We are checking for the latest updates in this case. We will email you when the process is complete.

People Of The State Of New York, By Letitia James, Attorney General Of The State Of New York, Mary Hartshorne, Karen Bradley, Patricia Caulfield, Colleen Dzikas, Kelvin Isolda, Laurie Wasniski, Jeanette Bearzi, Jerome Adach, Kathleen Adach, Juanita …

On May 24, 2022 a torts - other (breach of fiduciary duty) case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Schenectady County, NY. Judge Vincent W. Versaci presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

May 24, 2022

Last Refreshed

July 07, 2024

Filing Location

Schenectady County, NY

Filing Court House

Supreme

Judge

Hon. Vincent W. Versaci Trellis Spinner 👉 Discover key insights by exploring more analytics for Vincent W. Versaci   

Category

Torts - Other (Breach of Fiduciary Duty)

Practice Area

Commercial

Matter Type

Breach of Contract

Status

Settlement

Overview

This action is brought by a group of former nurses, orderlies, laboratory

technicians, clerical and housekeeping staff, and others who worked for years— in many cases,

decades—at St. Clare’s Hospital of Schenectady, New York (the “Hospital” or “Corporation”), a

part of the Roman Catholic Diocese of Albany (the “Diocese”).

In exchange for their services, Defendants promised Plaintiffs that when they

retired, they would receive a pension that would permit them to live the remaining years of their

lives decently and with a modicum of comfort. Relying on that promise, Plaintiffs continued to

work at the Hospital before it closed. They fulfilled all their work duties and ultimately met all

the requisites to receive a monthly pension at retirement.

On October 11, 2018, Defendants announced that they would not keep their

promise. They informed Plaintiffs that most of them would not receive their pensions and that

the remaining Plaintiffs’ pensions would be drastically reduced.

Defendants claim they are unable to pay the pensions, but they have failed to

provide any other explanation of their failure to keep their promises to Plaintiffs or a credible

account of the disposition of the $28.5 million in public funds provided by the State of New

York to the pension fund when the Hospital closed.

On or about March 26, 2019, the Board of Directors of St. Clare’s Corporation

filed in this Court a petition for the Corporation’s dissolution.

The Attorney General has refused to consent to the petition and has requested that

the Petitioners provide all relevant documents and produce two of the Corporation’s officers for

depositions.

Causes of Action

VII. CLAIMS FOR RELIEF

Count I: Breach of Contract

Count II: Promissory Estoppel

COUNT III: Breach of Fiduciary Duty by All Defendants

Parties

Plaintiffs

Adriane Walrath
Alice Clare
Amy Henry
Andreana Cole
Angela Miczek
Angela Stewart
Anne Hotaling
Anne Nolan
Ann Marie David
Ann Testa
Ann Wertalik
Barbara Lahey
Barbara Perry
Barbara Powers
Barbara Schwant
Barbara Yankowski
Beth Sheedy
Bonnie Benson
Brian Forget
Carol Bradt
Carol Williams
Catherine Carey
Cathy-Jo Deamer
Chris Rakus
Colleen Dzikas
Cynthia Watroba
Daniel Stec
David Bonitatibus
David Schaperjahn
Deb Canary
Deborah Avery
Deborah Canary
Deborah Elliott
Deborah Giakoumis
Deborah Halek
Deborah Malkiewicz
Deborah Mark
Deborah Maureen Campbell
Deborah Mcdonald
Deborah Szala
Debra Dannunzio
Debra D'Annunzio
Denise Whitehouse
Diane Mauro
Diane Oconnor
Diane O'Connor
Diane Vakiener
Donald D'Alessandris
Donna Votino
Donna Votion
Doreen Sturgeon
Elaine Masi
Erica Regan
Frank Houlihan As Voluntary Administer Of The Estate Of Mary Houlihan
Frederick Ziemann
Gary Ambrosino
Gary Dunkerley
Gerald Mcginnis
Gina Faucett
Gina Martinelli-Painter
Hilary Buono
James Degroff
Janet Plourde
Janet Rizzo
Janey Rizzo
Jeanette Bearzi
Jean Nealon
Jerome Adach
Jerry Adach
Joan Ham
Joanne Pelletier
John Ham
John Henry
John Mezza
John Mihaly
John Rizzo
John Shakeshaft
Joseph Sacco
Joseph Testa
Joyce Staschak
Juanita Aikens-English
Judith Meisner
Judy Patrick
Karen B Dickson
Karen Bradley
Karen Brown
Karen Griffin
Karen Sacchetti
Karen Sachetti
Kathleen Adach
Kathleen Almond
Kathleen Bender
Kathleen Rubin
Kathleen Talasco
Kathryn Seward
Kathy Adach
Kathy Spagnola
Keith Lotich
Kelvin Isolda
Laura Chotskowski
Laura Mae Huggett
Laurie Briskie
Laurie Wasniski
Lee Sheldon
Leonard Adams
Leslie Lastra
Levern Mosier
Linda Bucciferra
Linda Goldstein
Linda Pusz
Linda Sung
Linda Vincent
Lori A Zampella
Lou-Ann Keast
Louann Keast
Louis Pietrocarlo
Lynn Dalessandris
Lynn D'Alessandris
Marc Marchand
Marianne L Ostrander
Maria Peart
Maria Sacco
Mark Kline
Martha Paraszczak
Maryann Ottaviano
Marybeth Sullivan
Mary Cieszynski
Mary Goldstein
Mary Hartshorne
Mary Houlihan
Mary Kelly
Mary Pagano
Marypat Ambrosino
Mary Pat Ambrosino
Mary Taber
Maureen A Kennedy
Maureen Battiste
Maureen Beebe
Maureen Campbell
Melinda Martin
Melinda Moran
Melissa Oclair
Melissa O'Clair
Michael Spina
Nancy Billsborrow
Nancy Hunter
Pamela Denny
Patrice Sheehan
Patricia Apa
Patricia Bonitatibus
Patricia Butler
Patricia Campoli
Patricia Caulfield
Patricia Flacke
Patricia Motyl
Patricia Pangburn
Patricia Severino
Patrick Ohanlon
Patrick O'Hanlon
Patti Apa
Paul Cieszynski
Paul Kilinski
Peggy Kilinski
People Of The State Of New York, By Letitia James, Attorney General Of The State Of New York
Peter Jones
Randal Herbert
Randy Stark
Rebecca Billsborrow
Rebecca Debiase
Richard Mark
Richard P Hahn
Sandra Civitello
Sandra Shepler
Sandy Civitello
Sharon Hoffman
Sheila Cristello
Sheila Etienne
Sherry Stark
Stephen Fishel
Sue Mckinney
Susan Carusone
Suzanne Zarillo
Suzen Golden
Tara Meaney
Theresa Bowman
Theresa Cassella
Thomas Billsborrow
Timothy Billsborrow
Tina Ohanlon
Tina O'Hanlon
Wendy Quay
William Fennicks

Attorneys for Plaintiffs

Cole-Paul, Donna Marie
Dagg, Christopher William
Esposito-Shea, Victoria Magee
Grenadier, Meryl Diane
Naini, Ali
New York Attorney General
Pratt, David Anthony
Reilly, James M
Stone, Gary Steven
U.S. Attorney'S Office

Defendants

Bishop Edward B Scha
Bishop Edward Scharfenberger
Bishop Emeritus Howard Howard Hubbard
Bishop Howard Hubbard
Board Of Trustees Of St Clares Retirement Income Plan
Jennifer Hubbard Administrator Of The Estate Of Howard Hubbard
Joseph Pofit
Robert Perry
Roman Catholic Diocese Of Albany, New York
St Clares Hospital Retirement Income Plan
The St Clares Corporation
The St Clares Corporation Fka St Clares Hospital Of Schenectady Ny
Very Reverend David Lefort

Attorneys for Defendants

Broad, Marshall Scott
Cardona, Anthony Victor
Chubb, Samuel David
Costello, Michael L.
Ganswith, Kyra Elizabeth Jane
Hurley, Anne Mcguirk
Keller, Samuel Winston
O'Connor, Terence P.
O'Connor, Timothy J.
Ryan, Colm P.
Schofield, Robert Thomas
Whiteley, Brian E.

Other Parties

Herzog Law Firm, P.C. (Non Party)
Reilly, James M (Attorney)

Case Documents

AFFIRMATION (Motion 19)

Date: Jun 14, 2024

STIPULATION - SO ORDERED

Date: May 02, 2024

AFFIRMATION (Motion 15)

Date: May 01, 2024

AFFIDAVIT (Motion 16)

Date: May 01, 2024

AFFIRMATION (Motion 15)

Date: May 01, 2024

AFFIRMATION (Motion 16)

Date: May 01, 2024

AFFIDAVIT (Motion 14)

Date: Apr 30, 2024

AFFIDAVIT (Motion 14)

Date: Apr 30, 2024

STIPULATION - SO ORDERED

Date: Apr 29, 2024

NOTICE OF ENTRY

Date: Apr 23, 2024

EXHIBIT(S) - A

Date: Apr 18, 2024

ANSWER (AMENDED)

Date: Mar 21, 2024

ANSWER (AMENDED)

Date: Mar 21, 2024

ANSWER

Date: Mar 19, 2024

ANSWER

Date: Mar 08, 2024

ANSWER (AMENDED)

Date: Mar 08, 2024

ANSWER

Date: Mar 08, 2024

ANSWER (AMENDED)

Date: Mar 08, 2024

ANSWER

Date: Mar 07, 2024

ANSWER

Date: Mar 07, 2024

ANSWER

Date: Feb 28, 2024

ANSWER

Date: Feb 28, 2024

COMPLAINT (AMENDED)

Date: Feb 16, 2024

STIPULATION - SO ORDERED

Date: Feb 14, 2024

STIPULATION - SO ORDERED

Date: Feb 14, 2024

AFFIRMATION

Date: Feb 14, 2024

STIPULATION - SO ORDERED

Date: Feb 14, 2024

COMPLAINT (AMENDED)

Date: Feb 14, 2024

STIPULATION - SO ORDERED

Date: Feb 14, 2024

EXHIBIT(S) - D

Date: Feb 09, 2024

EXHIBIT(S) - A

Date: Feb 09, 2024

EXHIBIT(S) - C

Date: Feb 09, 2024

EXHIBIT(S) - E

Date: Feb 09, 2024

EXHIBIT(S) - B

Date: Feb 09, 2024

AFFIRMATION

Date: Aug 14, 2023

AFFIDAVIT (Motion 8)

Date: Aug 09, 2023

EXHIBIT(S) - A

Date: Jul 25, 2023

EXHIBIT(S) - B

Date: Jul 25, 2023

EXHIBIT(S) - C

Date: Jul 25, 2023

EXHIBIT(S) - A

Date: May 09, 2023

EXHIBIT(S) - 1

Date: May 06, 2023

MEMORANDUM

Date: Apr 12, 2023

EXHIBIT(S) - A

Date: Mar 13, 2023

NOTICE OF ENTRY

Date: Mar 13, 2023

NOTE OF ISSUE:WITH JURY

Date: Feb 28, 2023

EXHIBIT(S) - A

Date: Feb 28, 2023

STIPULATION - SO ORDERED

Date: Jan 31, 2023

ORDER - OTHER

Date: Jan 23, 2023

ORDER - OTHER

Date: Jan 13, 2023

AFFIRMATION (Motion 4)

Date: Dec 22, 2022

NOTICE OF APPEAL

Date: Dec 16, 2022

INFORMATIONAL STATEMENT

Date: Dec 16, 2022

INFORMATIONAL STATEMENT

Date: Dec 13, 2022

NOTICE OF APPEAL

Date: Dec 13, 2022

NOTICE OF APPEAL

Date: Dec 09, 2022

INFORMATIONAL STATEMENT

Date: Dec 09, 2022

NOTICE OF ENTRY

Date: Dec 08, 2022

INFORMATIONAL STATEMENT

Date: Dec 01, 2022

NOTICE OF APPEAL

Date: Dec 01, 2022

AFFIRMATION (Motion 1)

Date: Oct 14, 2022

AFFIRMATION (Motion 1)

