany CourtRoom. (Kugler, Robert) (Entered: 03/12/2024) Email |
3/12/2024 | 841 | Motion for 2004 Examination The Official Committee of Tort Claimants' Motion for Examination of Certain Insurers Pursuant to Fed. R. Bankr. P. 2004 Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 03/12/2024) Email |
3/12/2024 | 840 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)839, 837, 836, 838). (Brennan, Francis) (Entered: 03/12/2024) Email |
3/12/2024 | 839 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF BLANK ROME LLP FOR FEBRUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/12/2024) Email |
3/12/2024 | 838 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF LLP FOR FEBRUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/12/2024) Email |
3/12/2024 | 837 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES FOR FEBRUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/12/2024) Email |
3/12/2024 | 836 | Statement Re:INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP FOR FEBRUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/12/2024) Email |
3/11/2024 | 835 | Statement Re:Certificate of No Objection to January 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 03/11/2024) Email |
3/11/2024 | 834 | Statement Re:Certificate of No Objection to January 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 03/11/2024) Email |
3/7/2024 | 833 | Order Granting Motion To Sell Property Free and Clear of Liens under Section 363(f) (Related Doc # 689) (Bazan, Judy) (Entered: 03/07/2024) Email |
3/7/2024 | 832 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements # 2 Certificate of Service) (Brennan, Francis) (Entered: 03/07/2024) Email |
3/6/2024 | 831 | PDF with attached Audio File. Court Date & Time [03/06/2024 10:46:47 AM]. File Size [ 754 KB ]. Run Time [ 00:03:13 ]. (admin). (Entered: 03/07/2024) Email |
3/6/2024 | 830 | Letter Re: Withdrawal of Notice of Appearance Pursuant to Local Rule 2091-1 Filed by Isaac G. Netzer. (Netzer, Isaac) (Entered: 03/06/2024) Email |
3/4/2024 | 829 | Certificate of Service for Lemery Greisler and Dundon Advisers' January 2024 Certificates of No Objections Filed by The Official Committee of Unsecured Creditors (related document(s)827, 826). (Breen, Meghan) (Entered: 03/04/2024) Email |
3/4/2024 | 828 | Statement Re:Certificate of no objection to Stinson LLP's monthly fee statement for January 2024. Filed by Stinson LLP. (Kugler, Robert) (Entered: 03/04/2024) Email |
3/4/2024 | 827 | Statement Re:Certificate of No Objection to Dundon Advisers LLC's January 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/04/2024) Email |
3/4/2024 | 826 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's January 2024 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 03/04/2024) Email |
2/29/2024 | 825 | Order Granting Ex Parte Application to Employ Milliman, Inc. as Actuarial Consultants (Related Doc # 810) (Bazan, Judy) (Entered: 02/29/2024) Email |
2/28/2024 | 824 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)820, 822, 823, 821). (Brennan, Francis) (Entered: 02/28/2024) Email |
2/28/2024 | 823 | Statement Re:CERTIFICATE OF NO OBJECTION TO JANUARY 2024 FEE STATEMENT OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/28/2024) Email |
2/28/2024 | 822 | Statement Re:CERTIFICATE OF NO OBJECTION TO JANUARY 2024 FEE STATEMENT OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/28/2024) Email |
2/28/2024 | 821 | Statement Re:CERTIFICATE OF NO OBJECTION TO JANUARY 2024 FEE STATEMENT OF KEEGAN LINSCOTT Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/28/2024) Email |
2/28/2024 | 820 | Statement Re:CERTIFICATE OF NO OBJECTION TO JANUARY 2024 FEE STATEMENT OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/28/2024) Email |
2/28/2024 | 819 | Limited Response to (related document(s): 689 Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199, 790 Declaration) Filed by The Official Committee of Tort Claimants (related document(s)790, 689). (Kugler, Robert) (Entered: 02/28/2024) Email |
2/27/2024 | 818 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):817). (Smith, Nicole) (Entered: 02/27/2024) Email |
2/27/2024 | 817 | Transcript of Hearing Held 2/14/2024. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/28/2024. 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 document(s):521, 713, 714, 715, 716, 722, 723, 727, 728, 729, 730). Notice of Intent to Request Redaction Deadline Due By 3/5/2024. Redaction Request Due By 3/19/2024. Redacted Transcript Submission Due By 3/29/2024. Transcript access will be restricted through 5/28/2024. (Smith, Nicole) (Entered: 02/27/2024) Email |
2/20/2024 | 816 | Statement Re:December 2023/January 2024 Monthly Fee Statement Filed by Stout Risius Ross, LLC. (Kugler, Robert) (Entered: 02/20/2024) Email |
2/20/2024 | 815 | Statement Re:January 2024 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/20/2024) Email |
2/16/2024 | 814 | Transcript order processed by Nicole Smith on 2/16/24; Request was sent to J&J Court Transcribers, Inc. (related document(s):805). (Smith, Nicole) (Entered: 02/16/2024) Email |
2/16/2024 | 813 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 MOR Attachments # 2 Certificate of Service) (Brennan, Francis) (Entered: 02/16/2024) Email |
2/16/2024 | 812 | Certificate of Service for Orders re: LG's 2nd and Dundon's 1st Fee Applications Filed by The Official Committee of Unsecured Creditors (related document(s)804, 801). (Breen, Meghan) (Entered: 02/16/2024) Email |
2/16/2024 | 811 | Certificate of Service for LG and Dundon's January 2024 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)807, 808). (Breen, Meghan) (Entered: 02/16/2024) Email |
2/16/2024 | 810 | Ex Parte Application to Employ Milliman, Inc. as Actuarial Consultants Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Decl. of Amy Angell # 3 Exhibit Angell Decl. Ex. 1 # 4 Exhibit Angell Decl. Ex. 2 # 5 Exhibit Angell Decl. Ex. 3) (Brennan, Francis) (Entered: 02/16/2024) Email |
2/16/2024 | 809 | Statement Re:January 2024 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 02/16/2024) Email |
2/16/2024 | 808 | Statement Re:Monthly Fee Statement for Dundon Advisers for January 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/16/2024) Email |
2/16/2024 | 807 | Statement Re:Monthly Fee Statement for Lemery Greisler for January 2024 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/16/2024) Email |
2/16/2024 | 806 | Order Granting Second Interim Fee Application For Compensation (Related Doc # 730) Granting for Merritt S. Locke, fees awarded: $2122.50. (Bazan, Judy) (Entered: 02/16/2024) Email |
2/15/2024 | 805 | Transcript Ordered Service from J&J Court Transcribers regarding Hearing Date 2/14/2024. Filed by London Market Insurers. Transcript Due by 2/23/2024. (Luu, Betty) (Entered: 02/15/2024) Email |
2/15/2024 | 804 | Order Granting Second Application For Compensation (Related Doc # 722) Granting for Lemery Greisler LLC, fees awarded: $73826.00, expenses awarded: $371.90. (Bazan, Judy) (Entered: 02/15/2024) Email |
2/15/2024 | 803 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)794, 796, 793, 792). (Brennan, Francis) (Entered: 02/15/2024) Email |
2/15/2024 | 802 | Order Granting First Interim Application For Compensation (Related Doc # 728) Granting for Burns Bair LLP, fees awarded: $31573.00, expenses awarded: $2312.52 (Bazan, Judy) (Entered: 02/15/2024) Email |
2/15/2024 | 801 | Order Granting First Application For Compensation (Related Doc # 723) Granting for Dundon Advisers LLC fees awarded: $23415.20. (Bazan, Judy) (Entered: 02/15/2024) Email |
2/15/2024 | 800 | Order Granting Second Interim Application For Compensation (Related Doc # 729) Granting for Berkeley Research Group, LLC, fees awarded: $31605.16. (Bazan, Judy) (Entered: 02/15/2024) Email |
2/15/2024 | 799 | Order Granting Second Interim Fee Application For Compensation (Related Doc # 727) Granting for Stinson LLP, fees awarded: $324938.00, expenses awarded: $1043.56 (Bazan, Judy) (Entered: 02/15/2024) Email |
2/14/2024 | 798 | Order Denying Motion for Entry of an Order Pursuant to 11 U.S.C. Section 365(d)(2) Compelling the Debtor to Assume or Reject its Executory Contract with John Doe Within a Specified Period of Time. (Related Doc # 521) (Davis, Darcy) (Entered: 02/14/2024) Email |
2/14/2024 | 797 | Response to (related document(s): 713 Motion to Approve SECOND INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP, 714 Motion to Approve SECOND INTERIM FEE APPLICATION OF KEEGAN LINSCOTT & ASSOCIATES, 715 Motion to Approve SECOND INTERIM FEE APPLICATION OF TOBIN & DEMPF LLP, 716 Motion to Approve SECOND INTERIM FEE APPLICATION OF BLANK ROME LLP, 722 Application for Compensation for Lemery Greisler LLC's Second Interim Fee Application for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 8/1/2023 to 11/30/2023, Fee: $73826.00, Expenses: $371.90., 723 Application for Compensation for Dundon Advisers LLC's First Interim Fee Application for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 7/25/2023 to 11/30/2023, Fee: $23415.20, Expenses: $0., 727 Application for Compensation (Second Interim) for Stinson LLP, Attorney, Period: 8/1/2023 to 11/30/2023, Fee: $327,938.00, Expenses: $1,043.56., 728 Application for Compensation (First Interim) for Burns Bair LLP, Special Counsel, Period: 7/11/2023 to 11/30/2023, Fee: $31,573.00, Expenses: $2,312.52., 729 Application for Compensation (Second Interim) for Berkeley Research Group, LLC, Financial Advisor, Period: 8/1/2023 to 11/30/2023, Fee: $31,605.16, Expenses: $0.00., 730 Application for Compensation (Second Interim) as Local Counsel to The Official Committee of Tort Claimants for Merritt S. Locke, Attorney, Period: 8/1/2023 to 11/30/2023, Fee: $2,122.50, Expenses: $0.00.) Filed by U.S. Trustee (related document(s)723, 713, 714, 727, 715, 722, 730, 728, 716, 729). (Penpraze, Lisa) (Entered: 02/14/2024) Email |
2/14/2024 | 796 | Order Granting Second Interim Compensation Application of Blank Rome LLP as Special Insurance Counsel for Debtor. (Related Doc # 716) (Davis, Darcy) (Entered: 02/14/2024) Email |
2/14/2024 | 795 | PDF with attached Audio File. Court Date & Time [02/14/2024 10:33:53 AM]. File Size [ 3465 KB ]. Run Time [ 00:14:46 ]. (admin). (Entered: 02/14/2024) Email |
2/14/2024 | 794 | Order Granting Second Interim Compensation Application of Tobin & Dempf LLP as Special Litigation Counsel for Debtor. (Related Doc # 715) (Davis, Darcy) (Entered: 02/14/2024) Email |
2/14/2024 | 793 | Order Granting Second Interim Compensation Application of Keegan Linscott & Associates, PC as Financial Advisors for Debtor. (Related Doc # 714) (Davis, Darcy) (Entered: 02/14/2024) Email |
2/14/2024 | 792 | Order Granting Second Interim Fee Application of Nolan Heller Kauffman LLP as Attorneys for Debtor. (Related Doc # 713) (Davis, Darcy) (Entered: 02/14/2024) Email |
2/13/2024 | 791 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)790). (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 790 | Declaration re: SUPPLEMENTAL DECLARATION IN SUPPORT OF MOTION TO APPROVE SALE OF REAL PROPERTY Filed by The Roman Catholic Diocese of Albany, New York (related document(s)689). (Attachments: # 1 Exhibit Ex. A - Contract Addendum # 2 Exhibit Ex. B -Term Sheet # 3 Exhibit Ex. C - Proposed Order (Revised)) (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 789 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)788, 787, 786, 785). (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 788 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT OF BLANK ROME, LLP FOR JANUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 787 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT OF TOBIN & DEMPF, LLP FOR JANUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 786 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT OF KEEGAN LINSCOTT & ASSOCIATES FOR JANUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 785 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT OF NOLAN HELLER KAUFFMAN, LLP FOR JANUARY 2024 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/13/2024) Email |
2/13/2024 | 784 | Notice of Appearance and Request for Notice by Elin Lindstrom Filed by on behalf of Certain Personal Injury Creditors. (Lindstrom, Elin) (Entered: 02/13/2024) Email |
2/9/2024 | 783 | Notification of Withdrawal (related document(s): 649 Motion For Appointment of Independent Fee Examiner) Filed by U.S. Trustee (related document(s)649). (Ginsberg, Amy) (Entered: 02/09/2024) Email |
2/7/2024 | 782 | Certificate of Service re: LG's Notice of Adjustment to Hourly Billing Rates Filed by The Official Committee of Unsecured Creditors (related document(s)781). (Breen, Meghan) (Entered: 02/07/2024) Email |
2/7/2024 | 781 | Statement Re:Notice of Adjustment to Lemery Greisler LLC Hourly Billing Rates Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/07/2024) Email |
2/7/2024 | 780 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)779). (Brennan, Francis) (Entered: 02/07/2024) Email |
2/7/2024 | 779 | Adjournment Request, hearing scheduled for 3/6/2024 at 10:30 am in Albany Filed by The Roman Catholic Diocese of Albany, New York (related document(s)689). (Brennan, Francis) (Entered: 02/07/2024) Email |
2/5/2024 | 778 | Certificate of Service re: Third Periodic Update regarding Consolidated State Court St. Clare's Pension Litigation for February 2024 Filed by The Official Committee of Unsecured Creditors (related document(s)777). (Breen, Meghan) (Entered: 02/05/2024) Email |
2/5/2024 | 777 | Report Re: Third Periodic Update Regarding Consolidated State Court St. Clare's Pension Litigation for February 2024 Filed by The Official Committee of Unsecured Creditors (related document(s)595, 265, 416). (Breen, Meghan) (Entered: 02/05/2024) Email |
2/2/2024 | 776 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)775). (Brennan, Francis) (Entered: 02/02/2024) Email |
2/2/2024 | 775 | Statement Re:NOTICE OF ADJUSTMENT OF NOLAN HELLER KAUFFMAN LLP HOURLY BILLING RATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 02/02/2024) Email |
2/1/2024 | 774 | Certificate of Service Filed by The Society of the Sisters of St. Joseph (related document(s)773). (Sternheimer, Joann) (Entered: 02/01/2024) Email |
2/1/2024 | 773 | Order Granting Motion For Relief From Stay (Related Doc # 702) (Bazan, Judy) (Entered: 02/01/2024) Email |
2/1/2024 | 772 | Statement Re:Certificate of No Objection to December 2023 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 02/01/2024) Email |
2/1/2024 | 771 | Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 694) (Davis, Darcy) (Entered: 02/01/2024) Email |
2/1/2024 | 770 | Certificate of Service for Certificate of No Objections to Lemery Greisler LLC and Dundon Advisers LLC's December 2023 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)769, 768). (Breen, Meghan) (Entered: 02/01/2024) Email |
2/1/2024 | 769 | Statement Re:Certificate of No Objection for Dundon Adviser's December 2023 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/01/2024) Email |
2/1/2024 | 768 | Statement Re:Certificate of No Objection for Lemery Greisler's December 2023 Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 02/01/2024) Email |
1/31/2024 | 767 | PDF with attached Audio File. Court Date & Time [01/31/2024 10:32:26 AM]. File Size [ 1125 KB ]. Run Time [ 00:04:47 ]. (admin). (Entered: 02/01/2024) Email |
1/29/2024 | 766 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)762, 764, 763, 765). (Brennan, Francis) (Entered: 01/29/2024) Email |
1/29/2024 | 765 | Statement Re:Certificate of No Objection to the December 2023 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/29/2024) Email |
1/29/2024 | 764 | Statement Re:Certificate of No Objection to the December 2023 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/29/2024) Email |
1/29/2024 | 763 | Statement Re:Certificate of No Objection to the December 2023 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/29/2024) Email |
1/29/2024 | 762 | Statement Re:Certificate of No Objection to the December 2023 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/29/2024) Email |
1/26/2024 | 761 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)760). (Brennan, Francis) (Entered: 01/26/2024) Email |
1/26/2024 | 760 | Adjournment Request, hearing scheduled for 2/14/2024 at 10:30 am in Albany,,,,,,,,, Filed by The Roman Catholic Diocese of Albany, New York (related document(s)723, 713, 714, 727, 715, 722, 730, 728, 716, 729). (Brennan, Francis) (Entered: 01/26/2024) Email |
1/25/2024 | 759 | Statement Re:Certificate of No Objection to December 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/25/2024) Email |
1/24/2024 | 758 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)757). (Brennan, Francis) (Entered: 01/24/2024) Email |
1/24/2024 | 757 | Response to (related document(s): 702 Motion for Relief from Stay (Modify the Automatic Stay). Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)702). (Brennan, Francis) (Entered: 01/24/2024) Email |
1/24/2024 | 756 | Response to (related document(s): 702 Motion for Relief from Stay (Modify the Automatic Stay). Fee Amount $199) Filed by The Official Committee of Tort Claimants (related document(s)702). (Kugler, Logan) (Entered: 01/24/2024) Email |
1/17/2024 | 755 | PDF with attached Audio File. Court Date & Time [01/17/2024 10:35:56 AM]. File Size [ 1650 KB ]. Run Time [ 00:06:59 ]. (admin). (Entered: 01/18/2024) Email |
1/17/2024 | 754 | Certificate of Service for Lemery Greisler's and Dundon Advisers' December 2023 Monthly Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)752, 753). (Breen, Meghan) (Entered: 01/17/2024) Email |
1/17/2024 | 753 | Statement Re: Monthly Fee Statement for Dundon Advisers for December 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/17/2024) Email |
1/17/2024 | 752 | Statement Re: Monthly Fee Statement for Lemery Greisler for December 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/17/2024) Email |
1/17/2024 | 751 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)750). (Brennan, Francis) (Entered: 01/17/2024) Email |
1/17/2024 | 750 | Adjournment Request, hearing scheduled for 2/14/2024 at 10:30 a.m. in Albany Courtroom Filed by The Roman Catholic Diocese of Albany, New York (related document(s)689). (Brennan, Francis) Modified on 1/17/2024 (Davis, Darcy). (Entered: 01/17/2024) Email |
1/16/2024 | 745 | Statement Re:December 2023 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 01/16/2024) Email |
1/12/2024 | 749 | Order Granting Motion To Appear pro hac vice (Related Doc # 739) (VanPatten, Kathleen) (Entered: 01/16/2024) Email |
1/12/2024 | 748 | Order Granting Motion To Appear pro hac vice (Related Doc # 738) (VanPatten, Kathleen) (Entered: 01/16/2024) Email |
1/12/2024 | 747 | Order Granting Motion To Appear pro hac vice (Related Doc # 737) VanPatten, Kathleen) (Entered: 01/16/2024) Email |
1/12/2024 | 746 | Order Granting Motion To Appear pro hac vice (Related Doc # 736) (VanPatten, Kathleen) (Entered: 01/16/2024) Email |
1/12/2024 | 744 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)742, 740, 743, 741). (Brennan, Francis) (Entered: 01/12/2024) Email |
1/12/2024 | 743 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT FOR DECEMBER 2023 OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/12/2024) Email |
1/12/2024 | 742 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT FOR DECEMBER 2023 OF TOBIN & DEMPF Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/12/2024) Email |
1/12/2024 | 741 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT FOR DECEMBER 2023 OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/12/2024) Email |
1/12/2024 | 740 | Statement Re:NOTICE OF INTERIM MONTHLY FEE STATEMENT FOR DECEMBER 2023 OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 01/12/2024) Email |
1/11/2024 | 739 | Motion to Appear pro hac vice of R. David Gallo Filed by Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 01/11/2024) Email |
1/11/2024 | 738 | Motion to Appear pro hac vice of Andrew C. Stevens Filed by Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 01/11/2024) Email |
1/11/2024 | 737 | Motion to Appear pro hac vice of John E. Bucheit Filed by Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 01/11/2024) Email |
1/11/2024 | 736 | Motion to Appear pro hac vice of Todd C. Jacobs Filed by Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 01/11/2024) Email |
1/11/2024 | 735 | Adjournment Request, hearing scheduled for 2/14/2024 at 10:30 am in United States Bankruptcy Court, Northern District of New York (Albany), James T. Foley U.S. Courthouse, 445 Broadway, Albany, NY 12207, Motion For Appointment of Independent Fee Examiner Filed by U.S. Trustee (related document(s)649, 650). (Penpraze, Lisa) (Entered: 01/11/2024) Email |
1/10/2024 | 733 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)730). (Locke, Merritt) (Entered: 01/10/2024) Email |
1/10/2024 | 732 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)731, 727, 730, 728, 729). (Kugler, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 731 | Joint Notice of Hearing Filed by Saunders Kahler, L.L.P., Berkeley Research Group, LLC, Burns Bair LLP, Stinson LLP (related document(s)727, 730, 728, 729). Hearing scheduled for 1/31/2024 at 10:30 AM at Albany CourtRoom. (Kugler, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 730 | Application for Compensation (Second Interim) as Local Counsel to The Official Committee of Tort Claimants for Merritt S. Locke, Attorney, Period: 8/1/2023 to 11/30/2023, Fee: $2,122.50, Expenses: $0.00. Filed by Merritt S. Locke. (Locke, Merritt) (Entered: 01/10/2024) Email |
