United States Bankruptcy Court – Northern District of New York
Adv. Proc. No. 23-90012
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
7/10/2025 | 104 | Transcript regarding Hearing Held 12/19/2023 RE: Motion referring certain matters to mandatory global mediation (related document(s):4). Transcript also includes hearing held in Main Case 23-10244 regarding Motion #563. 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 | 103 | Transcript regarding Hearing Held 12/6/2023 RE: Various Motions (related document(s):4, 42). Transcript also includes hearing held in Main Case 23-10244 regarding Motion #563. 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 |
7/8/2025 | 102 | Transcript regarding Hearing Held 11/22/2023 RE: Motion referring Adversary Proceeding to Mandatory Global Mediation (Document (4)). Transcript also includes hearing held in Main Case 23-10244 regarding various motions (Document(s) 563, 576 and 521). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/6/2025. 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):4). Notice of Intent to Request Redaction Deadline Due By 7/15/2025. Redaction Request Due By 7/29/2025. Redacted Transcript Submission Due By 8/8/2025. Transcript access will be restricted through 10/6/2025. (Johnson, Colleen) (Entered: 07/08/2025) Email |
6/27/2025 | 101 | Transcript Processed by Colleen Johnson on 6/27/2025 of hearing held 12/19/2023. Request was sent to J&J Court Transcribers, Inc. (related document(s):98). (Johnson, Colleen) (Entered: 06/27/2025) Email |
6/27/2025 | 100 | Transcript Processed by Colleen Johnson on 6/27/2025 regarding hearing held 12/6/2023. Request was sent to J&J Court Transcribers, Inc. (related document(s):98). (Johnson, Colleen) (Entered: 06/27/2025) Email |
6/27/2025 | 99 | Transcript Processed by Colleen Johnson on 6/27/2025. Request was sent to J&J Coourt Transcribers,Inc. (related document(s):97). (Johnson, Colleen) (Entered: 06/27/2025) Email |
6/26/2025 | 98 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by Interstate Fire & Casualty Company. Transcript Due by 7/3/2025. (Roberts, Matthew) (Entered: 06/26/2025) Email |
6/26/2025 | 97 | Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by Interstate Fire & Casualty Company. Transcript Due by 6/27/2025. (Roberts, Matthew) (Entered: 06/26/2025) Email |
6/16/2025 | 96 | 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 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. (Storey, Ashley) (Entered: 06/16/2025) Email |
4/30/2025 | 95 | Withdrawal of Appearance Filed by Duane Morris on behalf of Certain Underwriters at Lloyd's London and London Market Companies. Filed by 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. (Luu, Betty) (Entered: 04/30/2025) Email |
4/17/2025 | 94 | Notice of Appearance and Request for Notice of Timothy Evanston by Timothy Evanston Filed by on behalf of 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. (Evanston, Timothy) (Entered: 04/17/2025) Email |
4/17/2025 | 93 | Notice of Appearance and Request for Notice of Nathan W. Reinhardt by Nathan W. Reinhardt Filed by on behalf of 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. (Reinhardt, Nathan) (Entered: 04/17/2025) Email |
4/17/2025 | 92 | Notice of Appearance and Request for Notice of Jeff D. Kahane by Jeff D. Kahane Filed by on behalf of 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. (Kahane, Jeff) (Entered: 04/17/2025) Email |
4/17/2025 | 91 | Notice of Appearance and Request for Notice of Russell W. Roten by Russell Webb Roten Filed by on behalf of 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. (Roten, Russell) (Entered: 04/17/2025) Email |
4/10/2024 | 90 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):89). (Smith, Nicole) (Entered: 04/10/2024) Email |