Date: Sep 20, 2022

ANSWER

Date: Aug 12, 2022

ANSWER

Date: Aug 08, 2022

ANSWER

Date: Aug 01, 2022

ANSWER

Date: Aug 01, 2022

SUMMONS

Date: May 24, 2022

COMPLAINT

Date: May 24, 2022

Case Events

Type Description
Docket Event EXHIBIT(S) - D (Motion #19)
Exhibit D - Experts' Opinion Documents
Docket Event EXHIBIT(S) - A (Motion #19)
Exhibit A - Plaintiffs' Motion for Leave to Take Expert Depositions
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #19)
Refiling Memorandum of Law in Opposition to Plaintiffiffs' Motion to Exclude Expert Testimony (including TOC and TOA)
Docket Event EXHIBIT(S) - E (Motion #19)
Exhibit E - Decision and Order dated January 13, 2023
Docket Event EXHIBIT(S) - F (Motion #19)
Exhibit F - I. Goldowitz Expert Disclosure
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #19)
Affirmation in Opposition to Plaintiffs' Motion to Exclude Expert Testimony
Docket Event EXHIBIT(S) - B (Motion #19)
Exhibit B - Plaintiffs' Affirmation in Support of Motion
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #19)
Memorandum of Law
Docket Event EXHIBIT(S) - C (Motion #19)
Exhibit C - Defendant's Affirmation in Opposition
Docket Event AFFIRMATION (Motion #19)
Attorney Affirmation in Opposition (Motion #19)
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #19)
Affidavit of Electronic Service
Docket Event EXHIBIT(S) - 106 (Motion #17)
Bd. Mtg. Mins. 01.24.2019
Docket Event EXHIBIT(S) - 105 (Motion #17)
Dissolution Order and Petition
Docket Event EXHIBIT(S) - 101 (Motion #17)
McCabe Email to Pofit 01.16.2018
Docket Event EXHIBIT(S) - 100 (Motion #17)
St. Clare's Corp. Board Mtg. Mins. 10.11.2017
Docket Event EXHIBIT(S) - 104 (Motion #17)
LeFort Email 12.09.2018
Docket Event EXHIBIT(S) - 107 (Motion #17)
Bd. Mtg Mins. 11.16.2018
Docket Event EXHIBIT(S) - 102 (Motion #17)
Bd Meeting Minutes 4.03.2018
Docket Event EXHIBIT(S) - 98 (Motion #17)
McCabe Email re PBGC - 8.14.2017
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Docket Event EXHIBIT(S) - 103 (Motion #17)
LeFort Email 11.13.2018
Docket Event EXHIBIT(S) - 99 (Motion #17) McCabe Email to Pofit 06.22.2017
McCabe Email to Pofit 06.22.2017 Possible SSN Administratively Redacted
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE (Motion #19)
Ltr to J. Versaci re plaintiffs' motion to strike experts, etc.
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. to Hon. Vincent W. Versaci dated 6/6/24
Docket Event EXHIBIT(S) - 131 (Motion #18)
Exhibit_131 (SCC002187 - Bd. Mtg. Mins. 04.24.2006)
Docket Event EXHIBIT(S) - 10 (Motion #14) SCC0074750 - Benefits Spreadsheet - REDACTED - CONFIDENTIAL Possible SSN Administratively Redacted
SCC0074750 - Benefits Spreadsheet - REDACTED - CONFIDENTIAL Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 48 (Motion #18)
Exhibit_048 (SCC0096636 -Assest Transsfer Agreement)
Docket Event EXHIBIT(S) - 19 (Motion #18)
Exhibit_019 (Joseph Poft Deposition Transcript 7.23.2020)
Docket Event EXHIBIT(S) - 138 (Motion #18) Exhibit_138 A-G (Corporation 990s 2012-2018)
Exhibit_138 A-G (Corporation 990s 2012-2018) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 67 (Motion #18)
Exhibit_067 (PRU0000087 - Actuarial Presentation 7.11.2012)
Docket Event EXHIBIT(S) - 53 (Motion #17)
e-mail from Neil Benjamin E-mail to Kimberly Baccari dated November 27, 2007
Docket Event EXHIBIT(S) - 86 (Motion #18)
Exhibit_086 (Flannery Heba Form 990s and CHAR500 Chart 06.02.2024)
Docket Event EXHIBIT(S) - 2 (Motion #19)
Amended and Restated Bylaws
Docket Event EXHIBIT(S) - 139 (Motion #18)
Exhibit_139 (Diocese 2nd Am. Ans. to Pls.' 2nd Am. Compl. Dkt. No. 344)
Docket Event EXHIBIT(S) - 118 (Motion #17)
Defendant the Roman Catholic Diocese of Albanys Motion to Dismiss, filed on December 12, 2019
Docket Event EXHIBIT(S) - 119 (Motion #18)
Exhibit_119 (SCC0107291 - Memo re DOH Qs 8.12.2007 )
Docket Event EXHIBIT(S) - 24 (Motion #18)
Exhibit_024 (SCC0039503 - Perry Ltr to Employees 02.25.2008)
Docket Event EXHIBIT(S) - 142 (Motion #18)
Exhibit_142 (SCC0055950 - Balance Sheet Detail)
Docket Event EXHIBIT(S) - 24 (Motion #17)
Robert Perry letter dated February 25, 2008
Docket Event EXHIBIT(S) - 32 (Motion #14)
PRU0001374 - 2005 Pru Presentation on Actuarial Issues
Docket Event EXHIBIT(S) - 122 (Motion #18)
Exhibit_122 (RCDA_STCLARES00015063 - St. Clare's Actuarial Valuation Rpt 01.01.2005)
Docket Event EXHIBIT(S) - 43 (Motion #15)
Exhibit_043 (RCDA_STCLARES00055551 - Gasparovic Email 12.19.2007)
Docket Event EXHIBIT(S) - 89 (Motion #15)
Exhibit_089 (SCC2152 - Bd. Mtg. Mins. 11.28.2005)
Docket Event EXHIBIT(S) - 123 (Motion #14)
SCC002370 - St. Clare's Actuarial Valuation 01.01.2006
Docket Event EXHIBIT(S) - 137 (Motion #18) Exhibit_137 A-J (St. Clare's Foundation 990s 2009-2018)
Exhibit_137 A-J (St. Clare's Foundation 990s 2009-2018) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 132 (Motion #14)
SCC005191 - Bd. Mtg. Mins. 06.25.2007
Docket Event EXHIBIT(S) - 27 (Motion #17)
St. Clares Hospital Defined Benefit Pension Plan Overview, dated October 11, 2007
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #17)
Docket Event EXHIBIT(S) - 120 (Motion #15)
Exhibit_120 (James Carter Deposition Transcript_Vol.2 09.16.21)
Docket Event EXHIBIT(S) - 28 (Motion #14)
SCC0020263 - St. Clare's Hosp. Defined Benefit Plan Unfunded Liability Growth
Docket Event EXHIBIT(S) - 46 (Motion #18)
Exhibit_046 (SCC035352 - Ltr McCabe to SCC 4.25.2007)
Docket Event EXHIBIT(S) - 96 (Motion #15)
Exhibit_096 (SCC002009 - St. Clare's Ltr to Participants 12.02.2015)
Docket Event EXHIBIT(S) - 141 (Motion #18)
Exhibit_141 (SCC0055948 - Vendor Summary)
Docket Event EXHIBIT(S) - 115 (Motion #14)
Michael Quinn Deposition Transcript 9.29.2021
Docket Event EXHIBIT(S) - 10 (Motion #18) Exhibit_010 (SCC0074750 - Benefits Spreadsheet - REDACTED - CONFIDENTIAL Possible SSN Administratively Redacted
Exhibit_010 (SCC0074750 - Benefits Spreadsheet - REDACTED - CONFIDENTIAL Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 106 (Motion #18)
Exhibit_106 (SCC0325 - Bd. Mtg. Mins. 01.24.2019)
Docket Event EXHIBIT(S) - 141 (Motion #14)
SCC0055948 - Vendor Summary
Docket Event EXHIBIT(S) - 138 (Motion #13) St. Clares Foundation Form 990 for the years 2012 2018
St. Clares Foundation Form 990 for the years 2012 2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 22 (Motion #17)
Internal Revenue Service letter to St. Clares Hospital, dated January 29, 1992
Docket Event EXHIBIT(S) - 16 (Motion #17)
St. Clares Corporation Certificate of Amendment of the Certificate of Incorporation of St. Clares Hospital of Schenectady, N.Y., dated March 3, 2010
Docket Event EXHIBIT(S) - 1 (Motion #14)
Confidentiality Stip. and Order, (Dkt. No. 363
Docket Event EXHIBIT(S) - 30 (Motion #14)
PRU0000823 - Prudential Ltr 6.13.2002
Docket Event EXHIBIT(S) - 119 (Motion #15)
Exhibit_119 (SCC0107291 - Memo re DOH Qs 8.12.2007 )
Docket Event EXHIBIT(S) - 132 (Motion #18)
Exhibit_132 (SCC005191 - Bd. Mtg. Mins. 06.25.2007)
Docket Event EXHIBIT(S) - 53 (Motion #14)
DOH004511 - Neil Benjamin Email 11.27.2007
Docket Event EXHIBIT(S) - 98 (Motion #14)
SCC0051215 - McCabe Email re PBGC - 8.14.2017
Docket Event EXHIBIT(S) - 130 (Motion #18)
Exhibit_130 (SCC005643 - Bd. Mtg. Mins. 04.28. 2008)
Docket Event EXHIBIT(S) - 62 (Motion #18)
Exhibit_062 (PRU0004262 - St. Clare's Frozen Pension Plan)
Docket Event EXHIBIT(S) - 58 (Motion #17)
e-mail from Joseph Pofit to Ginny Daley dated July 9, 2009
Docket Event EXHIBIT(S) - 45 (Motion #18)
Exhibit_045 (SCC002305 - St. Clare's Hospital Bd Mtg Mins. 2.25.2008)
Docket Event EXHIBIT(S) - 52 (Motion #17)
letter from James Connolly to Robert Perry and James Carter dated December 24, 2007
Docket Event EXHIBIT(S) - 40 (Motion #17)
Berger Report
Docket Event EXHIBIT(S) - 140 (Motion #18)
Exhibit_140 (Diocese 2nd Am. Ans. to OAG's 2nd Am. Compl. Dkt. No. 343)
Docket Event EXHIBIT(S) - 110 (Motion #18)
Exhibit_110 (SCC002002 - Termination Ltr 10.2018)
Docket Event EXHIBIT(S) - 88 (Motion #15)
Exhibit_088 (RCDA_STCLARES00002036 - Prof. Services Rendered 10.1.10 -10.31.10)
Docket Event EXHIBIT(S) - 69 (Motion #18)
Exhibit_069 (PRU0000151 - Actuarial Presentation 6.17.2014)
Docket Event EXHIBIT(S) - 54 (Motion #17)
letter from Robert Cohen and Mark Ohnsted to Edward Gasparovic, dated May 1, 2008
Docket Event EXHIBIT(S) - 50 (Motion #18)
Exhibit_050 (SCC0048753 - Pension Risk Memo)
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #18)
Docket Event EXHIBIT(S) - 72 (Motion #18)
Exhibit_072 (PRU0000256 - Actuarial Presentation 7.19.2017)
Docket Event EXHIBIT(S) - 87 (Motion #18)
Exhibit_087 (SCC0023040 - Prof. Services Rendered 01.01.12 - 01.31.2012)
Docket Event EXHIBIT(S) - 53 (Motion #18)
Exhibit_053 (DOH004511 - Neil Benjamin Email 11.27.2007)
Docket Event EXHIBIT(S) - 102 (Motion #18)
Exhibit_102 (SCC000274 - Bd Meeting Minutes 4.03.2018)
Docket Event EXHIBIT(S) - 71 (Motion #18)
Exhibit_071 (PRU0000220 - Actuarial Presentation 11.21.2016)
Docket Event EXHIBIT(S) - 95 (Motion #18)
Exhibit_095 (SCC002008 - St. Clare's Ltr to Participants 11.05.2014)
Docket Event EXHIBIT(S) - 137 (Motion #14) Exhibit_137 A-J (St. Clare's Foundation 990s 2009-2018
Exhibit_137 A-J (St. Clare's Foundation 990s 2009-2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 1 (Motion #19)
2nd Amended and Restated Bylaws - July 2009
Docket Event EXHIBIT(S) - 33 (Motion #14)
SCC006908 - Bd Resl. Amendment No. 5
Docket Event EXHIBIT(S) - 8 (Motion #14)
SCC0058473 - St. Clare's Summary Plan October 2005)
Docket Event EXHIBIT(S) - 56 (Motion #18)
Exhibit_056 (SCC007383 - Perry Email 11.26.2007)
Docket Event EXHIBIT(S) - 104 (Motion #18)
Exhibit_104 (RCDA_STCLARES00070607 - LeFort Email 12.09.2018)
Docket Event EXHIBIT(S) - 126 (Motion #17)
St. Clares Hospital Board Minutes for February 28, 2019
Docket Event EXHIBIT(S) - 5 (Motion #18)
Exhibit_005 (SCC0080350 - St. Clare's Cert. of Incorp.)
Docket Event EXHIBIT(S) - 47 (Motion #15)
Exhibit_047 (Doc. 331 St. Clare's Answer to 2nd Amended Complaint)
Docket Event EXHIBIT(S) - 21 (Motion #17)
Diocesan Affiliated Health Care Providers
Docket Event EXHIBIT(S) - 55 (Motion #15)
Exhibit_055 (SCC004861 - Milliman Ltr to St. Clare's 01.09.2008)
Docket Event EXHIBIT(S) - 68 (Motion #17)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation, dated June 18, 2013
Docket Event EXHIBIT(S) - 70 (Motion #18)
Exhibit_070 (PRU0000184 - Actuarial Presentation 11.20.2015)
Docket Event EXHIBIT(S) - 122 (Motion #17)
St. Clares Retirement Income Plan Actuarial Valuation Report of January 1, 2005
Docket Event EXHIBIT(S) - 101 (Motion #18)
Exhibit_101 (SCC0085712 - McCabe Email to Pofit 01.16.2018)
Docket Event EXHIBIT(S) - 141 (Motion #17)
Vendor Summary for 2014
Docket Event EXHIBIT(S) - 42 (Motion #15)
Exhibit_042 (SCC0097139 - Raymond McCabe Ltr. to SCC Bd. 06.04.2007)
Docket Event EXHIBIT(S) - 93 (Motion #18)
Exhibit_093 (SCC002092 - Board. Mtg. Mins. 07.18.2016)
Docket Event EXHIBIT(S) - 125 (Motion #15)
Exhibit_125 (RCDA_STCLARES00070448 - Bd. Mtg. Mins. 09.19.2017)
Docket Event EXHIBIT(S) - 2 (Motion #18)
Exhibit_002 (Stip. and Order Dkt. No. 457)
Docket Event EXHIBIT(S) - 106 (Motion #15)
Exhibit_106 (SCC0325 - Bd. Mtg. Mins. 01.24.2019)
Docket Event EXHIBIT(S) - 146 (Motion #18)
Exhibit_146 (SCC0056571 - 2017 Vendor Detail)
Docket Event EXHIBIT(S) - 89 (Motion #18)
Exhibit_089 (SCC2152 - Bd. Mtg. Mins. 11.28.2005)
Docket Event EXHIBIT(S) - 37 (Motion #18)
Exhibit_037 (SCC006901 - Resolution)
Docket Event EXHIBIT(S) - 10 (Motion #19)
O'Connor Aff
Docket Event EXHIBIT(S) - 147 (Motion #18)
Exhibit_147 (SCC0024694 - 2015 Balance Sheet and Vendor Summary)
Docket Event EXHIBIT(S) - 67 (Motion #15)
Exhibit_067 (PRU0000087 - Actuarial Presentation 7.11.2012)
Docket Event EXHIBIT(S) - 125 (Motion #18)
Exhibit_125 (RCDA_STCLARES00070448 - Bd. Mtg. Mins. 09.19.2017)
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #19)
Docket Event EXHIBIT(S) - 21 (Motion #18)
Exhibit_021 (RCDA_STCLARES00000633 - Diocesan Affiliated Heatlh Care Providers)
Docket Event EXHIBIT(S) - 29 (Motion #15)
Exhibit_029 (Donna Parker Deposition Transcript 07.19.2022)
Docket Event EXHIBIT(S) - 4 (Motion #18)
Exhibit_004 (Affidavit of Don Widger)
Docket Event EXHIBIT(S) - 23 (Motion #18)
Exhibit_023 (SCC0077580 - PBGC Settlement Agreement)
Docket Event EXHIBIT(S) - 99 (Motion #18) Exhibit_099 (SCC0060509 - McCabe Email to Pofit 06.22.2017)
Exhibit_099 (SCC0060509 - McCabe Email to Pofit 06.22.2017) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 45 (Motion #17)
St. Clares Hospital Board Meeting Minutes for February 25, 2008
Docket Event EXHIBIT(S) - 52 (Motion #18)
Exhibit_052 (RCDA_00037397 - James Connolly Ltr 12.24.2007)
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #18)
Docket Event EXHIBIT(S) - 62 (Motion #13)
St. Clares Retirement Income Plan 2009 Valuation Summary
Docket Event EXHIBIT(S) - 117 (Motion #18)
Exhibit_117 (Bishop Hubbard Answer to Complaint Dkt. No. 19)
Docket Event EXHIBIT(S) - 63 (Motion #18)
Exhibit_063 (RCDA_STCLARES00060298 - J. Pofit Email 6.29.2011)
Docket Event EXHIBIT(S) - 142 (Motion #17)
Balance Sheet Details for 2014
Docket Event EXHIBIT(S) - 17 (Motion #15)
Exhibit_017 (RCDA_STCLARES00064024 - St. Clare's Retirement Income Trust Agrmt.)
Docket Event EXHIBIT(S) - 144 (Motion #14)
SCC0056448 - 2018 Vendor Details
Docket Event EXHIBIT(S) - 20 (Motion #18)
Exhibit_020 (Joseph Pofit Deposition Transcript 12.07.2021)
Docket Event EXHIBIT(S) - 86 (Motion #13)
Insider Payment Chart
Docket Event EXHIBIT(S) - 135 (Motion #18)
Exhibit_135 (Bd. Mtg. Mins. 05.27.2008)
Docket Event EXHIBIT(S) - 121 (Motion #18)
Exhibit_121 (RCDA_STCLARES00067639 - Perry Weekly Update 02.29.2008)
Docket Event EXHIBIT(S) - 133 (Motion #13)
the St. Clares Hospital Board Minutes for November 26, 2007
Docket Event EXHIBIT(S) - 49 (Motion #18)
Exhibit_049 (SCC002293 St. Clare's Board Mtg. Mins. 12.28.2007)
Docket Event EXHIBIT(S) - 89 (Motion #17)
St. Clares Board Meeting Minutes for November 28, 2005
Docket Event EXHIBIT(S) - 140 (Motion #17)
Defendant Roman Catholic Diocese of Albany, New Yorks Second Amended Answer to OAGs Amended Verified Complaint (Docket No. 343)
Docket Event RESPONSE TO STATEMENT OF MATERIAL FACTS (Motion #14)
Docket Event EXHIBIT(S) - 137 (Motion #15) Exhibit_137 A-J (St. Clare's Foundation 990s 2009-2018)
Exhibit_137 A-J (St. Clare's Foundation 990s 2009-2018) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 112 (Motion #18)
Exhibit_112 (RCDA_STCLARES00000019 - Hubbard Ltr to Sisters 12.16.1997)
Docket Event EXHIBIT(S) - 5 (Motion #14)
SCC0080350 - St. Clare's Cert. of Incorp.
Docket Event EXHIBIT(S) - 99 (Motion #14) SCC0060509 - McCabe Email to Pofit 06.22.2017
SCC0060509 - McCabe Email to Pofit 06.22.2017 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 69 (Motion #15)
Exhibit_069 (PRU0000151 - Actuarial Presentation 6.17.2014)
Docket Event EXHIBIT(S) - 72 (Motion #14)
PRU0000256 - Actuarial Presentation 7.19.2017
Docket Event EXHIBIT(S) - 65 (Motion #18)
Exhibit_065 (PRU0000037 - Actuarial Presentation 5.26.2010)
Docket Event EXHIBIT(S) - 66 (Motion #18)
Exhibit_066 (PRU0000062 - Actuarial Presentation 6.21.2011)
Docket Event EXHIBIT(S) - 50 (Motion #15)
Exhibit_050 (SCC0048753 - Pension Risk Memo)
Docket Event EXHIBIT(S) - 1 (Motion #17)
Confidentiality Stipulation and Order, (Docket No. 363)
Docket Event EXHIBIT(S) - 28 (Motion #18)
Exhibit_028 (SCC0020263 - St. Clare's Hosp. Defined Benefit Plan Unfunded Liability Growth)
Docket Event EXHIBIT(S) - 126 (Motion #18)
Exhibit_126 (SCC000327 - Bd. Mtg. Mins. 02.28.2019)
Docket Event EXHIBIT(S) - 113 (Motion #14)
Robert Perry Deposition Transcript 04.27.2021
Docket Event EXHIBIT(S) - 138 (Motion #14) Exhibit_138 A-G Corporation 990s 2012-2018
Exhibit_138 A-G Corporation 990s 2012-2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 2 (Motion #17)
Stipulation and Order (Docket No. 457)
Docket Event EXHIBIT(S) - 84 (Motion #17)
St. Clares Board Meeting Minutes for August 12, 2009
Docket Event EXHIBIT(S) - 93 (Motion #13)
St. Clares Board Meeting Minutes for July 18, 2016
Docket Event EXHIBIT(S) - 121 (Motion #17)
letter from Robert R. Perry to All Employees of St. Clares Hospital dated February 29, 2008
Docket Event EXHIBIT(S) - 41 (Motion #18)
Exhibit_041 (James Carter Deposition Transcript_Vol.2 09.16.21)
Docket Event EXHIBIT(S) - 15 (Motion #17)
St. Clares to the Internal Revenue Service, dated July 15, 1991
Docket Event EXHIBIT(S) - 81 (Motion #18)
Exhibit_081 (Geralyn Fox Deposition Transcript 02.08.2021
Docket Event EXHIBIT(S) - 15 (Motion #18)
Exhibit_015 (SCC0052769 (St. Clare's Ltr to IRS 7.15.91)
Docket Event EXHIBIT(S) - 128 (Motion #14)
John Hutchinson Deposition Transcript 08.24.2022