1/10/2024 | 729 | Application for Compensation (Second Interim) for Berkeley Research Group, LLC, Financial Advisor, Period: 8/1/2023 to 11/30/2023, Fee: $31,605.16, Expenses: $0.00. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 728 | Application for Compensation (First Interim) for Burns Bair LLP, Special Counsel, Period: 7/11/2023 to 11/30/2023, Fee: $31,573.00, Expenses: $2,312.52. Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 727 | Application for Compensation (Second Interim) for Stinson LLP, Attorney, Period: 8/1/2023 to 11/30/2023, Fee: $327,938.00, Expenses: $1,043.56. Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 725 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)723, 722). (Breen, Meghan) (Entered: 01/10/2024) Email |
1/10/2024 | 724 | Notice of Hearing for Lemery Greisler's Second Fee Application and Dundon Advisers' First Fee Application Filed by The Official Committee of Unsecured Creditors (related document(s)723, 722). Hearing scheduled for 1/31/2024 at 10:30 AM at Albany CourtRoom. (Breen, Meghan) (Entered: 01/10/2024) Email |
1/10/2024 | 723 | Application for Compensation for Dundon Advisers LLC's First Interim Fee Application for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 7/25/2023 to 11/30/2023, Fee: $23415.20, Expenses: $0. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 01/10/2024) Email |
1/10/2024 | 722 | Application for Compensation for Lemery Greisler LLC's Second Interim Fee Application for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 8/1/2023 to 11/30/2023, Fee: $73826.00, Expenses: $371.90. Filed by Meghan M. Breen. (Breen, Meghan) (Entered: 01/10/2024) Email |
1/10/2024 | 721 | Statement Re:December 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 720 | Order Granting Motion To Appear pro hac vice for Bruce A Anderson. (Related Doc # 709) (Bazan, Judy) (Entered: 01/10/2024) Email |
1/9/2024 | 718 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)713, 714, 717, 715, 716). (Brennan, Francis) (Entered: 01/09/2024) Email |
1/9/2024 | 717 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)713, 714, 715, 716). Hearing scheduled for 1/31/2024 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 01/09/2024) Email |
1/9/2024 | 716 | Motion for Compensation SECOND INTERIM FEE APPLICATION OF BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. From August 1, 2023 to 11/30/23 Fees $42941.36 Expenses $9.10(Brennan, Francis) Modified on 1/9/2024 (Davis, Darcy). (Entered: 01/09/2024) Email |
1/9/2024 | 715 | Motion for Compensation SECOND INTERIM FEE APPLICATION OF TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. From August 1, 2023 to 11/30/23 Fees $47,020.00 Expenses $5193.20 (Brennan, Francis) Modified on 1/9/2024 (Davis, Darcy). (Entered: 01/09/2024) Email |
1/9/2024 | 714 | Motion for Compensation SECOND INTERIM FEE APPLICATION OF KEEGAN LINSCOTT & ASSOCIATES Filed by The Roman Catholic Diocese of Albany, New York. From August 1, 2023 to 11/30/23 Fees 158,025.55 Expenses $13,053.53 (Brennan, Francis) Modified on 1/9/2024 (Davis, Darcy). (Entered: 01/09/2024) Email |
1/9/2024 | 713 | Motion for Compensation SECOND INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. From August 1, 2023 to 11/30/23 Fees 197,690.00 Expenses $8,347.50 (Brennan, Francis) Modified on 1/9/2024 (Davis, Darcy). (Entered: 01/09/2024) Email |
1/4/2024 | 712 | Statement Re:Certificate of No Objection to November 2023 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 01/04/2024) Email |
1/4/2024 | 711 | Second Consent Order Further Modifying Amended order Extending and Establishing Claims Bar Date and Approving the Modified Proof of Claim Forms and Manner of Notice of Claims Bar Date. (related document(s)639). (Bazan, Judy) (Entered: 01/04/2024) Email |
1/4/2024 | 710 | Letter Re: Second Consent Order Further Modifiying Amended Order Extending and Establishing Claims Bar Date Filed by The Official Committee of Unsecured Creditors (related document(s)639). (Levine, Paul) (Entered: 01/04/2024) Email |
1/4/2024 | 709 | Motion to Appear pro hac vice Filed by Bruce A. Anderson for Parish Steering Committee . (Attachments: # 1 Order) (Bazan, Judy) (Entered: 01/04/2024) Email |
1/3/2024 | 708 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)706, 707). (Breen, Meghan) (Entered: 01/03/2024) Email |
1/3/2024 | 707 | Statement Re:Certificate of No Objection for Dundon Advisers LLC's November Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/03/2024) Email |
1/3/2024 | 706 | Statement Re:Certificate of No Objection to Lemery Greisler LLC's November Monthly Fee Statement Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 01/03/2024) Email |
1/3/2024 | 705 | Statement Re:Certificate of No Objection to November 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 01/03/2024) Email |
1/3/2024 | 703 | Notice of Hearing Filed by The Society of the Sisters of St. Joseph (related document(s)702). Hearing scheduled for 1/31/2024 at 10:30 AM (check with court for location). (Attachments: # 1 Certificate of Service) (Sternheimer, Joann) (Entered: 01/03/2024) Email |
1/3/2024 | 702 | Motion for Relief from Stay (Modify the Automatic Stay). Fee Amount $199 Filed by The Society of the Sisters of St. Joseph. (Attachments: # 1 Affidavit of Sr. Joan # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sternheimer, Joann) (Entered: 01/03/2024) Email |
1/2/2024 | 699 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)698). (Brennan, Francis) (Entered: 01/02/2024) Email |
1/2/2024 | 698 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 01/02/2024) Email |
1/2/2024 | 697 | Order Appointing Mediators (Related Doc # 563) (Bazan, Judy) (Entered: 01/02/2024) Email |
12/29/2023 | 696 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)694, 695). (Brennan, Francis) (Entered: 12/29/2023) Email |
12/29/2023 | 695 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)694). Hearing scheduled for 1/31/2024 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 12/29/2023) Email |
12/29/2023 | 694 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order) (Brennan, Francis) (Entered: 12/29/2023) Email |
12/28/2023 | 693 | PDF with attached Audio File. Court Date & Time [12/28/2023 11:37:38 AM]. File Size [ 2501 KB ]. Run Time [ 00:10:38 ]. (admin). (Entered: 12/29/2023) Email |
12/28/2023 | 692 | PDF with attached Audio File. Court Date & Time [12/28/2023 11:03:34 AM]. File Size [ 7828 KB ]. Run Time [ 00:33:47 ]. (admin). (Entered: 12/29/2023) Email |
12/28/2023 | 691 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)689, 690). (Brennan, Francis) (Entered: 12/28/2023) Email |
12/28/2023 | 690 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)689). Hearing scheduled for 1/31/2024 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 12/28/2023) Email |
12/28/2023 | 689 | Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Deed # 2 Exhibit Ex. B - Listing Agreement # 3 Exhibit Ex. C - Broker Opinion Letter # 4 Exhibit Ex. D - Contract # 5 Exhibit Ex. E - Addendum to Contract # 6 Exhibit Ex. F - Proposed Order) (Brennan, Francis) (Entered: 12/28/2023) Email |
12/27/2023 | 688 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)686, 685, 684, 687). (Brennan, Francis) (Entered: 12/27/2023) Email |
12/27/2023 | 687 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2023 INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/27/2023) Email |
12/27/2023 | 686 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2023 INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/27/2023) Email |
12/27/2023 | 685 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2023 INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/27/2023) Email |
12/27/2023 | 684 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE NOVEMBER 2023 INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/27/2023) Email |
12/22/2023 | 683 | Statement Re:Proposed Mediators Filed by The Official Committee of Tort Claimants. (Kugler, Logan) (Entered: 12/22/2023) Email |
12/22/2023 | 682 | Statement Re:in Support of Selection of Retired Judge Christopher S. Sontchi as Joint Mediator Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibits A-C # 2 Certificate of Service) (Levine, Paul) (Entered: 12/22/2023) Email |
12/22/2023 | 681 | Letter Re: Mediator Appointments Filed by The Roman Catholic Diocese of Albany, New York (related document(s)640). (Brennan, Francis) (Entered: 12/22/2023) Email |
12/22/2023 | 680 | Joinder to Hartford's Statement in Response to the Court's Interim Order Referring Certain Matters to Mandatory Global Mediation and Regarding the Selection of Mediators Filed by London Market Insurers (related document(s)679). (Sugayan, Catalina) (Entered: 12/22/2023) Email |
12/22/2023 | 679 | Response to (related document(s): 640 Interim Order) Statement in Response to the Court's Interim Order Referring Certain Matters to Mandatory Global Mediation and Regarding the Selection of Mediators Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company (related document(s)640). (Weinberg, Joshua) (Entered: 12/22/2023) Email |
12/21/2023 | 678 | Notice of Change of Address Filed by London Market Insurers. (Yang, Yongli) (Entered: 12/21/2023) Email |
12/20/2023 | 677 | PDF with attached Audio File. Court Date & Time [12/20/2023 10:38:13 AM]. File Size [ 219 KB ]. Run Time [ 00:00:45 ]. (admin). (Entered: 12/21/2023) Email |
12/20/2023 | 676 | PDF with attached Audio File. Court Date & Time [12/20/2023 10:32:24 AM]. File Size [ 1102 KB ]. Run Time [ 00:04:34 ]. (admin). (Entered: 12/21/2023) Email |
12/20/2023 | 675 | Statement Re:November 2023 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 12/20/2023) Email |
12/20/2023 | 674 | Stipulation and Order Granting Motion To Compel (Related Doc # 576) (Bazan, Judy) (Entered: 12/20/2023) Email |
12/20/2023 | 673 | Order Approving the Official Committee of Tort Claimants' Application to Employ Stout Risius Ross, LLC as its Valuation Expert Effective October 10, 2023 (Related Doc # 638) (Bazan, Judy) (Entered: 12/20/2023) Email |
12/19/2023 | 672 | PDF with attached Audio File. Court Date & Time [12/19/2023 11:08:18 AM]. File Size [ 9072 KB ]. Run Time [ 00:39:10 ]. (admin). (Entered: 12/20/2023) Email |
12/19/2023 | 671 | PDF with attached Audio File. Court Date & Time [12/19/2023 10:03:04 AM]. File Size [ 11537 KB ]. Run Time [ 00:49:53 ]. (admin). (Entered: 12/20/2023) Email |
12/19/2023 | 670 | Statement Re:November 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 12/19/2023) Email |
12/19/2023 | 669 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)668, 667). (Breen, Meghan) (Entered: 12/19/2023) Email |
12/19/2023 | 668 | Statement Re:Monthly Fee Statement of Dundon Advisers for November 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/19/2023) Email |
12/19/2023 | 667 | Statement Re:Monthly Fee Statement for Lemery Greisler for November 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 12/19/2023) Email |
12/18/2023 | 665 | TEXT ORDER: The Debtors request for a Section 105(a) conference to discuss and resolve an issue with respect to the redactions of CVA Claims is hereby GRANTED. The conference shall be held on December 19, 2023, at 10:00 a.m. The parties may appear either telephonically via AT&T conference call: 877-402-9753, access code: 4954900, or in person at the U.S. Bankruptcy Court, James T. Foley Courthouse, Room 306, Albany, New York. (related document(s)639, 664). (Bazan, Judy) (Entered: 12/18/2023) Email |
12/15/2023 | 664 | Letter Re: request for a Section 105(a) conference Filed by The Roman Catholic Diocese of Albany, New York (related document(s)639). (Brennan, Francis) (Entered: 12/15/2023) Email |
12/13/2023 | 663 | PDF with attached Audio File. Court Date & Time [12/13/2023 10:42:23 AM]. File Size [ 11400 KB ]. Run Time [ 00:49:16 ]. (admin). (Entered: 12/14/2023) Email |
12/13/2023 | 662 | Notice of Appearance and Request for Notice by Siobhain P. Minarovich Filed by on behalf of Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 12/13/2023) Email |
12/12/2023 | 661 | Supplemental Affirmation Re: Motion to Compel Filed by Barbaruolo Law Firm (related document(s)576). (Attachments: # 1 Exhibit) (Barbaruolo, Paula) (Entered: 12/12/2023) Email |
12/12/2023 | 660 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)659, 656, 658, 657). (Brennan, Francis) (Entered: 12/12/2023) Email |
12/12/2023 | 659 | Statement Re:November 2023 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2023) Email |
12/12/2023 | 658 | Statement Re:November 2023 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2023) Email |
12/12/2023 | 657 | Statement Re:November 2023 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2023) Email |
12/12/2023 | 656 | Statement Re:November 2023 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 12/12/2023) Email |
12/11/2023 | 655 | Letter Re: requesting reinstatement to calendar 12/20/23 Filed by Barbaruolo Law Firm (related document(s)577, 578). (Barbaruolo, Paula) (Entered: 12/11/2023) Email |
12/8/2023 | 654 | Notice of Appearance and Request for Notice by Ford Elsaesser Jr Filed by on behalf of J. Ford Elsaesser. (Elsaesser, Ford) (Entered: 12/08/2023) Email |
12/6/2023 | 653 | PDF with attached Audio File. Court Date & Time [12/06/2023 10:43:09 AM]. File Size [ 3324 KB ]. Run Time [ 00:14:14 ]. (admin). (Entered: 12/07/2023) Email |
12/5/2023 | 652 | Consent to Substitute Attorney,. Filed by Interstate Fire and Casualty Company. (Powers, Jon) (Entered: 12/05/2023) Email |
12/5/2023 | 650 | Notice of Hearing Filed by U.S. Trustee (related document(s)649). Hearing scheduled for 1/17/2024 at 10:30 AM at Albany CourtRoom. (Attachments: # 1 Certificate of Service) (Penpraze, Lisa) (Entered: 12/05/2023) Email |
12/5/2023 | 649 | Motion For Appointment of Independent Fee Examiner Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 12/05/2023) Email |
11/30/2023 | 648 | Certificate of Service re: Certificates of No Objections for Lemery Greisler and Dundon Advisers for October 2023 Filed by The Official Committee of Unsecured Creditors (related document(s)647, 646). (Breen, Meghan) (Entered: 11/30/2023) Email |
11/30/2023 | 647 | Statement Re:Certificate of No Objection for Monthly Fee Statement for Dundon Advisers for October 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/30/2023) Email |
11/30/2023 | 646 | Statement Re:Certificate of No Objection for Monthly Fee Statement for Lemery Greisler for October 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/30/2023) Email |
11/29/2023 | 645 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)644, 643, 641, 642). (Brennan, Francis) (Entered: 11/29/2023) Email |
11/29/2023 | 644 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME, LLP FOR OCTOBER 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/29/2023) Email |
11/29/2023 | 643 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF, LLP FOR OCTOBER 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/29/2023) Email |
11/29/2023 | 642 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES, PC FOR OCTOBER 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/29/2023) Email |
11/29/2023 | 641 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP FOR OCTOBER 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/29/2023) Email |
11/28/2023 | 640 | Interim Order Referring Certain Matters to Mandatory Global Mediation (related document(s)563). (Bazan, Judy) (Entered: 11/28/2023) Email |
11/28/2023 | 639 | Consent Order Further Modifying Amended Order Extending and Establishing Claims Bar Date and Approving the Modified Proof of Claim Forms and Manner of Notice of Claims Bar Date (related document(s)447). (Bazan, Judy) (Entered: 11/28/2023) Email |
11/28/2023 | 638 | Application to Employ Stout Risius Ross, LLC as Valuation Expert Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 11/28/2023) Email |
11/28/2023 | 637 | Statement Re:Certificate of No Objection to October 2023 Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 11/28/2023) Email |
11/28/2023 | 636 | Statement Re:Certificate of No Objection to October 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 11/28/2023) Email |
11/27/2023 | 635 | Letter Re: Amending Amended Order Establishing Claim Bar Date Filed by The Official Committee of Unsecured Creditors (related document(s)447). (Levine, Paul) (Entered: 11/27/2023) Email |
11/27/2023 | 634 | Notice of Appearance and Request for Notice by David T. Luntz Filed by on behalf of La Salle Institute of Troy, New York. (Attachments: # 1 Certificate of Service) (Luntz, David) (Entered: 11/27/2023) Email |
11/27/2023 | 633 | Notice of Appearance and Request for Notice by David T. Luntz Filed by on behalf of La Salle School. (Attachments: # 1 Certificate of Service) (Luntz, David) (Entered: 11/27/2023) Email |
11/22/2023 | 632 | PDF with attached Audio File. Court Date & Time [11/22/2023 10:53:37 AM]. File Size [ 24684 KB ]. Run Time [ 01:46:45 ]. (admin). (Entered: 11/23/2023) Email |
11/22/2023 | 631 | PDF with attached Audio File. Court Date & Time [11/22/2023 01:17:41 PM]. File Size [ 565 KB ]. Run Time [ 00:02:15 ]. (admin). (Entered: 11/23/2023) Email |
11/22/2023 | 630 | Order Granting Motion To Appear pro hac vice of Timothy W. Burns on behalf of The Official Committee of Tort Claimants (Related Doc # 626) (Bazan, Judy) (Entered: 11/22/2023) Email |
11/22/2023 | 629 | Order Granting Motion To Appear pro hac vice of Jesse J. Bair on behalf of The Official Committee of Tort Claimants (Related Doc # 625) (Bazan, Judy) (Entered: 11/22/2023) Email |
11/22/2023 | 628 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)627). (Brennan, Francis) (Entered: 11/22/2023) Email |
11/22/2023 | 627 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 11/22/2023) Email |
11/21/2023 | 626 | Motion to Appear pro hac vice of Timothy W. Burns on behalf of The Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 11/21/2023) Email |
11/21/2023 | 625 | Motion to Appear pro hac vice of Jesse J. Bair on behalf of The Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 11/21/2023) Email |
11/21/2023 | 624 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)623). (Brennan, Francis) (Entered: 11/21/2023) Email |
11/21/2023 | 623 | Reply to (related document(s): 563 Motion MOTION FOR ENTRY OF ORDER REFERRING CERTAIN MATTERS TO MANDATORY GLOBAL MEDIATION AND GRANTING RELATED RELIEF, 616 Response) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)563, 616). (Brennan, Francis) (Entered: 11/21/2023) Email |
11/20/2023 | 622 | Notice of Change of Address Filed by Donlin Recano & Company, Inc. . (Bazan, Judy) (Entered: 11/20/2023) Email |
11/17/2023 | 621 | Order Granting Application For Compensation (Related Doc # 487) Granting for Bond, Schoeneck & King, fees awarded: $10602.50, expenses awarded: $150.00 (Bazan, Judy) (Entered: 11/17/2023) Email |
11/16/2023 | 620 | Affidavit of Service Filed by Barbaruolo Law Firm (related document(s)576, 577). (Barbaruolo, Paula) (Entered: 11/16/2023) Email |
11/16/2023 | 619 | Notice of Appearance and Request for Notice and Service of Papers by Jesse Mautner Filed by on behalf of Certain Personal Injury Creditors. (Mautner, Jesse) (Entered: 11/16/2023) Email |
11/15/2023 | 618 | Response to (related document(s): 576 Motion to Compel ) Filed by The Official Committee of Tort Claimants (related document(s)576). (Kugler, Logan) (Entered: 11/15/2023) Email |
11/15/2023 | 617 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)616). (Breen, Meghan) (Entered: 11/15/2023) Email |
11/15/2023 | 616 | Response to (related document(s): 563 Motion MOTION FOR ENTRY OF ORDER REFERRING CERTAIN MATTERS TO MANDATORY GLOBAL MEDIATION AND GRANTING RELATED RELIEF) Filed by The Official Committee of Unsecured Creditors (related document(s)563). (Attachments: # 1 Exhibit A - Letter to Judge Versaci) (Breen, Meghan) (Entered: 11/15/2023) Email |
11/15/2023 | 615 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)613, 612). (Breen, Meghan) (Entered: 11/15/2023) Email |
11/15/2023 | 614 | Notice of Appearance and Request for Notice and Service of Papers by Harris Winsberg Filed by on behalf of Interstate Fire and Casualty Company. (Winsberg, Harris) (Entered: 11/15/2023) Email |
11/15/2023 | 613 | Statement Re:Fee Statement of Dundon Advisers for October 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/15/2023) Email |
11/15/2023 | 612 | Statement Re:Fee Statement of Lemery Greisler for October 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/15/2023) Email |
11/15/2023 | 611 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)610). (Brennan, Francis) (Entered: 11/15/2023) Email |
11/15/2023 | 610 | Response to (related document(s): 576 Motion to Compel ) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)576). (Brennan, Francis) (Entered: 11/15/2023) Email |
11/15/2023 | 609 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)608). (Levine, Paul) (Entered: 11/15/2023) Email |
11/15/2023 | 608 | Objection to (related document(s): 576 Motion to Compel ) Filed by The Official Committee of Unsecured Creditors (related document(s)576). (Levine, Paul) (Entered: 11/15/2023) Email |
11/15/2023 | 607 | Statement Re:(Certificate of No Objection to Bond, Schoeneck & King's September 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 11/15/2023) Email |
11/15/2023 | 606 | Statement Re:(Certificate of No Objection to Bond, Schoeneck & King's August 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 11/15/2023) Email |
11/14/2023 | 605 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)484). (Brennan, Francis) (Entered: 11/14/2023) Email |
11/13/2023 | 604 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)599, 600, 601, 603). (Brennan, Francis) (Entered: 11/13/2023) Email |
11/13/2023 | 603 | Statement Re:Notice of October 2023 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/13/2023) Email |