4/10/2024 | 89 | 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):4). 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 | 88 | Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s):87). (Smith, Nicole) (Entered: 04/10/2024) Email |
4/10/2024 | 87 | 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):4). 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 |
3/18/2024 | 86 | Notice of Appearance and Request for Notice by Cynthia S. LaFave, Cynthia S. LaFave Filed by on behalf of Certain Personal Injury Creditors. (LaFave, Cynthia) (Entered: 03/18/2024) Email |
3/15/2024 | 85 | Notice of Appearance and Request for Notice by Taylor Stippel Filed by on behalf of Certain Personal Injury Creditors. (Stippel, Taylor) (Entered: 03/15/2024) Email |
3/15/2024 | 84 | Notice of Appearance and Request for Notice by Michael Finnegan Filed by on behalf of Certain Personal Injury Creditors. (Finnegan, Michael) (Entered: 03/15/2024) Email |
3/15/2024 | 83 | Notice of Appearance and Request for Notice by Jeffrey Robert Anderson Filed by on behalf of Certain Personal Injury Creditors. (Anderson, Jeffrey) (Entered: 03/15/2024) Email |
2/6/2024 | 82 | Electronic Transmission of Motion for Withdrawal of Reference and related documents were received by U.S. District Court on 2/6/2024 and were filed on Civil Case No. 23-cv-1654; Assigned to District Court Judge Mae A. D'Agostino (related document(s)75, 81). (Smith, Nicole) (Entered: 02/26/2024) Email |
2/6/2024 | 81 | Transmittal of Motion for Withdrawal of Reference to District Court (related document(s)75). (Smith, Nicole) (Entered: 02/06/2024) Email |
2/2/2024 | 80 | Limited Response to (related document(s): 75 Motion for Withdrawal of Reference . Fee Amount $199) Filed by Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York (related document(s)75). (Kugler, Robert) (Entered: 02/02/2024) Email |
2/2/2024 | 79 | Affidavit of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)78). (Brennan, Francis) (Entered: 02/02/2024) Email |
2/2/2024 | 78 | Opposition Response to (related document(s): 75 Motion for Withdrawal of Reference . Fee Amount $199) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)75). (Attachments: # 1 Declaration of Francis J. Brennan # 2 Exhibit Ex. A - Adversary Complaint # 3 Exhibit Ex. B - Motion for Referral to Mediation # 4 Exhibit Ex. C - Stay Stipulation # 5 Exhibit Ex. D - Stipulation Extending Time to Respond # 6 Exhibit Ex. E - Mediation Order # 7 Exhibit Ex. F - Order Appointing Mediators # 8 Exhibit Ex. G - Interstate Answer to Complaint # 9 Exhibit Ex. H - Order re. Insurance Program) (Brennan, Francis) (Entered: 02/02/2024) Email |
1/22/2024 | 77 | Certificate of Service for Motion to Withdraw the Reference Filed by Interstate Fire & Casualty Company (related document(s)75). (Minarovich, Siobhain) (Entered: 01/22/2024) Email |
1/19/2024 | 76 | Statement of Corporate Ownership filed. Corporate parents added to case: Fireman's Fund Insurance Company. Filed by Interstate Fire & Casualty Company. (Minarovich, Siobhain) (Entered: 01/19/2024) Email |
1/19/2024 | 75 | Motion for Withdrawal of Reference . Fee Amount $199 Filed by Interstate Fire & Casualty Company. (Attachments: # 1 Memorandum of Law # 2 Minarovich Declaration # 3 Exhibit A to Minarovich Declaration # 4 Proposed Order # 5 Civil Cover Sheet) (Minarovich, Siobhain) (Entered: 01/19/2024) Email |
1/19/2024 | 74 | Answer to Complaint Filed by Interstate Fire & Casualty Company. (Minarovich, Siobhain) (Entered: 01/19/2024) Email |
1/10/2024 | 73 | Motion for Withdrawal of Reference and related documents received by U.S. District Court on 12/28/2023. Civil Case No. 23-cv-1654; Assigned to District Court Judge Mae A. D'Agostino (related document(s)25, 64). (Smith, Nicole) (Entered: 01/10/2024) Email |