Docket Event EXHIBIT(S) - 34 (Motion #17)
letter from Raymond McCabe, Esq. to Robert P. Perry dated August 20, 2007
Docket Event EXHIBIT(S) - 127 (Motion #14)
St. Clare's Defs Responses to Pls First Set of Combined Disclosure Requests
Docket Event EXHIBIT(S) - 120 (Motion #17)
transcript of the deposition of James Carter, Volume I
Docket Event EXHIBIT(S) - 130 (Motion #14)
SCC005643 - Bd. Mtg. Mins. 04.28. 2008
Docket Event EXHIBIT(S) - 119 (Motion #17)
letter from Raymond McCabe to Robert Perry
Docket Event EXHIBIT(S) - 64 (Motion #18)
Exhibit_064 (RCDA_00037304 - St. Clare's Ltr to participants 11.04.2009)
Docket Event EXHIBIT(S) - 118 (Motion #18)
Exhibit_118 (Diocese's Motion to Dismss & Memo In Support)
Docket Event EXHIBIT(S) - 111 (Motion #17) Affidavit of Robert Danesh (Docket No. 520)
Affidavit of Robert Danesh (Docket No. 520) Redacted
Docket Event EXHIBIT(S) - 26 (Motion #17)
transcript of the deposition of Raymond McCabe
Docket Event EXHIBIT(S) - 139 (Motion #14)
Diocese 2nd Am. Ans. to Pls.' 2nd Am. Compl. Dkt. No. 344
Docket Event EXHIBIT(S) - 25 (Motion #17)
the transcript of the deposition of Joseph Pofit
Docket Event EXHIBIT(S) - 22 (Motion #18)
Exhibit_022 (SCC0345 - IRS Ltr to St. Clare's 1.29.92)
Docket Event EXHIBIT(S) - 6 (Motion #18)
Exhibit_006 (Bishop Emeritus Howard Hubbard Deposition Transcript 7.14.2021)
Docket Event EXHIBIT(S) - 46 (Motion #15)
Exhibit_046 (SCC035352 - Ltr McCabe to SCC 4.25.2007)
Docket Event EXHIBIT(S) - 26 (Motion #18)
Exhibit_026 (Raymond McCabe Deposition Trancript_Vol.2_03.04.2024)
Docket Event EXHIBIT(S) - 23 (Motion #17)
letter from Joseph DeFranco to John F. Owens
Docket Event EXHIBIT(S) - 79 (Motion #14)
SCC0020815 - Pofit Email 05.13.2009
Docket Event EXHIBIT(S) - 13 (Motion #18)
Exhibit_013 (SCC0001 - 2nd Amended and Restated Bylaws of St. Clare's Hosp.)
Docket Event EXHIBIT(S) - 97 (Motion #14)
SCC0097755 (McCabe Ltr to SCC re PBGC 07.17.2017
Docket Event EXHIBIT(S) - 84 (Motion #18)
Exhibit_084 (RCDA_STCLARES00001819 - Bd. Mtg Mins 08.12.2009)
Docket Event EXHIBIT(S) - 66 (Motion #15)
Exhibit_066 (PRU0000062 - Actuarial Presentation 6.21.2011)
Docket Event EXHIBIT(S) - 117 (Motion #14)
Bishop Hubbard Answer to Complaint Dkt. No. 19
Docket Event EXHIBIT(S) - 121 (Motion #14)
RCDA_STCLARES00067639 - Perry Weekly Update 02.29.2008
Docket Event EXHIBIT(S) - 138 (Motion #17) St. Clares Foundation Form 990 for the years 2012 2018
St. Clares Foundation Form 990 for the years 2012 2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 86 (Motion #14)
Flannery Heba Form 990s and CHAR500 Chart 06.02.2024
Docket Event EXHIBIT(S) - 136 (Motion #18)
Exhibit_136 (SCC002558 - Trustees Mtg. Mins. 07.11.2018)
Docket Event EXHIBIT(S) - 36 (Motion #17)
St. Clares Hospital Board Minutes for October 29, 2007
Docket Event EXHIBIT(S) - 3 (Motion #18)
Exhibit_003 (Prudential - email re redesignation of docs)
Docket Event EXHIBIT(S) - 116 (Motion #14)
SCC0020893 - Pofit Email 7.27.09
Docket Event EXHIBIT(S) - 48 (Motion #15)
Exhibit_048 (SCC0096636 -Assest Transsfer Agreement)
Docket Event EXHIBIT(S) - 17 (Motion #17)
St. Clares Retirement Income Plan Trust Agreement, dated December 2009
Docket Event EXHIBIT(S) - 2 (Motion #14)
Stip. and Order Dkt. No. 457
Docket Event EXHIBIT(S) - 145 (Motion #14)
SCC0061269 - Closing Budget
Docket Event EXHIBIT(S) - 108 (Motion #17)
e-mail from Becky DeBiase to Bishop Edward Scharfenberger dated July 9, 2019
Docket Event EXHIBIT(S) - 104 (Motion #14)
RCDA_STCLARES00070607 - LeFort Email 12.09.2018
Docket Event EXHIBIT(S) - 72 (Motion #17)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation," dated July 19, 2017
Docket Event EXHIBIT(S) - 114 (Motion #13)
St. Clares Hospital: Sponsors Meeting Summary for May 1, 1991
Docket Event EXHIBIT(S) - 17 (Motion #13)
St. Clares Retirement Income Plan Trust Agreement, dated December 2009
Docket Event EXHIBIT(S) - 87 (Motion #13)
Joseph Pofit Services Rendered Invoice for January 2012
Docket Event EXHIBIT(S) - 121 (Motion #15)
Exhibit_121 (RCDA_STCLARES00067639 - Perry Weekly Update 02.29.2008)
Docket Event EXHIBIT(S) - 59 (Motion #17)
Action by Consent In Lieu of Meeting of the Board of Trustees of St. Clares Hospital
Docket Event EXHIBIT(S) - 134 (Motion #17)
e-mail from Martin Feldman to Joseph Pofit dated May 23, 2013
Docket Event EXHIBIT(S) - 24 (Motion #13)
Robert Perry letter dated February 25, 2008
Docket Event EXHIBIT(S) - 22 (Motion #13)
Internal Revenue Service letter to St. Clares Hospital, dated January 29, 1992
Docket Event EXHIBIT(S) - 19 (Motion #13)
transcript of the deposition of Joseph Pofit, dated July 23, 2020
Docket Event EXHIBIT(S) - 112 (Motion #13)
letter from Jeanne M. Glisky of Franciscan Sisters of the Poor to Bishop Emeritus Howard Hubbard dated December 16, 1997
Docket Event EXHIBIT(S) - 28 (Motion #17)
St. Clares Hospital Defined Benefit Plan Unfunded Liability Growth 2000 through 2006
Docket Event EXHIBIT(S) - 56 (Motion #14)
SCC007383 - Perry Email 11.26.2007
Docket Event EXHIBIT(S) - 40 (Motion #13)
Berger Report
Docket Event EXHIBIT(S) - 112 (Motion #17)
letter from Jeanne M. Glisky of Franciscan Sisters of the Poor to Bishop Emeritus Howard Hubbard dated December 16, 1997
Docket Event EXHIBIT(S) - 1 (Motion #18)
Exhibit_001 (Confidentiality Stip. and Order, (Dkt. No. 363)
Docket Event EXHIBIT(S) - 103 (Motion #18)
Exhibit_103 (RCDA_STCLARES00052832 - LeFort Email 11.13.2018)
Docket Event EXHIBIT(S) - 51 (Motion #18)
Exhibit_051 (SCC004102 - Robert Perry Email 11.28.2007)
Docket Event EXHIBIT(S) - 51 (Motion #17)
e-mail from Robert Perry to Neil Benjamin dated November 28, 2007
Docket Event EXHIBIT(S) - 47 (Motion #18)
Exhibit_047 (Doc. 331 St. Clare's Answer to 2nd Amended Complaint)
Docket Event EXHIBIT(S) - 35 (Motion #14)
SCC0085074 - Robert Perry Ltr 12.14.2005)
Docket Event EXHIBIT(S) - 104 (Motion #15)
Exhibit_104 (RCDA_STCLARES00070607 - LeFort Email 12.09.2018)
Docket Event EXHIBIT(S) - 40 (Motion #14)
Berger Report Full
Docket Event EXHIBIT(S) - 88 (Motion #18)
Exhibit_088 (RCDA_STCLARES00002036 - Prof. Services Rendered 10.1.10 -10.31.10)
Docket Event EXHIBIT(S) - 10 (Motion #17) Benefits Spreadsheet Possible SSN Administratively Redacted
Benefits Spreadsheet Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 90 (Motion #15)
Exhibit_90 (Diocese Answer to Amended Complaint)
Docket Event EXHIBIT(S) - 31 (Motion #18)
Exhibit_031 (PRU0001450 - Mtg. Notes 4.13.2005)
Docket Event EXHIBIT(S) - 108 (Motion #18)
Exhibit_108 (RCDA_00034916 - Email from Plan participant to Scharfenberger 7.09.2019)
Docket Event EXHIBIT(S) - 60 (Motion #17)
St. Clares Retirement Plan Review of Funding, Investments & Pension Obligations Through 2015
Docket Event EXHIBIT(S) - 13 (Motion #17)
Second Amended and Restated Bylaws of St. Clares Hospital of Schenectady, N.Y.
Docket Event EXHIBIT(S) - 60 (Motion #14)
SCC0024057 - Review of Funding, Inv. & Pension Obligations Through 2015
Docket Event EXHIBIT(S) - 129 (Motion #18)
Exhibit_129 (SCC002315 - Bd. Mtg. Mins. 03.31.2008)
Docket Event EXHIBIT(S) - 101 (Motion #15)
Exhibit_101 (SCC0085712 - McCabe Email to Pofit 01.16.2018)
Docket Event EXHIBIT(S) - 63 (Motion #14)
RCDA_STCLARES00060298 - J. Pofit Email 6.29.2011
Docket Event EXHIBIT(S) - 85 (Motion #18)
Exhibit_085 (SCC003265 - St. Clare's Hospital Services Contract)
Docket Event EXHIBIT(S) - 18 (Motion #17) St. Clares Hospital of Schenectady NYs Form 990s from 2008 2018
St. Clares Hospital of Schenectady NYs Form 990s from 2008 2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 111 (Motion #18) Exhibit_111 (Affidavit of Robert Danesh Dkt. No. 520)
Exhibit_111 (Affidavit of Robert Danesh Dkt. No. 520) Redacted
Docket Event EXHIBIT(S) - 14 (Motion #18)
Exhibit_014 (SCC7451 - St. Clare's Hospital Organizational Chart)
Docket Event EXHIBIT(S) - 57 (Motion #14)
SCC0089765 - St. Clare's Board Mtg. Mins. 10.04.2018
Docket Event EXHIBIT(S) - 86 (Motion #15)
Exhibit_086 (Flannery Heba Form 990s and CHAR500 Chart 06.02.2024)
Docket Event EXHIBIT(S) - 83 (Motion #17)
Diocesan Community Health Alliance Review Summary, dated June 17, 2010
Docket Event EXHIBIT(S) - 107 (Motion #18)
Exhibit_107 (SCC0303 - Bd. Mtg Mins. 11.16.2018)
Docket Event EXHIBIT(S) - 31 (Motion #14)
PRU0001450 - Mtg. Notes 4.13.2005
Docket Event EXHIBIT(S) - 52 (Motion #14)
RCDA_00037397 - James Connolly Ltr 12.24.2007
Docket Event EXHIBIT(S) - 87 (Motion #15)
Exhibit_087 (SCC0023040 - Prof. Services Rendered 01.01.12 - 01.31.2012)
Docket Event EXHIBIT(S) - 18 (Motion #18) Exhibit_018 A-D (St. Clare's Hospital 990s 2008-2011)
Exhibit_018 A-D (St. Clare's Hospital 990s 2008-2011) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 61 (Motion #14)
RCDA_STCLARES00070165 - St. Clare's Bd. Mtg. Mins. 08.12.2009
Docket Event EXHIBIT(S) - 64 (Motion #17)
letter from Joseph Pofit to Participants of the St. Clares Retirement Income Plan, dated November 4, 2009
Docket Event EXHIBIT(S) - 97 (Motion #18)
Exhibit_097 (SCC0097755 (McCabe Ltr to SCC re PBGC 07.17.2017) CONFIDENTIAL
Docket Event EXHIBIT(S) - 7 (Motion #19)
John Renken Expert Aff
Docket Event EXHIBIT(S) - 124 (Motion #18)
Exhibit_124 (SCC0064903 - Mikhitarian Ltr 04.09.2007)
Docket Event EXHIBIT(S) - 68 (Motion #15)
Exhibit_068 (PRU0000119 - Actuarial Presentation 6.18.2013)
Docket Event EXHIBIT(S) - 67 (Motion #17)
St. Clares Hospital Retirement Income Plan Actuarial Presentation
Docket Event EXHIBIT(S) - 128 (Motion #18)
Exhibit_128 (John Hutchinson Deposition Transcript 08.24.2022)
Docket Event EXHIBIT(S) - 105 (Motion #18)
Exhibit_105 (SCC0045789 - Dissolution Order and Petition)
Docket Event EXHIBIT(S) - 63 (Motion #17)
e-mail from Joseph Pofit to Michael Costello dated June 29, 2011
Docket Event EXHIBIT(S) - 44 (Motion #18)
Exhibit_044 (SCC0024969 - Gasparovic Email 11.15.2007)
Docket Event EXHIBIT(S) - 127 (Motion #13)
St. Clares Defendants Response to of Plaintiffs First Set of Combined Disclosure Requests dated October 13, 2020
Docket Event EXHIBIT(S) - 147 (Motion #14)
SCC0024694 - 2015 Balance Sheet and Vendor Summary
Docket Event EXHIBIT(S) - 55 (Motion #18)
Exhibit_055 (SCC004861 - Milliman Ltr to St. Clare's 01.09.2008)
Docket Event EXHIBIT(S) - 91 (Motion #14)
Diocesan Defs Responses to Pls 1st Set of Combined Disclosure Reqs
Docket Event EXHIBIT(S) - 66 (Motion #17)
St. Clares Hospital Retirement Income Plan Actuarial Presentation
Docket Event EXHIBIT(S) - 147 (Motion #17)
Balance Sheet and Vendor Summary for 2015
Docket Event EXHIBIT(S) - 29 (Motion #18)
Exhibit_029 (Donna Parker Deposition Transcript 07.19.2022)
Docket Event EXHIBIT(S) - 71 (Motion #14)
PRU0000220 - Actuarial Presentation 11.21.2016
Docket Event EXHIBIT(S) - 92 (Motion #15)
Exhibit_092 (Bishop Edward Scharfenberger Deposition Transcript 9.20.2021)
Docket Event EXHIBIT(S) - 100 (Motion #15)
Exhibit_100 (SCC002109 - St. Clare's Corp. Board Mtg. Mins. 10.11.2017)
Docket Event EXHIBIT(S) - 29 (Motion #14)
Donna Parker Deposition Transcript 07.19.2022)
Docket Event EXHIBIT(S) - 68 (Motion #18)
Exhibit_068 (PRU0000119 - Actuarial Presentation 6.18.2013)
Docket Event EXHIBIT(S) - 54 (Motion #18)
Exhibit_054 (SCC007003 - SMART Ltr to St. Clare's 05.01.2008 CONFIDENTIAL)
Docket Event EXHIBIT(S) - 80 (Motion #15)
Exhibit_080 (RCDA_STCLARES00062831 - P. Tolbert Email 11.07.2008)
Docket Event EXHIBIT(S) - 97 (Motion #17)
memorandum from Raymond McCabe to the St. Clares Corporation Board of Directors dated July 17, 2017
Docket Event EXHIBIT(S) - 100 (Motion #18)
Exhibit_100 (SCC002109 - St. Clare's Corp. Board Mtg. Mins. 10.11.2017)
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #14)
Docket Event EXHIBIT(S) - 51 (Motion #14)
SCC004102 - Robert Perry Email 11.28.2007
Docket Event EXHIBIT(S) - 134 (Motion #18)
Exhibit_134 (SCC0022275 - Feldman Email re Plan Actuary 05.23.2013)
Docket Event EXHIBIT(S) - 42 (Motion #18)
Exhibit_042 (SCC0097139 - Raymond McCabe Ltr. to SCC Bd. 06.04.2007)
Docket Event EXHIBIT(S) - 115 (Motion #18)
Exhibit_115 (Michael Quinn Deposition Trancript 9.29.2021)
Docket Event EXHIBIT(S) - 123 (Motion #18)
Exhibit_123 (SCC002370 - St. Clare's Actuarial Valuation 01.01.2006)
Docket Event EXHIBIT(S) - 58 (Motion #18)
Exhibit_058 (RCDA_STCLARES00014756 - Pofit Email 7.09.2009)
Docket Event EXHIBIT(S) - 3 (Motion #17)
e-mail from counsel to Empower
Docket Event EXHIBIT(S) - 57 (Motion #18)
Exhibit_057 (SCC0089765 - St. Clare's Board Mtg. Mins. 10.04.2018)
Docket Event EXHIBIT(S) - 120 (Motion #18)
Exhibit_120 (James Carter Deposition Transcript_Vol.2 09.16.21)
Docket Event EXHIBIT(S) - 124 (Motion #15)
Exhibit_124 (SCC0064903 - Mikhitarian Ltr 04.09.2007)
Docket Event EXHIBIT(S) - 13 (Motion #14)
SCC0001 - 2nd Amended and Restated Bylaws of St. Clare's Hosp.
Docket Event EXHIBIT(S) - 100 (Motion #14)
SCC002109 - St. Clare's Corp. Board Mtg. Mins. 10.11.2017
Docket Event EXHIBIT(S) - 125 (Motion #17)
St. Clares Hospital Board Minutes for September 19, 2017
Docket Event EXHIBIT(S) - 82 (Motion #17)
St. Clares Expenses by Vendor Summary for 2018
Docket Event EXHIBIT(S) - 47 (Motion #17)
St. Clares Defendants Answer to Second Amended Complaint (Document No. 331)
Docket Event EXHIBIT(S) - 60 (Motion #18)
Exhibit_060 (SCC0024057 - Review of Funding, Inv. & Pension Obligations Through 2015)
Docket Event EXHIBIT(S) - 59 (Motion #18)
Exhibit_059 (RCDA_STCLARES00001619 - Action In Lieu of Meeting)
Docket Event EXHIBIT(S) - 140 (Motion #14)
Diocese 2nd Am. Ans. to OAG's 2nd Am. Compl. Dkt. No. 343
Docket Event EXHIBIT(S) - 82 (Motion #18)
Exhibit_082 (SCC0080128 - 2018 Vendor Summary Expenses SCC)
Docket Event EXHIBIT(S) - 61 (Motion #18)
Exhibit_061 (RCDA_STCLARES00070165 - St. Clare's Bd. Mtg. Mins. 08.12.2009)
Docket Event EXHIBIT(S) - 35 (Motion #17)
letter from St. Clares the Employees of St. Clares Hospital dated December 14, 2005
Docket Event EXHIBIT(S) - 74 (Motion #17)
letter from Raymond McCabe to Michael Costello dated November 12, 2018
Docket Event EXHIBIT(S) - 95 (Motion #15)
Exhibit_095 (SCC002008 - St. Clare's Ltr to Participants 11.05.2014)
Docket Event EXHIBIT(S) - 29 (Motion #13)
transcript of the deposition of Donna Parker, dated July 19, 2022
Docket Event EXHIBIT(S) - 142 (Motion #15)
Exhibit_142 (SCC0055950 - Balance Sheet Detail)
Docket Event EXHIBIT(S) - 44 (Motion #17)
e-mail from Edward Gasparovic to Michael Mikhitarian and Raymond McCabe dated November 15, 2007
Docket Event EXHIBIT(S) - 54 (Motion #13)
letter from Robert Cohen and Mark Ohnsted to Edward Gasparovic, dated May 1, 2008
Docket Event EXHIBIT(S) - 110 (Motion #15)
Exhibit_110 (SCC002002 - Termination Ltr 10.2018)
Docket Event EXHIBIT(S) - 29 (Motion #17)
transcript of the deposition of Donna Parker, dated July 19, 2022
Docket Event EXHIBIT(S) - 85 (Motion #13)
St. Clares Hospital Services Contract dated July 1, 2010
Docket Event EXHIBIT(S) - 143 (Motion #17)
Vendor Summary for 2016
Docket Event EXHIBIT(S) - 30 (Motion #17)
letter from Donna Parker to Randy Stark dated June 13, 2002
Docket Event EXHIBIT(S) - 59 (Motion #13)
Action by Consent In Lieu of Meeting of the Board of Trustees of St. Clares Hospital
Docket Event EXHIBIT(S) - 30 (Motion #13)
letter from Donna Parker to Randy Stark dated June 13, 2002
Docket Event EXHIBIT(S) - 18 (Motion #13) St. Clares Hospital of Schenectady NYs Form 990s from 2008 2018
St. Clares Hospital of Schenectady NYs Form 990s from 2008 2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 17 (Motion #14)
RCDA_STCLARES00064024 - St. Clare's Retirement Income Trust Agrmt.
Docket Event EXHIBIT(S) - 129 (Motion #14)
SCC002315 - Bd. Mtg. Mins. 03.31.2008
Docket Event EXHIBIT(S) - 53 (Motion #13)
an e-mail from Neil Benjamin E-mail to Kimberly Baccari dated November 27, 2007
Docket Event EXHIBIT(S) - 44 (Motion #13)
e-mail from Edward Gasparovic to Michael Mikhitarian and Raymond McCabe dated November 15, 2007
Docket Event EXHIBIT(S) - 60 (Motion #15)
Exhibit_060 (SCC0024057 - Review of Funding, Inv. & Pension Obligations Through 2015)
Docket Event EXHIBIT(S) - 57 (Motion #15)
Exhibit_057 (SCC0089765 - St. Clare's Board Mtg. Mins. 10.04.2018)
Docket Event EXHIBIT(S) - 111 (Motion #15) Exhibit_111 (Affidavit of Robert Danesh Dkt. No. 520)
Exhibit_111 (Affidavit of Robert Danesh Dkt. No. 520) Redacted
Docket Event EXHIBIT(S) - 76 (Motion #18)
Exhibit_076 (Rev Richard Carlino Deposition Transcript 07.27.2021)
Docket Event EXHIBIT(S) - 50 (Motion #13)
Defined Benefit Pension Plan Risk Assessment
Docket Event EXHIBIT(S) - 42 (Motion #14)
SCC0097139 - Raymond McCabe Ltr. to SCC Bd. 06.04.2007
Docket Event EXHIBIT(S) - 52 (Motion #13)
letter from James Connolly to Robert Perry and James Carter dated December 24, 2007
Docket Event EXHIBIT(S) - 51 (Motion #13)
e-mail from Robert Perry to Neil Benjamin dated November 28, 2007
