Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The College of Saint Rose

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2024bk11131
TYPE / CHAPTER
Voluntary / 11

Filed

10-10-24

Updated

10-20-24

Last Checked

10-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2024
Last Entry Filed
Oct 10, 2024

Docket Entries by Day

Oct 10 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by The College of Saint Rose. Chapter 11 Plan due by 02/7/2025. Disclosure Statement due by 02/7/2025. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 Receipt of Voluntary Petition (Chapter 11)( 24-11131-1) [misc,volp11] (1738.00) filing fee. Receipt number A11972203, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/10/2024)
Oct 10 2 Declaration re: First Day Declaration Under Bankruptcy Rule 2015-2 Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 3 Motion to Appear pro hac vice - Bonnie Pollack, Esq. Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 4 Motion to Appear pro hac vice - Matthew Roseman, Esq. Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 5 Motion to Appear pro hac vice - Kelly McNamee Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 6 Motion to Appear pro hac vice - Kyriaki Christodoulou Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 7 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 8 Motion to Pay Pre-Petition Wages and Benefits to Employees Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 9 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Show 4 more entries
Oct 10 14 Notice of Appearance and Request for Notice for Matthew Roseman as Counsel for the Debtor by Elizabeth Usinger Filed by on behalf of The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 15 Application to Employ Cullen and Dykman LLP as Counsel to Debtor Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 16 Application to Employ FTI Consulting as Financial Advisors for Debtor Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 17 Application to Employ Nolan Heller Kauffman LLP as Counsel to Board of Trustees of Debtor Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 18 Application to Employ Jones Lang LaSalle as Real Estate Advisors Filed by The College of Saint Rose. (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 19 Motion to Approve Use of Cash Collateral, in addition to Motion to Approve Debtor in Possession Financing Filed by The College of Saint Rose. (Attachments: # 1 Affidavit Declaration in Support of Motion) (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 20 Notice of Hearing on October 15, 2024 at 10:00 a.m. Filed by The College of Saint Rose (related document(s)11, 8, 7, 9, 12, 19, 10). (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 21 Notice of Deadlines. Atty Disclosure of Compensation Statement due 10/24/2024. Corporate Ownership Statement due 10/10/2024. Mailing Matrix due 10/10/2024. Certification of 20 Largest Unsecured Creditors Matrix due 10/15/2024. Certification of Matrix due 10/10/2024. 20 Largest Unsecured Creditors Mailing Matrix due 10/15/2024. List of Equity Security Holders due 10/24/2024. Inventory of Property due 10/24/2024.Schedule A/B due 10/24/2024. Schedule D due 10/24/2024.Schedule E/F due 10/24/2024. Schedule G due 10/24/2024. Schedule H due 10/24/2024. Declaration Concerning Schedules due 10/24/2024. Statement of Financial Affairs due 10/24/2024. Summary of Assets and Liabilities and Certain Statistical Information due 10/24/2024. (Rosenberg, Dana) (Entered: 10/10/2024)
Oct 10 22 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by The College of Saint Rose. (Attachments: # 1 Matrix of 20 largest creditors) (Usinger, Elizabeth) (Entered: 10/10/2024)
Oct 10 Corrective Hearing Set entry to place on calendar (related document(s):7, 8, 9, 10, 11, 12, 19). Hearing scheduled for 10/15/2024 at 10:00 AM at Albany Courtroom. (Rosenberg, Dana) (Entered: 10/10/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2024bk11131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Oct 10, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Oct 11, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The College of Saint Rose
    432 Western Avenue
    Albany, NY 12203
    ALBANY-NY
    Tax ID / EIN: xx-xxx8371

    Represented By

    Elizabeth Usinger
    Cullen and Dykman LLP
    The Omni Building
    333 Earle Ovington Boulevard
    Ste 2nd Floor
    Uniondale, NY 11533
    516-357-3869
    Email: eusinger@cullenllp.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Mar 15, 2023 The Roman Catholic Diocese of Albany, New York 11 1:2023bk10244
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Dec 5, 2021 AH Development Group LLC 11V 1:2021bk11106
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    Apr 4, 2019 Northwest Bay Partners, Ltd. 11 1:2019bk10615
    Jul 30, 2018 ADAR ROGERS, LLC 11 1:2018bk12303
    Jun 8, 2017 Zone 5, Inc. f/k/a Zone V Lithographic Pre-Press, 11 1:17-bk-11087
    Jan 8, 2016 AS Realty USA, LLC 11 1:16-bk-10017
    Nov 9, 2015 SOISYRMA Holding Co., LLC 11 1:15-bk-12256
    Jan 14, 2015 Blue Door of Albany, LLC 11 1:15-bk-10058
    Sep 17, 2012 10415 Commerce, LLC 7 2:12-bk-41571
    Sep 13, 2012 1881 Central Avenue, LLC 11 1:12-bk-12394