1/4/2024 | 72 | Notice of Appearance and Request for Notice by James S. Carter Filed by on behalf of The Roman Catholic Diocese of Albany, New York. (Carter, James) (Entered: 01/04/2024) Email |
1/3/2024 | 71 | Notice of Appearance and Request for Notice by Robyn Michaelson Filed by on behalf of The Roman Catholic Diocese of Albany, New York. (Michaelson, Robyn) (Entered: 01/03/2024) Email |
1/2/2024 | 70 | Stipulation and Order Extending Time for the Catholic Mutual Relief Society of America to Assert Arbitration Rights (Related Doc # 67) (Bazan, Judy) (Entered: 01/02/2024) Email |
1/2/2024 | 69 | Order Appointing Mediators (Related Doc # 4) (Bazan, Judy) (Entered: 01/02/2024) Email |
1/2/2024 | 68 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)67). (Brennan, Francis) (Entered: 01/02/2024) Email |
1/2/2024 | 67 | Stipulation By The Catholic Mutual Relief Society of America and The Roman Catholic Diocese of Albany, New York. Filed by The Roman Catholic Diocese of Albany, New York (related document(s)41). (Brennan, Francis) (Entered: 01/02/2024) Email |
12/28/2023 | 66 | 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 | 65 | PDF with attached Audio File. Court Date & Time [12/28/2023 11:03:34 AM]. File Size [ 7829 KB ]. Run Time [ 00:33:47 ]. (admin). (Entered: 12/29/2023) Email |
12/28/2023 | 64 | Transmittal of Withdrawal of Reference to District Court (related document(s)25). (Smith, Nicole) (Entered: 12/28/2023) Email |
12/22/2023 | 63 | Declaration re: Parish Steering Committee's Response to the Court's Interim Order Referring Certain Matters to Mandatory Global Mediation and Regarding the Selection of Mediators Filed by All Saints Catholic Church (related document(s)4). (Attachments: # 1 Certificate of Service) (Lyster, Timothy) (Entered: 12/22/2023) Email |
12/22/2023 | 62 | Letter Re: Mediator Appointments Filed by The Roman Catholic Diocese of Albany, New York (related document(s)36). (Brennan, Francis) (Entered: 12/22/2023) Email |
12/22/2023 | 61 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)60, 59). (Brennan, Francis) (Entered: 12/22/2023) Email |
12/22/2023 | 60 | Response to (related document(s): 25 Motion for Withdrawal of Reference . Fee Amount $188, 59 Response) MEMORANDUM OF LAW IN OPPOSITION Filed by The Roman Catholic Diocese of Albany, New York (related document(s)59, 25). (Brennan, Francis) (Entered: 12/22/2023) Email |
12/22/2023 | 59 | Response to (related document(s): 25 Motion for Withdrawal of Reference . Fee Amount $188) DECLARATION OF FRANCIS J. BRENNAN Filed by The Roman Catholic Diocese of Albany, New York (related document(s)25). (Attachments: # 1 Exhibit Ex. A - Adversary Complaint # 2 Exhibit Ex. B - Mediation Motion # 3 Exhibit Ex. C - Stipulation Staying Proceeding # 4 Exhibit Ex. D - Stipulation re. Answer # 5 Exhibit Ex. E - LMI Answer # 6 Exhibit Ex. F - Interim Mediation Order # 7 Exhibit Ex. G - Final Order on Insurance Programs) (Brennan, Francis) (Entered: 12/22/2023) Email |
12/21/2023 | 58 | Notice of Change of Address of Counsel for London Market Insurers Filed by 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. (Yang, Yongli) (Entered: 12/21/2023) Email |
12/19/2023 | 57 | 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 |
12/13/2023 | 56 | 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 | 55 | Notice of Appearance and Request for Notice by Siobhain P. Minarovich, Siobhain Patricia Minarovich Filed by on behalf of Interstate Fire & Casualty Company. (Minarovich, Siobhain) (Entered: 12/13/2023) Email |
12/12/2023 | 54 | Answer to Counterclaim Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Certificate of Service)(Brennan, Francis) (Entered: 12/12/2023) Email |