Docket Event EXHIBIT(S) - 133 (Motion #17)
St. Clares Hospital Board Minutes for November 26, 2007
Docket Event EXHIBIT(S) - 84 (Motion #15)
Exhibit_084 (RCDA_STCLARES00001819 - Bd. Mtg Mins 08.12.2009)
Docket Event EXHIBIT(S) - 107 (Motion #14)
SCC0303 - Bd. Mtg Mins. 11.16.2018
Docket Event EXHIBIT(S) - 73 (Motion #18)
Exhibit_073 (PRU0000832 - Board Meeting Presentation 9.19.2017)
Docket Event EXHIBIT(S) - 91 (Motion #15)
Exhibit_091 (Diocesan Defs Responses to Pls 1st Set of Combined Disclosure Reqs)
Docket Event EXHIBIT(S) - 23 (Motion #13)
Letter from Joseph DeFranco to John F. Owens
Docket Event EXHIBIT(S) - 49 (Motion #13)
St. Clares Hospital Board Meeting Minutes for December 28, 2007
Docket Event EXHIBIT(S) - 4AL (Motion #16)
4-AL- 2014 Termination Study
Docket Event EXHIBIT(S) - 109 (Motion #14)
RCDA_STCLARES00012161 - Email to Scharfenberger 6.11.2019
Docket Event EXHIBIT(S) - 21 (Motion #13)
Diocesan Affiliated Health Care Providers
Docket Event EXHIBIT(S) - 38 (Motion #17)
letter from John Kalamarides to Robert Perry dated August 3, 2007
Docket Event EXHIBIT(S) - 107 (Motion #15)
Exhibit_107 (SCC0303 - Bd. Mtg Mins. 11.16.2018)
Docket Event EXHIBIT(S) - 58 (Motion #15)
Exhibit_058 (RCDA_STCLARES00014756 - Pofit Email 7.09.2009)
Docket Event EXHIBIT(S) - 43 (Motion #13)
e-mail from Edward Gasparovic to Raymond McCabe dated December 19, 2007
Docket Event EXHIBIT(S) - 38 (Motion #14)
SCC004701 - Prudential Ltr to R. Perry 8.3.2007
Docket Event EXHIBIT(S) - 28 (Motion #13)
St. Clares Hospital Defined Benefit Plan Unfunded Liability Growth 2000 through 2006
Docket Event EXHIBIT(S) - 7 (Motion #15)
Exhibit_007 (SCC0080407 - St. Clare's Hosp. Retirement Income Plan (01.01.2000)
Docket Event EXHIBIT(S) - 26 (Motion #13)
transcript of the deposition of Raymond McCabe, date March 4, 2024
Docket Event EXHIBIT(S) - 79 (Motion #17)
e-mail from Joseph Pofit to Kelly Grimaldi dated May 13, 2009
Docket Event EXHIBIT(S) - 108 (Motion #14)
RCDA_00034916 - Email from Plan participant to Scharfenberger 7.09.2019
Docket Event EXHIBIT(S) - 115 (Motion #15)
Exhibit_115 (Michael Quinn Deposition Trancript 9.29.2021)
Docket Event EXHIBIT(S) - 42 (Motion #13)
memorandum from Hiscock & Barclay to Robert Perry, Edward Gasparovic, and James Carter
Docket Event EXHIBIT(S) - 4AF (Motion #16)
4-AF- June 17, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - 88 (Motion #14)
RCDA_STCLARES00002036 - Prof. Services Rendered 10.1.10 -10.31.10
Docket Event EXHIBIT(S) - 73 (Motion #13)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation," dated September 19, 2017
Docket Event EXHIBIT(S) - 4X (Motion #16)
4-X- August 8, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 65 (Motion #14)
PRU0000037 - Actuarial Presentation 5.26.2010
Docket Event EXHIBIT(S) - 4AG (Motion #16)
4-AG- November 30, 2015 Meeting Minutes
Docket Event EXHIBIT(S) - 59 (Motion #15)
Exhibit_059 (RCDA_STCLARES00001619 - Action In Lieu of Meeting)
Docket Event EXHIBIT(S) - 85 (Motion #17)
St. Clares Hospital Services Contract dated July 1, 2010
Docket Event EXHIBIT(S) - 135 (Motion #15)
Exhibit_135 (Bd. Mtg. Mins. 05.27.2008)
Docket Event EXHIBIT(S) - 4W (Motion #16)
4-W- July 11, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 75 (Motion #15)
Exhibit_075 (Rev Dominic Isopo Deposition Transcript 07.27.2021)
Docket Event EXHIBIT(S) - 99 (Motion #15) Exhibit_099 (SCC0060509 - McCabe Email to Pofit 06.22.2017)
Exhibit_099 (SCC0060509 - McCabe Email to Pofit 06.22.2017) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 4AE (Motion #16)
4-AE- June 18, 2013 Meeting Minutes
Docket Event EXHIBIT(S) - 136 (Motion #15)
Exhibit_136 (SCC002558 - Trustees Mtg. Mins. 07.11.2018)
Docket Event EXHIBIT(S) - 109 (Motion #15)
Exhibit_109 (RCDA_STCLARES00012161 - Email to Scharfenberger 6.11.2019)
Docket Event EXHIBIT(S) - 9 (Motion #19)
Hubbard Aff
Docket Event EXHIBIT(S) - 36 (Motion #18)
Exhibit_036 (SCC002275 - Bd. Mtg. Mins. 10.29.2007)
Docket Event EXHIBIT(S) - 144 (Motion #17)
Detailed Vendor Summary for 2018
Docket Event EXHIBIT(S) - 49 (Motion #15)
Exhibit_049 (SCC002293 St. Clare's Board Mtg. Mins. 12.28.2007)
Docket Event EXHIBIT(S) - 145 (Motion #17)
SCC Closing Budget
Docket Event EXHIBIT(S) - 6 (Motion #14)
Bishop Emeritus Howard Hubbard Deposition Transcript 7.14.2021
Docket Event EXHIBIT(S) - 39 (Motion #15)
Exhibit_039 (Raymond McCabe Deposition Transcript_Vol.1_12.15.2022)
Docket Event EXHIBIT(S) - 85 (Motion #14)
SCC003265 - St. Clare's Hospital Services Contract
Docket Event EXHIBIT(S) - 30 (Motion #18)
Exhibit_030 (PRU0000823 - Prudential Ltr 6.13.2002 )
Docket Event EXHIBIT(S) - 118 (Motion #14)
Diocese's Motion to Dismiss & Memo In Support
Docket Event EXHIBIT(S) - 67 (Motion #13)
St. Clares Hospital Retirement Income Plan Actuarial Presentation, dated July 11, 2012
Docket Event EXHIBIT(S) - 11 (Motion #19)
Broad Aff
Docket Event EXHIBIT(S) - 139 (Motion #15)
Exhibit_139 (Diocese 2nd Am. Ans. to Pls.' 2nd Am. Compl. Dkt. No. 344)
Docket Event EXHIBIT(S) - 145 (Motion #15)
Exhibit_145 (SCC0061269 - Closing Budget)
Docket Event EXHIBIT(S) - 79 (Motion #18)
Exhibit_079 (SCC0020815 - Pofit Email 05.13.2009)
Docket Event EXHIBIT(S) - 70 (Motion #15)
Exhibit_070 (PRU0000184 - Actuarial Presentation 11.20.2015)
Docket Event EXHIBIT(S) - 147 (Motion #15)
Exhibit_147 (SCC0024694 - 2015 Balance Sheet and Vendor Summary)
Docket Event EXHIBIT(S) - 88 (Motion #17)
Joseph Pofit Professional Services Rendered Invoice- for October 2010
Docket Event EXHIBIT(S) - 116 (Motion #13)
e-mail from Joseph Pofit to Randy Stark dated July 27, 2009
Docket Event EXHIBIT(S) - 4H (Motion #16)
4-H- December 15, 2009 Meeting Minutes
Docket Event EXHIBIT(S) - 32 (Motion #17)
Actuarial Issues
Docket Event EXHIBIT(S) - 73 (Motion #14)
PRU0000832 - Board Meeting Presentation 9.19.2017
Docket Event EXHIBIT(S) - 77 (Motion #15)
Exhibit_077 (SCC0038903 - St. Clare's Ltr to Participants 10.11.2016)
Docket Event EXHIBIT(S) - 146 (Motion #17)
Vendor Summary for 2019
Docket Event EXHIBIT(S) - 83 (Motion #18)
Exhibit_083 (RCDA_STCLARES00064569 - Diocesan Community Health Alliance Review Summary)
Docket Event EXHIBIT(S) - 35 (Motion #15)
Exhibit_035 (SCC0085074 - Robert Perry Ltr 12.14.2005)
Docket Event EXHIBIT(S) - 81 (Motion #15)
Exhibit_081 (Geralyn Fox Deposition Transcript 02.08.2021
Docket Event EXHIBIT(S) - 4 (Motion #14)
Affidavit of Don Widger
Docket Event EXHIBIT(S) - 78 (Motion #15)
Exhibit_078 (RCDA_STCLARES00001513 - St. Clare's Foundation Ltr 01.16.2009)
Docket Event EXHIBIT(S) - 4AB (Motion #16)
4-AB- June 21, 2011 Meeting Minutes
Docket Event EXHIBIT(S) - 74 (Motion #13)
letter from Raymond McCabe to Michael Costello dated November 12, 2018
Docket Event EXHIBIT(S) - 4 (Motion #17)
Affidavit of Don Widger
Docket Event EXHIBIT(S) - 25 (Motion #15)
Exhibit_025 (Joseph Pofit (Corp. Rep) Deposition Transcript 12.09.2021)
Docket Event EXHIBIT(S) - 11 (Motion #14)
SCC7410 - St. Clare's 1945 Bylaws
Docket Event EXHIBIT(S) - 80 (Motion #13)
e-mail from Phyllis Tolbert to Mary Pat Hickey dated November 7, 2008
Docket Event EXHIBIT(S) - 93 (Motion #15)
Exhibit_093 (SCC002092 - Board. Mtg. Mins. 07.18.2016)
Docket Event EXHIBIT(S) - 44 (Motion #15)
Exhibit_044 (SCC0024969 - Gasparovic Email 11.15.2007)
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #17)
Docket Event EXHIBIT(S) - 34 (Motion #15)
Exhibit_034 (Ex. 65 - SCC0107291 - Memo re DOH Qs 8.20.2007 )
Docket Event EXHIBIT(S) - 131 (Motion #17)
St. Clares Hospital Board Minutes for November 26, 2007
Docket Event RESPONSE TO STATEMENT OF MATERIAL FACTS (Motion #17)
Docket Event EXHIBIT(S) - 80 (Motion #17)
e-mail from Phyllis Tolbert to Mary Pat Hickey dated November 7, 2008
Docket Event EXHIBIT(S) - 140 (Motion #15)
Exhibit_140 (Diocese 2nd Am. Ans. to OAG's 2nd Am. Compl. Dkt. No. 343)
Docket Event EXHIBIT(S) - 20 (Motion #15)
Exhibit_020 (Joseph Pofit Deposition Transcript 12.07.2021)
Docket Event EXHIBIT(S) - 45 (Motion #15)
Exhibit_045 (SCC002305 - St. Clare's Hospital Bd Mtg Mins. 2.25.2008)
Docket Event EXHIBIT(S) - 92 (Motion #14)
Bishop Edward Scharfenberger Deposition Transcript 9.20.2021
Docket Event EXHIBIT(S) - 136 (Motion #17)
St. Clares Trustees Minutes for July 11, 2018
Docket Event EXHIBIT(S) - 135 (Motion #13)
the St. Clares Hospital Board Minutes for May 27, 2008
Docket Event EXHIBIT(S) - 135 (Motion #14)
Bd. Mtg. Mins. 05.27.2008
Docket Event EXHIBIT(S) - 3 (Motion #19)
Bd. Mtg. Mins - 3.8.1999
Docket Event EXHIBIT(S) - 124 (Motion #14)
SCC0064903 - Mikhitarian Ltr 04.09.2007
Docket Event EXHIBIT(S) - 96 (Motion #18)
Exhibit_096 (SCC002009 - St. Clare's Ltr to Participants 12.02.2015)
Docket Event EXHIBIT(S) - 136 (Motion #14)
SCC002558 - Trustees Mtg. Mins. 07.11.2018
Docket Event EXHIBIT(S) - 20 (Motion #17)
transcript of the deposition of Joseph Pofit, dated December 7, 2021
Docket Event EXHIBIT(S) - 93 (Motion #14)
SCC002092 - Board. Mtg. Mins. 07.18.2016
Docket Event EXHIBIT(S) - 122 (Motion #15)
Exhibit_122 (RCDA_STCLARES00015063 - St. Clare's Actuarial Valuation Rpt 01.01.2005)
Docket Event EXHIBIT(S) - 139 (Motion #17)
Defendant Roman Catholic Diocese of Albany, New Yorks Second Amended Answer to Hartshorne Plaintiffs Second Amended Complaint (Document No. 344)
Docket Event EXHIBIT(S) - 55 (Motion #14)
SCC004861 - Milliman Ltr to St. Clare's 01.09.2008
Docket Event EXHIBIT(S) - 7 (Motion #14)
SCC0080407 - St. Clare's Hosp. Retirement Income Plan (01.01.2000
Docket Event EXHIBIT(S) - 88 (Motion #13)
Joseph Pofit Professional Services Rendered Invoice- for October 2010
Docket Event EXHIBIT(S) - 18 (Motion #15) Exhibit_018 A-D (St. Clare's Hospital 990s 2008-2011)
Exhibit_018 A-D (St. Clare's Hospital 990s 2008-2011) Possible SSN Administratively Redacted
Docket Event NOTICE OF MOTION (Motion #19)
Docket Event EXHIBIT(S) - 40 (Motion #15)
Exhibit_040 (Berger Report Full)
Docket Event EXHIBIT(S) - 125 (Motion #13)
St. Clares Hospital Board Minutes for September 19, 2017
Docket Event EXHIBIT(S) - 100 (Motion #13)
St. Clares Corporation Board Minutes of Wednesday, October 11, 2017
Docket Event EXHIBIT(S) - 14 (Motion #14)
SCC7451 - St. Clare's Hospital Organizational Chart
Docket Event EXHIBIT(S) - 127 (Motion #17)
St. Clares Defendants Response to of Plaintiffs First Set of Combined Disclosure Requests dated October 13, 2020
Docket Event EXHIBIT(S) - 94 (Motion #14)
SCC0021816 - St. Clare's Ltr to Participants 07.19.2011
Docket Event EXHIBIT(S) - 10 (Motion #13) Benefits Spreadsheet Possible SSN Administratively Redacted
Benefits Spreadsheet Possible SSN Administratively Redacted
Docket Event ORDER ( PROPOSED ) (Motion #19)
Docket Event EXHIBIT(S) - 33 (Motion #15)
Exhibit_033 (SCC006908 - Bd Resl. Amendment No. 5)
Docket Event EXHIBIT(S) - 147 (Motion #13)
Balance Sheet and Vendor Summary for 2015
Docket Event EXHIBIT(S) - 27 (Motion #14)
SCC004164 - St. Clare's Hosp. Defined Benefit Pension Plan Overview
Docket Event STATEMENT OF MATERIAL FACTS (Motion #18)
Docket Event EXHIBIT(S) - 71 (Motion #15)
Exhibit_071 (PRU0000220 - Actuarial Presentation 11.21.2016)
Docket Event EXHIBIT(S) - 87 (Motion #17)
Joseph Pofit Services Rendered Invoice for January 2012
Docket Event EXHIBIT(S) - 24 (Motion #15)
Exhibit_024 (SCC0039503 - Perry Ltr to Employees 02.25.2008)
Docket Event EXHIBIT(S) - 137 (Motion #13) St. Clares Trustees Minutes for July 11, 2018
St. Clares Trustees Minutes for July 11, 2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 3 (Motion #14)
Prudential - email re redesignation of docs
Docket Event EXHIBIT(S) - 15 (Motion #15)
Exhibit_015 (SCC0052769 (St. Clare's Ltr to IRS 7.15.91)
Docket Event EXHIBIT(S) - 84 (Motion #13)
St. Clares Board Meeting Minutes for August 12, 2009
Docket Event EXHIBIT(S) - 76 (Motion #13)
transcript of the deposition of Rev. Richard Carlino, dated July 27, 2021
Docket Event EXHIBIT(S) - 79 (Motion #13)
e-mail from Joseph Pofit to Kelly Grimaldi dated May 13, 2009
Docket Event EXHIBIT(S) - 8 (Motion #17)
Summary Plan Description for St. Clares Hospital Retirement Income Plan, Revised October 2005
Docket Event EXHIBIT(S) - 134 (Motion #13)
Martin Feldman to Joseph Pofit dated May 23, 2013
Docket Event EXHIBIT(S) - 132 (Motion #13)
St. Clares Hospital Board Minutes for June 25, 2007
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #19)
Docket Event EXHIBIT(S) - 27 (Motion #18)
Exhibit_027 (SCC004164 - St. Clare's Hosp. Defined Benefit Pension Plan Overview)
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #14)
Docket Event EXHIBIT(S) - 70 (Motion #17)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation," dated November 30, 2015
Docket Event EXHIBIT(S) - 9 (Motion #14)
Pls.' Second Amended Complaint Dkt. No. 322
Docket Event EXHIBIT(S) - 57 (Motion #13)
St. Clares Corporation Board Meeting Minutes for October 4, 2018
Docket Event EXHIBIT(S) - 19 (Motion #15)
Exhibit_019 (Joseph Poft Deposition Transcript 7.23.2020)
Docket Event EXHIBIT(S) - 12 (Motion #17)
Amended and Restated Bylaws of St. Clares Hospital of Schenectady, N.Y.
Docket Event EXHIBIT(S) - 75 (Motion #14)
Rev Dominic Isopo Deposition Transcript 07.27.2021
Docket Event EXHIBIT(S) - 26 (Motion #15)
Exhibit_026 (Raymond McCabe Deposition Trancript_Vol.2_03.04.2024)
Docket Event EXHIBIT(S) - 56 (Motion #15)
Exhibit_056 (SCC007383 - Perry Email 11.26.2007)
Docket Event EXHIBIT(S) - 146 (Motion #14)
SCC0056571 - 2017 Vendor Detail
Docket Event EXHIBIT(S) - 105 (Motion #14)
SCC0045789 - Dissolution Order and Petition
Docket Event EXHIBIT(S) - 109 (Motion #13)
e-mail from Mary DeTurris Poust to Bishop Edward Scharfenberger dated June 11, 2019
Docket Event EXHIBIT(S) - 53 (Motion #15)
Exhibit_053 (DOH004511 - Neil Benjamin Email 11.27.2007)
Docket Event EXHIBIT(S) - 16 (Motion #15)
Exhibit_016 (SCC002717 - SCC Certificate of Incorporation)
Docket Event EXHIBIT(S) - 37 (Motion #15)
Exhibit_037 (SCC006901 - Resolution)
Docket Event EXHIBIT(S) - 123 (Motion #17)
St. Clares Retirement Income Plan Actuarial Valuation Report of January 1, 2006
Docket Event EXHIBIT(S) - 143 (Motion #15)
Exhibit_143 (SCC0055643 - 2016 Vendor Expenses)
Docket Event EXHIBIT(S) - 41 (Motion #15)
Exhibit_041 (James Carter Deposition Transcript_Vol.2 09.16.21)
Docket Event EXHIBIT(S) - 125 (Motion #14)
RCDA_STCLARES00070448 - Bd. Mtg. Mins. 09.19.2017
Docket Event EXHIBIT(S) - 94 (Motion #18)
Exhibit_094 (SCC0021816 - St. Clare's Ltr to Participants 07.19.2011)
Docket Event EXHIBIT(S) - 122 (Motion #14)
RCDA_STCLARES00015063 - St. Clare's Actuarial Valuation Rpt 01.01.2005
Docket Event EXHIBIT(S) - 144 (Motion #15)
Exhibit_144 (SCC0056448 - 2018 Vendor Details)
Docket Event EXHIBIT(S) - 10 (Motion #15) Exhibit_010 (SCC0074750 - Benefits Spreadsheet - REDACTED - CONFIDENTIAL Possible SSN Administratively Redacted
Exhibit_010 (SCC0074750 - Benefits Spreadsheet - REDACTED - CONFIDENTIAL Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 27 (Motion #15)
Exhibit_027 (SCC004164 - St. Clare's Hosp. Defined Benefit Pension Plan Overview)
Docket Event EXHIBIT(S) - 143 (Motion #13)
Vendor Summary for 2016
Docket Event EXHIBIT(S) - 81 (Motion #13)
transcript of the deposition of Geralyn Fox, dated February 8, 2021
Docket Event EXHIBIT(S) - 144 (Motion #13)
Detailed Vendor Summary for 2018
Docket Event EXHIBIT(S) - 31 (Motion #15)
Exhibit_031 (PRU0001450 - Mtg. Notes 4.13.2005)
Docket Event EXHIBIT(S) - 11 (Motion #17)
St. Clares bylaws
Docket Event EXHIBIT(S) - 138 (Motion #15) Exhibit_138 A-G (Corporation 990s 2012-2018)
Exhibit_138 A-G (Corporation 990s 2012-2018) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 51 (Motion #15)
Exhibit_051 (SCC004102 - Robert Perry Email 11.28.2007)
Docket Event EXHIBIT(S) - 46 (Motion #14)
SCC035352 - Ltr McCabe to SCC 4.25.2007
Docket Event EXHIBIT(S) - 142 (Motion #13)
Balance Sheet Details for 2014
Docket Event EXHIBIT(S) - 5 (Motion #17)
Certificate of Incorporation of St. Clares Hospital of Schenectady, N.Y., dated June 7, 1945
Docket Event EXHIBIT(S) - 32 (Motion #15)
Exhibit_032 (PRU0001374 - 2005 Pru Presentation on Actuarial Issues)
Docket Event EXHIBIT(S) - 146 (Motion #13)
Vendor Summary for 2019
Docket Event EXHIBIT(S) - 13 (Motion #15)
Exhibit_013 (SCC0001 - 2nd Amended and Restated Bylaws of St. Clare's Hosp.)
Docket Event EXHIBIT(S) - 17 (Motion #18)
Exhibit_017 (RCDA_STCLARES00064024 - St. Clare's Retirement Income Trust Agrmt.)
Docket Event EXHIBIT(S) - 78 (Motion #13)
a letter from Joseph Pofit to CBORD dated January 16, 2009
Docket Event EXHIBIT(S) - 7 (Motion #17)
St. Clares Hospital Retirement Income Plan, January 1, 2000 Restatement
Docket Event EXHIBIT(S) - 111 (Motion #13) Affidavit of Robert Danesh (Docket No. 520)
Affidavit of Robert Danesh (Docket No. 520) Redacted