11/13/2023 | 601 | Statement Re:Notice of October 2023 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/13/2023) Email |
11/13/2023 | 600 | Statement Re:Notice of October 2023 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/13/2023) Email |
11/13/2023 | 599 | Statement Re:Notice of October 2023 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/13/2023) Email |
11/9/2023 | 598 | Statement Re:Monthly Fee Statement for October 2023 Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 11/09/2023) Email |
11/9/2023 | 597 | Statement Re:Monthly Fee Statement for October 2023 Filed by Stinson LLP. (Kugler, Robert) (Entered: 11/09/2023) Email |
11/7/2023 | 596 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)595). (Breen, Meghan) (Entered: 11/07/2023) Email |
11/7/2023 | 595 | Report Re: Second Periodic Update Regarding Consolidated State Court St. Clares Pension Litigation for November 2023 Filed by The Official Committee of Unsecured Creditors (related document(s)265, 416). (Breen, Meghan) (Entered: 11/07/2023) Email |
11/7/2023 | 594 | Notice of Appearance and Request for Notice by David B. Morgen Filed by on behalf of La Salle Institute of Troy, New York. (Attachments: # 1 Certificate of Service) (Morgen, David) (Entered: 11/07/2023) Email |
11/7/2023 | 593 | Notice of Appearance and Request for Notice by David B. Morgen Filed by on behalf of La Salle School. (Attachments: # 1 Certificate of Service) (Morgen, David) (Entered: 11/07/2023) Email |
11/7/2023 | 592 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)591). (Brennan, Francis) (Entered: 11/07/2023) Email |
11/7/2023 | 591 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 MOR Attachments) (Brennan, Francis) (Entered: 11/07/2023) Email |
11/6/2023 | 590 | Adjournment Request, hearing scheduled for 11/22/2023 at 10:30 a.m. in Albany Filed by John Doe (related document(s)521). (Merson, Jordan) (Entered: 11/06/2023) Email |
11/3/2023 | 589 | Certificate of Service Filed by John Doe (related document(s)588). (Merson, Jordan) (Entered: 11/03/2023) Email |
11/3/2023 | 588 | Reply to (related document(s): 521 Motion to Compel ) Filed by John Doe (related document(s)521). (Merson, Jordan) (Entered: 11/03/2023) Email |
11/2/2023 | 587 | Order Granting First Interim Application For Compensation (Related Doc # 494) Granting for Merritt S. Locke of Saunders Kahler LLP, Local Counsel to the Official Committee of Tort Claimants for 4/24/23 to 7/31/23. fees awarded: $2997.50, expenses awarded: $329.50 (Bazan, Judy) (Entered: 11/02/2023) Email |
11/2/2023 | 586 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)572). (Breen, Meghan) (Entered: 11/02/2023) Email |
11/2/2023 | 585 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)583, 584). (Breen, Meghan) (Entered: 11/02/2023) Email |
11/2/2023 | 584 | Statement Re:Certificate of No Objection for Dundon Advisers LLC for September 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/02/2023) Email |
11/2/2023 | 583 | Statement Re:Certificate of No Objection for Lemery Greisler LLC for September 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/02/2023) Email |
11/2/2023 | 581 | Order Granting First Interim Application For Compensation (Related Doc # 490) Granting for Berkeley Research Group, LLC, as Financial Advisor to the Official Committee of Tort Claimants. fees awarded: $4708.18, expenses awarded: $ (Bazan, Judy) (Entered: 11/02/2023) Email |
11/2/2023 | 580 | Order Granting First Interim Application For Compensation (Related Doc # 489) Granting for Stinson LLP, fees awarded: $310841.00, expenses awarded: $384.42 (Bazan, Judy) (Entered: 11/02/2023) Email |
11/2/2023 | 579 | Notice of Appearance and Request for Notice by Gaetano Dandrea Filed by on behalf of Certain Personal Injury Creditors. (Dandrea, Gaetano) (Entered: 11/02/2023) Email |
11/1/2023 | 578 | PDF with attached Audio File. Court Date & Time [11/01/2023 10:33:18 AM]. File Size [ 2546 KB ]. Run Time [ 00:10:50 ]. (admin). (Entered: 11/02/2023) Email |
11/1/2023 | 577 | Notice of Hearing Filed by Barbaruolo Law Firm (related document(s)576). Hearing scheduled for 11/22/2023 at 10:30 AM at Albany CourtRoom. (Barbaruolo, Paula) (Entered: 11/01/2023) Email |
11/1/2023 | 576 | Motion to Compel Filed by Barbaruolo Law Firm. (Attachments: # 1 Exhibit) (Barbaruolo, Paula) (Entered: 11/01/2023) Email |
11/1/2023 | 575 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)570, 571, 568, 569). (Brennan, Francis) (Entered: 11/01/2023) Email |
11/1/2023 | 574 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)573). (Levine, Paul) (Entered: 11/01/2023) Email |
11/1/2023 | 573 | Joint Response to (related document(s): 521 Motion to Compel , 567 Response) Filed by The Official Committee of Unsecured Creditors (related document(s)521, 567). (Levine, Paul) (Entered: 11/01/2023) Email |
11/1/2023 | 572 | Order Granting First Application For Interim Compensation and Expenses (Related Doc # 501) Granting for Lemery Greisler LLC, Attorneys for The Official Committee of Unsecured Creditors. fees awarded: $95464.00, expenses awarded: $329.77 (Bazan, Judy) (Entered: 11/01/2023) Email |
11/1/2023 | 571 | Order Granting First Interim Application For Compensation (Related Doc # 495) Granting for Blank Rome LLP, as Special Insurance Counsel for Debtor. fees awarded: $45187.06, expenses awarded: $51.26 (Bazan, Judy) (Entered: 11/01/2023) Email |
11/1/2023 | 570 | Order Granting First Interim Application For Compensation (Related Doc # 493) Granting for Tobin & Dempf LLP, as Special Litigation Counsel for Debtor. fees awarded: $19560.00, expenses awarded: $1139.50 (Bazan, Judy) (Entered: 11/01/2023) Email |
11/1/2023 | 569 | Order Granting First Interim Application For Compensation (Related Doc # 492) Granting for Keegan Linscott & Associates, PC as Financial Advisors for Debtor. Fees awarded: $224769.75, expenses awarded: $21750.71 (Bazan, Judy) (Entered: 11/01/2023) Email |
11/1/2023 | 568 | Order Granting First Interim Fee Application For Compensation (Related Doc # 491) Granting for Francis J. Brennan- Nolan Heller Kauffman LLP as Attorneys for Debtor, fees awarded: $307702.50, expenses awarded: $2063.23 (Bazan, Judy) (Entered: 11/01/2023) Email |
11/1/2023 | 567 | Response to (related document(s): 521 Motion to Compel ) Filed by The Official Committee of Tort Claimants (related document(s)521). (Kugler, Robert) (Entered: 11/01/2023) Email |
11/1/2023 | 566 | Statement Re:Certificate of No Objection to September 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 11/01/2023) Email |
11/1/2023 | 565 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)564, 563). (Brennan, Francis) (Entered: 11/01/2023) Email |
10/31/2023 | 564 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)563). Hearing scheduled for 11/22/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 563 | Motion MOTION FOR ENTRY OF ORDER REFERRING CERTAIN MATTERS TO MANDATORY GLOBAL MEDIATION AND GRANTING RELATED RELIEF Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 562 | Adversary case 23-90012-1. (91 (Declaratory judgment)) Complaint by The Roman Catholic Diocese of Albany, New York, All Saints Catholic Church, All Saints on the Hudson Parish (Mechanicville), All Saints on the Hudson Parish (Stillwater), Annunciation Church, Black Catholic Apostolate, Blessed Sacrament Church, (Albany), Blessed Sacrament Church (Mohawk), Blessed Sacrament Church (Bolton Landing), Cathedral of the Immaculate Conception, Christ Our Light Roman Catholic Church, Christ Sun of Justice Parish, Christ the King Church, Church of Saint Joseph (Stottville), Church of Saint Joseph (Stuyvesant), Church of Saint Mary at Clinton Heights, Church of Saint Peter, Church of St. Adalbert, Church of St. Marys/St. Pauls, Church of St. Stanislaus, Church of the Holy Family, Church of the Holy Spirit, Church of the Holy Trinity, Corpus Christi Church, Holy Cross Church (Morris), Holy Cross Church (Salem), Holy Family Parish, Holy Mother and Child Parish (Corinth), Holy Spirit Church, Holy Trinity Catholic Church, Immaculate Conception Church (New Lebanon), Immaculate Conception Church (Hoosick Falls), Immaculate Conception Church (Glenville), Immaculate Heart of Mary Parish (Watervliet/Green Island), Korean Apostolate, Mission Our Lady of the Snow, Notre Dame-Visitation Church, Our Lady of Fatima Church, Our Lady of Grace Church, Our Lady of Hope Church (Whitehall), Our Lady of Knock Shrine, Our Lady of Mount Carmel Church, Our Lady of the Annunciation Church, Our Lady of the Assumption Church, Our Lady of the Snow, Our Lady Queen of Apostles Church, Our Lady Queen of Peace Parish, Parish of Mater Christi, Parish of Our Lady of Hope (Copake Falls), Parish of Our Lady of Hope (Fort Plain), Parish of Our Lady of the Valley, Parish of St. Isaac Jogues (Chestertown), Parish of St. Isaac Jogues (Hague), Parish of the Holy Trinity & Our Lady of Victory Adoration Chapel, Sacred Heart Church (Margaretville), Sacred Heart Church (Sidney), Sacred Heart Church (Stamford), Sacred Heart Church (Cairo), Sacred Heart Church (Tribes Hill), Sacred Heart Church (Castleton-on-Hudson), Sacred Heart Church (Troy), Sacred Heart of Jesus Church, Sacred Heart Church (Lake George), Sacred Heart-Immaculate Conception Church, Shrine Church of Our Lady of the Americas, Spanish Apostolate, St. Ambrose Church, St. Anns (Andes), St. Anns Church, St. Anthony of Padua, St. Anthonys Church, St. Augustines Church, St. Cecilias Church, St. Clares Church, St. Clements Church, St. Edward the Confessor Church, St. Francis de Sales (Elka Park), St. Francis de Sales Church (Herkimer), St. Francis of Assisi Church (Northville), St. Francis of Assisi Parish, Delaware Ave. Site (Albany), St. Francis of Assisi Parish, South End Site (Albany), St. Gabriel the Archangel Church, St. Henrys Church, St. James Church (Chatham), St. James Church (North Creek), St. Joan of Arc Church, St. John the Baptist Church (Valatie), St. John the Baptist Church (Walton), St. John the Baptist Church (Greenville), St. John the Baptist Church (Newport), St. John the Evangelist Church, St. Joseph Church, St. Joseph the Worker Parish (Richfield Springs), St. Joseph the Worker Parish (West Winfield), St. Josephs (Stephentown), St. Josephs Chapel (Ashland), St. Josephs Church (Broadalbin), St. Josephs Church (Dolgeville), St. Josephs Church (Worcester), St. Josephs Church (Greenfield Center), St. Josephs Church (Schenectady), St. Josephs Church (Scotia), St. Josephs Church (Fort Edward), St. Josephs Church (Greenwich), St. Jude the Apostle Church, St. Kateri Tekakwitha Parish, Union Street Site (Schenectady), St. Kateri Tekakwitha, Rosa Road Site (Schenectady), St. Lucy/St. Bernadette Church, St. Lukes Church, St. Madeleine Sophie Church, St. Margaret of Cortona, St. Mary of the Assumption, St. Marys Church (Coxsackie), St. Marys Church (Amsterdam), St. Marys Church (Cooperstown), St. Marys Church (Oneonta), St. Marys Church (Nassau), St. Marys Church (Ballston Spa), St. Marys Church (Waterford), St. Marys Church (Granville), St. Marys Church (Glens Falls), St. Marys Church (Galway), St. Marys Church on Capitol Hill (Albany), St. Marys Church, Crescent (Waterford), St. Matthews Church, St. Michael the Archangel Church (Troy), St. Michael the Archangel Church (South Glens Falls), St. Michaels Church, St. Patricks Church (Ravena), St. Patricks Church (Athens), St. Patricks Church (Catskill), St. Patricks Church (Cambridge), St. Paul the Apostle Church (Hancock), St. Paul the Apostle Church (Schenectady), St. Pauls Church (Rock City Falls), St. Peter the Apostle Church (Stillwater), St. Peters Church, St. Philip Neri Church, St. Pius X Church, St. Stephens Church, St. Theresa of the Child Jesus Church, St. Therese Chapel, St. Thomas the Apostle Church (Cherry Valley), St. Thomas the Apostle Church (Delmar), St. Vincent de Pauls Church (Albany), St. Vincent de Pauls Church (Cobleskill), Sts. Anthony & Joseph Church, The Catholic Community of Our Lady of Victory, The Catholic Community of Saint Cecilia, The Parish of Saint Joseph/Saint Michael/Our Lady of Mount Carmel, The Parish of St. John the Evangelist and St. Joseph, Transfiguration Parish, Vietnamese Apostolate, St. Teresa of Avila Church, St. Adalbert Church, Church of the Annunciation, St. Margaret Mary Church, Our Lady of Mercy Church, St. John the Baptist (Chestertown), Our Lady of Victory, St. Francis de Sales (Albany), St. Catherine of Siena Church, Church of St. Helen, Church of the Annunciation, St. Alphonsus Church, St. Agnes Church, St. Margaret Mary Church, Church of the Annunciation, Church of Our Lady of Angels, Church of St. Margaret Mary, St. Brigids Roman Catholic Church, St. Josephs Church (Rensselaer), St. Stanislaus Church against Certain Underwriters at Lloyds, London subscribing to policies issued to the Diocese of Albany, New York for periods effective from September 1, 1978 to September 1, 1991, Catalina Worthing Insurance, Hartford Accident & Indemnity Company, Hartford Fire Insurance Co., Interstate Fire & Casualty Company, The Catholic Mutual Relief Society of America, The National Catholic Risk Retention Group, Inc.. Fee Amount $ 350.. (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 561 | Statement Re:(Notice of Filing of Bond, Schoeneck & King's September 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 10/31/2023) Email |
10/31/2023 | 560 | Statement Re:(Notice of Filing of Bond, Schoeneck & King's August 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 10/31/2023) Email |
10/31/2023 | 559 | Statement Re:(Certificate of No Objection for Bond, Schoeneck & King's July 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 10/31/2023) Email |
10/31/2023 | 558 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)557). (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 557 | Response to (related document(s): 521 Motion to Compel ) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)521). (Brennan, Francis) (Entered: 10/31/2023) Email |
10/30/2023 | 556 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)555, 553, 554, 552). (Brennan, Francis) (Entered: 10/30/2023) Email |
10/30/2023 | 555 | Statement Re:Certificate of No Objection to the September 2023 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/30/2023) Email |
10/30/2023 | 554 | Statement Re:Certificate of No Objection to the September 2023 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/30/2023) Email |
10/30/2023 | 553 | Statement Re:Certificate of No Objection to the September 2023 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/30/2023) Email |
10/30/2023 | 552 | Statement Re:Certificate of No Objection to the September 2023 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/30/2023) Email |
10/27/2023 | 551 | Statement Re:Certificate of No Objection to Burns Bair September Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 10/27/2023) Email |
10/25/2023 | 550 | Notice of Appearance and Request for Notice with affidavit of service by William Joseph Delaney Filed by on behalf of Sacred Heart Roman Catholic Church. (Delaney, William) (Entered: 10/25/2023) Email |
10/25/2023 | 549 | Order Granting Motion for J. Ford Elsaesser To Appear pro hac vice (Related Doc # 548) (Davis, Darcy) (Entered: 10/25/2023) Email |
10/24/2023 | 548 | Ex Parte Motion to Appear pro hac vice Filed by Timothy P. Lyster, Esq of Wood Oviatt Gilman LLP for J. Ford Elsaesser. (Rosenberg, Dana) (Entered: 10/24/2023) Email |
10/19/2023 | 547 | PDF with attached Audio File. Court Date & Time [10/18/2023 10:34:58 AM]. File Size [ 564 KB ]. Run Time [ 00:02:14 ]. (admin). (Entered: 10/19/2023) Email |
10/19/2023 | 546 | Order Granting Application For Compensation (Related Doc # 502) Granting for The Official Committee of Unsecured Creditors, fees awarded: $4100.00. (Bazan, Judy) (Entered: 10/19/2023) Email |
10/18/2023 | 545 | Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. The Plan Filing Date is hereby further extended through and including January 9, 2024, The Plan Acceptance Date is hereby further extended through and including March 9, 2024 (Related Doc # 483). (Rosenberg, Dana) (Entered: 10/18/2023) Email |
10/18/2023 | 544 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)543, 542). (Breen, Meghan) (Entered: 10/18/2023) Email |
10/18/2023 | 543 | Statement Re:Fee Statement of Dundon Advisers LLC for September 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/18/2023) Email |
10/18/2023 | 542 | Statement Re:Fee Statement of Lemery Greisler for September 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/18/2023) Email |
10/17/2023 | 541 | Statement Re:Monthly Fee Statement for September 2023 Filed by Stinson LLP. (Kugler, Robert) (Entered: 10/17/2023) Email |
10/13/2023 | 540 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)536, 539, 538, 537). (Brennan, Francis) (Entered: 10/13/2023) Email |
10/13/2023 | 539 | Statement Re:Notice of Fee Statement of Blank Rome LLP for September 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/13/2023) Email |
10/13/2023 | 538 | Statement Re:Notice of Fee Statement of Keegan Linscott & Associates for September 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/13/2023) Email |
10/13/2023 | 537 | Statement Re:Notice of Fee Statement of Tobin & Dempf LLP for September 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/13/2023) Email |
10/13/2023 | 536 | Statement Re:Notice of Fee Statement of Nolan Heller Kauffman LLP for September 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/13/2023) Email |
10/13/2023 | 535 | Order Granting Motion To Appear pro hac vice of Betty Luu Filed by London Market Insurers (Related Doc # 528) (Bazan, Judy) (Entered: 10/13/2023) Email |
10/11/2023 | 534 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)533). (Breen, Meghan) (Entered: 10/11/2023) Email |
10/11/2023 | 533 | Adjournment Request, hearing scheduled for 11/1/2023 at 10:30 in Albany Filed by The Official Committee of Unsecured Creditors (related document(s)501). (Breen, Meghan) (Entered: 10/11/2023) Email |
10/11/2023 | 532 | Adjournment Request, hearing scheduled for 11/1/2023 at 10:30 in Albany,, Filed by The Official Committee of Tort Claimants (related document(s)489, 490, 494). (Kugler, Robert) (Entered: 10/11/2023) Email |
10/11/2023 | 531 | Statement Re:Monthly Fee Statement for September 2023 Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 10/11/2023) Email |
10/11/2023 | 530 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)529). (Brennan, Francis) (Entered: 10/11/2023) Email |
10/11/2023 | 529 | Adjournment Request, hearing scheduled for 11/1/2023 at 10:30 am in Albany,,,, Filed by The Roman Catholic Diocese of Albany, New York (related document(s)492, 487, 493, 491, 495). (Brennan, Francis) (Entered: 10/11/2023) Email |
10/10/2023 | 528 | Motion to Appear pro hac vice of Betty Luu Filed by London Market Insurers. (Attachments: # 1 Proposed Order) (Kahane, Jeff) (Entered: 10/10/2023) Email |
10/9/2023 | 527 | Notice of Appearance and Request for Notice by Timothy Patrick Lyster Filed by on behalf of Parish Steering Committee. (Lyster, Timothy) (Entered: 10/09/2023) Email |
10/6/2023 | 526 | Statement Re:Certificate of No Objection to Burns Bair LLP's Monthly Fee Statement for July 11, 2023 - August 31, 2023 Filed by Burns Bair LLP. (Kugler, Logan) (Entered: 10/06/2023) Email |
10/6/2023 | 525 | Statement Re:Certificate of No Objection to Stinson LLP's Monthly Fee Statement for August 2023 Filed by Stinson LLP. (Kugler, Logan) (Entered: 10/06/2023) Email |
10/5/2023 | 523 | Certificate of Service Filed by John Doe (related document(s)522, 521). (Merson, Jordan) (Entered: 10/05/2023) Email |
10/5/2023 | 522 | Notice of Hearing Filed by John Doe (related document(s)521). Hearing scheduled for 11/8/2023 at 10:30 AM at Albany CourtRoom. (Merson, Jordan) (Entered: 10/05/2023) Email |
10/5/2023 | 521 | Motion to Compel Filed by John Doe. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Summons and Verified Complaint # 3 Exhibit C - Settlement Agreement # 4 Exhibit D - Stipulation # 5 Exhibit E - Proof of Delivery # 6 Exhibit F - Email Correspondence # 7 Exhibit G - Letter) (Merson, Jordan) (Entered: 10/05/2023) Email |
10/5/2023 | 520 | Notice of Appearance and Request for Notice and Service of Papers by Jordan Merson Filed by on behalf of Certain Personal Injury Creditors. (Merson, Jordan) (Entered: 10/05/2023) Email |
10/5/2023 | 519 | Exhibit Certification of Tina O'Hanlon, Committee Chair Filed by The Official Committee of Unsecured Creditors (related document(s)501). (Breen, Meghan) (Entered: 10/05/2023) Email |
10/4/2023 | 518 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)516, 517). (Breen, Meghan) (Entered: 10/04/2023) Email |
10/4/2023 | 517 | Statement Re:Certificate of No Objection to the August 2023 Fee Statement for Dundon Advisers LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/04/2023) Email |
10/4/2023 | 516 | Statement Re:Certificate of No Objection to the August 2023 Fee Statement for Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 10/04/2023) Email |
10/4/2023 | 515 | Certificate of Service of First Application for Interim Compensation of Bond, Schoeneck & King, PLLC Filed by Bond, Schoeneck & King (related document(s)487). (Eaton, Jeffrey) (Entered: 10/04/2023) Email |
10/4/2023 | 514 | Certificate of Service of Notice of Filing of Bond, Schoeneck & King's July 2023 Monthly Fee Statement Filed by Bond, Schoeneck & King (related document(s)486). (Eaton, Jeffrey) (Entered: 10/04/2023) Email |
10/2/2023 | 513 | Letter Filed by Lisa F. Joslin . (Bazan, Judy) (Entered: 10/03/2023) Email |
10/2/2023 | 512 | Order Granting Motion for Production Pursuant to FED.R.BANKR.P. 2004 Examination (Related Doc # 356) (Attachments: # 1 Exhibit A - Proposed Rule 2004 Subpoena) (Bazan, Judy) (Entered: 10/02/2023) Email |