12/11/2023 | 53 | STIPULATION AND ORDER EXTENDING TIME FOR THE NATIONAL CATHOLICRISK RETENTION GROUP, INC. TO RESPOND TO COMPLAINT (Related Doc # 52) (Schaaf, Thomas) (Entered: 12/11/2023) Email |
12/11/2023 | 52 | Stipulation By The Roman Catholic Diocese of Albany, New York and The National Catholic Risk Retention Group., Inc. Extending Time for the National Catholic Risk Retention Group, Inc. to Respond to the Complaint. Filed by The National Catholic Risk Retention Group, Inc. (related document(s)1). (Schnitzer, Edward) (Entered: 12/11/2023) Email |
12/8/2023 | 51 | Consent Order Granting The Official Committee of Tort Claimants Motion To Intervene (Related Doc # 42) (Bazan, Judy) (Entered: 12/08/2023) Email |
12/6/2023 | 50 | 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 | 49 | Objection to (related document(s): 42 Motion to Intervene )and the Committee's Proposed Order Filed by Interstate Fire & Casualty Company (related document(s)42). (Attachments: # 1 Exhibit A - Rockville Centre Intervention Order # 2 Exhibit B - Rochester Intervention Order) (Weiss, Matthew) (Entered: 12/05/2023) Email |
12/5/2023 | 48 | Limited Response to (related document(s): 25 Motion for Withdrawal of Reference . Fee Amount $188) Filed by Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York (related document(s)25). (Kugler, Robert) (Entered: 12/05/2023) Email |
12/4/2023 | 47 | Opposition Objection to (related document(s): 42 Motion to Intervene )in Adversary Proceeding No. 23-90012-1 and the Committee's Proposed Order Filed by 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 (related document(s)42). (Roten, Russell) (Entered: 12/04/2023) Email |
12/4/2023 | 46 | Certificate of Service Filed by Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York (related document(s)43, 42, 44). (Kugler, Robert) (Entered: 12/04/2023) Email |
12/4/2023 | 44 | Order Granting Motion to Shorten Time (Related Doc # 43) Hearing scheduled for 12/6/2023 at 10:30 AM at Albany CourtRoom. (Murine, Rochelle) (Entered: 12/04/2023) Email |
12/1/2023 | 43 | Motion to Shorten Time (related documents 42 Motion to Intervene) Filed by Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York (related document(s)42). (Kugler, Robert) (Entered: 12/01/2023) Email |
12/1/2023 | 42 | Motion to Intervene Filed by Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York. (Kugler, Robert) (Entered: 12/01/2023) Email |
11/30/2023 | 41 | Answer to Complaint / Catholic Mutual's Answer to Complaint, Affirmative Defenses, Jury Trial Demanded Filed by The Catholic Mutual Relief Society of America. (Goodman, Brett) (Entered: 11/30/2023) Email |
11/30/2023 | 40 | Notice of Appearance and Request for Notice by Brett D Goodman, Everett Joseph Cygal, Joseph Mark Fisher, Jin Yan, Daniel James Schufreider Filed by on behalf of The Catholic Mutual Relief Society of America. (Goodman, Brett) (Entered: 11/30/2023) Email |
11/30/2023 | 39 | Order Granting Stipulation: The deadline for the Plaintiffs in the above-captioned action to file a response to the Motion at document 25 shall be extended to and including until 5:00 p.m. prevailing time on December 22, 2023 (Related Doc # 38). (Rosenberg, Dana) (Entered: 11/30/2023) Email |
11/30/2023 | 38 | Stipulation By The Roman Catholic Diocese of Albany, New York et al and Certain Underwriters at Lloyds, London, et al. Filed by The Roman Catholic Diocese of Albany, New York. (Attachments: # 1 Certificate of Service) (Brennan, Francis) (Entered: 11/30/2023) Email |
11/29/2023 | 37 | Order Approving Stipulation Dismissing Adversary Complaint as to London & Edinburgh Insurance Co. LTD. Only Without Prejudice and Without Costs. (Related Doc # 28) (Davis, Darcy) (Entered: 11/29/2023) Email |