Docket Event EXHIBIT(S) - 145 (Motion #13)
SCC Closing Budget
Docket Event EXHIBIT(S) - 14 (Motion #15)
Exhibit_014 (SCC7451 - St. Clare's Hospital Organizational Chart)
Docket Event EXHIBIT(S) - 98 (Motion #18)
Exhibit_098 (SCC0051215 - McCabe Email re PBGC - 8.14.2017)
Docket Event EXHIBIT(S) - 16 (Motion #18)
Exhibit_016 (SCC002717 - SCC Certificate of Incorporation)
Docket Event EXHIBIT(S) - 141 (Motion #13)
Vendor Summary for 2014
Docket Event EXHIBIT(S) - 92 (Motion #18)
Exhibit_092 (Bishop Edward Scharfenberger Deposition Transcript 9.20.2021)
Docket Event EXHIBIT(S) - 28 (Motion #15)
Exhibit_028 (SCC0020263 - St. Clare's Hosp. Defined Benefit Plan Unfunded Liability Growth)
Docket Event EXHIBIT(S) - 90 (Motion #17)
Roman Catholic Diocese of Albany, Bishop Howard Hubbard, and Bishop Edward Scharfenbergers Answer to the Hartshorne Plaintiffs Amended Complaint
Docket Event EXHIBIT(S) - 109 (Motion #17)
e-mail from Mary DeTurris Poust to Bishop Edward Scharfenberger dated June 11, 2019
Docket Event EXHIBIT(S) - 30 (Motion #15)
Exhibit_030 (PRU0000823 - Prudential Ltr 6.13.2002 )
Docket Event EXHIBIT(S) - 98 (Motion #13)
e-mail from Raymond McCabe to Joseph Pofit dated August 14, 2017
Docket Event EXHIBIT(S) - 105 (Motion #13)
Order to Show Cause In the Matter of Joseph F. Pofit, et al. for the Dissolution of St. Clares Corporation
Docket Event EXHIBIT(S) - 96 (Motion #17)
letter from St. Clares Corporation letter to Plan Participants dated December 2, 2015
Docket Event EXHIBIT(S) - 114 (Motion #18)
Exhibit_114 (RCDA_00033931 - St. Clare's Hosp. Sponsor Mtg Summary 5.01.1991 Telephone Mtg.
Docket Event EXHIBIT(S) - 9 (Motion #17)
Plaintiffs Second Amended Complaint (Docket No. 322)
Docket Event EXHIBIT(S) - 103 (Motion #13)
e-mail from Fr. David LeFort to Michael Costello dated November 13, 2018
Docket Event EXHIBIT(S) - 6 (Motion #17)
transcript of the deposition of Bishop Emeritus Howard Hubbard
Docket Event EXHIBIT(S) - 115 (Motion #17)
transcript of the deposition of Michael Quinn, dated September 29, 2021
Docket Event EXHIBIT(S) - 83 (Motion #13)
Diocesan Community Health Alliance Review Summary, dated June 17, 2010
Docket Event EXHIBIT(S) - 99 (Motion #13) an e-mail from Raymond McCabe to Joseph Pofit dated June 2, 2017,
an e-mail from Raymond McCabe to Joseph Pofit dated June 2, 2017, Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 119 (Motion #14)
SCC0107291 - Memo re DOH Qs 8.12.2007
Docket Event EXHIBIT(S) - 71 (Motion #17)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation," dated November 21, 2016
Docket Event EXHIBIT(S) - 127 (Motion #18)
Exhibit_127 (St. Clare's Defs Responses to Pls First Set of Combined Disclosure Requests)
Docket Event EXHIBIT(S) - 136 (Motion #13)
St. Clares Trustees Minutes for July 11, 2018
Docket Event EXHIBIT(S) - 73 (Motion #17)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation," dated September 19, 2017
Docket Event EXHIBIT(S) - 115 (Motion #13)
transcript of the deposition of Michael Quinn, dated September 29, 2021
Docket Event EXHIBIT(S) - 32 (Motion #18)
Exhibit_032 (PRU0001374 - 2005 Pru Presentation on Actuarial Issues)
Docket Event EXHIBIT(S) - 104 (Motion #13)
e-mail from Fr. David LeFort dated December 9, 2018
Docket Event EXHIBIT(S) - 5 (Motion #19)
Pension Risk Memo - 12.27.2007
Docket Event EXHIBIT(S) - 137 (Motion #17) St. Clares Hospital of Schenectady NYs Foundation, Inc. Form CHAR500 for the years 2009 2018
St. Clares Hospital of Schenectady NYs Foundation, Inc. Form CHAR500 for the years 2009 2018 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 97 (Motion #13)
memorandum from Raymond McCabe to the St. Clares Corporation Board of Directors dated July 17, 2017
Docket Event EXHIBIT(S) - 31 (Motion #17)
Meeting Notes for April 13, 2005
Docket Event EXHIBIT(S) - 110 (Motion #13)
a letter from St. Clares Corporation to Participants of St. Clares Hospital Retirement Income Plan dated October 2018
Docket Event EXHIBIT(S) - 144 (Motion #18)
Exhibit_144 (SCC0056448 - 2018 Vendor Details)
Docket Event EXHIBIT(S) - 9 (Motion #18)
Exhibit_009 (Pls.' Second Amended Complaint Dkt. No. 322)
Docket Event EXHIBIT(S) - 146 (Motion #15)
Exhibit_146 (SCC0056571 - 2017 Vendor Detail)
Docket Event EXHIBIT(S) - 139 (Motion #13)
Defendant Roman Catholic Diocese of Albany, New Yorks Second Amended Answer to Hartshorne Plaintiffs Second Amended Complaint (Document No. 344)
Docket Event EXHIBIT(S) - 22 (Motion #15)
Exhibit_022 (SCC0345 - IRS Ltr to St. Clare's 1.29.92)
Docket Event EXHIBIT(S) - 140 (Motion #13)
Defendant Roman Catholic Diocese of Albany, New Yorks Second Amended Answer to OAGs Amended Verified Complaint (Docket No. 343)
Docket Event EXHIBIT(S) - 19 (Motion #14)
Joseph Poft Deposition Transcript 7.23.2020
Docket Event EXHIBIT(S) - 128 (Motion #15)
Exhibit_128 (John Hutchinson Deposition Transcript 08.24.2022)
Docket Event EXHIBIT(S) - 132 (Motion #17)
St. Clares Hospital Board Minutes for June 25, 2007
Docket Event EXHIBIT(S) - 90 (Motion #18)
Exhibit_90 (Diocese Answer to Amended Complaint)
Docket Event EXHIBIT(S) - 75 (Motion #17)
transcript of the deposition of Rev. Dominic Isopo, dated July 27, 2021
Docket Event EXHIBIT(S) - 128 (Motion #17)
transcript for the deposition of John Hutchinson dated August 24, 2022
Docket Event EXHIBIT(S) - 94 (Motion #17)
letter from St. Clares Corporation to Plan Participants dated July 19, 2011
Docket Event EXHIBIT(S) - 101 (Motion #14)
SCC0085712 - McCabe Email to Pofit 01.16.2018
Docket Event EXHIBIT(S) - 26 (Motion #14)
Raymond McCabe Deposition Trancript_Vol.2_03.04.2024
Docket Event EXHIBIT(S) - 34 (Motion #18)
Exhibit_034 (Ex. 65 - SCC0107291 - Memo re DOH Qs 8.20.2007 )
Docket Event EXHIBIT(S) - 82 (Motion #14)
SCC0080128 - 2018 Vendor Summary Expenses SCC
Docket Event EXHIBIT(S) - 109 (Motion #18)
Exhibit_109 (RCDA_STCLARES00012161 - Email to Scharfenberger 6.11.2019)
Docket Event EXHIBIT(S) - 23 (Motion #15)
Exhibit_023 (SCC0077580 - PBGC Settlement Agreement)
Docket Event EXHIBIT(S) - 120 (Motion #13)
transcript of the deposition of James Carter, Volume I
Docket Event EXHIBIT(S) - 132 (Motion #15)
Exhibit_132 (SCC005191 - Bd. Mtg. Mins. 06.25.2007)
Docket Event EXHIBIT(S) - 77 (Motion #17)
letter from St. Clares Corporation to Participants of the St. Clares Retirement Income Plan dated October 11, 2016
Docket Event EXHIBIT(S) - 106 (Motion #13)
St. Clares Corporation Board Minutes for January 24, 2019
Docket Event EXHIBIT(S) - 107 (Motion #13)
St. Clares Corporation Board Minutes for November 16, 2018
Docket Event EXHIBIT(S) - 21 (Motion #15)
Exhibit_021 (RCDA_STCLARES00000633 - Diocesan Affiliated Heatlh Care Providers)
Docket Event EXHIBIT(S) - 102 (Motion #14)
SCC000274 - Bd Meeting Minutes 4.03.2018
Docket Event EXHIBIT(S) - 95 (Motion #14)
SCC002008 - St. Clare's Ltr to Participants 11.05.2014
Docket Event EXHIBIT(S) - 78 (Motion #14)
RCDA_STCLARES00001513 - St. Clare's Foundation Ltr 01.16.2009
Docket Event EXHIBIT(S) - 96 (Motion #14)
SCC002009 - St. Clare's Ltr to Participants 12.02.2015
Docket Event EXHIBIT(S) - 82 (Motion #13)
St. Clares Expenses by Vendor Summary for 2018
Docket Event EXHIBIT(S) - 113 (Motion #13)
transcript of the deposition of Robert Perry, dated April 27, 2021
Docket Event EXHIBIT(S) - 77 (Motion #13)
a letter from St. Clares Corporation to Participants of the St. Clares Retirement Income Plan dated October 11, 2016
Docket Event EXHIBIT(S) - 129 (Motion #13)
St. Clares Hospital Board Minutes for March 31, 2008
Docket Event EXHIBIT(S) - 124 (Motion #13)
a letter from Michael Mikhitarian to Edward Gasparovic dated April 9, 2007
Docket Event EXHIBIT(S) - 114 (Motion #17)
St. Clares Hospital: Sponsors Meeting Summary for May 1, 1991
Docket Event EXHIBIT(S) - 133 (Motion #18)
Exhibit_133 (SCC002283 - Bd. Mtg. Mins. 11.26.2007)
Docket Event EXHIBIT(S) - 130 (Motion #15)
Exhibit_130 (SCC005643 - Bd. Mtg. Mins. 04.28. 2008)
Docket Event EXHIBIT(S) - 43 (Motion #18)
Exhibit_043 (RCDA_STCLARES00055551 - Gasparovic Email 12.19.2007)
Docket Event EXHIBIT(S) - 14 (Motion #17)
St. Clares Hospital, Schenectady, NY Organizational Chart, dated July 19, 2006
Docket Event EXHIBIT(S) - 114 (Motion #14)
RCDA_00033931 - St. Clare's Hosp. Sponsor Mtg Summary 5.01.1991 Telephone Mtg
Docket Event EXHIBIT(S) - 84 (Motion #14)
RCDA_STCLARES00001819 - Bd. Mtg Mins 08.12.2009
Docket Event EXHIBIT(S) - 38 (Motion #15)
Exhibit_038 (SCC004701 - Prudential Ltr to R. Perry 8.3.2007)
Docket Event EXHIBIT(S) - 4 (Motion #19)
Bd. Mtg. Mins - 4.28.2008
Docket Event EXHIBIT(S) - 143 (Motion #14)
SCC0055643 - 2016 Vendor Expenses
Docket Event EXHIBIT(S) - 12 (Motion #14)
SCC0075191 - Amended and Restated Bylaws of St. Clare's Hosp.
Docket Event EXHIBIT(S) - 91 (Motion #17)
Defendants the Roman Catholic Diocese of Albany, Bishop Hubbard Howard, and Bishop Edward Scharfenbergers Response to Plaintiffs Combined Disclosure Requests
Docket Event EXHIBIT(S) - 37 (Motion #17)
St. Clares Board Resolution dated February 25, 2008
Docket Event EXHIBIT(S) - 65 (Motion #15)
Exhibit_065 (PRU0000037 - Actuarial Presentation 5.26.2010)
Docket Event EXHIBIT(S) - 65 (Motion #13)
St. Clares Hospital Retirement Income Plan Actuarial Presentation
Docket Event EXHIBIT(S) - 12 (Motion #15)
Exhibit_012 (SCC0075191 - Amended and Restated Bylaws of St. Clare's Hosp.)
Docket Event EXHIBIT(S) - 38 (Motion #13)
letter from John Kalamarides to Robert Perry dated August 3, 2007
Docket Event EXHIBIT(S) - 112 (Motion #14)
RCDA_STCLARES00000019 - Hubbard Ltr to Sisters 12.16.1997
Docket Event EXHIBIT(S) - 80 (Motion #18)
Exhibit_080 (RCDA_STCLARES00062831 - P. Tolbert Email 11.07.2008)
Docket Event EXHIBIT(S) - 111 (Motion #14) Affidavit of Robert Danesh Dkt. No. 520)
Affidavit of Robert Danesh Dkt. No. 520) Redacted
Docket Event EXHIBIT(S) - 80 (Motion #14)
RCDA_STCLARES00062831 - P. Tolbert Email 11.07.2008
Docket Event EXHIBIT(S) - 131 (Motion #13)
St. Clares Hospital Board Minutes for April 24, 2006
Docket Event EXHIBIT(S) - 39 (Motion #18)
Exhibit_039 (Raymond McCabe Deposition Transcript_Vol.1_12.15.2022)
Docket Event EXHIBIT(S) - 127 (Motion #15)
Exhibit_127 (St. Clare's Defs Responses to Pls First Set of Combined Disclosure Requests)
Docket Event EXHIBIT(S) - 34 (Motion #14)
Ex. 65 - SCC0107291 - Memo re DOH Qs 8.20.2007
Docket Event EXHIBIT(S) - 38 (Motion #18)
Exhibit_038 (SCC004701 - Prudential Ltr to R. Perry 8.3.2007)
Docket Event EXHIBIT(S) - 90 (Motion #13)
Roman Catholic Diocese of Albany, Bishop Howard Hubbard, and Bishop Edward Scharfenbergers Answer to the Hartshorne Plaintiffs Amended Complaint, filed on August 14, 2020
Docket Event EXHIBIT(S) - 75 (Motion #13)
transcript of the deposition of Rev. Dominic Isopo, dated July 27, 2021
Docket Event EXHIBIT(S) - 101 (Motion #13)
e-mail from Raymond McCabe to Joseph Pofit dated January 16, 2018
Docket Event EXHIBIT(S) - 91 (Motion #18)
Exhibit_091 (Diocesan Defs Responses to Pls 1st Set of Combined Disclosure Reqs)
Docket Event EXHIBIT(S) - 67 (Motion #14)
Exhibit_067 (PRU0000087 - Actuarial Presentation 7.11.2012)
Docket Event EXHIBIT(S) - 81 (Motion #17)
transcript of the deposition of Geralyn Fox
Docket Event EXHIBIT(S) - 118 (Motion #13)
Defendant the Roman Catholic Diocese of Albanys Motion to Dismiss, filed on December 12, 2019
Docket Event EXHIBIT(S) - 89 (Motion #14)
SCC2152 - Bd. Mtg. Mins. 11.28.2005
Docket Event EXHIBIT(S) - 94 (Motion #13)
a letter from St. Clares Corporation to Plan Participants dated July 19, 2011
Docket Event EXHIBIT(S) - 134 (Motion #14)
SCC0022275 - Feldman Email re Plan Actuary 05.23.2013
Docket Event EXHIBIT(S) - 145 (Motion #18)
Exhibit_145 (SCC0061269 - Closing Budget)
Docket Event EXHIBIT(S) - 11 (Motion #18)
Exhibit_011 (SCC7410 - St. Clare's 1945 Bylaws)
Docket Event EXHIBIT(S) - 130 (Motion #13)
St. Clares Hospital Board Minutes for April 28, 2008
Docket Event EXHIBIT(S) - 133 (Motion #15)
Exhibit_133 (SCC002283 - Bd. Mtg. Mins. 11.26.2007)
Docket Event EXHIBIT(S) - 96 (Motion #13)
letter from St. Clares Corporation letter to Plan Participants dated December 2, 2015
Docket Event EXHIBIT(S) - 143 (Motion #18)
Exhibit_143 (SCC0055643 - 2016 Vendor Expenses)
Docket Event EXHIBIT(S) - 74 (Motion #14)
SCC0057332 - McCabe to Costello Ltr Nov 2018
Docket Event EXHIBIT(S) - 113 (Motion #17)
transcript of the deposition of Robert Perry, dated April 27, 2021
Docket Event EXHIBIT(S) - 133 (Motion #14)
SCC002283 - Bd. Mtg. Mins. 11.26.2007
Docket Event EXHIBIT(S) - 68 (Motion #13)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation, dated June 18, 2013
Docket Event EXHIBIT(S) - 12 (Motion #18)
Exhibit_012 (SCC0075191 - Amended and Restated Bylaws of St. Clare's Hosp.)
Docket Event EXHIBIT(S) - 58 (Motion #13)
e-mail from Joseph Pofit to Ginny Daley dated July 9, 2009
Docket Event EXHIBIT(S) - 63 (Motion #13)
e-mail from Joseph Pofit to Michael Costello dated June 29, 2011
Docket Event EXHIBIT(S) - 92 (Motion #13)
excerpt from the transcript of the deposition of Bishop Edward B. Scharfenberger, dated September 20, 2021
Docket Event EXHIBIT(S) - 113 (Motion #18)
Exhibit_113 (Robert Perry Deposition Transcript 04.27.2021)
Docket Event EXHIBIT(S) - 83 (Motion #15)
Exhibit_083 (RCDA_STCLARES00064569 - Diocesan Community Health Alliance Review Summary)
Docket Event EXHIBIT(S) - 117 (Motion #13)
Defendant Hubbards Answer to the OAGs Verified Complaint (Docket No. 19)
Docket Event EXHIBIT(S) - 76 (Motion #17)
transcript of the deposition of Rev. Richard Carlino, dated July 27, 2021
Docket Event EXHIBIT(S) - 83 (Motion #14)
RCDA_STCLARES00064569 - Diocesan Community Health Alliance Review Summary
Docket Event EXHIBIT(S) - 35 (Motion #18)
Exhibit_035 (SCC0085074 - Robert Perry Ltr 12.14.2005)
Docket Event EXHIBIT(S) - 116 (Motion #18)
Exhibit_116 (SCC0020893 - Pofit Email 7.27.09)
Docket Event EXHIBIT(S) - 131 (Motion #14)
SCC002187 - Bd. Mtg. Mins. 04.24.2006
Docket Event EXHIBIT(S) - 142 (Motion #14)
Exhibit_142 (SCC0055950 - Balance Sheet Detail)
Docket Event EXHIBIT(S) - 131 (Motion #15)
Exhibit_131 (SCC002187 - Bd. Mtg. Mins. 04.24.2006)
Docket Event EXHIBIT(S) - 75 (Motion #18)
Exhibit_075 (Rev Dominic Isopo Deposition Transcript 07.27.2021)
Docket Event EXHIBIT(S) - 50 (Motion #14)
SCC0048753 - Pension Risk Memo
Docket Event EXHIBIT(S) - 135 (Motion #17)
St. Clares Hospital Board Minutes for May 27, 2008,
Docket Event EXHIBIT(S) - 141 (Motion #15)
Exhibit_141 (SCC0055948 - Vendor Summary)
Docket Event EXHIBIT(S) - 121 (Motion #13)
letter from Robert R. Perry to All Employees of St. Clares Hospital dated February 29, 2008
Docket Event EXHIBIT(S) - 48 (Motion #17)
Asset Transfer Agreement dated June 15, 2008
Docket Event EXHIBIT(S) - 25 (Motion #14)
Joseph Pofit (Corp. Rep) Deposition Transcript 12.09.2021
Docket Event EXHIBIT(S) - 66 (Motion #13)
St. Clares Hospital Retirement Income Plan Actuarial Presentation, dated June 21, 2011
Docket Event EXHIBIT(S) - 106 (Motion #14)
SCC0325 - Bd. Mtg. Mins. 01.24.2019
Docket Event EXHIBIT(S) - 114 (Motion #15)
Exhibit_114 (RCDA_00033931 - St. Clare's Hosp. Sponsor Mtg Summary 5.01.1991 Telephone Mtg.
Docket Event EXHIBIT(S) - 94 (Motion #15)
Exhibit_094 (SCC0021816 - St. Clare's Ltr to Participants 07.19.2011)
Docket Event EXHIBIT(S) - 25 (Motion #18)
Exhibit_025 (Joseph Pofit (Corp. Rep) Deposition Transcript 12.09.2021)
Docket Event EXHIBIT(S) - 70 (Motion #14)
PRU0000184 - Actuarial Presentation 11.20.2015
Docket Event EXHIBIT(S) - 91 (Motion #13)
Roman Catholic Diocese of Albany, Bishop Hubbard Howard, and Bishop Edward Scharfenbergers Response to Plaintiffs Combined Disclosure Requests
Docket Event EXHIBIT(S) - 95 (Motion #17)
letter from St. Clares Corporation letter to Plan Participants dated November 5, 2014
Docket Event EXHIBIT(S) - 95 (Motion #13)
letter from St. Clares Corporation letter to Plan Participants dated November 5, 2014
Docket Event EXHIBIT(S) - 64 (Motion #14)
RCDA_00037304 - St. Clare's Ltr to participants 11.04.2009
Docket Event EXHIBIT(S) - 77 (Motion #18)
Exhibit_077 (SCC0038903 - St. Clare's Ltr to Participants 10.11.2016)
Docket Event EXHIBIT(S) - 72 (Motion #15)
Exhibit_072 (PRU0000256 - Actuarial Presentation 7.19.2017)
Docket Event EXHIBIT(S) - 108 (Motion #13)
e-mail from Becky DeBiase to Bishop Edward Scharfenberger dated July 9, 2019
Docket Event EXHIBIT(S) - 93 (Motion #17)
St. Clares Board Meeting Minutes for July 18, 2016
Docket Event EXHIBIT(S) - 78 (Motion #18)
Exhibit_078 (RCDA_STCLARES00001513 - St. Clare's Foundation Ltr 01.16.2009)
Docket Event EXHIBIT(S) - 54 (Motion #14)
SCC007003 - SMART Ltr to St. Clare's 05.01.2008
Docket Event EXHIBIT(S) - 7 (Motion #18)
Exhibit_007 (SCC0080407 - St. Clare's Hosp. Retirement Income Plan (01.01.2000)