9/28/2023 | 511 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)507, 510, 509, 508). (Brennan, Francis) (Entered: 09/28/2023) Email |
9/28/2023 | 510 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR TOBIN & DEMPF LLP FOR AUGUST 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/28/2023) Email |
9/28/2023 | 509 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR KEEGAN LINSCOTT & ASSOCIATES FOR AUGUST 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/28/2023) Email |
9/28/2023 | 508 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR BLANK ROME LLP FOR AUGUST 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/28/2023) Email |
9/28/2023 | 507 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE INTERIM MONTHLY FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP FOR AUGUST 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/28/2023) Email |
9/27/2023 | 503 | Joint Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)501, 502). Hearing scheduled for 10/18/2023 at 10:30 AM at Albany CourtRoom. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 09/27/2023) Email |
9/27/2023 | 502 | Final Application for Compensation of OneDigital Investment Advisors LLC for The Official Committee of Unsecured Creditors, Consultant, Period: 7/15/2023 to 8/31/2023, Fee: $4100.00, Expenses: $0.00. Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Proposed Order # 4 Cover Sheet) (Breen, Meghan) (Entered: 09/27/2023) Email |
9/27/2023 | 501 | First Application for Compensation of Lemery Greisler LLC as Counsel to The Official Committee of Unsecured Creditors for Meghan M. Breen, Attorney, Period: 4/17/2023 to 7/31/2023, Fee: $95464.00, Expenses: $329.77. Filed by Meghan M. Breen. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Cover Sheet) (Breen, Meghan) (Entered: 09/27/2023) Email |
9/27/2023 | 500 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)498, 494). (Locke, Merritt) (Entered: 09/27/2023) Email |
9/27/2023 | 499 | Certificate of Service Filed by Stinson LLP (related document(s)489, 498, 490). (Kugler, Robert) (Entered: 09/27/2023) Email |
9/27/2023 | 498 | Joint Notice of Hearing Filed by Stinson LLP (related document(s)489, 490, 494). Hearing scheduled for 10/18/2023 at 10:30 AM at Albany CourtRoom. (Kugler, Robert) (Entered: 09/27/2023) Email |
9/27/2023 | 497 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)492, 493, 491, 496, 495). (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 496 | Joint Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)492, 487, 493, 491, 495). Hearing scheduled for 10/18/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 495 | Application for Compensation for Blank Rome LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 4/1/2023 to 7/31/2023, Fee: $45187.06, Expenses: $51.26. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex A - Order Granting First Interim Compensation Blank Rome # 2 Exhibit Ex B - Blank Rome April 2023 Monthly Fee Statement # 3 Exhibit Ex C - Blank Rome May 2023 Monthly Fee Statement # 4 Exhibit Ex D - Blank Rome June 2023 Monthly Fee Statement # 5 Exhibit Ex E - Blank Rome July 2023 Monthly Fee Statement) (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 494 | First Application for Compensation of Saunders Kahler, LLP as Local Counsel to The Official Committee of Tort Claimants for Merritt S. Locke, Attorney, Period: 4/24/2023 to 7/31/2023, Fee: $2,997.50, Expenses: $329.50. Filed by Merritt S. Locke. (Locke, Merritt) (Entered: 09/27/2023) Email |
9/27/2023 | 493 | Application for Compensation of Tobin & Dempf LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 3/15/2023 to 7/31/2023, Fee: $19560.00, Expenses: $1139.50. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex A - Order Granting First Interim Compensation Tobin and Dempf # 2 Exhibit Ex B - Tobin Dempf March 2023 Monthly Fee Statement # 3 Exhibit Ex C - Tobin Dempf April 2023 Monthly Fee Statement # 4 Exhibit Ex D - Tobin Dempf May 2023 Monthly Fee Statement # 5 Exhibit Ex E - Tobin Dempf June 2023 Monthly Fee Statement # 6 Exhibit Ex F - Tobin Dempf July 2023 Monthly Fee Statement) (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 492 | Application for Compensation of Keegan Linscott & Associates PC for The Roman Catholic Diocese of Albany, New York, Financial Advisor, Period: 3/15/2023 to 7/31/2023, Fee: $224769.75, Expenses: $21750.71. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex A - Order Granting Compensation Keegan Linscott # 2 Exhibit Ex B - Keegan Linscott March 2023 Monthly Fee Statement # 3 Exhibit Ex C - Keegan Linscott April 2023 Monthly Fee Statement # 4 Exhibit Ex D - Keegan Linscott May 2023 Monthly Fee Statement # 5 Exhibit Ex E - Keegan Linscott June 2023 Monthly Fee Statement # 6 Exhibit Ex F - Keegan Linscott July 2023 Monthly Fee Statement) (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 491 | Application for Compensation of Nolan Heller Kauffman LLP for The Roman Catholic Diocese of Albany, New York, Attorney, Period: 3/15/2023 to 7/31/2023, Fee: $310202.50, Expenses: $2063.23. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex A - Order Granting First Interim Compensation Application of NHK # 2 Exhibit Ex B - NHK March through July 2023 Billing by Task Code # 3 Exhibit Ex C - NHK March 2023 Monthly Fee Statement # 4 Exhibit Ex D - NHK April 2023 Monthly Fee Statement # 5 Exhibit Ex E - NHK May 2023 Monthly Fee Statement # 6 Exhibit Ex F - NHK June 2023 Monthly Fee Statement # 7 Exhibit Ex G - NHK July 2023 Monthly Fee Statement) (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 490 | First Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 6/13/2023 to 7/31/2023, Fee: $4708.18, Expenses: $0.00. Filed by Berkeley Research Group, LLC. (Kugler, Robert) (Entered: 09/27/2023) Email |
9/27/2023 | 489 | First Application for Compensation for Stinson LLP, Attorney, Period: 4/24/2023 to 7/31/2023, Fee: $310,841.00, Expenses: $384.42. Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/27/2023) Email |
9/27/2023 | 488 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)445). (Brennan, Francis) (Entered: 09/27/2023) Email |
9/27/2023 | 487 | First Application for Compensation for Bond, Schoeneck & King, Special Counsel, Period: 3/15/2023 to 7/31/2023, Fee: $10,602.50, Expenses: $150.00. Filed by Bond, Schoeneck & King. (Attachments: # 1 Exhibit -- A -- Monthly Fee Statement for March 15, 2023 through June 30, 2023 # 2 Exhibit -- B -- Monthly Fee Statement for July 1, 2023 through July 31, 2023 # 3 Cover Sheet) (Eaton, Jeffrey) (Entered: 09/27/2023) Email |
9/27/2023 | 486 | Statement Re:Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Labor and Employment Counsel to The Roman Catholic Diocese of Albany, New York for the Period July 1, 2023 Through July 31, 2023 Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 09/27/2023) Email |
9/25/2023 | 484 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)483). Hearing scheduled for 10/18/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 09/25/2023) Email |
9/25/2023 | 483 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order) (Brennan, Francis) (Entered: 09/25/2023) Email |
9/25/2023 | 482 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/25/2023) Email |
9/25/2023 | 481 | Second Amended Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc 334) Schedule C shall be substituted, Confidentiality Agreement as amended herein shall be substituted and all other terms of the Claims Bar Date Order and the Amended Claims Bar Date Order shall remain in full force and effect (related document(s)447). (Attachments: # 1 Schedule 3) (Rosenberg, Dana) (Entered: 09/25/2023) Email |
9/20/2023 | 480 | Statement Re:July-August Monthly Fee Statement Filed by Burns Bair LLP. (Kugler, Robert) (Entered: 09/20/2023) Email |
9/20/2023 | 479 | Statement Re:August 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/20/2023) Email |
9/18/2023 | 478 | PDF with attached Audio File. Court Date & Time [09/18/2023 01:31:36 PM]. File Size [ 7094 KB ]. Run Time [ 00:30:36 ]. (admin). (Entered: 09/19/2023) Email |
9/18/2023 | 477 | Notice of Appearance and Request for Notice by Craig Kent Vernon Filed by on behalf of Certain Personal Injury Creditors. (Vernon, Craig) (Entered: 09/18/2023) Email |
9/18/2023 | 476 | Certificate of Service Amended Fee Statement of Dundon Advisers for August 2023 Filed by The Official Committee of Unsecured Creditors (related document(s)475). (Breen, Meghan) (Entered: 09/18/2023) Email |
9/18/2023 | 475 | Statement Re:Amended Fee Statement of Dundon Advisers LLC for July 28-August 31, 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/18/2023) Email |
9/18/2023 | 474 | Certificate of Service Monthly Fee Statements for: Lemery Greisler's August 2023, and Dundon Advisers' July/August 2023 Filed by The Official Committee of Unsecured Creditors (related document(s)473, 472). (Breen, Meghan) (Entered: 09/18/2023) Email |
9/18/2023 | 473 | Statement Re:Fee Statement of Dundon Advisers LLC for July 28-August 25, 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/18/2023) Email |
9/18/2023 | 472 | Statement Re:Fee Statement of Lemery Greisler LLC for August 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/18/2023) Email |
9/13/2023 | 471 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)467, 470, 468, 469). (Brennan, Francis) (Entered: 09/13/2023) Email |
9/13/2023 | 470 | Statement Re:August 2023 Fee Statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/13/2023) Email |
9/13/2023 | 469 | Statement Re:August 2023 Fee Statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/13/2023) Email |
9/13/2023 | 468 | Statement Re:August 2023 Fee Statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/13/2023) Email |
9/13/2023 | 467 | Statement Re:August 2023 Fee Statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/13/2023) Email |
9/13/2023 | 466 | Amended Non-Individual, Schedule EF, Purpose of the Amendment:. Fee Amount $32 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/13/2023) Email |
9/11/2023 | 465 | Statement Re:(Certificate of No Objection to Bond, Schoeneck & King's March 15, 2023 - June 30, 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 09/11/2023) Email |
9/11/2023 | 464 | Limited Response to (related document(s): 461 Reply) The Official Committee of Tort Claimants' Limited Response in Support of the Official Committee of Unsecured Creditors' Reply in Support of Its Motion for Rule 2004 Discovery from Debtor with Regard to Sale of Fidelis Care and Funding of Mother Cabrini Health Foundation Filed by The Official Committee of Tort Claimants (related document(s)461). (Kugler, Robert) (Entered: 09/11/2023) Email |
9/11/2023 | 463 | Final Order AUTHORIZING, BUT NOT DIRECTING, The Debtor to (I) CONTINUE USING EXISTING BANK ACCOUNTS, BANKING PRACTICES, AND BUSINESS FORMS, (II) MAINTAIN INVESTMENT ACCOUNTS AND PRACTICES, AND (III) CONTINUE USING CREDIT CARDS, AND (B) GRANTING LIMITED RELIEF FROM THE REQUIREMENTS OF Bankruptcy Code §345(b) (Related Doc # 10) (Bazan, Judy) (Entered: 09/11/2023) Email |
9/11/2023 | 462 | PDF with attached Audio File. Court Date & Time [09/11/2023 01:32:43 PM]. File Size [ 1131 KB ]. Run Time [ 00:04:42 ]. (admin). (Entered: 09/11/2023) Email |
9/11/2023 | 461 | Reply to (related document(s): 356 Motion for 2004 Examination from Debtor with regard to sale of Fidelis Care and Funding for Mother Cabrini Health Foundation, 431 Response) Filed by The Official Committee of Unsecured Creditors (related document(s)356, 431). (Attachments: # 1 Exhibit A to Reply # 2 Certificate of Service) (Breen, Meghan) (Entered: 09/11/2023) Email |
9/8/2023 | 460 | Order Approving Application to Employ Burns Bair LLP as Special Insurance Counsel Filed by The Official Committee of Tort Claimants (related document(s)426). (Bazan, Judy) (Entered: 09/08/2023) Email |
9/7/2023 | 459 | Supplemental Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)357). Hearing scheduled for 9/18/2023 at 01:30 PM at Albany CourtRoom. (Breen, Meghan) (Entered: 09/07/2023) Email |
9/5/2023 | 458 | Statement Re:Certificate of No Objection to July 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 09/05/2023) Email |
9/5/2023 | 457 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)456). (Breen, Meghan) (Entered: 09/05/2023) Email |
9/5/2023 | 456 | Statement Re:Certificate of No Objection to the July 2023 Fee Statement for Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 09/05/2023) Email |
9/5/2023 | 455 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)454, 452, 451, 453). (Brennan, Francis) (Entered: 09/05/2023) Email |
9/5/2023 | 454 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2023 FEE STATEMENT FOR TOBIN & DEMPF Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/05/2023) Email |
9/5/2023 | 453 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2023 FEE STATEMENT FOR NOLAN HELLER KAUFFMAN LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/05/2023) Email |
9/5/2023 | 452 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2023 FEE STATEMENT FOR KEEGAN LINSCOTT Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/05/2023) Email |
9/5/2023 | 451 | Statement Re:CERTIFICATE OF NO OBJECTION TO THE JULY 2023 FEE STATEMENT FOR BLANK ROME, LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/05/2023) Email |
9/1/2023 | 450 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 09/01/2023) Email |
8/30/2023 | 449 | Notice of Appearance and Request for Notice by Joshua Sabo Filed by on behalf of Sisters of the Presentation of the Blessed Virgin Mary, Albany, New York. (Sabo, Joshua) (Entered: 08/30/2023) Email |
8/30/2023 | 448 | Statement Re:One Digital Report on Debtor's Investment Accounts Filed by The Official Committee of Unsecured Creditors. (Levine, Paul) (Entered: 08/30/2023) Email |
8/29/2023 | 447 | Amended Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice (Related Doc 334) The Bar Date Order Established November 1, 2023 at 11:59 p.m. (prevailing Eastern time) as the Claims Bar Date for filing proofs of claim in this case. (related document(s)445). (Bazan, Judy) (Entered: 08/29/2023) Email |
8/23/2023 | 446 | PDF with attached Audio File. Court Date & Time [08/23/2023 10:31:23 AM]. File Size [ 1024 KB ]. Run Time [ 00:04:15 ]. (admin). (Entered: 08/23/2023) Email |
8/23/2023 | 445 | Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice (Related Doc # 334) (VanPatten, Kathleen) (Entered: 08/23/2023) Email |
8/23/2023 | 444 | Order Granting Motion To Assume/Reject (Related Doc # 383) (VanPatten, Kathleen) (Entered: 08/23/2023) Email |
8/23/2023 | 443 | Order Granting Application to Employ Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Tort Claimants (Related Doc # 426) (Bazan, Judy) (Entered: 08/23/2023) Email |
8/23/2023 | 442 | Order Granting Motion For Relief From Stay by The Church of St. Peter. (Related Doc # 320) (Bazan, Judy) (Entered: 08/23/2023) Email |
8/18/2023 | 441 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):440). (Smith, Nicole) (Entered: 08/18/2023) Email |
8/18/2023 | 440 | Transcript regarding Hearing Held 8/9/2023. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/16/2023. 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 eScribers, LLC, Telephone number 800-257-0885. (related document(s):306, 334). Notice of Intent to Request Redaction Deadline Due By 8/25/2023. Redaction Request Due By 9/8/2023. Redacted Transcript Submission Due By 9/18/2023. Transcript access will be restricted through 11/16/2023. (Smith, Nicole) (Entered: 08/18/2023) Email |
8/18/2023 | 439 | Statement Re:Monthly Fee Statement for July 2023 Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/18/2023) Email |
8/18/2023 | 438 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)434, 435, 437, 436). (Brennan, Francis) (Entered: 08/18/2023) Email |
8/18/2023 | 437 | Statement Re:Interim July 2023 fee statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/18/2023) Email |
8/18/2023 | 436 | Statement Re:Interim July 2023 fee statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/18/2023) Email |
8/18/2023 | 435 | Statement Re:Interim July 2023 fee statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/18/2023) Email |
8/18/2023 | 434 | Statement Re:Interim July 2023 fee statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/18/2023) Email |
8/18/2023 | 433 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)432). (Breen, Meghan) (Entered: 08/18/2023) Email |
8/18/2023 | 432 | Statement Re:Fee Statement of Lemery Greisler LLC for July 2023 Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 08/18/2023) Email |
8/17/2023 | 431 | Response to (related document(s): 356 Motion for 2004 Examination from Debtor with regard to sale of Fidelis Care and Funding for Mother Cabrini Health Foundation) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)356). (Attachments: # 1 Exhibit Ex. A - Attorney General Approval # 2 Exhibit Ex. B - Certificate of Incorporation # 3 Certificate of Service) (Brennan, Francis) (Entered: 08/17/2023) Email |
8/16/2023 | 430 | Limited Response to (related document(s): 356 Motion for 2004 Examination from Debtor with regard to sale of Fidelis Care and Funding for Mother Cabrini Health Foundation) Filed by The Official Committee of Tort Claimants (related document(s)356). (Kugler, Robert) (Entered: 08/16/2023) Email |
8/16/2023 | 429 | PDF with attached Audio File. Court Date & Time [08/16/2023 10:39:56 AM]. File Size [ 2951 KB ]. Run Time [ 00:12:38 ]. (admin). (Entered: 08/16/2023) Email |
8/16/2023 | 428 | Final Order Granting an Amended Motion to Designate Certain Debtor Representatives (Related Doc # 306) (Bazan, Judy) (Entered: 08/16/2023) Email |
8/16/2023 | 427 | Declaration re: Supplemental Declaration of Timothy Burns in Support of Application to Employ Burns Bair LLP as Special Insurance Counsel Filed by The Official Committee of Tort Claimants (related document(s)426). (Kugler, Robert) (Entered: 08/16/2023) Email |
8/11/2023 | 426 | Application to Employ Burns Bair LLP as Special Insurance Counsel Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 08/11/2023) Email |
8/11/2023 | 425 | Order Granting Ex Parte Motion To Appear pro hac vice by Robyn L. Michaelson (Related Doc # 421) (Bazan, Judy) (Entered: 08/11/2023) Email |
8/11/2023 | 424 | Certificate of Service of Notice of Filing of Bond, Schoeneck & King's March 15, 2023 - June 30, 2023 Monthly Fee Statement Filed by Bond, Schoeneck & King (related document(s)423). (Eaton, Jeffrey) (Entered: 08/11/2023) Email |
8/11/2023 | 423 | Statement Re:(Notice of Filing of Bond, Schoeneck & King's March 15, 2023 - June 30, 2023 Monthly Fee Statement) Filed by Bond, Schoeneck & King. (Eaton, Jeffrey) (Entered: 08/11/2023) Email |
8/11/2023 | 422 | Transcript Ordered Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)334). Transcript Due by 8/16/2023. (Priore, Christopher) (Entered: 08/11/2023) Email |
8/11/2023 | 421 | Ex Parte Motion to Appear pro hac vice by Robyn L. Michaelson Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Good Standing Certificate) (Brennan, Francis) (Entered: 08/11/2023) Email |
8/10/2023 | 420 | Transcript order processed by Nicole Smith on 8/10/22023; request was sent to eScribers, LLC (related document(s):419). (Smith, Nicole) (Entered: 08/10/2023) Email |
8/10/2023 | 419 | Transcript Ordered Filed by The Official Committee of Tort Claimants (related document(s)306, 334). Transcript Due by 8/15/2023. (Kugler, Robert) (Entered: 08/10/2023) Email |
8/9/2023 | 418 | PDF with attached Audio File. Court Date & Time [08/09/2023 11:06:26 AM]. File Size [ 23278 KB ]. Run Time [ 01:40:53 ]. (admin). (Entered: 08/10/2023) Email |
8/9/2023 | 417 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)416). (Breen, Meghan) (Entered: 08/09/2023) Email |
8/9/2023 | 416 | Report Re: First Periodic Update re: Consolidated State Court St. Clare's Pension Litigation for August 2023 Filed by The Official Committee of Unsecured Creditors (related document(s)265). (Breen, Meghan) (Entered: 08/09/2023) Email |
8/9/2023 | 415 | Amended Order Granting Application to Employ Keegan Linscott & Associates as Financial Advisors (related document(s)223). (Bazan, Judy) (Entered: 08/09/2023) Email |
8/9/2023 | 414 | Statement Re:Certificate of No Objection to June 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/09/2023) Email |
8/9/2023 | 413 | Response to (related document(s): 320 Motion for Relief from Stay . Fee Amount $188) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)320). (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 08/09/2023) Email |
8/7/2023 | 412 | Statement of Financial Affairs for Non-Individual Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/07/2023) Email |
8/7/2023 | 411 | Amended Non-Individual, Schedule EF, Declaration, Purpose of the Amendment:. Fee Amount $32 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Declaration) (Brennan, Francis) (Entered: 08/07/2023) Email |
8/7/2023 | 410 | Amended Non-Individual, Mailing Matrix, Purpose of the Amendment: Additional Creditors. Fee Amount $32 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/07/2023) Email |
8/7/2023 | 409 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)408). (Brennan, Francis) (Entered: 08/07/2023) Email |
8/7/2023 | 408 | Response to (related document(s): 400 Objection) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)400). (Brennan, Francis) (Entered: 08/07/2023) Email |
8/4/2023 | 407 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)406). (Kugler, Robert) (Entered: 08/04/2023) Email |