11/28/2023 | 36 | Interim Order Referring Adversary Proceeding to Mandatory Global Mediation (related document(s)4). (Bazan, Judy) (Entered: 11/28/2023) Email |
11/28/2023 | 35 | Notice of Appearance and Request for Notice and Papers by Matthew Michael Weiss Filed by on behalf of Interstate Fire & Casualty Company. (Weiss, Matthew) (Entered: 11/28/2023) Email |
11/28/2023 | 34 | Notice of Appearance and Request for Notice and Papers by Matthew Roberts Filed by on behalf of Interstate Fire & Casualty Company. (Roberts, Matthew) (Entered: 11/28/2023) Email |
11/22/2023 | 33 | 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 | 32 | Certificate of Service Motion for Withdrawal of the Reference and Rule 7.1 Statement Filed by 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 (related document(s)25). (Luu, Betty) (Entered: 11/22/2023) Email |
11/22/2023 | 31 | Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of The Official Committee of Unsecured Creditors. (Levine, Paul) (Entered: 11/22/2023) Email |
11/22/2023 | 30 | Notice of Appearance and Request for Notice by Meghan M. Breen Filed by on behalf of The Official Committee of Unsecured Creditors. (Breen, Meghan) (Entered: 11/22/2023) Email |
11/22/2023 | 29 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)28). (Brennan, Francis) (Entered: 11/22/2023) Email |
11/22/2023 | 28 | Stipulation By Roman Catholic Diocese of Albany, New York et al. and London and Edinburgh Insurance Co. Ltd.. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 11/22/2023) Email |
11/21/2023 | 27 | Notice of Appearance and Request for Notice by Christopher A Priore Filed by on behalf of Hartford Accident & Indemnity Company, Hartford Fire Insurance Co.. (Priore, Christopher) (Entered: 11/21/2023) Email |
11/21/2023 | 26 | Statement of Corporate Ownership filed. Filed by 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. (Luu, Betty) (Entered: 11/21/2023) Email |
11/21/2023 | 25 | Motion for Withdrawal of Reference . Fee Amount $188 Filed by 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. (Attachments: # 1 Notice of Motion # 2 (Proposed) Order # 3 Civil Cover Sheet) (Luu, Betty) (Entered: 11/21/2023) Email |
11/21/2023 | 24 | Notice of Appearance and Request for Notice by Yongli Yang Filed by on behalf of 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. (Yang, Yongli) (Entered: 11/21/2023) Email |
11/21/2023 | 23 | Answer to Complaint Filed by 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. (Sugayan, Catalina) (Entered: 11/21/2023) Email |
11/21/2023 | 22 | Notice of Appearance and Request for Notice by Catalina J. Sugayan Filed by on behalf of 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. (Sugayan, Catalina) (Entered: 11/21/2023) Email |
11/21/2023 | 21 | Notice of Appearance and Request for Notice by Annette P. Rolain Filed by on behalf of Hartford Accident & Indemnity Company, Hartford Fire Insurance Co.. (Rolain, Annette) (Entered: 11/21/2023) Email |
11/21/2023 | 20 | Notice of Appearance and Request for Notice by James Pio Ruggeri Filed by on behalf of Hartford Accident & Indemnity Company, Hartford Fire Insurance Co.. (Ruggeri, James) (Entered: 11/21/2023) Email |
11/21/2023 | 19 | Notice of Appearance and Request for Notice by Joshua D. Weinberg Filed by on behalf of Hartford Accident & Indemnity Company, Hartford Fire Insurance Co.. (Weinberg, Joshua) (Entered: 11/21/2023) Email |
11/21/2023 | 18 | Answer to Complaint , Counterclaim by Hartford Accident & Indemnity Company, Hartford Fire Insurance Co. against all plaintiffs Filed by Hartford Accident & Indemnity Company, Hartford Fire Insurance Co.. (Weinberg, Joshua) (Entered: 11/21/2023) Email |