Docket Event EXHIBIT(S) - 108 (Motion #15)
Exhibit_108 (RCDA_00034916 - Email from Plan participant to Scharfenberger 7.09.2019)
Docket Event EXHIBIT(S) - 50 (Motion #17)
e-mail from Robert Perry to Melissa Zambri and Raymond McCabe
Docket Event EXHIBIT(S) - 126 (Motion #14)
SCC000327 - Bd. Mtg. Mins. 02.28.2019
Docket Event EXHIBIT(S) - 77 (Motion #14)
SCC0038903 - St. Clare's Ltr to Participants 10.11.2016
Docket Event EXHIBIT(S) - 49 (Motion #14)
SCC002293 St. Clare's Board Mtg. Mins. 12.28.2007
Docket Event EXHIBIT(S) - 119 (Motion #13)
a letter from Raymond McCabe to Robert Perry regarding Responses to DOH Questions Relating to Underfunding dated August 20, 2007
Docket Event EXHIBIT(S) - 64 (Motion #13)
a letter from Joseph Pofit to Participants of the St. Clares Retirement Income Plan, dated November 4, 2009
Docket Event EXHIBIT(S) - 116 (Motion #15)
Exhibit_116 (SCC0020893 - Pofit Email 7.27.09)
Docket Event EXHIBIT(S) - 55 (Motion #13)
letter from Robert Cohen and Mark Ohnsted to Edward Gasparovic, dated May 1, 2008
Docket Event EXHIBIT(S) - 33 (Motion #18)
Exhibit_033 (SCC006908 - Bd Resl. Amendment No. 5)
Docket Event EXHIBIT(S) - 89 (Motion #13)
St. Clares Board Meeting Minutes for November 28, 2005
Docket Event EXHIBIT(S) - 129 (Motion #15)
Exhibit_129 (SCC002315 - Bd. Mtg. Mins. 03.31.2008)
Docket Event EXHIBIT(S) - 72 (Motion #13)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation, dated July 19, 2017
Docket Event EXHIBIT(S) - 52 (Motion #15)
Exhibit_052 (RCDA_00037397 - James Connolly Ltr 12.24.2007)
Docket Event EXHIBIT(S) - 128 (Motion #13)
the transcript for the deposition of John Hutchinson dated August 24, 2022
Docket Event EXHIBIT(S) - 8 (Motion #19)
Jeffrey Schaff Aff
Docket Event EXHIBIT(S) - 124 (Motion #17)
letter from Michael Mikhitarian to Edward Gasparovic dated April 9, 2007
Docket Event EXHIBIT(S) - 6 (Motion #19)
Daniel Miller Expert Aff
Docket Event EXHIBIT(S) - 54 (Motion #15)
Exhibit_054 (SCC007003 - SMART Ltr to St. Clare's 05.01.2008 CONFIDENTIAL)
Docket Event EXHIBIT(S) - 117 (Motion #17)
Defendant Hubbards Answer to the OAGs Verified Complaint (Docket No. 19)
Docket Event EXHIBIT(S) - 36 (Motion #15)
Exhibit_036 (SCC002275 - Bd. Mtg. Mins. 10.29.2007)
Docket Event EXHIBIT(S) - 4B (Motion #16)
4-B1- 1945 Bylaws 4-B2- 2004 Bylaws 4-B3- 2008 Bylaws
Docket Event EXHIBIT(S) - 20 (Motion #13)
transcript of the deposition of Joseph Pofit, dated December 7, 2021
Docket Event EXHIBIT(S) - 47 (Motion #14)
Doc. 331 St. Clare's Answer to 2nd Amended Complaint
Docket Event EXHIBIT(S) - 1 (Motion #16)
1-Hartshorne Complaint
Docket Event EXHIBIT(S) - 71 (Motion #13)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation, dated November 21, 2016
Docket Event EXHIBIT(S) - 41 (Motion #17)
transcript of the deposition of James Carter, Volume II
Docket Event EXHIBIT(S) - 5H (Motion #16)
5-H- Berger Report
Docket Event EXHIBIT(S) - 48 (Motion #14)
SCC0096636 -Assest Transsfer Agreement
Docket Event EXHIBIT(S) - 113 (Motion #15)
Exhibit_113 (Robert Perry Deposition Transcript 04.27.2021)
Docket Event EXHIBIT(S) - 4N (Motion #16)
4-N- E-mail from BD re: church plan status
Docket Event EXHIBIT(S) - 9 (Motion #15)
Exhibit_009 (Pls.' Second Amended Complaint Dkt. No. 322)
Docket Event EXHIBIT(S) - 46 (Motion #13)
memorandum from Hiscock & Barclay to Robert Perry, Edward Gasparovic, and James Carter dated April 25, 2007
Docket Event EXHIBIT(S) - 4AA (Motion #16)
4-AA- March 16, 2010 Meeting Minutes
Docket Event EXHIBIT(S) - 112 (Motion #15)
Exhibit_112 (RCDA_STCLARES00000019 - Hubbard Ltr to Sisters 12.16.1997)
Docket Event EXHIBIT(S) - 4M (Motion #16)
4-M- History of Plan Underfunding
Docket Event EXHIBIT(S) - 87 (Motion #14)
SCC0023040 - Prof. Services Rendered 01.01.12 - 01.31.2012
Docket Event EXHIBIT(S) - 55 (Motion #17)
letter from Robert Cohen and Mark Ohnsted to Edward Gasparovic, dated May 1, 2008
Docket Event EXHIBIT(S) - 4AC (Motion #16)
4-AC- July 11, 2012 Meeting Minutes
Docket Event EXHIBIT(S) - 33 (Motion #13)
of Amendment Number 5 to the St. Clares Hospital Retirement Income Plan, dated June 26, 2006
Docket Event EXHIBIT(S) - 61 (Motion #17)
St. Clares Board Meeting Minutes for August 12, 2009
Docket Event EXHIBIT(S) - 74 (Motion #15)
Exhibit_074 (SCC0057332 - McCabe to Costello Ltr Nov 2018)
Docket Event EXHIBIT(S) - 86 (Motion #17)
Insider Payment Chart
Docket Event EXHIBIT(S) - AI (Motion #16)
4-AI- July 19, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - 15 (Motion #14)
SCC0052769 St. Clare's Ltr to IRS 7.15.91
Docket Event EXHIBIT(S) - 36 (Motion #13)
St. Clares Hospital Board Minutes for October 29, 2007
Docket Event EXHIBIT(S) - 81 (Motion #14)
Geralyn Fox Deposition Transcript 02.08.2021
Docket Event EXHIBIT(S) - 98 (Motion #15)
Exhibit_098 (SCC0051215 - McCabe Email re PBGC - 8.14.2017)
Docket Event STATEMENT OF MATERIAL FACTS (Motion #16)
St. Clare's Counterstatement of Material Facts
Docket Event EXHIBIT(S) - 105 (Motion #15)
Exhibit_105 (SCC0045789 - Dissolution Order and Petition)
Docket Event EXHIBIT(S) - 49 (Motion #17)
St. Clares Hospital Board Meeting Minutes for December 28, 2007
Docket Event EXHIBIT(S) - 4V (Motion #16)
4-V- May 29, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 4Y (Motion #16)
4-Y- August 28, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 4T (Motion #16)
4-T- April 3, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 4R (Motion #16)
4-R- November 30, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - 5 (Motion #15)
Exhibit_005 (SCC0080350 - St. Clare's Cert. of Incorp.)
Docket Event EXHIBIT(S) - 62 (Motion #17)
St. Clares Retirement Income Plan 2009 Valuation Summary
Docket Event EXHIBIT(S) - 37 (Motion #13)
St. Clares Board Resolution dated February 25, 2008
Docket Event EXHIBIT(S) - 19 (Motion #17)
transcript of the deposition of Joseph Pofit, dated July 23, 2020
Docket Event EXHIBIT(S) - 65 (Motion #17)
St. Clares Hospital Retirement Income Plan Actuarial Presentation
Docket Event EXHIBIT(S) - 78 (Motion #17)
letter from Joseph Pofit to CBORD dated January 16, 2009
Docket Event EXHIBIT(S) - 57 (Motion #17)
St. Clares Corporation Board Meeting Minutes for October 4, 2018
Docket Event EXHIBIT(S) - 6 (Motion #15)
Exhibit_006 (Bishop Emeritus Howard Hubbard Deposition Transcript 7.14.2021)
Docket Event EXHIBIT(S) - 4A (Motion #16)
4-A. Corporations Certificate of Incorporation
Docket Event EXHIBIT(S) - 46 (Motion #17)
memorandum from Hiscock & Barclay to Robert Perry, Edward Gasparovic, and James Carter dated April 25, 2007
Docket Event EXHIBIT(S) - 4J (Motion #16)
4-J- November 16, 2010 Meeting Minutes
Docket Event EXHIBIT(S) - 20 (Motion #14)
Joseph Pofit Deposition Transcript 12.07.2021
Docket Event EXHIBIT(S) - 2 (Motion #16)
2-Hartshorne Second Amended Complaint
Docket Event EXHIBIT(S) - 85 (Motion #15)
Exhibit_085 (SCC003265 - St. Clare's Hospital Services Contract)
Docket Event EXHIBIT(S) - 134 (Motion #15)
Exhibit_134 (SCC0022275 - Feldman Email re Plan Actuary 05.23.2013)
Docket Event EXHIBIT(S) - 4I (Motion #16)
4-I- June 15, 2020 Meeting Minutes
Docket Event EXHIBIT(S) - 25 (Motion #13)
transcript of the deposition of Joseph Pofit as the Corporate Representative of St. Clares Corporation
Docket Event EXHIBIT(S) - 76 (Motion #15)
Exhibit_076 (Rev Richard Carlino Deposition Transcript 07.27.2021)
Docket Event EXHIBIT(S) - 4C (Motion #16)
4-C- 1991 Ruling Request to IRS
Docket Event EXHIBIT(S) - 27 (Motion #13)
St. Clares Hospital Defined Benefit Pension Plan Overview, dated October 11, 2007
Docket Event EXHIBIT(S) - 24 (Motion #14)
SCC0039503 - Perry Ltr to Employees 02.25.2008
Docket Event EXHIBIT(S) - 62 (Motion #15)
Exhibit_062 (PRU0004262 - St. Clare's Frozen Pension Plan)
Docket Event EXHIBIT(S) - 92 (Motion #17)
excerpt from the transcript of the deposition of Bishop Edward B. Scharfenberger
Docket Event EXHIBIT(S) - 11 (Motion #15)
Exhibit_011 (SCC7410 - St. Clare's 1945 Bylaws)
Docket Event EXHIBIT(S) - 126 (Motion #13)
St. Clares Hospital Board Minutes for February 28, 2019
Docket Event EXHIBIT(S) - 31 (Motion #13)
Meeting Notes for April 13, 2005
Docket Event EXHIBIT(S) - 103 (Motion #14)
RCDA_STCLARES00052832 - LeFort Email 11.13.2018
Docket Event EXHIBIT(S) - 117 (Motion #15)
Exhibit_117 (Bishop Hubbard Answer to Complaint Dkt. No. 19)
Docket Event EXHIBIT(S) - 68 (Motion #14)
PRU0000119 - Actuarial Presentation 6.18.2013
Docket Event EXHIBIT(S) - 123 (Motion #13)
St. Clares Retirement Income Plan Actuarial Valuation Report of January 1, 2006
Docket Event EXHIBIT(S) - 59 (Motion #14)
RCDA_STCLARES00001619 - Action In Lieu of Meeting
Docket Event EXHIBIT(S) - 129 (Motion #17)
St. Clares Hospital Board Minutes for March 31, 2008
Docket Event EXHIBIT(S) - 58 (Motion #14)
RCDA_STCLARES00014756 - Pofit Email 7.09.2009
Docket Event EXHIBIT(S) - 69 (Motion #17)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation," dated June 17, 2014
Docket Event EXHIBIT(S) - 40 (Motion #18)
Exhibit_040 (Berger Report Full)
Docket Event EXHIBIT(S) - 122 (Motion #13)
St. Clares Retirement Income Plan Actuarial Valuation Report of January 1, 2005,
Docket Event EXHIBIT(S) - 130 (Motion #17)
St. Clares Hospital Board Minutes for March 31, 2008
Docket Event EXHIBIT(S) - 102 (Motion #13)
St. Clares Corporation Board Minutes for April 3, 2018
Docket Event EXHIBIT(S) - 61 (Motion #13)
St. Clares Board Meeting Minutes for August 12, 2009
Docket Event EXHIBIT(S) - 118 (Motion #15)
Exhibit_118 (Diocese's Motion to Dismss & Memo In Support)
Docket Event EXHIBIT(S) - 90 (Motion #14)
Diocese Answer to Amended Complaint
Docket Event EXHIBIT(S) - 76 (Motion #14)
Rev Richard Carlino Deposition Transcript 07.27.2021
Docket Event EXHIBIT(S) - 126 (Motion #15)
Exhibit_126 (SCC000327 - Bd. Mtg. Mins. 02.28.2019)
Docket Event EXHIBIT(S) - 8 (Motion #18)
Exhibit_008 (SCC0058473 - St. Clare's Summay Plan October 2005)
Docket Event EXHIBIT(S) - 70 (Motion #13)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation, dated November 30, 2015
Docket Event EXHIBIT(S) - 102 (Motion #15)
Exhibit_102 (SCC000274 - Bd Meeting Minutes 4.03.2018)
Docket Event EXHIBIT(S) - 4AD (Motion #16)
4-AD- April 16, 2013 Meeting Minutes
Docket Event EXHIBIT(S) - 4K (Motion #16)
4-K- May 12, 2015 Meeting Minutes
Docket Event EXHIBIT(S) - 56 (Motion #13)
letter from Robert Cohen and Mark Ohnsted to Edward Gasparovic, dated May 1, 2008
Docket Event EXHIBIT(S) - 48 (Motion #13)
Asset Transfer Agreement dated June 15, 2008
Docket Event EXHIBIT(S) - 8 (Motion #15)
Exhibit_008 (SCC0058473 - St. Clare's Summay Plan October 2005)
Docket Event EXHIBIT(S) - 82 (Motion #15)
Exhibit_082 (SCC0080128 - 2018 Vendor Summary Expenses SCC)
Docket Event EXHIBIT(S) - 97 (Motion #15)
Exhibit_097 (SCC0097755 (McCabe Ltr to SCC re PBGC 07.17.2017) CONFIDENTIAL
Docket Event EXHIBIT(S) - 4Z (Motion #16)
4-Z- October 4, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 110 (Motion #17)
letter from St. Clares Corporation to Participants of St. Clares Hospital Retirement Income Plan dated October 2018
Docket Event EXHIBIT(S) - 66 (Motion #14)
PRU0000062 - Actuarial Presentation 6.21.2011
Docket Event EXHIBIT(S) - 64 (Motion #15)
Exhibit_064 (RCDA_00037304 - St. Clare's Ltr to participants 11.04.2009)
Docket Event EXHIBIT(S) - 120 (Motion #14)
James Carter Deposition Transcript_Vol.2 09.16.21
Docket Event EXHIBIT(S) - 21 (Motion #14)
RCDA_STCLARES00000633 - Diocesan Affiliated Heatlh Care Providers
Docket Event EXHIBIT(S) - 42 (Motion #17)
memorandum from Hiscock & Barclay to Robert Perry, Edward Gasparovic, and James Carter dated June 4, 2007
Docket Event EXHIBIT(S) - 4AH (Motion #16)
4-AH- November 21, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - 18 (Motion #14) A-D (St. Clare's Hospital 990s 2008-2011)
A-D (St. Clare's Hospital 990s 2008-2011) Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 116 (Motion #17)
e-mail from Joseph Pofit to Randy Stark dated July 27, 2009,
Docket Event EXHIBIT(S) - 61 (Motion #15)
Exhibit_061 (RCDA_STCLARES00070165 - St. Clare's Bd. Mtg. Mins. 08.12.2009)
Docket Event EXHIBIT(S) - 4D (Motion #16)
4-D- 1992 IRS Ruling on church plan status
Docket Event EXHIBIT(S) - 39 (Motion #14)
Raymond McCabe Deposition Transcript_Vol.1_12.15.2022
Docket Event EXHIBIT(S) - 5 (Motion #13)
Certificate of Incorporation of St. Clares Hospital of Schenectady, N.Y.
Docket Event EXHIBIT(S) - 79 (Motion #15)
Exhibit_079 (SCC0020815 - Pofit Email 05.13.2009)
Docket Event EXHIBIT(S) - 110 (Motion #14)
SCC002002 - Termination Ltr 10.2018
Docket Event EXHIBIT(S) - 9 (Motion #13)
Plaintiffs Second Amended Complaint (Docket No. 322)
Docket Event EXHIBIT(S) - 62 (Motion #14)
PRU0004262 - St. Clare's Frozen Pension Plan
Docket Event EXHIBIT(S) - 22 (Motion #14)
SCC0345 - IRS Ltr to St. Clare's 1.29.92
Docket Event EXHIBIT(S) - 11 (Motion #13)
1945 St. Clares bylaws
Docket Event EXHIBIT(S) - 39 (Motion #17)
transcript of the deposition of Raymond McCabe
Docket Event EXHIBIT(S) - 4S (Motion #16)
4-S- January 4, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 43 (Motion #17)
-mail from Edward Gasparovic to Raymond McCabe dated December 19, 2007
Docket Event EXHIBIT(S) - 123 (Motion #15)
Exhibit_123 (SCC002370 - St. Clare's Actuarial Valuation 01.01.2006)
Docket Event EXHIBIT(S) - 45 (Motion #13)
St. Clares Hospital Board Meeting Minutes for February 25, 2008
Docket Event EXHIBIT(S) - 4E (Motion #16)
4-E- Pension Plan Document
Docket Event EXHIBIT(S) - 4AK (Motion #16)
4-AK- December 30, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - 4 (Motion #16)
4-Affidavit of J. Pofit
Docket Event EXHIBIT(S) - 103 (Motion #15)
Exhibit_103 (RCDA_STCLARES00052832 - LeFort Email 11.13.2018)
Docket Event EXHIBIT(S) - 36 (Motion #14)
SCC002275 - Bd. Mtg. Mins. 10.29.2007
Docket Event EXHIBIT(S) - 47 (Motion #13)
St. Clares Defendants Answer to Second Amended Complaint (Document No. 331)
Docket Event EXHIBIT(S) - 41 (Motion #13)
ranscript of the deposition of James Carter, Volume II
Docket Event EXHIBIT(S) - 45 (Motion #14)
SCC002305 - St. Clare's Hospital Bd Mtg Mins. 2.25.2008
Docket Event EXHIBIT(S) - 41 (Motion #14)
James Carter Deposition Transcript_Vol.2 09.16.21
Docket Event EXHIBIT(S) - 4O (Motion #16)
4-O- July 18, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - 16 (Motion #13)
St. Clares Corporation Certificate of Amendment of the Certificate of Incorporation of St. Clares Hospital of Schenectady, N.Y.
Docket Event RESPONSE TO STATEMENT OF MATERIAL FACTS (Motion #16)
St. Clare's Response to Statement of Material Facts
Docket Event EXHIBIT(S) - 16 (Motion #14)
SCC002717 - SCC Certificate of Incorporation
Docket Event EXHIBIT(S) - 37 (Motion #14)
SCC006901 - Resolution
Docket Event EXHIBIT(S) - 4G (Motion #16)
4-G- Trust Agreement
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #16)
B. Whiteley Affirmation in Opposition to Motion for Summary Judgment
Docket Event EXHIBIT(S) - 4F (Motion #16)
4-F- September 22, 2009 Meeting Minutes
Docket Event EXHIBIT(S) - 8 (Motion #13)
Summary Plan Description for St. Clares Hospital Retirement Income Plan, Revised October 2005
Docket Event EXHIBIT(S) - 4Q (Motion #16)
4-Q- October 11, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - 3 (Motion #15)
Exhibit_003 (Prudential - email re redesignation of docs)
Docket Event EXHIBIT(S) - 63 (Motion #15)
Exhibit_063 (RCDA_STCLARES00060298 - J. Pofit Email 6.29.2011)
Docket Event EXHIBIT(S) - 69 (Motion #14)
PRU0000151 - Actuarial Presentation 6.17.2014
Docket Event EXHIBIT(S) - 34 (Motion #13)
letter from Raymond McCabe, Esq. to Robert P. Perry dated August 20, 2007
Docket Event EXHIBIT(S) - 35 (Motion #13)
letter from St. Clares the Employees of St. Clares Hospital dated December 14, 2005
Docket Event EXHIBIT(S) - 74 (Motion #18)
Exhibit_074 (SCC0057332 - McCabe to Costello Ltr Nov 2018)
Docket Event EXHIBIT(S) - 4U (Motion #16)
4-U- Options Grid
Docket Event EXHIBIT(S) - 32 (Motion #13)
Actuarial Issues presented by Donna Parker
Docket Event EXHIBIT(S) - 4P (Motion #16)
4-P- September 19, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - 60 (Motion #13)
St. Clares Retirement Plan Review of Funding, Investments & Pension Obligations Through 2015
Docket Event EXHIBIT(S) - 69 (Motion #13)
St. Clare's Hospital Retirement Income Plan Actuarial Presentation, dated June 17, 2014
Docket Event EXHIBIT(S) - 39 (Motion #13)
transcript of the deposition of Raymond McCabe, date December 15, 2022
Docket Event EXHIBIT(S) - 73 (Motion #15)
Exhibit_073 (PRU0000832 - Board Meeting Presentation 9.19.2017)
Docket Event EXHIBIT(S) - 15 (Motion #13)
Letter from St. Clares to the Internal Revenue Service, dated July 15, 1991
Docket Event EXHIBIT(S) - 44 (Motion #14)
SCC0024969 - Gasparovic Email 11.15.2007