8/4/2023 | 406 | Reply to (related document(s): 399 Objection, 400 Objection) THE OFFICIAL COMMITTEE OF TORT CLAIMANTS REPLY TO INSURERS OBJECTIONS TO MOTION FOR ORDER EXTENDING AND ESTABLISHING CLAIMS BAR DATE AND APPROVING THE MODIFIED PROOF OF CLAIM FORMS AND MANNER OF NOTICE OF CLAIMS BAR DATE Filed by The Official Committee of Tort Claimants (related document(s)399, 400). (Attachments: # 1 Affidavit Declaration of Robert Kugler # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Kugler, Robert) (Entered: 08/04/2023) Email |
8/3/2023 | 405 | Statement Re:Certificate of No Objection for April-May 2023 Monthly Fee Statement Filed by Stinson LLP. (Kugler, Robert) (Entered: 08/03/2023) Email |
8/3/2023 | 404 | Certificate of Service Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)400). (Priore, Christopher) (Entered: 08/03/2023) Email |
8/3/2023 | 403 | So Ordered Re: Request to adjourn motion at document 356 from 8/16/23 at 10:30 am to 8/24/23 at 1:30 pm. Responses to the motion shall be filed by 8/17/23 (related document(s)401). (Rosenberg, Dana) (Entered: 08/03/2023) Email |
8/3/2023 | 402 | Certificate of Service Filed by London Market Insurers (related document(s)399). (Roten, Russell) (Entered: 08/03/2023) Email |
8/3/2023 | 401 | Adjournment Request, hearing scheduled for 8/24/2023 at 1:30 pm in Albany Filed by The Roman Catholic Diocese of Albany, New York (related document(s)356). (Brennan, Francis) (Entered: 08/03/2023) Email |
8/2/2023 | 400 | Limited Objection to (related document(s): 334 Motion MOTION FOR ORDER EXTENDING AND ESTABLISHING CLAIMS BAR DATE AND APPROVING THE MODIFIED PROOF OF CLAIM FORMS AND MANNER OF NOTICE OF CLAIMS BAR DATE) Filed by Hartford Accident and Indemnity Company, Hartford Fire Insurance Company, Hartford Fire Insurance Company (related document(s)334). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Brief in Support of Limited Objection) (Priore, Christopher) (Entered: 08/02/2023) Email |
8/2/2023 | 399 | Objection to (related document(s): 334 Motion MOTION FOR ORDER EXTENDING AND ESTABLISHING CLAIMS BAR DATE AND APPROVING THE MODIFIED PROOF OF CLAIM FORMS AND MANNER OF NOTICE OF CLAIMS BAR DATE) Filed by London Market Insurers (related document(s)334). (Attachments: # 1 Exhibit A # 2 Affidavit of Andrew Mina # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 6 # 9 Exhibit 7) (Roten, Russell) (Entered: 08/02/2023) Email |
8/2/2023 | 398 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)396, 397, 393, 394, 392, 395). (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 397 | Statement Re:Certificate of No Objection to May 2023 fee statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 396 | Statement Re:Certificate of No Objection to March 2023 fee statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 395 | Statement Re:Certificate of No Objection to June 2023 fee statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 394 | Statement Re:Certificate of No Objection to April 2023 fee statement of Tobin & Dempf LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 393 | Statement Re:Certificate of No Objection to June 2023 fee statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 392 | Statement Re:Certificate of No Objection to June 2023 fee statement of Keegan Linscott & Associates Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 391 | Certificate of Service (Amended) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)389). (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 390 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)389). (Brennan, Francis) (Entered: 08/02/2023) Email |
8/2/2023 | 389 | Statement Re:Notice of Filing Interim Fee Statement - Blank Rome LLP for June 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 08/02/2023) Email |
8/1/2023 | 388 | Response to (related document(s): 334 Motion MOTION FOR ORDER EXTENDING AND ESTABLISHING CLAIMS BAR DATE AND APPROVING THE MODIFIED PROOF OF CLAIM FORMS AND MANNER OF NOTICE OF CLAIMS BAR DATE) Statement of No Objection Filed by The Official Committee of Tort Claimants (related document(s)334). (Kugler, Robert) (Entered: 08/01/2023) Email |
7/31/2023 | 387 | Order Granting Application to Employ Dundon Advisors LLC as Financial Advisors (Related Doc # 376) (Bazan, Judy) (Entered: 07/31/2023) Email |
7/28/2023 | 385 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)384, 383). (Brennan, Francis) (Entered: 07/28/2023) Email |
7/28/2023 | 384 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)383). Hearing scheduled for 8/23/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 07/28/2023) Email |
7/28/2023 | 383 | Motion to Reject Lease of Non-Residential Real Property Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Lease Agreement # 3 Exhibit Ex. C - Lease Modification # 4 Exhibit Ex. D - Proposed Broker Declaration # 5 Exhibit Ex. E - NYS Catholic Conference Approval) (Brennan, Francis) (Entered: 07/28/2023) Email |
7/27/2023 | 382 | Certificate of Service for Certificates of No Objections for LG's April - June, 2023 Fee Statements Filed by The Official Committee of Unsecured Creditors (related document(s)379, 380, 381). (Breen, Meghan) (Entered: 07/27/2023) Email |
7/27/2023 | 381 | Statement Re:Certificate of No Objection to the June, 2023 fee statement of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/27/2023) Email |
7/27/2023 | 380 | Statement Re:Certificate of No Objection to the May, 2023 fee statement of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/27/2023) Email |
7/27/2023 | 379 | Statement Re:Certificate of No Objection to the April 17-30, 2023 fee statement of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/27/2023) Email |
7/27/2023 | 378 | INTERIM ORDER Partially Granting Motion to Designate Certain Debtor Representatives - Bishop Edward Scharfenberger is hereby designated as a representative of the Debtor (related document(s)306). (Rosenberg, Dana) (Entered: 07/27/2023) Email |
7/27/2023 | 377 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)376). (Breen, Meghan) (Entered: 07/27/2023) Email |
7/27/2023 | 376 | Ex Parte Application to Employ Dundon Advisors LLC as Financial Advisors Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/27/2023) Email |
7/26/2023 | 375 | PDF with attached Audio File. Court Date & Time [07/26/2023 11:02:29 AM]. File Size [ 2419 KB ]. Run Time [ 00:10:19 ]. (admin). (Entered: 07/26/2023) Email |
7/25/2023 | 374 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/25/2023) Email |
7/25/2023 | 373 | ORDER APPROVING EMPLOYMENT OF SAUNDERS KAHLER, LLP AS LOCAL COUNSEL FOR THE OFFICIAL COMMITTEE OF TORT CLAIMANTS EFFECTIVE AS OF APRIL 24, 2023(Related Doc # 196) (Schaaf, Thomas) (Entered: 07/25/2023) Email |
7/24/2023 | 372 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)371). (Levine, Paul) (Entered: 07/24/2023) Email |
7/24/2023 | 371 | Reply to (related document(s): 300 Motion to Designate Certain Corporate Representatives Pursuant to Federal Rule of Bankruptcy Procedure 9001.5, 306 Amended Motion (related document(s): 300 Motion to Designate Certain Corporate Representatives Pursuant to Federal Rule of Bankruptcy Procedure 9001.5 filed by Creditor Committee The Official Committee of Unsecured Creditors) , 352 Joinder, 355 Response) Filed by The Official Committee of Unsecured Creditors (related document(s)306, 352, 355, 300). (Levine, Paul) (Entered: 07/24/2023) Email |
7/24/2023 | 370 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)361, 360). (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 369 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)364, 362, 363). (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 368 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)367, 366, 365). (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 367 | Statement Re:Certificate of No Objection to the May 2023 fee statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 366 | Statement Re:Certificate of No Objection to the April 2023 fee statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 365 | Statement Re:Certificate of No Objection to the March 2023 fee statement of Nolan Heller Kauffman LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 364 | Statement Re:Certificate of No Objection to the May 2023 fee statement of Keegan Linscott & Assoc. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 363 | Statement Re:Certificate of No Objection to the March 2023 fee statement of Keegan Linscott & Assoc. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 362 | Statement Re:Certificate of No Objection to the April 2023 fee statement of Keegan Linscott & Assoc. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 361 | Statement Re:Certificate of No Objection to the May 2023 fee statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/24/2023 | 360 | Statement Re:Certificate of No Objection to the April 2023 fee statement of Blank Rome LLP Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/24/2023) Email |
7/21/2023 | 359 | Statement Re:Monthly Fee Statement for June 2023 Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/21/2023) Email |
7/21/2023 | 357 | Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)356). Hearing scheduled for 8/16/2023 at 10:30 AM at Albany CourtRoom. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 07/21/2023) Email |
7/21/2023 | 356 | Motion for 2004 Examination from Debtor with regard to sale of Fidelis Care and Funding for Mother Cabrini Health Foundation Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Petition # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Editorial # 4 Exhibit D - Articles # 5 Exhibit E - Proposed Subpoena # 6 Exhibit F - Proposed Order) (Breen, Meghan) (Entered: 07/21/2023) Email |
7/19/2023 | 355 | Response to (related document(s): 306 Amended Motion (related document(s): 300 Motion to Designate Certain Corporate Representatives Pursuant to Federal Rule of Bankruptcy Procedure 9001.5 filed by Creditor Committee The Official Committee of Unsecured Creditors) ) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)306). (Brennan, Francis) (Entered: 07/19/2023) Email |
7/19/2023 | 354 | Order Granting Motion for James R. Murray To Appear pro hac vice (Related Doc # 339) (Straile, T) (Entered: 07/19/2023) Email |
7/19/2023 | 353 | Order Granting Motion for James S. Carter To Appear pro hac vice (Related Doc # 338) (Straile, T) (Entered: 07/19/2023) Email |
7/19/2023 | 352 | Joinder Filed by The Official Committee of Tort Claimants (related document(s)306). (Kugler, Robert) (Entered: 07/19/2023) Email |
7/18/2023 | 351 | Declaration re: Second Supplemental Declaration of C. Linscott in Support of Modification of the Scope of Retention of Keegan Linscott & Associates PC as Financial Advisors to Debtor Filed by The Roman Catholic Diocese of Albany, New York (related document(s)29). (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 350 | Declaration re: of Fr. Longobucco in Support of Modification of the Scope of Retention of Keegan Linscott & Associates PC as Financial Advisors to Debtor Filed by The Roman Catholic Diocese of Albany, New York (related document(s)29). (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 349 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)343, 346, 342, 345, 344). (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 348 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)341). (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 347 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)340). (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 346 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Tobin & Dempf, LLP for June 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 345 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Tobin & Dempf, LLP for May 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 344 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Tobin & Dempf, LLP for May 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 343 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Tobin & Dempf, LLP for April 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 342 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Tobin & Dempf LLP for March 15-31, 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 341 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Nolan Heller Kauffman LLP for June 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/18/2023 | 340 | Statement Re:Notice of Filing of Interim Monthly Fee Statement of Keegan Linscott & Associates for June 2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/18/2023) Email |
7/13/2023 | 339 | Ex Parte Motion to Appear pro hac vice by James R. Murray Filed by Blank Rome, LLP. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Declaration of James R. Murray # 3 Exhibit Ex. B-1 - Certificate of Good Standing) (Brennan, Francis) (Entered: 07/13/2023) Email |
7/13/2023 | 338 | Ex Parte Motion to Appear pro hac vice by James S. Carter Filed by Blank Rome, LLP. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Declaration of James S. Carter # 3 Exhibit Ex. B-1 - Certificate of Good Standing) (Brennan, Francis) (Entered: 07/13/2023) Email |
7/13/2023 | 336 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)335, 334). (Brennan, Francis) (Entered: 07/13/2023) Email |
7/13/2023 | 335 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)334). Hearing scheduled for 8/9/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 07/13/2023) Email |
7/13/2023 | 334 | Motion MOTION FOR ORDER EXTENDING AND ESTABLISHING CLAIMS BAR DATE AND APPROVING THE MODIFIED PROOF OF CLAIM FORMS AND MANNER OF NOTICE OF CLAIMS BAR DATE Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order) (Brennan, Francis) (Entered: 07/13/2023) Email |
7/13/2023 | 333 | Certificate of Service for Fee Statements filed for April-June, 2023 Filed by The Official Committee of Unsecured Creditors (related document(s)330, 329, 331). (Breen, Meghan) (Entered: 07/13/2023) Email |
7/12/2023 | 332 | PDF with attached Audio File. Court Date & Time [07/12/2023 11:11:52 AM]. File Size [ 2340 KB ]. Run Time [ 00:09:58 ]. (admin). (Entered: 07/12/2023) Email |
7/12/2023 | 331 | Statement Re:Fee Statement for June 2023 of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/12/2023) Email |
7/12/2023 | 330 | Statement Re:Fee Statement for May 2023 of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/12/2023) Email |
7/12/2023 | 329 | Statement Re:Fee Statement for April 17-30, 2023 of Lemery Greisler LLC Filed by The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 07/12/2023) Email |
7/12/2023 | 328 | Order Granting Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by The Official Committee of Tort Claimants. (Related Doc # 299) (Bazan, Judy) (Entered: 07/12/2023) Email |
7/11/2023 | 327 | Statement Re:Monthly Fee Statement for April-May 2023 Filed by Stinson LLP. (Kugler, Robert) (Entered: 07/11/2023) Email |
7/11/2023 | 326 | Letter Filed by Thomas Mortati, Esq of Harding and Mazzotti for Rene LeRoux stating the case has been resolved and their file is closed. Requesting to remove both parties from the mailing list. (Bazan, Judy) (Entered: 07/11/2023) Email |
7/10/2023 | 325 | Certificate of Service of the Order Granting Motion to Extend Exclusive Periods Pursuant to 11 U.S.C. § 1121 (d) (Docket No. 292) Filed by Donlin Recano (related document(s)292). (Mapa, Rommel) (Entered: 07/10/2023) Email |
7/10/2023 | 324 | Order Granting Application to Employ OneDigital Investment Advisors LLC as Special Investment Consultant Filed by The Official Committee of Tort Claimants, The Official Committee of Unsecured Creditors.(Related Doc # 281) (Bazan, Judy) (Entered: 07/10/2023) Email |
7/7/2023 | 322 | Certificate of Service Filed by The Church of St. Peter (related document(s)320). (Sternheimer, Joann) (Entered: 07/07/2023) Email |
7/7/2023 | 321 | Notice of Hearing Filed by The Church of St. Peter (related document(s)320). Hearing scheduled for 8/16/2023 at 10:30 AM at Albany CourtRoom. (Sternheimer, Joann) (Entered: 07/07/2023) Email |
7/7/2023 | 320 | Motion for Relief from Stay . Fee Amount $188 Filed by The Church of St. Peter. (Attachments: # 1 Affidavit Affidavit in Support of Motion # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Sternheimer, Joann) (Entered: 07/07/2023) Email |
7/7/2023 | 319 | Order Granting Motion To Appear pro hac vice Filed by Craig K. Vernon for Several Tort Claimants (Related Doc # 318) (Bazan, Judy) (Entered: 07/07/2023) Email |
7/7/2023 | 318 | Motion to Appear pro hac vice Filed by Craig K. Vernon for Several Tort Claimants . (Attachments: # 1 Coversheet) (Bazan, Judy) (Entered: 07/07/2023) Email |
7/6/2023 | 317 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)316, 315). (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 316 | Statement Re:Notice of Filing of Blank Rome LLP May 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 315 | Statement Re:Notice of Filing of Blank Rome LLP April 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 314 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)313, 311, 312). (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 313 | Statement Re:Notice of Filing of Keegan Linscott & Associates PC May 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 312 | Statement Re:Notice of Filing of Keegan Linscott & Associates PC April 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 311 | Statement Re:Notice of Filing of Keegan Linscott & Associates PC March 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 310 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)309, 308, 307). (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 309 | Statement Re:Notice of Filing of Nolan Heller Kauffman LLP May 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 308 | Statement Re:Notice of Filing of Nolan Heller Kauffman LLP April 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 307 | Statement Re:Notice of Filing of Nolan Heller Kauffman LLP March 2023 Fee Statement Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 07/06/2023) Email |
7/6/2023 | 306 | Amended Motion (related document(s): 300 Motion to Designate Certain Corporate Representatives Pursuant to Federal Rule of Bankruptcy Procedure 9001.5 filed by Creditor Committee The Official Committee of Unsecured Creditors) Filed by The Official Committee of Unsecured Creditors (related document(s)300). (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 07/06/2023) Email |
7/6/2023 | 305 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)301, 300). (Levine, Paul) (Entered: 07/06/2023) Email |
7/6/2023 | 304 | Notification of Withdrawal (related document(s): 206 Application to Employ Donlin, Recano & Company, Inc. as Administrative Advisor ) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)206). (Brennan, Francis) (Entered: 07/06/2023) Email |
7/5/2023 | 302 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Receipts and Disbursements) (Brennan, Francis) (Entered: 07/05/2023) Email |
7/5/2023 | 301 | Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)300). Hearing scheduled for 7/26/2023 at 10:30 AM at Albany CourtRoom. (Levine, Paul) (Entered: 07/05/2023) Email |
7/5/2023 | 300 | Motion to Designate Certain Corporate Representatives Pursuant to Federal Rule of Bankruptcy Procedure 9001.5 Filed by The Official Committee of Unsecured Creditors. (Levine, Paul) (Entered: 07/05/2023) Email |
7/3/2023 | 299 | Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 07/03/2023) Email |
6/30/2023 | 298 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 May 2023 Receipts and Disbursements) (Brennan, Francis) (Entered: 06/30/2023) Email |
6/30/2023 | 297 | Order Granting Motion To Appear pro hac vice of Allen G. Kadish Filed by Congregation of Holy Cross, Moreau Province, Inc.. (Related Doc # 266) (Bazan, Judy) (Entered: 06/30/2023) Email |
6/29/2023 | 296 | Order Granting Application to Employ Bond, Schoeneck & King as Special Labor and Employment Counsel to the Debtor (Related Doc # 178) (Bazan, Judy) (Entered: 06/29/2023) Email |
6/29/2023 | 295 | Order Granting Motion (Related Doc # 84) ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR PROFESSIONALS AND MEMBERS OF OFFICIAL COMMITTEES (Attachments: # 1 Exhibit Form of Interim Fee Application) (Bazan, Judy) (Entered: 06/29/2023) Email |
6/28/2023 | 294 | PDF with attached Audio File. Court Date & Time [06/28/2023 10:43:14 AM]. File Size [ 677 KB ]. Run Time [ 00:02:44 ]. (admin). (Entered: 06/29/2023) Email |
6/28/2023 | 293 | Order Granting Motion of The Society of The Sisters of St. Joseph to Modify the Automatic Stay (Related Doc # 246) (Bazan, Judy) (Entered: 06/28/2023) Email |
6/28/2023 | 292 | Order Granting Motion to Extend Exclusive Periods Pursuant to 11 U.S.C. § 1121(d) (Related Doc # 228) (Bazan, Judy) (Entered: 06/28/2023) Email |
6/28/2023 | 291 | Order Granting Application to Employ Tobin and Dempf, LLC As Special Counsel to the Debtor (Related Doc # 62) (Bazan, Judy) (Entered: 06/28/2023) Email |
6/28/2023 | 290 | Transcript request was not processed. Request is for a transcript of the 341 meeting and should be sent to the United States Trustee's office (related document(s):289). (Smith, Nicole) (Entered: 06/28/2023) Email |
6/28/2023 | 289 | Transcript Ordered Filed by Interstate Fire and Casualty Company. Transcript Due by 6/29/2023. (Minarovich, Siobhain) (Entered: 06/28/2023) Email |
6/23/2023 | 288 | Affidavit Re: Supplemental Affidavit of John M. Bagyi, Esq. in Support of Application to Retain Bond Schoeneck & King Filed by The Roman Catholic Diocese of Albany, New York (related document(s)178). (Brennan, Francis) (Entered: 06/23/2023) Email |
6/23/2023 | 287 | Supplemental Response to (related document(s): 178 Ex Parte Application to Employ BOND, SCHOENECK & KING, PLLC as SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTOR ) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)178). (Brennan, Francis) (Entered: 06/23/2023) Email |