11/21/2023 | 17 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)16). (Brennan, Francis) (Entered: 11/21/2023) Email |
11/21/2023 | 16 | Reply to (related document(s): 4 Motion MOTION FOR ENTRY OF ORDER REFERRING ADVERSARY PROCEEDING TO MANDATORY GLOBAL MEDIATION AND GRANTING RELATED RELIEF, 15 Response) Filed by The Roman Catholic Diocese of Albany, New York (related document(s)4, 15). (Brennan, Francis) (Entered: 11/21/2023) Email |
11/15/2023 | 15 | Response to (related document(s): 4 Motion MOTION FOR ENTRY OF ORDER REFERRING ADVERSARY PROCEEDING TO MANDATORY GLOBAL MEDIATION AND GRANTING RELATED RELIEF) Filed by Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York (related document(s)4). (Kugler, Logan) (Entered: 11/15/2023) Email |
11/15/2023 | 14 | Notice of Appearance and Request for Notice by Harris Winsberg Filed by on behalf of Interstate Fire & Casualty Company. (Winsberg, Harris) (Entered: 11/15/2023) Email |
11/7/2023 | 13 | Affidavit of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1, 12). (Brennan, Francis) (Entered: 11/07/2023) Email |
11/3/2023 | 12 | Amended Summons Issued to Attorney for Plaintiff/Plaintiff to Provide Service Upon the Defendant 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 Answer Due 11/30/2023; Hartford Accident & Indemnity Company Answer Due 11/30/2023; Hartford Fire Insurance Co. Answer Due 11/30/2023; Interstate Fire & Casualty Company Answer Due 11/30/2023; The Catholic Mutual Relief Society of America Answer Due 11/30/2023; The National Catholic Risk Retention Group, Inc. Answer Due 11/30/2023. (Bazan, Judy) Modified on 11/3/2023 (Davis, Darcy). (Entered: 11/03/2023) Email |
11/1/2023 | 11 | Certificate of Service Filed by The Roman Catholic Diocese of Albany, New York (related document(s)4, 2, 1, 5, 9, 3). (Brennan, Francis) (Entered: 11/01/2023) Email |
11/1/2023 | 9 | Adversary Cover Sheet Filed by The Roman Catholic Diocese of Albany, New York (related document(s)1). (Brennan, Francis) Modified on 11/1/2023 (Bazan, Judy). (Entered: 11/01/2023) Email |
10/31/2023 | 8 | Notice of Appearance and Request for Notice by Logan Kugler Filed by on behalf of Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York. (Kugler, Logan) (Entered: 10/31/2023) Email |
10/31/2023 | 7 | Notice of Appearance and Request for Notice by Edwin H. Caldie Filed by on behalf of Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York. (Caldie, Edwin) (Entered: 10/31/2023) Email |
10/31/2023 | 6 | Notice of Appearance and Request for Notice by Robert T Kugler Filed by on behalf of Official Committee of Tort Claimants of the Roman Catholic Diocese of Albany, New York. (Kugler, Robert) (Entered: 10/31/2023) Email |
10/31/2023 | 5 | Notice of Hearing Filed by The Roman Catholic Diocese of Albany, New York (related document(s)4). Hearing scheduled for 11/22/2023 at 10:30 AM at Albany CourtRoom. (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 4 | MOTION FOR ENTRY OF ORDER REFERRING ADVERSARY PROCEEDING 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 | 3 | Stipulation By The Roman Catholic Diocese of Albany, New York and Certain Underwriters at Lloyds, London, et al. Filed by The Roman Catholic Diocese of Albany, New York. (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 2 | Summons Issued on 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 Answer Due 11/30/2023; Hartford Accident & Indemnity Company Answer Due 11/30/2023; Hartford Fire Insurance Co. Answer Due 11/30/2023; Interstate Fire & Casualty Company Answer Due 11/30/2023; The Catholic Mutual Relief Society of America Answer Due 11/30/2023; The National Catholic Risk Retention Group, Inc. Answer Due 11/30/2023 (Brennan, Francis) (Entered: 10/31/2023) Email |
10/31/2023 | 1 | 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 |