Docket Event EXHIBIT(S) - 43 (Motion #14)
RCDA_STCLARES00055551 - Gasparovic Email 12.19.2007
Docket Event EXHIBIT(S) - 7 (Motion #13)
St. Clares Hospital Retirement Income Plan, January 1, 2000 Restatement
Docket Event EXHIBIT(S) - 4-L (Motion #16)
4-L- April 19, 2016 Meeting Minutes
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #15)
Docket Event EXHIBIT(S) - 6 (Motion #13)
transcript of the deposition of Bishop Emeritus Howard Hubbard
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #15)
Docket Event RESPONSE TO STATEMENT OF MATERIAL FACTS (Motion #15)
Docket Event EXHIBIT(S) - 5P (Motion #16)
5-P -December 28, 2007 Meeting Minutes
Docket Event EXHIBIT(S) - 1 (Motion #15)
Exhibit_001 (Confidentiality Stip. and Order, (Dkt. No. 363)
Docket Event EXHIBIT(S) - 5K (Motion #16)
5-K -GR-843 Contract
Docket Event EXHIBIT(S) - 5O (Motion #16)
5-O -August 29, 2007 Finance Committee Minutes
Docket Event EXHIBIT(S) - 5G (Motion #16)
5-G -June 26, 2006 Meeting Minutes
Docket Event EXHIBIT(S) - 5M (Motion #16)
5-M-April 30, 2007 Meeting Minutes
Docket Event EXHIBIT(S) - 5N (Motion #16)
5-N -July 20, 2007 Letter to Prudential
Docket Event EXHIBIT(S) - 5B (Motion #16)
5-B -First Year Goals
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #16)
St. Clare's Memo of Law in Opposition
Docket Event EXHIBIT(S) - 4AJ (Motion #16)
4-AJ- September 9, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - 5F (Motion #16)
5-F -April 24, 2006 Meeting Minutes
Docket Event EXHIBIT(S) - 5E (Motion #16)
5-E -December 2005 Letter to Employees
Docket Event EXHIBIT(S) - 3 (Motion #13)
e-mail from counsel to Empower
Docket Event EXHIBIT(S) - 4AM (Motion #16)
4-AM- Prudential 2017 Presentation
Docket Event RESPONSE TO STATEMENT OF MATERIAL FACTS (Motion #13)
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #13)
Docket Event EXHIBIT(S) - 5L (Motion #16)
5-L -April 25, 2007 BD Memo
Docket Event EXHIBIT(S) - 5I (Motion #16)
5-I -July 9, 2007 Letter to Jim Carter
Docket Event EXHIBIT(S) - 5J (Motion #16)
5-J -February 22, 2007 Finance Committee Minutes
Docket Event EXHIBIT(S) - 23 (Motion #14)
SCC0077580 - PBGC Settlement Agreement
Docket Event EXHIBIT(S) - 33 (Motion #17)
Amendment Number 5 to the St. Clares Hospital Retirement Income Plan, dated June 26, 2006
Docket Event EXHIBIT(S) - 5Q (Motion #16)
5-Q- May 27, 2008 Meeting Minutes
Docket Event EXHIBIT(S) - 56 (Motion #17)
etter from Robert Cohen and Mark Ohnsted to Edward Gasparovic, dated May 1, 2008
Docket Event EXHIBIT(S) - 2 (Motion #13)
Stipulation and Order (Docket No. 457)
Docket Event EXHIBIT(S) - 3 (Motion #16)
3-St. Clares Answer to Second Amended Complaint
Docket Event EXHIBIT(S) - 1 (Motion #13)
Confidentiality Stipulation and Order, (Docket No. 363)
Docket Event EXHIBIT(S) - 12 (Motion #13)
Amended and Restated Bylaws of St. Clares Hospital of Schenectady, N.Y
Docket Event EXHIBIT(S) - 5D (Motion #16)
5-D -November 28, 2005 Meeting Minutes
Docket Event EXHIBIT(S) - 14 (Motion #13)
St. Clares Hospital, Schenectady, NY Organizational Chart, dated July 19, 2006
Docket Event EXHIBIT(S) - 4AN (Motion #16)
4-AN- Services Contract
Docket Event EXHIBIT(S) - 5C (Motion #16)
5-C -August 29, 2005 Meeting Minutes
Docket Event EXHIBIT(S) - 2 (Motion #15)
Exhibit_002 (Stip. and Order Dkt. No. 457)
Docket Event EXHIBIT(S) - 4 (Motion #13)
Affidavit of Don Widger
Docket Event EXHIBIT(S) - 4 (Motion #15)
Exhibit_004 (Affidavit of Don Widger)
Docket Event EXHIBIT(S) - 5A (Motion #16)
5-A -June 4, 2005 Employment Offer Letter
Docket Event EXHIBIT(S) - 13 (Motion #13)
Second Amended and Restated Bylaws of St. Clares Hospital of Schenectady, N.Y.
Docket Event EXHIBIT(S) - 5 (Motion #16)
5-Affidavit of Robert Perry
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #13)
Docket Event EXHIBIT(S) - 105 (Motion #5)
Order to Show Cause In the Matter of Joseph F. Pofit, et al. for the Dissolution of St. Clares Corporation
Docket Event EXHIBIT(S) - 107 (Motion #5)
St. Clares Corporation Board Minutes for November 16, 2018
Docket Event EXHIBIT(S) - 98 (Motion #5)
e-mail from Raymond McCabe to Joseph Pofit dated August 14, 2017
Docket Event EXHIBIT(S) - 100 (Motion #5)
St. Clares Corporation Board Minutes of Wednesday, October 11, 2017
Docket Event EXHIBIT(S) - 101 (Motion #5)
e-mail from Raymond McCabe to Joseph Pofit dated January 16, 2018
Docket Event EXHIBIT(S) - 99 (Motion #5) e-mail from Raymond McCabe to Joseph Pofit dated June 2, 2017
e-mail from Raymond McCabe to Joseph Pofit dated June 2, 2017 Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - 102 (Motion #5)
St. Clares Corporation Board Minutes for April 3, 2018
Docket Event EXHIBIT(S) - 103 (Motion #5)
e-mail from Fr. David LeFort to Michael Costello dated November 13, 2018
Docket Event EXHIBIT(S) - 106 (Motion #5)
St. Clares Corporation Board Minutes for January 24, 2019
Docket Event EXHIBIT(S) - 104 (Motion #5)
e-mail from Fr. David LeFort dated December 9, 2018
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr to Hon. Vincent W. Versaci
Docket Event LETTER/CORRESPONDENCE FROM COURT
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. to Hon. Vincent W. Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE (Motion #13)
Docket Event LETTER / CORRESPONDENCE TO JUDGE (Motion #14)
Scheduling letter to Court re motions for summary judgment
Docket Event INFORMATIONAL STATEMENT (Motion #12)
Initial Informational Statement
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #12)
Affidavit of Service of Notice of Appeal
Docket Event NOTICE OF APPEAL (Motion #12)
Notice of Appeal with Decision and Order appealed from
Docket Event STIPULATION - SO ORDERED
Docket Event EXHIBIT(S) - H (Motion #17)
H- Berger Report
Docket Event EXHIBIT(S) - H (Motion #18)
H- Berger Report
Docket Event EXHIBIT(S) - I (Motion #18)
I- July 9, 2007 Letter to Jim Carter
Docket Event EXHIBIT(S) - 25 (Motion #16)
Oct. 4, 2018 St. Clare's Corporation Board Minutes
Docket Event EXHIBIT(S) - K (Motion #17)
K- GR-843 Contract
Docket Event EXHIBIT(S) - J (Motion #17)
J- February 22, 2007 Finance Committee Minutes
Docket Event EXHIBIT(S) - AL (Motion #17)
AL- 2014 Termination Study
Docket Event EXHIBIT(S) - 4 (Motion #16)
St. Clare's Dec. 1, 1985 Employee Handbook
Docket Event EXHIBIT(S) - S (Motion #15)
Ex. S - 3/19/2024 Our Answer to Attorney General Amended Complaint
Docket Event EXHIBIT(S) - J (Motion #18)
J- February 22, 2007 Finance Committee Minutes
Docket Event EXHIBIT(S) - G (Motion #17)
G- June 26, 2006 Meeting Minutes
Docket Event EXHIBIT(S) - AM (Motion #17)
AM- Prudential 2017 Presentation
Docket Event EXHIBIT(S) - I (Motion #17)
I- July 9, 2007 Letter to Jim Carter
Docket Event EXHIBIT(S) - C (Motion #17)
C- August 29, 2005 Meeting Minutes
Docket Event EXHIBIT(S) - L (Motion #17)
L- April 19, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - B (Motion #17)
B1- 1945 Bylaws B2- 2004 Bylaws B3- 2008 Bylaws
Docket Event EXHIBIT(S) - E (Motion #17)
E- December 2005 Letter to Employees
Docket Event EXHIBIT(S) - B (Motion #17)
B- Hartshorne Second Amended Complaint
Docket Event EXHIBIT(S) - L (Motion #18)
L- April 25, 2007 BD Memo
Docket Event EXHIBIT(S) - P (Motion #17)
P- September 19, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - G (Motion #15)
Ex. G - EBT of Scharfenberger
Docket Event EXHIBIT(S) - AI (Motion #17)
AI- July 19, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - AN (Motion #17)
AN- Services Contract
Docket Event EXHIBIT(S) - AK (Motion #17)
AK- December 30, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - AJ (Motion #17)
AJ- September 9, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - AH (Motion #17)
AH- November 21, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - 11 (Motion #16)
St. Clare's Hospital Defined Benefit Plan Contributions
Docket Event EXHIBIT(S) - AE (Motion #17)
AE- June 18, 2013 Meeting Minutes
Docket Event EXHIBIT(S) - T (Motion #17)
T- April 3, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 27 (Motion #16)
Petition for Dissolution
Docket Event EXHIBIT(S) - M (Motion #17)
M- History of Plan Underfunding
Docket Event EXHIBIT(S) - AC (Motion #17)
AC- July 11, 2012 Meeting Minutes
Docket Event EXHIBIT(S) - Y (Motion #17)
Y- August 28, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 2 (Motion #16)
Defs. Answer to Pls. Second Amended Complaint
Docket Event EXHIBIT(S) - E (Motion #17)
E- Pension Plan Document
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #17)
Affidavit of Robert Perry
Docket Event EXHIBIT(S) - AD (Motion #17)
AD- April 16, 2013 Meeting Minutes
Docket Event EXHIBIT(S) - Q (Motion #17)
Q- May 27, 2008 Meeting Minutes
Docket Event EXHIBIT(S) - AB (Motion #17)
AB- June 21, 2011 Meeting Minutes
Docket Event EXHIBIT(S) - P (Motion #17)
P- December 28, 2007 Meeting Minutes
Docket Event EXHIBIT(S) - C (Motion #17)
C- 1991 Ruling Request to IRS
Docket Event EXHIBIT(S) - M (Motion #17)
M- April 30, 2007 Meeting Minutes
Docket Event EXHIBIT(S) - N (Motion #17)
N- July 20, 2007 Letter to Prudential
Docket Event EXHIBIT(S) - F (Motion #17)
F- April 24, 2006 Meeting Minutes
Docket Event EXHIBIT(S) - E (Motion #17)
E- Attorney General Amended Complaint
Docket Event EXHIBIT(S) - K (Motion #18)
K- Excerpts of Ray McCabe Deposition
Docket Event EXHIBIT(S) - U (Motion #17)
U- Options Grid
Docket Event EXHIBIT(S) - 6 (Motion #16) 1991 Letter to IRS
1991 Letter to IRS Redacted
Docket Event EXHIBIT(S) - 7 (Motion #16)
Jan. 29, 1993 IRS Ruling Letter
Docket Event EXHIBIT(S) - M (Motion #18)
M- April 30, 2007 Meeting Minutes
Docket Event EXHIBIT(S) - AF (Motion #17)
AF- June 17, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - H (Motion #17)
H- Excerpts of Ed Gasparovic Deposition
Docket Event EXHIBIT(S) - K (Motion #18)
K- GR-843 Contract
Docket Event AFFIRMATION (Motion #15)
Scharfenberger Affirmation
Docket Event EXHIBIT(S) - D (Motion #17)
D- November 28, 2005 Meeting Minutes
Docket Event EXHIBIT(S) - R (Motion #17)
R- November 30, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - L (Motion #17)
L- April 25, 2007 BD Memo
Docket Event EXHIBIT(S) - Z (Motion #18)
Z- October 4, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - L (Motion #15)
Ex. L - 5/24/2022 Attorney General's Summons & Compliant
Docket Event EXHIBIT(S) - 24 (Motion #16)
February 29, 2008 Letter from Robert Perry to Employees
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #17)
Affidavit of Joseph Pofit
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #16)
Memorandum of Law in Support of Motion for Partial Summary Judgment
Docket Event EXHIBIT(S) - 26 (Motion #16) Oct. 2018 Letter from St. Clare's Board to Participants and Beneficiaries of St. Clare's Hospital Re ... show more
Oct. 2018 Letter from St. Clare's Board to Participants and Beneficiaries of St. Clare's Hospital Retirement Income Plan
Docket Event EXHIBIT(S) - N (Motion #15)
Ex. N - 11/18/2022 Decision and Order re Motion to Consolidate
Docket Event EXHIBIT(S) - 23 (Motion #16)
February 25, 2008 Letter from Robert Perry to Hospital Employees
Docket Event EXHIBIT(S) - 28 (Motion #16)
Excerpt from McCabe March 4, 2024 Deposition
Docket Event EXHIBIT(S) - 5 (Motion #16) Benefits Spreadsheet Possible SSN Administratively Redacted
Benefits Spreadsheet Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - I (Motion #15)
Ex. I - EBT of Hubbard
Docket Event EXHIBIT(S) - B (Motion #17)
B- First Year Goals
Docket Event EXHIBIT(S) - O (Motion #17)
O- August 29, 2007 Finance Committee Minutes
Docket Event EXHIBIT(S) - S (Motion #17)
S- January 4, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - X (Motion #17)
X- August 8, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - D (Motion #17)
D- 1992 IRS Ruling on church plan status
Docket Event EXHIBIT(S) - W (Motion #17)
W- July 11, 2018 Meeting Minutes
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #18)
Affidavit of Robert Perry
Docket Event EXHIBIT(S) - H (Motion #17)
H- December 15, 2009 Meeting Minutes
Docket Event EXHIBIT(S) - J (Motion #15)
Ex. J - EBT of McCabe
Docket Event EXHIBIT(S) - A (Motion #17)
A- June 4, 2005 Employment Offer Letter
Docket Event EXHIBIT(S) - AA (Motion #17)
AA- March 16, 2010 Meeting Minutes
Docket Event EXHIBIT(S) - E (Motion #18)
E- Pension Plan Document
Docket Event EXHIBIT(S) - E (Motion #18)
E- December 2005 Letter to Employees
Docket Event EXHIBIT(S) - I (Motion #18)
I- Excerpts of Mike Mikhitarian Deposition
Docket Event EXHIBIT(S) - AD (Motion #18)
AD- April 16, 2013 Meeting Minutes
Docket Event EXHIBIT(S) - AG (Motion #17)
AG- November 30, 2015 Meeting Minutes
Docket Event EXHIBIT(S) - K (Motion #17)
K- May 12, 2015 Meeting Minutes
Docket Event EXHIBIT(S) - N (Motion #17)
N- E-mail from BD re: church plan status
Docket Event EXHIBIT(S) - J (Motion #18)
J- Excerpts of Edith Campo Deposition
Docket Event EXHIBIT(S) - L (Motion #18)
L- Note of Issue
Docket Event EXHIBIT(S) - Z (Motion #17)
Z- October 4, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 18 (Motion #16) 2015 Actuarial Valuation Report
2015 Actuarial Valuation Report Redacted
Docket Event EXHIBIT(S) - 29 (Motion #16) Memo written by Hiscock & Barclay dated April 25, 2007
Memo written by Hiscock & Barclay dated April 25, 2007 Redacted
Docket Event EXHIBIT(S) - AM (Motion #18)
AM- Prudential 2017 Presentation
Docket Event EXHIBIT(S) - L (Motion #17)
L- Note of Issue
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #14)
Affidavit of Service of motion papers on all counsel via NYSCEF
Docket Event EXHIBIT(S) - B (Motion #18)
B1- 1945 Bylaws B2- 2004 Bylaws B3- 2008 Bylaws
Docket Event EXHIBIT(S) - X (Motion #18)
X- August 8, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 1 (Motion #16) Expert Report of Robert Danesh
Expert Report of Robert Danesh Redacted
Docket Event EXHIBIT(S) - V (Motion #17)
V- May 29, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - Q (Motion #17)
Q- October 11, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - K (Motion #15)
Ex. K - EBT of McCabe 3/4/2024
Docket Event EXHIBIT(S) - F (Motion #17)
F- September 22, 2009 Meeting Minutes
Docket Event EXHIBIT(S) - O (Motion #17)
O- July 18, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - J (Motion #17)
J- November 16, 2010 Meeting Minutes
Docket Event EXHIBIT(S) - AA (Motion #18)
AA- March 16, 2010 Meeting Minutes
Docket Event EXHIBIT(S) - F (Motion #18)
F- April 24, 2006 Meeting Minutes
Docket Event EXHIBIT(S) - E (Motion #18)
E- Attorney General Amended Complaint
Docket Event EXHIBIT(S) - D (Motion #18)
D- Attorney General Complaint
Docket Event EXHIBIT(S) - I (Motion #17)
I- June 15, 2020 Meeting Minutes
Docket Event AFFIDAVIT (Motion #16)
Affidavit of Robert Danesh
Docket Event EXHIBIT(S) - G (Motion #17)
G- Trust Agreement
Docket Event EXHIBIT(S) - 12 (Motion #16)
2009 Actuarial Valuation Report
Docket Event EXHIBIT(S) - H (Motion #18)
H- Excerpts of Ed Gasparovic Deposition
Docket Event EXHIBIT(S) - E (Motion #15)
Ex. E - 1/29/2021 Order Consolidating Hartshorne & Pofit Dissolution
Docket Event EXHIBIT(S) - G (Motion #18)
G- June 26, 2006 Meeting Minutes
Docket Event EXHIBIT(S) - 30 (Motion #16)
July 6, 2009 Letter from Michael Grenier to Anthony Frank
Docket Event EXHIBIT(S) - 16 (Motion #16)
2013 Actuarial Valuation Report
Docket Event EXHIBIT(S) - AN (Motion #18)
AN- Services Contract
Docket Event EXHIBIT(S) - C (Motion #18)
C- August 29, 2005 Meeting Minutes
Docket Event EXHIBIT(S) - G (Motion #18)
G- Excerpts of Bob Perry Deposition
Docket Event EXHIBIT(S) - D (Motion #18)
D- November 28, 2005 Meeting Minutes
Docket Event EXHIBIT(S) - D (Motion #18)
D- 1992 IRS Ruling on church plan status
Docket Event EXHIBIT(S) - I (Motion #17)
I- Excerpts of Mike Mikhitarian Deposition
Docket Event EXHIBIT(S) - F (Motion #18)
F- St. Clares Answer to Amended Complaint
Docket Event EXHIBIT(S) - 19 (Motion #16)
2016 Actuarial Valuation Report
Docket Event EXHIBIT(S) - 15 (Motion #16)
2012 Actuarial Valuation Report
Docket Event EXHIBIT(S) - 9 (Motion #16) Oct. 2005 Summary Plan Description
Oct. 2005 Summary Plan Description Redacted
Docket Event EXHIBIT(S) - AC (Motion #18)
AC- July 11, 2012 Meeting Minutes
Docket Event EXHIBIT(S) - J (Motion #18)
J- November 16, 2010 Meeting Minutes
Docket Event EXHIBIT(S) - 21 (Motion #16)
Dec. 14, 2005 letter from Robert Perry
Docket Event EXHIBIT(S) - U (Motion #18)
U- Options Grid
Docket Event EXHIBIT(S) - K (Motion #18)
K- May 12, 2015 Meeting Minutes
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #17)
Memorandum of Law iso Motion for SJ to Hartshorne Complaint
Docket Event EXHIBIT(S) - A (Motion #18)
A- Hartshorne Complaint
Docket Event AFFIRMATION (Motion #15)
Attorney Affirmation
Docket Event EXHIBIT(S) - L (Motion #18)