6/22/2023 | 286 | Notice of Appearance and Request for Notice by Matthew Michael Weiss Filed by on behalf of Interstate Fire and Casualty Company. (Weiss, Matthew) (Entered: 06/22/2023) Email |
6/22/2023 | 285 | Notice of Appearance and Request for Notice by Matthew Roberts Filed by on behalf of Interstate Fire and Casualty Company. (Roberts, Matthew) (Entered: 06/22/2023) Email |
6/22/2023 | 284 | Letter Re: ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES Filed by The Roman Catholic Diocese of Albany, New York (related document(s)84). (Brennan, Francis) (Entered: 06/22/2023) Email |
6/21/2023 | 283 | Response to (related document(s): 246 Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(d)(1). Fee Amount $188) Filed by The Official Committee of Tort Claimants (related document(s)246). (Kugler, Robert) (Entered: 06/21/2023) Email |
6/21/2023 | 282 | Certificate of Service Filed by The Official Committee of Tort Claimants, The Official Committee of Unsecured Creditors (related document(s)281). (Levine, Paul) (Entered: 06/21/2023) Email |
6/21/2023 | 281 | Ex Parte Application to Employ OneDigital Investment Advisors LLC as Special Investment Consultant Filed by The Official Committee of Tort Claimants, The Official Committee of Unsecured Creditors. (Levine, Paul) (Entered: 06/21/2023) Email |
6/21/2023 | 280 | Certificate of Service of the Order Granting Motion for Order Vacating Order Fixing Deadlines to File Proofs of Claim (Docket No. 251) Filed by Donlin Recano (related document(s)251). (Mapa, Rommel) (Entered: 06/21/2023) Email |
6/21/2023 | 279 | Response to (related document(s): 178 Ex Parte Application to Employ BOND, SCHOENECK & KING, PLLC as SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTOR ) UST Statement Re: Retention Application Filed by U.S. Trustee (related document(s)178). (Penpraze, Lisa) (Entered: 06/21/2023) Email |
6/21/2023 | 278 | Order Granting Ex Parte Application By Debtor and Debtor in Possession for Authority to Employ Bonadio & Co., LLP as Auditor and Accountant (Related Doc # 226) (Bazan, Judy) (Entered: 06/21/2023) Email |
6/20/2023 | 277 | Notice of Appearance and Request for Notice by Logan Kugler Filed by on behalf of The Official Committee of Tort Claimants. (Kugler, Logan) (Entered: 06/20/2023) Email |
6/20/2023 | 276 | Notice of Appearance and Request for Notice by Edwin H. Caldie Filed by on behalf of The Official Committee of Tort Claimants. (Caldie, Edwin) (Entered: 06/20/2023) Email |
6/20/2023 | 275 | Notice of Appearance and Request for Notice by Robert T Kugler Filed by on behalf of The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 06/20/2023) Email |
6/20/2023 | 274 | Order Granting Motion To Appear pro hac vice Filed by Matthew Roberts (Related Doc # 260) (Bazan, Judy) (Entered: 06/20/2023) Email |
6/20/2023 | 273 | Order Granting Motion To Appear pro hac vice Filed by Matthew Weiss (Related Doc # 259) (Bazan, Judy) (Entered: 06/20/2023) Email |
6/20/2023 | 272 | Order Granting Motion To Appear pro hac vice Filed by Harris Winsberg (Related Doc # 258) (Bazan, Judy) (Entered: 06/20/2023) Email |
6/20/2023 | 271 | Declaration re: Supplemental Declaration of Michael L. Costello in Support of Application to Employ Tobin & Dempf, LLP as Special Litigation Counsel Filed by The Roman Catholic Diocese of Albany, New York (related document(s)62). (Brennan, Francis) (Entered: 06/20/2023) Email |
6/20/2023 | 270 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):269). (Smith, Nicole) (Entered: 06/20/2023) Email |
6/20/2023 | 269 | Transcript regarding Hearing Held 6/14/2023. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/18/2023. 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 eScribers, LLC, Telephone number: 800-257-0885. (related document(s):84, 185, 198). Notice of Intent to Request Redaction Deadline Due By 6/27/2023. Redaction Request Due By 7/11/2023. Redacted Transcript Submission Due By 7/21/2023. Transcript access will be restricted through 9/18/2023. (Smith, Nicole) (Entered: 06/20/2023) Email |
6/16/2023 | 268 | So Order Re: Letter Extending Deadline to Object to Employment until 7/7/2023 (related document(s)267). (Bazan, Judy) (Entered: 06/16/2023) Email |
6/16/2023 | 267 | Letter Re: Extending Deadline to Object to Employment Filed by U.S. Trustee (related document(s)206). (Ginsberg, Amy) (Entered: 06/16/2023) Email |
6/16/2023 | 266 | Motion to Appear pro hac vice of Allen G. Kadish Filed by Congregation of Holy Cross, Moreau Province, Inc.. (Attachments: # 1 Exhibit A - Certificate of Good Standing # 2 Certification of Allen G. Kadish # 3 Declaration of Sponsor # 4 Proposed Form of Order) (Roth, Linda) (Entered: 06/16/2023) Email |
6/15/2023 | 265 | Order Granting Motion For Relief From Stay (Related Doc # 185) (Didonna, Edward) (Entered: 06/15/2023) Email |
6/15/2023 | 264 | Order Granting Stipulation (Related Doc # 255) (Didonna, Edward) (Entered: 06/15/2023) Email |
6/14/2023 | 263 | PDF with attached Audio File. Court Date & Time [06/14/2023 11:11:21 AM]. File Size [ 6106 KB ]. Run Time [ 00:26:20 ]. (admin). (Entered: 06/15/2023) Email |
6/14/2023 | 262 | Transcript Order processed by Nicole Smith on 6/14/2023; request was sent to eScribers, LLC (related document(s):261). (Smith, Nicole) (Entered: 06/14/2023) Email |
6/14/2023 | 261 | Transcript Ordered Filed by The Official Committee of Tort Claimants. Transcript Due by 6/15/2023. (Kugler, Robert) (Entered: 06/14/2023) Email |
6/14/2023 | 260 | Motion to Appear pro hac vice Filed by Matthew Roberts . (Van Patten, Kathleen) (Entered: 06/14/2023) Email |
6/14/2023 | 259 | Motion to Appear pro hac vice Filed by Matthew Weiss . (Van Patten, Kathleen) (Entered: 06/14/2023) Email |
6/14/2023 | 258 | Motion to Appear pro hac vice Filed by Harris Winsberg . (Van Patten, Kathleen) (Entered: 06/14/2023) Email |
6/14/2023 | 257 | Response to (related document(s): 246 Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(d)(1). Fee Amount $188) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)246). (Brennan, Francis) (Entered: 06/14/2023) Email |
6/13/2023 | 256 | Notice of Appearance and Request for Notice by William J. White Filed by on behalf of William J. White. (White, William) (Entered: 06/13/2023) Email |
6/12/2023 | 255 | Stipulation By John Greklek-Torres and Debtor. Filed by John Greklek-Torres (related document(s)198). (Nappi, Hillary) (Entered: 06/12/2023) Email |
6/12/2023 | 254 | Reply to (related document(s): 185 Motion for Relief from Stay . Fee Amount $188, 230 Response) Filed by The Official Committee of Unsecured Creditors (related document(s)185, 230). (Attachments: # 1 Exhibit A - Redlined Order # 2 Certificate of Service) (Breen, Meghan) (Entered: 06/12/2023) Email |
6/9/2023 | 253 | Notice of Appearance and Request for Notice by Siobhain P. Minarovich Filed by on behalf of Interstate Fire and Casualty Company. (Minarovich, Siobhain) (Entered: 06/09/2023) Email |
6/8/2023 | 252 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)245). (Breen, Meghan) (Entered: 06/08/2023) Email |
6/8/2023 | 251 | Order Granting Motion for Order Vacating Order Fixing Deadlines to File Proof of Claims. (Related Doc # 209) (Bazan, Judy) (Entered: 06/08/2023) Email |
6/7/2023 | 249 | PDF with attached Audio File. Court Date & Time [06/07/2023 10:42:48 AM]. File Size [ 3291 KB ]. Run Time [ 00:14:06 ]. (admin). (Entered: 06/08/2023) Email |
6/7/2023 | 248 | Certificate of Service Filed by The Society of the Sisters of St. Joseph (related document(s)246). (Sternheimer, Joann) (Entered: 06/07/2023) Email |
6/7/2023 | 247 | Notice of Hearing Filed by The Society of the Sisters of St. Joseph (related document(s)246). Hearing scheduled for 6/28/2023 at 10:30 AM at Albany CourtRoom. (Sternheimer, Joann) (Entered: 06/07/2023) Email |
6/7/2023 | 246 | Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(d)(1). Fee Amount $188 Filed by The Society of the Sisters of St. Joseph. (Attachments: # 1 Affidavit Affidavit in Support # 2 Exhibit # 3 Proposed Order) (Sternheimer, Joann) (Entered: 06/07/2023) Email |
6/7/2023 | 245 | Response to (related document(s): 198 Motion for Relief from Stay . Fee Amount $188, 241 Response, 243 Objection) Joinder of the Official Committee of Unsecured Creditors to the Debtor and Tort Committee's Response to Stay Relief Motion of John Greklek-Torres Filed by The Official Committee of Unsecured Creditors (related document(s)198, 243, 241). (Breen, Meghan) (Entered: 06/07/2023) Email |
6/7/2023 | 244 | So Ordered. Re: Enlarging the Time to Object to Employment Filed by U.S. Trustee (related document(s)237). (Bazan, Judy) (Entered: 06/07/2023) Email |
6/7/2023 | 243 | Limited Objection to (related document(s): 198 Motion for Relief from Stay . Fee Amount $188) Filed by The Official Committee of Tort Claimants (related document(s)198). (Kugler, Robert) (Entered: 06/07/2023) Email |
6/7/2023 | 242 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)241). (Brennan, Francis) (Entered: 06/07/2023) Email |
6/7/2023 | 241 | Response to (related document(s): 198 Motion for Relief from Stay . Fee Amount $188) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)198). (Brennan, Francis) (Entered: 06/07/2023) Email |
6/7/2023 | 240 | Response to (related document(s): 185 Motion for Relief from Stay . Fee Amount $188, 230 Response) -- Joinder to Response of Debtor to Motion of the Official Committee of Unsecured Creditors Requesting Order Terminating Automatic Stay Filed by Robert Perry, Joseph Pofit, St. Clare's Corporation, St. Clare's Retirement Income Plan, Trustees of the St. Clare's Retirement Income Plan (related document(s)185, 230). (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 06/07/2023) Email |
6/7/2023 | 239 | Certificate of Service of Notice of Hearing for Motion to Extend Exclusive Periods Pursuant to 11 U.S.C. § 1121(d) (Docket No. 229); and Motion to Extend Exclusive Periods Pursuant to 11 U.S.C. § 1121(d) (Docket No. 228) Filed by Donlin Recano (related document(s)229, 228). (Mapa, Rommel) (Entered: 06/07/2023) Email |
6/6/2023 | 238 | Notice of Appearance and Request for Notice by Jeffrey A. Dove Filed by on behalf of Robert Perry, Joseph Pofit, St. Clare's Corporation, St. Clare's Retirement Income Plan, Trustees of the St. Clare's Retirement Income Plan. (Attachments: # 1 Affidavit of Service) (Dove, Jeffrey) (Entered: 06/06/2023) Email |
6/6/2023 | 237 | Letter Re: Enlarging the Time to Object to Emp[loyment Filed by U.S. Trustee (related document(s)206). (Ginsberg, Amy) (Entered: 06/06/2023) Email |
6/2/2023 | 236 | Declaration re: Second Supplemental Declaration of Counsel Regarding Lemery Greisler LLC as Counsel to the Official Committee of Unsecured Creditors Filed by The Official Committee of Unsecured Creditors (related document(s)141). (Levine, Paul) (Entered: 06/02/2023) Email |
6/2/2023 | 235 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/02/2023) Email |
6/2/2023 | 234 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 06/02/2023) Email |
6/1/2023 | 232 | Adversary case 23-90005-1. (72 (Injunctive relief - other)),(91 (Declaratory judgment)) Complaint by The Roman Catholic Diocese of Albany, New York against Sharon Winner, Shannon Webb, Jasmatie Tennassee, Dylan Custer, Deana Wasson, Barbara Dalmata, Raymond Dalmata, John Doe 1, John Doe 2, LG 68 Doe. Fee Amount of $350 is DEFERRED.. (Brennan, Francis) (Entered: 06/01/2023) Email |
6/1/2023 | 231 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)230). (Brennan, Francis) (Entered: 06/01/2023) Email |
6/1/2023 | 230 | Response to (related document(s): 185 Motion for Relief from Stay . Fee Amount $188) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)185). (Brennan, Francis) (Entered: 06/01/2023) Email |
6/1/2023 | 229 | Notice of Hearing re. MOTION TO EXTEND EXCLUSIVE PERIODS PURSUANT TO 11 U.S.C. § 1121(d) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)228). Hearing scheduled for 6/28/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 06/01/2023) Email |
6/1/2023 | 228 | Motion to Extend Time MOTION TO EXTEND EXCLUSIVE PERIODS PURSUANT TO 11 U.S.C. § 1121(d) Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Brennan, Francis) (Entered: 06/01/2023) Email |
5/30/2023 | 227 | Order Granting Application to Employ Stinson LLP As Legal Counsel for the Official Committee of Tort Claimants Effective as of April 24, 2023 (Related Doc # 174) (Bazan, Judy) (Entered: 05/30/2023) Email |
5/26/2023 | 226 | Ex Parte Application to Employ BONADIO & CO., LLP as Auditor and Accountant Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Declaration of Kenneth McGivney CPA # 3 Exhibit Ex. 1 - Engagement Letter # 4 Exhibit Ex. 2 - Amended Engagement Letter # 5 Exhibit Ex. 3 - Creditors or Parties in Interest) (Brennan, Francis) (Entered: 05/26/2023) Email |
5/25/2023 | 225 | Notice of Appearance and Request for Notice by Stacey DeLoach Filed by on behalf of New York State Workers' Compensation Board . (Bazan, Judy) (Entered: 05/25/2023) Email |
5/25/2023 | 224 | Order Granting Ex Parte Application to Employ Blank Rome, LLP (Related Doc # 61) as Special Insurance Counsel Filed by The Roman Catholic Diocese of Albany, New York, Debtor and Debtor-in-Possession. (Bazan, Judy) (Entered: 05/25/2023) Email |
5/25/2023 | 223 | Order Granting Application to Employ Keegan Linscott & Associates as Financial Advisors Filed by The Roman Catholic Diocese of Albany, New York Debtor and Debtor-in-Possession. (Related Doc # 29) (Bazan, Judy) (Entered: 05/25/2023) Email |
5/24/2023 | 222 | Letter Re: Deferral of Action on Professional Retention Applications Filed by The Roman Catholic Diocese of Albany, New York (related document(s)62, 178). (Brennan, Francis) (Entered: 05/24/2023) Email |
5/24/2023 | 221 | Response to (related document(s): 29 Application to Employ Keegan Linscott & Associates PC as Financial Advisors ) SUPPLEMENTAL DECLARATION OF CHRISTOPHER G. LINSCOTT Filed by The Roman Catholic Diocese of Albany, New York (related document(s)29). (Brennan, Francis) (Entered: 05/24/2023) Email |
5/24/2023 | 220 | Response to (related document(s): 61 Application to Employ BLANK ROME, LLP as SPECIAL INSURANCE COUNSEL ) SUPPLEMENTAL DECLARATION OF JAMES R. MURRAY, ESQ. Filed by The Roman Catholic Diocese of Albany, New York (related document(s)61). (Brennan, Francis) (Entered: 05/24/2023) Email |
5/23/2023 | 219 | Certificate of Service of the Sixth Interim Order (A) Authorizing, but not Directing the Debtor to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Credit Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345 (b) (Docket No. 216) Filed by Donlin Recano (related document(s)216). (Mapa, Rommel) (Entered: 05/23/2023) Email |
5/23/2023 | 218 | Certificate of Service of Motion for Order Vacating Order Fixing Deadlines to File Proofs of Claim (Docket No. 209); Application to Shorten Time Pursuant to Federal Rule of Bankruptcy Procedure 9006 (c) for Notice of Hearing for Motion for Order Vacating Order Fixing Deadlines to File Proofs of Claim (Docket No. 210); and Order Shortening Time Pursuant to Federal Rule of Bankruptcy Procedure 9006 (c) for Notice of Hearing for Motion for Order Vacating Order Fixing Deadlines to File Proofs of Claim (Docket No. 211) Filed by Donlin Recano (related document(s)209, 210, 211). (Mapa, Rommel) (Entered: 05/23/2023) Email |
5/23/2023 | 217 | Order Granting Application to Employ Lemery Greisler LLC as Attorneys to The Official Committee of Unsecured Creditors. (Related Doc # 141) (Bazan, Judy) (Entered: 05/23/2023) Email |
5/22/2023 | 216 | Sixth Interim Order (A) Authorizing, But Not Directing, the Debtor To (I) Continue Using Existing Bank Accounts, Banking Practices And Business Forms, (II) Maintain Investment Accounts And Practices, And (III)Continue Using Credit Cards, And (B) Granting Limited Relief From The Requirements Of Bankruptcy Code Section 345(b) (related document(s)10). (Murine, Rochelle) (Entered: 05/22/2023) Email |
5/22/2023 | 215 | PDF with attached Audio File. Court Date & Time [05/22/2023 01:31:20 PM]. File Size [ 4977 KB ]. Run Time [ 00:21:27 ]. (admin). (Entered: 05/22/2023) Email |
5/22/2023 | 214 | Declaration re: Supplemental Declaration of Robert T. Kugler in Support of Application Filed by The Official Committee of Tort Claimants (related document(s)174). (Kugler, Robert) (Entered: 05/22/2023) Email |
5/20/2023 | 213 | Certificate of Service of the Final Order Authorizing Debtor to File Portions of Schedules, Statement of Financial Affairs, Mailing Matrix, Certificates of Service and Other Pleadings Under Seal (Docket No. 195) Filed by Donlin Recano (related document(s)195). (Mapa, Rommel) (Entered: 05/20/2023) Email |
5/18/2023 | 211 | Order Granting Motion to Shorten Time (Related Doc # 210) Hearing scheduled for 6/7/2023 at 10:30 AM at Albany CourtRoom (Related Doc # 209). (Rosenberg, Dana) (Entered: 05/18/2023) Email |
5/18/2023 | 210 | Motion to Shorten Time (related documents 209 Generic Motion) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)209). (Brennan, Francis) (Entered: 05/18/2023) Email |
5/18/2023 | 209 | Motion FOR ORDER VACATING ORDER FIXING DEADLINES TO FILE PROOFS OF CLAIM Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order) (Brennan, Francis) (Entered: 05/18/2023) Email |
5/17/2023 | 208 | Notice of Appearance and Request for Notice by Isaac Geoffrey Netzer Filed by on behalf of Hach Rose Schirripa & Cheverie LLP. (Netzer, Isaac) (Entered: 05/17/2023) Email |
5/16/2023 | 207 | Certificate of Service of Final Order Granting Motion Pursuant to U.S.C. § 105(a) and 363(b) for Interim and Final Orders to (A) Pay Pre-Petition Compensation; (B) Continue Reimbursement Programs; (C) Continue Employee Benefit Plans; (D) Maintain Existing Payroll Service; and (E) Authorize and Direct Financial Institutions to Honor and Process Certain Checks and Transfers (Docket No. 192); Final Order (I) Authorizing the Continued Maintenance of the Debtors Insurance Program; and (II) Authorizing the Payment of Pre-Petition Obligations in Respect Thereof (Docket No. 193) Filed by Donlin Recano (related document(s)193, 192). (Mapa, Rommel) (Entered: 05/16/2023) Email |
5/16/2023 | 206 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Advisor Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Voorhies Declaration # 3 Exhibit Ex. 1 to Voorhies Declaration) (Brennan, Francis) (Entered: 05/16/2023) Email |
5/15/2023 | 204 | Certificate of Service of the Fifth Interim Order (A) Authorizing, But Not Directing, The Debtor To (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Credit Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 180) Filed by Donlin Recano (related document(s)180). (Mapa, Rommel) (Entered: 05/15/2023) Email |
5/15/2023 | 203 | Notice of Deficiency sent to Hillary Nappi. (related document(s):201). (Bazan, Judy) (Entered: 05/15/2023) Email |
5/12/2023 | 202 | Certificate of Service Filed by Hach Rose Schirripa & Cheverie LLP (related document(s)201). (Nappi, Hillary) (Entered: 05/12/2023) Email |
5/12/2023 | 201 | Notice of Hearing on Default Motion. Hearing Scheduled for 6/14/2023 at 10:30 am in Filed by Hach Rose Schirripa & Cheverie LLP (related document(s)198). Objections due by 6/7/2023. (Nappi, Hillary) (Entered: 05/12/2023) Email |
5/12/2023 | 200 | Notice of Deficiency sent to Hillary M. Nappi. Action Required (related document(s):198). Document Correction due by 5/15/2023. (Rosenberg, Dana) (Entered: 05/12/2023) Email |
5/12/2023 | 199 | Notice of Appearance and Request for Notice by Annette P. Rolain Filed by on behalf of Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Rolain, Annette) (Entered: 05/12/2023) Email |
5/11/2023 | 198 | Motion for Relief from Stay . Fee Amount $188 Filed by Hach Rose Schirripa & Cheverie LLP. (Attachments: # 1 Exhibit State Court Summons & Complaint # 2 Exhibit Settlement Release # 3 Exhibit Proposed Order # 4 Certificate of Service) (Nappi, Hillary) (Entered: 05/11/2023) Email |
5/11/2023 | 197 | Notice of Appearance and Request for Notice by Hillary Mara Nappi Filed by on behalf of Hach Rose Schirripa & Cheverie LLP. (Nappi, Hillary) (Entered: 05/11/2023) Email |
5/11/2023 | 196 | Application to Employ Saunders Kahler, L.L.P. as Local Counsel for the Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 05/11/2023) Email |
5/11/2023 | 195 | Final Order Authorizing Debtor to File Portions of Schedules, Statement of Financial Affairs, Mailing Matrix, Certificates of Service and Other Pleadings Under Seal. (Related Doc # 8) (Bazan, Judy) (Entered: 05/11/2023) Email |
5/11/2023 | 194 | Response to (related document(s): 185 Motion for Relief from Stay . Fee Amount $188) Statement in Support of Motion for Stay Relief Filed by State of New York (related document(s)185). (Sheehan, James) (Entered: 05/11/2023) Email |
5/11/2023 | 193 | Final Order(I) Authorizing the Continued Maintenance of the Debtor's Insurance Program; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Related Doc # 11) (Bazan, Judy) (Entered: 05/11/2023) Email |
5/11/2023 | 192 | Final Order Granting Motion Pursuant to 11 U.S.C. §105(a) AND 363(b) for Interim and Final Orders to (A) Pay Pre-Petition Compensation; (B) Continue Reimbursement Programs; (C) Continue Employee Benefit Plans; (D) Maintain Existing Payroll Service; and (E) Authorized and Direct Financial Institutions to Honor and Process Certain Checks and Transfers. (Related Doc # 9) (Bazan, Judy) (Entered: 05/11/2023) Email |
5/10/2023 | 190 | PDF with attached Audio File. Court Date & Time [05/10/2023 11:32:06 AM]. File Size [ 2587 KB ]. Run Time [ 00:11:01 ]. (admin). (Entered: 05/10/2023) Email |
5/10/2023 | 189 | PDF with attached Audio File. Court Date & Time [05/10/2023 10:37:52 AM]. File Size [ 2154 KB ]. Run Time [ 00:09:09 ]. (admin). (Entered: 05/10/2023) Email |
5/9/2023 | 188 | Order Granting Motion To Appear pro hac vice of Logan R Kugler (Related Doc # 183) (Bazan, Judy) (Entered: 05/09/2023) Email |
5/9/2023 | 187 | Order Granting Motion To Appear pro hac vice of Edwin H. Caldie (Related Doc # 182) (Bazan, Judy) (Entered: 05/09/2023) Email |
5/9/2023 | 186 | Notice of Hearing Filed by The Official Committee of Unsecured Creditors (related document(s)185). Hearing scheduled for 6/14/2023 at 10:30 AM at Albany CourtRoom. (Attachments: # 1 Certificate of Service) (Breen, Meghan) (Entered: 05/09/2023) Email |
5/9/2023 | 185 | Motion for Relief from Stay . Fee Amount $188 Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order) (Breen, Meghan) (Entered: 05/09/2023) Email |
5/9/2023 | 184 | Notification of Withdrawal (related document(s): 161 Letter (generic)) Filed by Neil J Cervera Jr. (related document(s)161). (Bazan, Judy) (Entered: 05/09/2023) Email |
5/5/2023 | 183 | Motion to Appear pro hac vice of Logan R. Kugler on behalf of the Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 05/05/2023) Email |
5/5/2023 | 182 | Motion to Appear pro hac vice of Edwin H. Caldie on behalf of the Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 05/05/2023) Email |
5/4/2023 | 181 | PDF with attached Audio File. Court Date & Time [05/04/2023 01:31:05 PM]. File Size [ 8301 KB ]. Run Time [ 00:35:53 ]. (admin). (Entered: 05/04/2023) Email |
5/4/2023 | 180 | Fifth Interim Order authorizing relief requested in motion. (related document(s)10). (Didonna, Edward) (Entered: 05/04/2023) Email |
5/4/2023 | 179 | Certificate of Service Filed by The Official Committee of Tort Claimants (related document(s)174). (Kugler, Robert) (Entered: 05/04/2023) Email |
5/4/2023 | 178 | Ex Parte Application to Employ BOND, SCHOENECK & KING, PLLC as SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTOR Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Affidavit of John M. Bagyi, Esq. # 3 Exhibit Ex. C - Retainer Agreement) (Brennan, Francis) (Entered: 05/04/2023) Email |
5/4/2023 | 177 | Notice of Appearance and Request for Notice by Andrew Scott Rivera Filed by on behalf of Diocesan Investment and Loan Trust, The Foundation of the Roman Catholic Diocese of Albany, New York, Inc.. (Rivera, Andrew) (Entered: 05/04/2023) Email |
5/4/2023 | 176 | Notice of Appearance and Request for Notice by Charles J. Sullivan Filed by on behalf of Diocesan Investment and Loan Trust, The Foundation of the Roman Catholic Diocese of Albany, New York, Inc.. (Sullivan, Charles) (Entered: 05/04/2023) Email |
5/4/2023 | 175 | Notice of Appearance and Request for Notice by Stephen A. Donato Filed by on behalf of The Foundation of the Roman Catholic Diocese of Albany, New York, Inc., Diocesan Investment and Loan Trust. (Donato, Stephen) (Entered: 05/04/2023) Email |
5/3/2023 | 174 | Application to Employ Stinson LLP as Counsel for the Official Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Kugler, Robert) (Entered: 05/03/2023) Email |
5/3/2023 | 173 | Notice of Appearance and Request for Notice by JoAnn Harri Filed by on behalf of Certain Personal Injury Creditors. (Harri, JoAnn) (Entered: 05/03/2023) Email |
5/3/2023 | 172 | Notice of Appearance and Request for Notice by Paula M. Barbaruolo Filed by on behalf of Barbaruolo Law Firm. (Barbaruolo, Paula) (Entered: 05/03/2023) Email |
5/3/2023 | 171 | Certificate of Service of Second Interim Order Authorizing Debtor to File Portions of Schedules, Statement of Financial Affairs, Mailing Matrix, Certificates of Service and Other Pleadings under Seal (Docket No. 145); Second Interim Order (I) Authorizing the Continued Maintenance of the Debtors Insurance Program; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 146); Second Interim Order Granting Motion Pursuant to 11 U.S.C. § 105(a) and 363(b) for Interim and Final Orders to (A) Pay Pre-Petition Compensation; (B) Continue Reimbursement Programs; (C) Continue Employee Benefit Plans; (D) Maintain Existing Payroll Service; and (E) Authorize and Direct Financial Institutions to Honor and Process Certain Checks and Transfers (Docket No. 147); Order Granting Motion Pursuant to 11 U.S.C. §§105(a), 363(b), 503(b)(3)(b), 1107 and 1108 and Federal Rule of Bankruptcy Procedure 6003 for an Order Authorizing Payment of Pre-Petition Claims of Certain Critical Vendors of the Debtor (Docket No. 148) Filed by Donlin Recano (related document(s)146, 148, 145, 147). (Mapa, Rommel) (Entered: 05/03/2023) Email |
5/2/2023 | 170 | Order Granting Motion To Appear Pro Hac Vice Filed by Jin Yan, Esq for Catholic Mutual Relief Society of America (Related Doc # 134) (Bazan, Judy) (Entered: 05/02/2023) Email |
5/2/2023 | 169 | Order Granting Motion To Appear Pro Hac Vice Filed by Daniel James Schufreider, Esq for Catholic Mutual Relief Society of America (Related Doc # 133) (Bazan, Judy) (Entered: 05/02/2023) Email |
5/2/2023 | 168 | Order Granting Motion To Appear Pro Hac Vice Filed by Everett Joseph Cygal, Esq for Catholic Mutual Relief Society of America (Related Doc # 132) (Bazan, Judy) (Entered: 05/02/2023) Email |
5/2/2023 | 167 | Notice of Appearance and Request for Notice by Joshua D. Weinberg Filed by on behalf of Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Weinberg, Joshua) (Entered: 05/02/2023) Email |
5/2/2023 | 166 | Notice of Appearance and Request for Notice by Christopher A Priore Filed by on behalf of Hartford Accident and Indemnity Company. (Priore, Christopher) (Entered: 05/02/2023) Email |
5/2/2023 | 165 | Notice of Appearance and Request for Notice by James Pio Ruggeri Filed by on behalf of Hartford Accident and Indemnity Company, Hartford Fire Insurance Company. (Ruggeri, James) (Entered: 05/02/2023) Email |
5/2/2023 | 164 | Meeting of Creditors Continued Filed by U.S. Trustee. 341(a) meeting to be held on 5/15/2023 at 10:00 AM at First meeting Ch11 Albany. (Penpraze, Lisa) Additional attachment(s) added on 5/2/2023 (Weiler, Sara). (Entered: 05/02/2023) Email |
5/2/2023 | 163 | Notice of Appearance and Request for Notice by Christopher A Priore Filed by on behalf of Hartford Fire Insurance Company, Hartford Fire Insurance Company. (Priore, Christopher) (Entered: 05/02/2023) Email |
5/2/2023 | 162 | Order Granting Motion To Appear pro hac vice re: Robert T. Kugler on behalf of The Committee of Tort Claimants (Related Doc # 149). (Rosenberg, Dana) (Entered: 05/02/2023) Email |
4/28/2023 | 161 | Letter Requesting payment for services. Filed by Neil Cervera. (scanned without attachments). (Didonna, Edward) (Entered: 04/28/2023) Email |
4/27/2023 | 160 | Disclosure of Compensation of Attorney for Debtor Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 159 | Certification of Mailing Matrix and Mailing Matrix Filed. Fee amount $32.00. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) Modified on 4/28/2023 (Davis, Darcy). (Entered: 04/27/2023) Email |
4/27/2023 | 158 | Statement of Corporate Ownership filed. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 157 | Statement of Financial Affairs for Non-Individual Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 156 | Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 155 | Non-Individual, Declaration, Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 154 | Non-Individual, Schedule H, Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 153 | Non-Individual, Schedule G, Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 152 | Non-Individual, Schedule EF, Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 151 | Non-Individual, Schedule D, Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/27/2023) Email |
4/27/2023 | 150 | Non-Individual, Schedule AB, Summary of Schedules, Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) Modified on 4/27/2023 (Davis, Darcy). (Entered: 04/27/2023) Email |
4/26/2023 | 149 | Motion to Appear pro hac vice of Robert T. Kugler on behalf of The Committee of Tort Claimants Filed by The Official Committee of Tort Claimants. (Locke, Merritt) (Entered: 04/26/2023) Email |
4/26/2023 | 148 | Order Granting Motion Pursuant to 11 U.S.C. §§105(a), 363(b), 503(b)(3)(D),1107 and 1108 And Federal Rule of Bankruptcy Procedure 6003 For an Order Authorizing Payment of Pre-Petition Claims of Certain Critical Vendors of the Debtor. (Related Doc # 90) (Bazan, Judy) (Entered: 04/26/2023) Email |
4/26/2023 | 147 | Second Interim Order Granting Pursuant to 11 U.S.C. §105(a) and 363(b) for Interim and Final Orders to (A) Pay Pre-Petition Compensation; (B) Continue Reimbursement Programs; (C) Continue Employee Benefit Plans; (D) Maintain Existing Payroll Service; and (E) Authorize and Direct Financial Institutions to Honor and Process Certain Checks and Transfers. (related document(s)9). (Bazan, Judy) (Entered: 04/26/2023) Email |
4/26/2023 | 146 | Second Interim Order (I) Authorizing the Continued Maintenance of the Debtor's Insurance Program; And (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (related document(s)11). (Bazan, Judy) Modified on 4/26/2023 (Weiler, Sara). (Entered: 04/26/2023) Email |
4/26/2023 | 145 | Second Interim Order Authorizing Debtor to File Portions of Schedules, Statement of Financial Affairs, Mailing Matrix, Certificates of Service and Other Pleadings Under Seal. (related document(s)8). (Bazan, Judy) (Entered: 04/26/2023) Email |
4/26/2023 | 144 | PDF with attached Audio File. Court Date & Time [04/26/2023 10:32:07 AM]. File Size [ 2162 KB ]. Run Time [ 00:09:11 ]. (admin). (Entered: 04/26/2023) Email |
4/26/2023 | 143 | Affidavit Re: Supplemental Affidavit in Support of Retention as Counsel to Committee Filed by The Official Committee of Unsecured Creditors (related document(s)141). (Levine, Paul) (Entered: 04/26/2023) Email |
4/24/2023 | 142 | Certificate of Service Filed by The Official Committee of Unsecured Creditors (related document(s)141). (Levine, Paul) (Entered: 04/24/2023) Email |
4/24/2023 | 141 | Application to Employ Lemery Greisler LLC as Attorneys Filed by The Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Order # 2 Affidavit) (Levine, Paul) (Entered: 04/24/2023) Email |
4/21/2023 | 140 | Affirmation Re: Filed by The Roman Catholic Diocese of Albany, New York (related document(s)94). (Attachments: # 1 Exhibit Ex. A - Closing Statement) (Brennan, Francis) (Entered: 04/21/2023) Email |
4/20/2023 | 139 | Adjournment Request, hearing scheduled for 5/10/2023 at 10:30 am in Albany,, Filed by The Roman Catholic Diocese of Albany, New York (related document(s)9, 11, 8). (Brennan, Francis) (Entered: 04/20/2023) Email |
4/20/2023 | 138 | Certificate of Service of the Order Granting Motion to (I) Assume Executory Contract Pursuant to 11 U.S.C. § 365(a); (II) Approve Sale of Real Property Pursuant to 11 U.S.C. § 363 (b) and (m); (III) Retain Real Estate Broker Pursuant to 11 U.S.C. §327 (a); and (IV) Approve Compensation to Real Estate Broker Pursuant to 11 U.S.C. § 330 (Docket No. 135) Filed by Donlin Recano (related document(s)135). (Mapa, Rommel) (Entered: 04/20/2023) Email |
4/20/2023 | 137 | Certificate of Service of Fourth Interim Order (A) Authorizing, But Not Directing, the Debtor to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Credit Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345b (Docket No. 122); and Order Granting Motion for Order to Pursuant to Federal Rules of Bankruptcy Procedure 1007 (c) and 9006 (b)(1) to Extend Time to File Schedules of Assets and Liabilities, Scheduled of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statement of Financial Affairs (Docket No. 123) Filed by Donlin Recano (related document(s)123, 122). (Mapa, Rommel) (Entered: 04/20/2023) Email |
4/19/2023 | 136 | Notice of Appearance and Request for Notice by Sommer L. Ross Filed by on behalf of London Market Insurers. (Ross, Sommer) (Entered: 04/19/2023) Email |
4/19/2023 | 135 | Order Granting Motion TO (I) ASSUME EXECUTORY CONTRACT PURSUANT TO 11 U.S.C. §365(a); (II) APPROVE SALE OF REAL PROPERTY PURSUANT TO 11 U.S.C. §363(b) and (m); (III) RETAIN REAL ESTATE BROKER PURSUANT TO 11 U.S.C. §327(a); AND (IV) APPROVE COMPENSATION TO REAL ESTATE BROKER PURSUANT TO 11 U.S.C. §330 (Related Doc # 94) (Bazan, Judy) (Entered: 04/19/2023) Email |
4/19/2023 | 134 | Motion to Appear Pro Hac Vice Filed by Jin Yan, Esq for Catholic Mutual Relief Society of America . (Attachments: # 1 Cover Letter # 2 Receipt) (Bazan, Judy) (Entered: 04/19/2023) Email |
4/19/2023 | 133 | Motion to Appear Pro Hac Vice Filed by Daniel James Schufreider, Esq for Catholic Mutual Relief Society of America . (Attachments: # 1 Cover Letter # 2 Receipt) (Bazan, Judy) (Entered: 04/19/2023) Email |
4/19/2023 | 132 | Motion to Appear Pro Hac Vice Filed by Everett Joseph Cygal, Esq for Catholic Mutual Relief Society of America . (Attachments: # 1 Cover Letter # 2 Receipt) (Bazan, Judy) (Entered: 04/19/2023) Email |
4/18/2023 | 131 | Adjournment Request, hearing scheduled for 5/10/2023 at 10:30 am in Albany Filed by The Roman Catholic Diocese of Albany, New York (related document(s)84). (Brennan, Francis) (Entered: 04/18/2023) Email |
4/18/2023 | 130 | Affirmation Re: MOTION FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING, BUT NOT REQUIRING, CONTINUED (A) USE OF PRE-PETITION BANK ACCOUNTS, BANKING PRACTICES, CASH MANAGEMENT SYSTEM AND BUSINESS FORMS; (B) MAINTENANCE OF INVESTMENT ACCOUNTS AND PRACTICES; AND (C) AUTHORIZING USE OF CREDIT CARDS IN THE ORDINARY COURSE; AND (II) GRANTING LIMITED RELIEF FROM THE REQUIREMENTS OF 11 U.S.C. §345(b) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)10). (Attachments: # 1 Exhibit Ex. A - The Foundation of the Diocese of Albany, New York, Inc. Bylaws # 2 Exhibit Ex. B - The Foundation of the Diocese of Albany, New York, Inc. Certificate of Incorporation # 3 Exhibit Ex. C - Diocesan Investment and Loan Trust-Declaration of Trust) (Brennan, Francis) (Entered: 04/18/2023) Email |
4/17/2023 | 129 | PDF with attached Audio File. Court Date & Time [04/17/2023 02:00:39 PM]. File Size [ 8231 KB ]. Run Time [ 00:35:32 ]. (admin). (Entered: 04/18/2023) Email |
4/17/2023 | 128 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 04/17/2023) Email |
4/17/2023 | 127 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 04/17/2023) Email |
4/14/2023 | 126 | Notice of Appearance and Request for Notice by Nathan W. Reinhardt Filed by on behalf of London Market Insurers. (Reinhardt, Nathan) (Entered: 04/14/2023) Email |
4/14/2023 | 125 | Affidavit of Service Via Priority U.S. Mail Filed by The Roman Catholic Diocese of Albany, New York (related document(s)122). (Brennan, Francis) (Entered: 04/14/2023) Email |
4/14/2023 | 124 | Order Granting Motion For Limited Admission, Pro Hac Vice (Related Doc # 119) of Nathan Reinhardt. (Bazan, Judy) (Entered: 04/14/2023) Email |
4/14/2023 | 123 | Order Granting Motion for Order Pursuant to Federal Rules of Bankruptcy Procedure 1007(c) and 9006(b)(1) To Extend Time to File Schedules of Assets and Liabilities, Schedule of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statement of Financial Affairs. (Related Doc # 107) (Bazan, Judy) (Entered: 04/14/2023) Email |
4/14/2023 | 122 | Fourth Interim Order (A) Authorizing, But Not Directing, TheDebtor to (I) Continue Using Existing Bank Accounts, BankingPractices And Business Forms, (II) Maintain Investment AccountsAnd Practices, And (III) Continue Using Credit Cards, And (B)Granting Limited Relief From The Requirements of BankruptcyCode Section 345(b) (related document(s)10). (Bazan, Judy) (Entered: 04/14/2023) Email |
4/13/2023 | 121 | PDF with attached Audio File. Court Date & Time [04/13/2023 11:31:14 AM]. File Size [ 9703 KB ]. Run Time [ 00:42:38 ]. (admin). (Entered: 04/14/2023) Email |
4/13/2023 | 120 | Notice of Filing of Memorandum of Law Filed by Attorney General of the State of New York. (Attachments: # 1 Memorandum of Law) (Sheehan, James) Modified on 4/13/2023 (Bazan, Judy). (Entered: 04/13/2023) Email |
4/13/2023 | 119 | Motion to Appear pro hac vice (Limited Admission) Filed by Nathan Reinhardt for London Market Insurers . (Attachments: # 1 Copy of Order # 2 Receipt # 3 Cover Sheet) (Bazan, Judy) (Entered: 04/13/2023) Email |
4/13/2023 | 118 | Order Granting Ex Parte Motion To Redact and Replace (Related Doc # 117) (Bazan, Judy) (Entered: 04/13/2023) Email |
4/12/2023 | 117 | Ex Parte Motion to Redact and Replace Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A # 2 Exhibit Ex. B # 3 Exhibit Ex. C) (Brennan, Francis) (Entered: 04/12/2023) Email |
4/12/2023 | 116 | Response to (related document(s): 104 Objection) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)104). (Attachments: # 1 Declaration of Christopher G. Linscott, CPA, CFE, CIRA # 2 Exhibit Ex. A to Linscott Declaration # 3 Exhibit Ex. B to Linscott Declaration) (Brennan, Francis) (Entered: 04/12/2023) Email |
4/12/2023 | 115 | Certificate of Service Filed by Certain St. Clare's Pensioners (related document(s)114). (Levine, Paul) (Entered: 04/12/2023) Email |
4/12/2023 | 114 | Statement Re:Rule 2019 Filed by Certain St. Clare's Pensioners. (Levine, Paul) (Entered: 04/12/2023) Email |
4/12/2023 | 113 | Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of Certain St. Clare's Pensioners. (Levine, Paul) (Entered: 04/12/2023) Email |
4/12/2023 | 112 | Notice of Appearance and Request for Notice by Meghan M. Breen Filed by on behalf of Certain St. Clare's Pensioners. (Breen, Meghan) (Entered: 04/12/2023) Email |
4/12/2023 | 110 | The Court has reviewed the Debtors request to Extend the Deadlines to File Schedules , the application will be addressed at 11:30 a.m., on April 13, 2023. So Ordered (related document(s)107). (Bazan, Judy) (Entered: 04/12/2023) Email |
4/12/2023 | 109 | Notice of Appearance and Request for Notice by Linda Singer Roth Filed by on behalf of Congregation of Holy Cross, Moreau Province, Inc.. (Roth, Linda) (Entered: 04/12/2023) Email |
4/12/2023 | 108 | Certificate of Service of Motion to (I) Assume Executory Contract Pursuant to 11 U.S.C. § (a); (II) Approve Sale of Real Property Pursuant to 11 U.S.C. § 363(b) and (m); (III) Retain Real Estate Broker Pursuant to 11 U.S.C. § 327 (a); and (IV) Approve Compensation to Real Estate Broker Pursuant to 11 U.S.C. § 330 (Docket No. 94); Application to Shorten Time Pursuant to Federal Rule of Bankruptcy Procedure 9006 (c) for Notice of Hearing for Motion to (I) Assume Executory Contract Pursuant to 11 U.S.C. § (a); (II) Approve Sale of Real Property Pursuant to 11 U.S.C. § 363(b) and (m); (III) Retain Real Estate Broker Pursuant to 11 U.S.C. § 327 (a); and (IV) Approve Compensation to Real Estate Broker Pursuant to 11 U.S.C. § 330 (Docket No. 95); Supplement to Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b), 503(b)(3)(D), 1107 and 1108 and Federal Rule of Bankruptcy Procedure 6003 for an Order Authorizing Payment of Pre-Petition Claims of Certain Critical Vendors of the Debtor (Docket No. 97); Supplement to Motion to (I) Assume Executory Contract Pursuant to 11 U.S.C. § (a); (II) Approve Sale of Real Property Pursuant to 11 U.S.C. § 363(b) and (m); (III) Retain Real Estate Broker Pursuant to 11 U.S.C. § 327 (a); and (IV) Approve Compensation to Real Estate Broker Pursuant to 11 U.S.C. § 330 (Docket No. 98); and Order Shortening Time Pursuant to F.R.B.P. 9006 for Notice of Hearing on Application to Shorten Time Pursuant to Federal Rule of Bankruptcy Procedure 9006 (c) for Notice of Hearing on Motion to (I) Assume Executory Contract Pursuant to 11 U.S.C. § (a); (II) Approve Sale of Real Property Pursuant to 11 U.S.C. § 363(b) and (m); (III) Retain Real Estate Broker Pursuant to 11 U.S.C. § 327 (a); and (IV) Approve Compensation to Real Estate Broker Pursuant to 11 U.S.C. § 330 (Docket No. 99) Filed by Donlin Recano (related document(s)95, 97, 98, 99, 94). (Mapa, Rommel) (Entered: 04/12/2023) Email |
4/12/2023 | 107 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 04/12/2023) Email |
4/12/2023 | 106 | Certificate of Service of Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees (Docket No. 84); Notice of Hearing for Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees (Docket No. 85); Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b), 503(b)(3)(D), 1107 and 1108 and Federal Rule of Bankruptcy Procedure 6003 for an Order Authorizing Payment of Pre-Petition Claims of Certain Critical Vendors of the Debtor (Docket No. 90); and Notice of Hearing for Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b), 503(b)(3)(D), 1107 and 1108 and Federal Rule of Bankruptcy Procedure 6003 for an Order Authorizing Payment of Pre-Petition Claims of Certain Critical Vendors of the Debtor (Docket No. 91) Filed by Donlin Recano (related document(s)85, 91, 84, 90). (Mapa, Rommel) (Entered: 04/12/2023) Email |
4/11/2023 | 105 | Notice of Appearance and Request for Notice by Cynthia S. LaFave Filed by on behalf of Certain Personal Injury Creditors. (LaFave, Cynthia) (Entered: 04/11/2023) Email |
4/7/2023 | 104 | Objection to (related document(s): 10 Motion FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING, BUT NOT REQUIRING, CONTINUED (A) USE OF PRE-PETITION BANK ACCOUNTS, BANKING PRACTICES, CASH MANAGEMENT SYSTEM AND BUSINESS FORMS; (B) MAINTENANCE OF INVESTMENT ACCOUNTS AND PRACTICES; AND (C) AU) Filed by U.S. Trustee (related document(s)10). (Penpraze, Lisa) (Entered: 04/07/2023) Email |
4/7/2023 | 103 | Order Granting Motion For Limited Admission Pro Hac Vice of Sommer L. Ross (Related Doc # 102) (Bazan, Judy) (Entered: 04/07/2023) Email |
4/6/2023 | 102 | Motion for Limited Admission Pro Hac Vice Filed by Brett L Messinger for London Market Insurers . (Attachments: # 1 Order) (Bazan, Judy) (Entered: 04/06/2023) Email |
4/6/2023 | 99 | Order Granting Motion to Shorten Time (Related Doc # 95) Hearing scheduled for 4/17/2023 at 02:00 PM at Albany CourtRoom. (Didonna, Edward) (Entered: 04/06/2023) Email |
4/6/2023 | 98 | Affidavit Re: SUPPLEMENT TO MOTION TO (I) ASSUME EXECUTORY CONTRACT PURSUANT TO 11 U.S.C. §365(a); (II) APPROVE SALE OF REAL PROPERTY PURSUANT TO 11 U.S.C. §363(b) and (m); (III) RETAIN REAL ESTATE BROKER PURSUANT TO 11 U.S.C. §327(a); AND (IV) APPROVE COMPENSATION TO REAL ESTATE BROKER PURSUANT TO 11 U.S.C. §330 Filed by The Roman Catholic Diocese of Albany, New York (related document(s)94). (Brennan, Francis) (Entered: 04/06/2023) Email |
4/6/2023 | 97 | Affidavit Re: SUPPLEMENT TO MOTION PURSUANT TO 11 U.S.C. §§105(a), 363(b), 503(b)(3)(D), 1107 and 1108 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 6003 FOR AN ORDER AUTHORIZING PAYMENT OF PRE-PETITION CLAIMS OF CERTAIN CRITICAL VENDORS OF THE DEBTOR Filed by The Roman Catholic Diocese of Albany, New York (related document(s)90). (Attachments: # 1 Exhibit Ex. A) (Brennan, Francis) (Entered: 04/06/2023) Email |
4/6/2023 | 96 | Notice of Appearance and Request for Notice by Joseph Mark Fisher Filed by on behalf of Catholic Mutual Relief Society of America. (Fisher, Joseph) (Entered: 04/06/2023) Email |
4/6/2023 | 95 | Motion to Shorten Time (related documents 94 Generic Motion) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)94). (Brennan, Francis) (Entered: 04/06/2023) Email |
4/6/2023 | 94 | Motion MOTION TO (I) ASSUME EXECUTORY CONTRACT PURSUANT TO 11 U.S.C. §365(a); (II) APPROVE SALE OF REAL PROPERTY PURSUANT TO 11 U.S.C. §363(b) and (m); (III) RETAIN REAL ESTATE BROKER PURSUANT TO 11 U.S.C. §327(a); AND (IV) APPROVE COMPENSATION TO REAL ESTATE BROKER PURSUANT TO 11 U.S.C. §330 Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A # 2 Exhibit Ex. B # 3 Exhibit Ex. C # 4 Exhibit Ex. D # 5 Exhibit Ex. E) (Brennan, Francis) (Entered: 04/06/2023) Email |
4/5/2023 | 93 | Order Authorizing the Employment of Nolan Heller Kauffman LLP as Counsel for Debtor and Debtor in Possession (Related Doc # 27) (Bazan, Judy) (Entered: 04/05/2023) Email |
4/5/2023 | 92 | Third Interim Order (A) AUTHORIZING, BUT NOT DIRECTING, THE DEBTOR TO (I) CONTINUE USING EXISTING BANK ACCOUNTS, BANKING PRACTICES AND BUSINESS FORMS, (II) MAINTAIN INVESTMENT ACCOUNTS AND PRACTICES, AND (III) CONTINUE USING CREDIT CARDS, AND (B) GRANTING LIMITED RELIEF FROM THE REQUIREMENTS OF BANKRUPTCY CODE SECTION 345(b) (related document(s)10). (Bazan, Judy). (Entered: 04/05/2023) Email |
4/5/2023 | 91 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)90). Hearing scheduled for 4/26/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 04/05/2023) Email |
4/5/2023 | 90 | Motion PURSUANT TO 11 U.S.C. §§105(a), 363(b), 503(b)(3)(D), 1107 and 1108 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 6003 FOR AN ORDER AUTHORIZING PAYMENT OF PRE-PETITION CLAIMS OF CERTAIN CRITICAL VENDORS OF THE DEBTOR Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A # 2 Proposed Order) (Brennan, Francis) (Entered: 04/05/2023) Email |
4/5/2023 | 89 | PDF with attached Audio File. Court Date & Time [04/05/2023 11:01:32 AM]. File Size [ 5710 KB ]. Run Time [ 00:24:39 ]. (admin). (Entered: 04/05/2023) Email |
4/5/2023 | 88 | Supplemental Affirmation Re: IN SUPPORT OF APPLICATION BY DEBTOR AND DEBTOR IN POSSESSION FOR AUTHORITY TO EMPLOY NOLAN HELLER KAUFFMAN, LLP AS COUNSEL Filed by The Roman Catholic Diocese of Albany, New York (related document(s)27). (Brennan, Francis) (Entered: 04/05/2023) Email |
4/4/2023 | 85 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)84). Hearing scheduled for 4/26/2023 at 10:30 AM (check with court for location). (Brennan, Francis) (Entered: 04/04/2023) Email |
4/4/2023 | 84 | Motion FOR ENTRY OF AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR PROFESSIONALS AND MEMBERS OF OFFICIAL COMMITTEES Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Form of Fee Application) (Brennan, Francis) (Entered: 04/04/2023) Email |
4/4/2023 | 83 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)82). (Brennan, Francis) (Entered: 04/04/2023) Email |
4/4/2023 | 82 | Final Order Granting Motion Pursuant to 11 U.S.C. §105 and 366(c)(2) For Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing or Discontinuing Service, (II) Approving Adequate Protection for Utility Providers, and (III) Establishing Procedures to Resolve Requests for Additional Adequate Assurance of Payment (Related Doc # 12) (Attachments: # 1 Exhibit Ex. A) (Bazan, Judy) (Entered: 04/04/2023) Email |
4/4/2023 | 81 | Sua Sponte Order Sealing Documents. (Bazan, Judy) (Entered: 04/04/2023) Email |
4/4/2023 | 80 | Second Interim Order (A) Authorizing, But Not Directing, The Debtor To (I) Continue Using Existing Bank Accounts, Banking Practices And Business Forms, (II) Maintain Investment Accounts And Practices, And (III) Continue Using Credit Cards, And (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (related document(s)10). (Bazan, Judy) Modified on 4/5/2023 (Bazan, Judy). (Entered: 04/04/2023) Email |
4/3/2023 | 79 | PDF with attached Audio File. Court Date & Time [04/03/2023 11:14:56 AM]. File Size [ 1964 KB ]. Run Time [ 00:08:20 ]. (admin). (Entered: 04/04/2023) Email |
4/3/2023 | 78 | PDF with attached Audio File. Court Date & Time [04/03/2023 11:14:11 AM]. File Size [ 220 KB ]. Run Time [ 00:00:45 ]. (admin). (Entered: 04/04/2023) Email |
4/3/2023 | 77 | PDF with attached Audio File. Court Date & Time [04/03/2023 11:02:21 AM]. File Size [ 2761 KB ]. Run Time [ 00:11:47 ]. (admin). (Entered: 04/04/2023) Email |
4/3/2023 | 76 | Notice of Appearance and Request for Notice and Service of Papers by Russell Webb Roten Filed by on behalf of London Market Insurers. (Roten, Russell) (Entered: 04/03/2023) Email |
4/3/2023 | 75 | Order Granting Motion For Admission To Practice Pro Hac Vice (Related Doc # 73) (Bazan, Judy) (Entered: 04/03/2023) Email |
4/3/2023 | 74 | Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. As Claims and Noticing Agent Nunc Pro Tunc to the Filing Date. (Related Doc # 28) (Bazan, Judy) (Entered: 04/03/2023) Email |
4/3/2023 | 73 | Motion to Appear pro hac vice Filed by Catholic Mutual Relief Society of America Represented by Joseph Mark Fisher of ArentFox Schiff, LLP. (Bazan, Judy) (Entered: 04/03/2023) Email |
3/31/2023 | 72 | Notice of Appearance and Request for Notice and Service of Papers by Andrew Mina Filed by on behalf of London Market Insurers. (Mina, Andrew) (Entered: 03/31/2023) Email |
3/30/2023 | 71 | Notice of Appearance and Request for Notice and Service of Papers by Jeff D. Kahane Filed by on behalf of London Market Insurers. (Kahane, Jeff) (Entered: 03/30/2023) Email |
3/30/2023 | 70 | Notice of Appearance and Request for Notice by Justin A. Heller Filed by on behalf of The Roman Catholic Diocese of Albany, New York. (Heller, Justin) (Entered: 03/30/2023) Email |
3/29/2023 | 69 | Notice of Appearance and Request for Notice and Service of Papers by Catalina J. Sugayan Filed by on behalf of London Market Insurers. (Sugayan, Catalina) (Entered: 03/29/2023) Email |
3/29/2023 | 68 | Notice of Appearance and Request for Notice and Service of Papers by Yongli Yang Filed by on behalf of London Market Insurers. (Yang, Yongli) (Entered: 03/29/2023) Email |
3/29/2023 | 67 | Order Granting Motion To Appear pro hac vice (Related Doc # 56) (Didonna, Edward) (Entered: 03/29/2023) Email |
3/29/2023 | 66 | Order Granting Motion To Appear pro hac vice (Related Doc # 57) (Didonna, Edward) (Entered: 03/29/2023) Email |
3/29/2023 | 65 | Order Granting Motion To Appear pro hac vice (Related Doc # 58) (Didonna, Edward) (Entered: 03/29/2023) Email |
3/29/2023 | 64 | Order Granting Motion To Appear pro hac vice (Related Doc # 59) (Didonna, Edward) (Entered: 03/29/2023) Email |
3/29/2023 | 63 | Order Granting Motion To Appear pro hac vice (Related Doc # 60) (Didonna, Edward) (Entered: 03/29/2023) Email |
3/29/2023 | 62 | Application to Employ TOBIN AND DEMPF, LLP as SPECIAL LITIGATION COUNSEL Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Declaration of Michael L. Costello) (Brennan, Francis) (Entered: 03/29/2023) Email |
3/29/2023 | 61 | Ex Parte Application to Employ BLANK ROME, LLP as SPECIAL INSURANCE COUNSEL Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Exhibit Ex. B - Declaration of James R. Murray, Esq.) (Brennan, Francis) Modified on 3/29/2023 (Weiler, Sara). (Entered: 03/29/2023) Email |
3/28/2023 | 60 | Motion for Catalina J. Sugayan to Appear pro hac vice Filed by London Market Insurers . (Attachments: # 1 Proposed Order # 2 Cover Letter) (Straile, T) (Entered: 03/28/2023) Email |
3/28/2023 | 59 | Motion for Yongli Yang to Appear pro hac vice Filed by London Market Insurers . (Attachments: # 1 Proposed Order # 2 Cover Letter) (Straile, T) (Entered: 03/28/2023) Email |
3/28/2023 | 58 | Motion for Andrew E. Mina to Appear pro hac vice Filed by London Market Insurers . (Attachments: # 1 Proposed Order # 2 Cover Letter) (Straile, T) (Entered: 03/28/2023) Email |
3/28/2023 | 57 | Motion for Russell W. Roten to Appear pro hac vice Filed by London Market Insurers . (Attachments: # 1 Proposed Order # 2 Cover Letter) (Straile, T) (Entered: 03/28/2023) Email |
3/28/2023 | 56 | Motion for Jeff D. Kahane to Appear pro hac vice Filed by London Market Insurers . (Attachments: # 1 Cover Letter) (Straile, T) Additional attachment(s) added on 3/28/2023 (Straile, T). (Entered: 03/28/2023) Email |
3/28/2023 | 55 | Interim Order GRANTING MOTION FOR ORDER TO PURSUANT TO FEDERALRULES OF BANKRUPTCY PROCEDURE 1007(c) and 9006(b)(1) TO EXTEND TIMETO FILE SCHEDULES OF ASSETS AND LIABILITIES, SCHEDULE OF CURRENTINCOME AND EXPENDITURES, SCHEDULES OF EXECUTORY CONTRACTS ANDUNEXPIRED LEASES AND STATEMENT OF FINANCIAL AFFAIRS (related document(s)32). (Bazan, Judy) (Entered: 03/28/2023) Email |
3/27/2023 | 54 | PDF with attached Audio File. Court Date & Time [03/27/2023 11:01:29 AM]. File Size [ 1961 KB ]. Run Time [ 00:08:19 ]. (admin). (Entered: 03/28/2023) Email |
3/27/2023 | 53 | Notice of Appearance and Request for Notice by Taylor Stippel Filed by on behalf of Certain Personal Injury Creditors. (Stippel, Taylor) (Entered: 03/27/2023) Email |
3/27/2023 | 52 | Notice of Appearance and Request for Notice by Brett L Messinger Filed by on behalf of London Market Insurers. (Messinger, Brett) (Entered: 03/27/2023) Email |
3/25/2023 | 51 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):45). Notice Date 03/25/2023. (Admin.) (Entered: 03/26/2023) Email |
3/24/2023 | 50 | Notice of Appearance and Request for Notice by Jeffrey Robert Anderson Filed by on behalf of Certain Personal Injury Creditors. (Anderson, Jeffrey) (Entered: 03/24/2023) Email |
3/24/2023 | 49 | Notice of Appearance and Request for Notice by M. Paul Gorfinkel Filed by on behalf of Interstate Fire and Casualty Company. (Gorfinkel, M. Paul) (Entered: 03/24/2023) Email |
3/24/2023 | 48 | Affidavit of Service Via Certified, U.S. Regular Mail and Email Filed by The Roman Catholic Diocese of Albany, New York (related document(s)10, 9, 41, 40, 39, 11, 8, 38). (Brennan, Francis) (Entered: 03/24/2023) Email |
3/24/2023 | 47 | Affidavit of Service Via Regular Mail and Email Filed by The Roman Catholic Diocese of Albany, New York (related document(s)42). (Brennan, Francis) (Entered: 03/24/2023) Email |
3/24/2023 | 46 | Notice of Appearance and Request for Notice for Service of Papers by Stuart S. Mermelstein Filed by on behalf of Certain Personal Injury Creditors. (Mermelstein, Stuart) (Entered: 03/24/2023) Email |
3/23/2023 | 45 | Amended Meeting of Creditors Chapter 11 to correct form to Official Form 309F1 (For Corporations or Partnerships) . 341(a) meeting to be held on 4/17/2023 at 10:00 AM at First Meeting Albany. Last day to object to discharge of certain debts 6/16/2023. Proofs of Claim due by 6/13/2023. Government Proof of Claim due by 9/11/2023. (Weiler, Sara) (Entered: 03/23/2023) Email |
3/22/2023 | 44 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):26). Notice Date 03/22/2023. (Admin.) (Entered: 03/23/2023) Email |
3/22/2023 | 43 | Amended Voluntary Petition. Purpose of Amendment: is to correct the debtors address and add the title to the authorized signer (Fr. Longobucco).. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/22/2023) Email |
3/22/2023 | 42 | Interim Order Granting Motion (Related Doc # 12) GRANTING MOTION PURSUANT TO 11 U.S.C. §105 and 366(c)(2) FOR INTERIM AND FINAL ORDERS (I) PROHIBITING UTILITIES FROM ALTERING, REFUSING OR DISCONTINUING SERVICE, (II) APPROVING ADEQUATE PROTECTION FOR UTILITY PROVIDERS, AND (III) ESTABLISHING PROCEDURES TO RESOLVE REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE OF PAYMENT (Bazan, Judy) (Entered: 03/22/2023) Email |
3/22/2023 | 41 | Interim Order Granting Motion (Related Doc # 11) (I) AUTHORIZING THE CONTINUED MAINTENANCE OF THE DEBTORS INSURANCE PROGRAM; AND (II) AUTHORIZING THE PAYMENT OF PREPETITION OBLIGATIONS IN RESPECT THEREOF (Bazan, Judy) (Entered: 03/22/2023) Email |
3/22/2023 | 40 | Interim Order Granting Motion To Pay (Related Doc # 9) GRANTING MOTION PURSUANT TO 11 U.S.C. §105(a) AND 363(b) FOR INTERIM AND FINAL ORDERS TO (A) PAY PRE-PETITION COMPENSATION; (B) CONTINUE REIMBURSEMENT PROGRAMS; (C) CONTINUE EMPLOYEE BENEFIT PLANS; (D) MAINTAIN EXISTING PAYROLL SERVICE; AND (E) AUTHORIZE AND DIRECT FINANCIAL INSTITUTIONS TO HONOR AND PROCESS CERTAIN CHECKS AND TRANSFERS (Bazan, Judy) (Entered: 03/22/2023) Email |
3/22/2023 | 39 | Interim Order Granting Motion (Related Doc # 10) (A) AUTHORIZING, BUT NOT DIRECTING, THE DEBTOR TO (I) CONTINUE USING EXISTING BANK ACCOUNTS, BANKING PRACTICES AND BUSINESS FORMS, (II) MAINTAIN INVESTMENT ACCOUNTS AND PRACTICES, AND (III) CONTINUE USING CREDIT CARDS, AND (B) GRANTING LIMITED RELIEF FROM THE REQUIREMENTS OF BANKRUPTCY CODE SECTION 345(b) (Bazan, Judy) (Entered: 03/22/2023) Email |
3/22/2023 | 38 | Interim Order Granting Motion To Seal Document, Debtor to File Portions of Schedules, Statement of Financial Affairs, Mailing Matrix, Certificates of Service and other Pleadings Under Seal. (Related Doc # 8) (Bazan, Judy) (Entered: 03/22/2023) Email |
3/22/2023 | 37 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)35). (Zapala, Matthew) (Entered: 03/22/2023) Email |
3/21/2023 | 35 | Order Granting Motion to Shorten Time (Related Doc # 33) Hearing scheduled for 3/27/2023 at 11:00 AM at Albany CourtRoom. Re: 32 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by The Roman Catholic Diocese of Albany, New York. (Bazan, Judy) (Entered: 03/21/2023) Email |
3/21/2023 | 34 | So Ordered. Order Granting Letter Re: Requesting Waiver of Local Rule 2015-2 Affidavit Filed by The Roman Catholic Diocese of Albany, New York. (related document(s)31). (Bazan, Judy) (Entered: 03/21/2023) Email |
3/21/2023 | 33 | Motion to Shorten Time (related documents 32 Motion to Extend Deadline to File Schedules) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)32). (Brennan, Francis) (Entered: 03/21/2023) Email |
3/21/2023 | 32 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Brennan, Francis) (Entered: 03/21/2023) Email |
3/21/2023 | 31 | Letter Re: Requesting Waiver of Local Rule 2015-2 Affidavit Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/21/2023) Email |
3/20/2023 | 30 | PDF with attached Audio File. Court Date & Time [03/20/2023 11:05:06 AM]. File Size [ 1715 KB ]. Run Time [ 00:07:13 ]. (admin). (Entered: 03/20/2023) Email |
3/20/2023 | 29 | Application to Employ Keegan Linscott & Associates PC as Financial Advisors Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Declaration of Christopher G. Linscott # 2 Exhibit Ex. B - Proposed Order) (Brennan, Francis) (Entered: 03/20/2023) Email |
3/20/2023 | 28 | Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Affidavit Declaration of Nellwyn Voorhies # 3 Exhibit Ex. C - Engagement Agreement) (Brennan, Francis) (Entered: 03/20/2023) Email |
3/20/2023 | 27 | Application to Employ Nolan Heller Kauffman LLP as Counsel Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Order # 2 Affidavit Affirmation of Proposed Counsel) (Brennan, Francis) (Entered: 03/20/2023) Email |
3/20/2023 | 26 | Meeting of Creditors. 341(a) meeting to be held on 4/17/2023 at 10:00 AM at First meeting Ch11 Albany. Last day to object to discharge of certain debts 6/16/2023. Proofs of Claim due by 6/13/2023. Government Proof of Claim due by 9/11/2023. (Bazan, Judy) (Entered: 03/20/2023) Email |
3/20/2023 | 25 | Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 6/13/2023. (Bazan, Judy) Modified on 3/20/2023 (Bazan, Judy). (Entered: 03/20/2023) Email |
3/20/2023 | 24 | Order Directing DIP Duties together with court's certificate of mailing . (Bazan, Judy) (Entered: 03/20/2023) Email |
3/18/2023 | 22 | BNC Certificate of Mailing. (related document(s):19). Notice Date 03/18/2023. (Admin.) (Entered: 03/19/2023) Email |
3/18/2023 | 21 | BNC Certificate of Mailing. (related document(s):13). Notice Date 03/18/2023. (Admin.) (Entered: 03/19/2023) Email |
3/17/2023 | 23 | PDF with attached Audio File. Court Date & Time [03/17/2023 11:02:30 AM]. File Size [ 10642 KB ]. Run Time [ 00:46:03 ]. (admin). (Entered: 03/20/2023) Email |
3/17/2023 | 20 | Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of KeyBank National Association. (Levine, Paul) (Entered: 03/17/2023) Email |
3/16/2023 | 19 | Notice of Deadlines. Affidavit Pursuant to LR 2015 due by 3/22/2023. (Didonna, Edward) (Entered: 03/16/2023) Email |
3/16/2023 | 18 | Certificate of Service (Amended) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)16). (Brennan, Francis) (Entered: 03/16/2023) Email |
3/16/2023 | 17 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)16). (Brennan, Francis) (Entered: 03/16/2023) Email |
3/16/2023 | 16 | Notice of Hearing (Notice of Presentment of Order Granting Utilities Motion) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)12). Hearing scheduled for 3/20/2023 at 11:00 AM (check with court for location). (Brennan, Francis) (Entered: 03/16/2023) Email |
3/16/2023 | 15 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)14). (Brennan, Francis) (Entered: 03/16/2023) Email |
3/16/2023 | 14 | Notice of Hearing NOTICE OF PRESENTMENT OF ORDERS GRANTING FIRST DAY MOTIONS Filed by The Roman Catholic Diocese of Albany, New York (related document(s)10, 9, 11, 8). Hearing scheduled for 3/17/2023 at 11:00 AM Albany Courtroom. (Brennan, Francis) Modified on 3/16/2023 (Weiler, Sara). (Entered: 03/16/2023) Email |
3/15/2023 | 13 | Notice of Deadlines. Atty Disclosure Statement due 3/29/2023. List of Equity Security Holders due 3/29/2023.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 3/29/2023 Schedules A-J due 3/29/2023. Statement of Financial Affairs due 3/29/2023.Summary of Assets and Liabilities and Certain Statistical Information due 3/29/2023.Affidavit Pursuant to LR 2015 due by 3/22/2023. (Bazan, Judy) Modified on 3/16/2023 (Weiler, Sara). (Entered: 03/16/2023) Email |
3/15/2023 | 12 | Motion PURSUANT TO 11 U.S.C. §105 and 366(c)(2) FOR INTERIM AND FINAL ORDERS (I) PROHIBITING UTILITIES FROM ALTERING, REFUSING OR DISCONTINUING SERVICE, (II) APPROVING ADEQUATE PROTECTION FOR UTILITY PROVIDERS, AND (III) ESTABLISHING PROCEDURES TO RESOLVE REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE OF PAYMENT Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Adequate Assurance Payments # 2 Exhibit Ex. B - Proposed Interim Order # 3 Exhibit Ex. C - Proposed Final Order) (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 11 | Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE CONTINUED MAINTENANCE OF THE DEBTORS INSURANCE PROGRAM; AND (II) AUTHORIZING PAYMENT OF PREPETITION OBLIGATIONS IN RESPECT THEREOF Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Interim Order # 2 Exhibit Ex. B - Proposed Final Order) (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 10 | Motion FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING, BUT NOT REQUIRING, CONTINUED (A) USE OF PRE-PETITION BANK ACCOUNTS, BANKING PRACTICES, CASH MANAGEMENT SYSTEM AND BUSINESS FORMS; (B) MAINTENANCE OF INVESTMENT ACCOUNTS AND PRACTICES; AND (C) AUTHORIZING USE OF CREDIT CARDS IN THE ORDINARY COURSE; AND (II) GRANTING LIMITED RELIEF FROM THE REQUIREMENTS OF 11 U.S.C. §345(b) Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Interim Order # 2 Exhibit Ex. B - Proposed Final Order) (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 9 | Motion to Pay Pre-Petition Wages Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Interim Order # 2 Exhibit Ex. B - Proposed Final Order) (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 8 | Motion to Seal Document. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Exhibit Ex. A - Proposed Interim Order) (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 7 | Declaration re: Loida A. Sarabia, CFO, regarding (i) Debtor Operations; (ii) Debtor Assets and Liabilities; and (iii) in Support of Chapter 11 Petition and First Day Motions Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 6 | Declaration re: (i) Structure and History of The Roman Catholic Diocese of Albany, New York and (ii) In Support of Chapter 11 Petition and First Day Motions Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 5 | Corporate Resolution Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 4 | Certification of Mailing Matrix and Mailing Matrix Filed. (Certification and 20 Largest Unsecured Creditor Matrix) Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 3 | Certification of Mailing Matrix and Mailing Matrix Filed. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 2 | Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 03/15/2023) Email |
3/15/2023 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by The Roman Catholic Diocese of Albany, New York. Chapter 11 Plan due by 07/13/2023. Disclosure Statement due by 07/13/2023. (Brennan, Francis) (Entered: 03/15/2023) Email |