L- April 19, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - AI (Motion #18)
AI- July 19, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - 22 (Motion #16)
Berger Commission December 2006 Report
Docket Event NOTICE OF MOTION (Motion #18)
Notice of Motion for SJ to AG Complaint
Docket Event EXHIBIT(S) - T (Motion #18)
T- April 3, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - Y (Motion #18)
Y- August 28, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - N (Motion #18)
N- E-mail from BD re: church plan status
Docket Event EXHIBIT(S) - W (Motion #18)
W- July 11, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - V (Motion #18)
V- May 29, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - 1 (Motion #15)
Motion Endorsement Form
Docket Event EXHIBIT(S) - B (Motion #18)
B- Hartshorne Second Amended Complaint
Docket Event NOTICE OF MOTION (Motion #17)
Notice of Motion for SJ to Hartshorne Complaint
Docket Event EXHIBIT(S) - F (Motion #17)
F- St. Clares Answer to Amended Complaint
Docket Event EXHIBIT(S) - O (Motion #18)
O- July 18, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - 3 (Motion #16)
Defs. Response to Plfs. 1st Set of Combined Disclosure Requests
Docket Event EXHIBIT(S) - 13 (Motion #16)
2010 Actuarial Valuation Report
Docket Event EXHIBIT(S) - F (Motion #18)
F- September 22, 2009 Meeting Minutes
Docket Event EXHIBIT(S) - A (Motion #17)
A- Hartshorne Complaint
Docket Event EXHIBIT(S) - A (Motion #15)
Ex. A - S&C in Hartshorne Action
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #18)
Affirmation of Brian Whiteley in Support
Docket Event EXHIBIT(S) - I (Motion #18)
I- June 15, 2020 Meeting Minutes
Docket Event EXHIBIT(S) - AB (Motion #18)
AB- June 21, 2011 Meeting Minutes
Docket Event EXHIBIT(S) - N (Motion #18)
M- April 30, 2007 Meeting Minutes N- July 20, 2007 Letter to Prudential
Docket Event EXHIBIT(S) - AE (Motion #18)
AE- June 18, 2013 Meeting Minutes
Docket Event EXHIBIT(S) - P (Motion #18)
P- December 28, 2007 Meeting Minutes
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #18)
Memorandum of Law iso SJ to AG Complaint
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #17)
Affirmation in Support of Brian Whiteley
Docket Event EXHIBIT(S) - S (Motion #18)
S- January 4, 2018 Meeting Minutes
Docket Event EXHIBIT(S) - O (Motion #18)
O- August 29, 2007 Finance Committee Minutes
Docket Event EXHIBIT(S) - M (Motion #15)
Ex. M - 8/1/2022 Answer to Verified Complaint
Docket Event EXHIBIT(S) - 10 (Motion #16)
2006 Actuarial Valuation Report
Docket Event MEMORANDUM OF LAW (Motion #15)
Memorandum of Law
Docket Event EXHIBIT(S) - R (Motion #18)
R- November 30, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - 8 (Motion #16)
St. Clare's Retirement Income Plan Jan. 1, 2000 Restatement
Docket Event EXHIBIT(S) - H (Motion #15)
Ex. H - EBT of LeFort
Docket Event STATEMENT OF MATERIAL FACTS (Motion #15)
Statement of Material Facts
Docket Event EXHIBIT(S) - Q (Motion #18)
Q- October 11, 2017 Meeting Minutes
Docket Event NOTICE OF MOTION (Motion #16)
Notice of Motion for Partial Summary Judgment
Docket Event EXHIBIT(S) - Q (Motion #15)
Ex. Q - 2/14/2024 Hartshorne Second Amended Complaint
Docket Event EXHIBIT(S) - P (Motion #18)
P- September 19, 2017 Meeting Minutes
Docket Event EXHIBIT(S) - 31 (Motion #16)
Certificate of Resolution dated November 16, 2018
Docket Event EXHIBIT(S) - C (Motion #15)
Ex. C - 8/14/2020 Answer to Hartshorne Amended Complaint
Docket Event EXHIBIT(S) - AL (Motion #18)
AL- 2014 Termination Study
Docket Event EXHIBIT(S) - C (Motion #18)
C- St. Clares Answer to Second Amended Complaint
Docket Event EXHIBIT(S) - K (Motion #17)
K- Excerpts of Ray McCabe Deposition
Docket Event EXHIBIT(S) - AF (Motion #18)
AF- June 17, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - AK (Motion #18)
AK- December 30, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - A (Motion #18)
A- Corporations Certificate of Incorporation
Docket Event EXHIBIT(S) - 1 (Motion #16)
Pls. Second Amended Complaint
Docket Event EXHIBIT(S) - J (Motion #17)
J- Excerpts of Edith Campo Deposition
Docket Event EXHIBIT(S) - C (Motion #18)
C- 1991 Ruling Request to IRS
Docket Event EXHIBIT(S) - AJ (Motion #18)
AJ- September 9, 2014 Meeting Minutes
Docket Event EXHIBIT(S) - D (Motion #17)
D- Attorney General Complaint
Docket Event EXHIBIT(S) - A (Motion #17)
A. Corporations Certificate of Incorporation
Docket Event EXHIBIT(S) - C (Motion #17)
C- St. Clares Answer to Second Amended Complaint
Docket Event AFFIRMATION (Motion #16)
Affirmation of Meryl D. Grenadier
Docket Event EXHIBIT(S) - B (Motion #18)
B- First Year Goals
Docket Event EXHIBIT(S) - AG (Motion #18)
AG- November 30, 2015 Meeting Minutes
Docket Event EXHIBIT(S) - AH (Motion #18)
AH- November 21, 2016 Meeting Minutes
Docket Event EXHIBIT(S) - M (Motion #18)
M- History of Plan Underfunding
Docket Event EXHIBIT(S) - G (Motion #17)
G- Excerpts of Bob Perry Deposition
Docket Event EXHIBIT(S) - A (Motion #18)
A- June 4, 2005 Employment Offer Letter
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #18)
Affidavit of Joseph Pofit
Docket Event EXHIBIT(S) - 20 (Motion #16)
2017 Actuarial Valuation Report
Docket Event STATEMENT OF MATERIAL FACTS (Motion #18)
Statement of Material Facts
Docket Event EXHIBIT(S) - 14 (Motion #16)
2011 Actuarial Valuation Report
Docket Event STATEMENT OF MATERIAL FACTS (Motion #17)
Statement of Material Facts
Docket Event ORDER ( PROPOSED ) (Motion #16)
Proposed Order
Docket Event STATEMENT OF MATERIAL FACTS (Motion #16)
Statement of Undisputed Material Facts
Docket Event EXHIBIT(S) - P (Motion #15)
Ex. P - 2/13/2024 Stip and Order to Sub Parties and Amend Complaint
Docket Event EXHIBIT(S) - B (Motion #15)
Ex. B - 1/9/2020 Hartshorne Amended Complaint
Docket Event EXHIBIT(S) - F (Motion #15)
Ex. F - St. Clare's Corp Bylaws
Docket Event EXHIBIT(S) - R (Motion #15)
Ex. R - 2/16/2024 Attorney General Amended Summons and Complaint
Docket Event EXHIBIT(S) - 17 (Motion #16) 2014 Actuarial Valuation Report
2014 Actuarial Valuation Report Redacted
Docket Event EXHIBIT(S) - T (Motion #15)
Ex. T - Dept. of State Entity Information
Docket Event NOTICE OF MOTION (Motion #15)
Notice of Motion
Docket Event EXHIBIT(S) - O (Motion #15)
Ex. O - 11/21/2022 Attorney General Resonse to LaFort/Sharpe Bill of Particulars
Docket Event STIPULATION - OTHER - ( REQUEST TO SO ORDER )
Proposed Stipulation and Order Regarding Authenticity and Admissibility of Documents
Docket Event EXHIBIT(S) - Q (Motion #18)
Q- May 27, 2008 Meeting Minutes
Docket Event EXHIBIT(S) - G (Motion #18)
G- Trust Agreement
Docket Event EXHIBIT(S) - H (Motion #18)
H- December 15, 2009 Meeting Minutes
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #15)
Affidavit of Electronic Service
Docket Event EXHIBIT(S) - D (Motion #15)
Ex. D - Pofit Petition for Dissolution
Docket Event EXHIBIT(S) - C (Motion #14)
Additional Disclosures
Docket Event EXHIBIT(S) - H (Motion #14)
J. Hubbard Answer to Hartshorne Second Amended Complaint
Docket Event EXHIBIT(S) - G (Motion #13)
Ex. G - By-Laws of St. Clare's Hospital
Docket Event NOTICE OF MOTION (Motion #13)
The Roman Catholic Diocese of Albany, New York Motion for Summary Judgment
Docket Event EXHIBIT(S) - I (Motion #13)
Ex. I - St. Clare's Hospital Retirement Income Plan
Docket Event EXHIBIT(S) - H (Motion #13)
Ex. H - Second Amended and Restated By-Laws of St. Clare's Corporation
Docket Event EXHIBIT(S) - D (Motion #13)
Ex. D - Answer of the The Roman Catholic Diocese of Albany, NY to the Amended Verified Complaint (OAG)
Docket Event EXHIBIT(S) - M (Motion #14)
Letter-memo by St. Clare's counsel
Docket Event EXHIBIT(S) - D-3 (Motion #14)
Plan Performance Returns
Docket Event EXHIBIT(S) - J (Motion #14)
Pofit EBT with Exhibits
Docket Event EXHIBIT(S) - C (Motion #13)
Ex. C - Answer of The Roman Catholic Diocese of Albany, NY to the Second Amended Complaint (Hartshorne)
Docket Event EXHIBIT(S) - F (Motion #14)
McCabe EBT transcript with Exhibits
Docket Event EXHIBIT(S) - F (Motion #13)
Ex. F - Certificate of Incorporation of St. Clare's Hospital of Schenectady, NY
Docket Event EXHIBIT(S) - A (Motion #13)
Ex. A - Second Amended Complaint (Hartshorne)
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #13)
Costello Affidavit in Support of Motion
Docket Event EXHIBIT(S) - B (Motion #14)
Schaff Amended Supplemented Report
Docket Event EXHIBIT(S) - N (Motion #14)
DOH 004511
Docket Event EXHIBIT(S) - O (Motion #14)
SCC 002475 - 002488
Docket Event EXHIBIT(S) - M (Motion #14)
DOH 004067
Docket Event NOTICE OF MOTION (Motion #14)
Notice of Motion for Summary Judgment
Docket Event EXHIBIT(S) - B (Motion #14)
Bishop Hubbard EBT transcript
Docket Event EXHIBIT(S) - A (Motion #14)
Exhibit A - Hartshorne Complaints
Docket Event EXHIBIT(S) - L (Motion #14)
Retirement Income Plan & Trust Agreement
Docket Event EXHIBIT(S) - E (Motion #14)
NYS OAG Amended Verified Complaint
Docket Event EXHIBIT(S) - T (Motion #14)
Excerpts from Benjamin EBT
Docket Event EXHIBIT(S) - W (Motion #13)
Ex. W - Deposition Excerpt of Robert Perry
Docket Event EXHIBIT(S) - S (Motion #14)
Excerpts from Exhibit G to Benjamin EBT
Docket Event EXHIBIT(S) - P (Motion #14)
RCDA_STCLARE 00068433
Docket Event EXHIBIT(S) - L (Motion #14)
OAG SCC 001310
Docket Event EXHIBIT(S) - Z (Motion #13)
Ex. Z - IRS Group Exemption Letter dated August 24, 2022
Docket Event EXHIBIT(S) - Q (Motion #13) Ex. Q - Diocese of Albany listing in the Official Catholic Directory
Ex. Q - Diocese of Albany listing in the Official Catholic Directory Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - D-2 (Motion #14)
Plan Performance Summary
Docket Event CONSENT TO CHANGE ATTORNEY (POST RJI)
Consent to Change Attorney
Docket Event EXHIBIT(S) - X (Motion #13)
Ex. X - Deposition Excerpt of James Carter
Docket Event EXHIBIT(S) - B (Motion #13)
Ex. B - Amended Verified Complaint (OAG)
Docket Event EXHIBIT(S) - J (Motion #13)
Ex. J. - Summary Plan Description for St. Clare's Hospital Retirement Income Plan
Docket Event EXHIBIT(S) - E (Motion #14)
Perry EBT transcript
Docket Event EXHIBIT(S) - K (Motion #14)
Perry EBT transcript
Docket Event EXHIBIT(S) - C (Motion #14)
Pofit EBT transcript
Docket Event EXHIBIT(S) - D (Motion #14)
Carter EBT transcript
Docket Event EXHIBIT(S) - O (Motion #13)
Ex. O - Resolution of the Board of Trustees of St. Clare's Hospital Approving the Second Amended and Restated By-Laws
Docket Event EXHIBIT(S) - P (Motion #14)
Hartunian letter with subpoena response docs
Docket Event ORDER ( PROPOSED ) (Motion #14)
Proposed Order
Docket Event EXHIBIT(S) - A (Motion #14)
Bishop Hubbard CV
Docket Event EXHIBIT(S) - T (Motion #13)
Ex. T - Settlement Agreement with the Pension Benefit Guaranty Corporation
Docket Event EXHIBIT(S) - S (Motion #13)
Ex. S - Letter from S. Clare's Hospital to Plan Participants dated November 4, 2009
Docket Event EXHIBIT(S) - R (Motion #13)
Ex. R - St. Clare's Retirement Income Plan Trust Agreement
Docket Event EXHIBIT(S) - A (Motion #13)
Ex. A - Renken Expert Opinion
Docket Event EXHIBIT(S) - M (Motion #13)
Ex. M - St. Clare's Hospital Retirement Income Plan Investment Policy
Docket Event EXHIBIT(S) - F (Motion #14)
McCabe EBT transcript
Docket Event STATEMENT OF MATERIAL FACTS (Motion #14)
Statement of Material Facts
Docket Event EXHIBIT(S) - K (Motion #14)
McCabe EBT transcript
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #13)
Memorandum of Law (Including Table of Contents and Table of Authorities inadvertently omitted from the first submission)
Docket Event EXHIBIT(S) - P (Motion #13)
Ex. P - St. Clare's Hospital Excerpt of the Report of the Commissioner on Health Care Facilities in the 21st Century, dated December 2006
Docket Event EXHIBIT(S) - D (Motion #14)
Bishop Hubbard Answer to NYS OAG Complaint
Docket Event EXHIBIT(S) - A (Motion #14)
Original Schaff expert report
Docket Event EXHIBIT(S) - A (Motion #13)
Ex. A - Miller Expert Opinion
Docket Event EXHIBIT(S) - I (Motion #14)
Memorandum of Law in Support of Motion for Summary Judgment
Docket Event EXHIBIT(S) - AA (Motion #13)
Ex AA - OAG Expert Disclosure Report of Robert Danesh excluding confidential exhibits
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #14)
Attorney Affidavit
Docket Event EXHIBIT(S) - N (Motion #13)
Ex. N - Letter from St. Clare's Hospital to employees dated December 14, 2005
Docket Event AFFIDAVIT (Motion #14)
Affidavit of expert Jeffery Schaff
Docket Event EXHIBIT(S) - B (Motion #14)
RCDA Answer to Hartshorne Amended Complaint
Docket Event EXHIBIT(S) - E (Motion #13)
Ex. E - Chapter 283 of the Laws of 1941
Docket Event EXHIBIT(S) - F (Motion #14)
Hartshorne Second Amended Complaint
Docket Event EXHIBIT(S) - G (Motion #14)
Carter EBT transcripts with Exhibits
Docket Event STATEMENT OF MATERIAL FACTS (Motion #13)
Statement of Material Facts
Docket Event EXHIBIT(S) - E (Motion #14)
Cash-flow and returns
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #13)
Miller Affidavit in Support of Motion
Docket Event EXHIBIT(S) - R (Motion #14)
Perry e-mail to Benjamin
Docket Event EXHIBIT(S) - G (Motion #14)
Retirement Income Plan & Trust
Docket Event AFFIDAVIT (Motion #14)
Affidavit of Jennifer Hubbard
Docket Event EXHIBIT(S) - Q (Motion #14)
St. Clare's letter to IRS and IRA response
Docket Event EXHIBIT(S) - D-1 (Motion #14)
Plan Performance Charts
Docket Event EXHIBIT(S) - Y (Motion #13)
Ex. Y - Deposition Excerpt of Michael Quinn
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #13)
Memorandum of Law in Support of Motion
Docket Event EXHIBIT(S) - H (Motion #14)
Gasparovic EBT transcript with Exhibits
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #13)
Renken Affidavit in Support of Motion
Docket Event NOTICE OF APPEARANCE (POST RJI)
Notice of Appearance for defendant Jennifer Hubbard
Docket Event EXHIBIT(S) - J (Motion #14)
Bishop Hubbard EBT transcript
Docket Event EXHIBIT(S) - G (Motion #14)
J. Hubbard Answer to NYS OAG Amended Verified Complaint
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #13)
Scharfenberger Affidavit in Support of Motion
Docket Event EXHIBIT(S) - N (Motion #14)
Legacy Guaranteed Annuity Contract History
Docket Event EXHIBIT(S) - O (Motion #14)
Contractual Agreements of St. Clare's-Prudential
Docket Event EXHIBIT(S) - V (Motion #13)
Ex. V - IRS letter to St. Clare's Hospital dated January 29, 1992
Docket Event EXHIBIT(S) - I (Motion #14)
Bishop Hubbard EBT transcript
Docket Event EXHIBIT(S) - U (Motion #13)
Ex. U - St. Clare's Hospital Application to the Internal Revenue Service ("IRS") dated July 15, 1991
Docket Event EXHIBIT(S) - K (Motion #13)
Ex. K - Amendment # 5 to the St. Clare's Hospital Retirement Income Plan
Docket Event EXHIBIT(S) - L (Motion #13)
Ex. L - Amendment # 6 to the St. Clare's Hospital Retirement Income Plan
Docket Event EXHIBIT(S) - C (Motion #14)
NYS OAG Verified Complaint
Docket Event LETTER / CORRESPONDENCE TO JUDGE (Motion #14)
Letter to Judge Versaci
Docket Event STIPULATION - SO ORDERED
Docket Event Notice of Entry
Docket Event LETTER/CORRESPONDENCE - SO ORDERED (Motion #11)
Docket Event LETTER/CORRESPONDENCE - SO ORDERED (Motion #12)
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event EXHIBIT(S) - A
Confidentiality Stipulation
Docket Event MEMORANDUM OF LAW IN OPPOSITION TO CROSS-MOTION AND IN FURTHER SUPPORT OF MOTION (Motion #11)
Docket Event EXHIBIT(S) - A (Motion #12)
Exhibit A (Letter to Counsel #1)
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #12)
Docket Event NOTICE OF CROSS-MOTION (Motion #12)
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF CROSS-MOTION (Motion #12)
Docket Event EXHIBIT(S) - B (Motion #12)
Exhibit B (Letter to Counsel #2)
Docket Event ORDER - OTHER (Motion #10)
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #11)
Docket Event ORDER ( PROPOSED ) (Motion #11)
Docket Event NOTICE OF MOTION (Motion #11)
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to Counsel
Docket Event NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION
Docket Event ANSWER (AMENDED)
Second Amended Answer to Amended Verified Complaint (People v. RCDA)
Docket Event ANSWER (AMENDED)
Second Amended Answer to Second Amended Complaint (Hartshorne et al. v. RCDA et al.)
Docket Event Answer to Amended Verified Complaint
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Affidavit of Service
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #10)
Docket Event NOTICE OF MOTION (Motion #10)
Docket Event ORDER ( PROPOSED ) (Motion #10)
Docket Event ANSWER
Defendant Hubbard Answer to Hartshorne v. RCDA, et al
Docket Event ANSWER (AMENDED)
Amended Answer to Amended Verified Complaint (People v. RCDA et al. )
Docket Event ANSWER
Defendant Hubbard Answer to People v. RCDA, et al
Docket Event ANSWER (AMENDED)
Amended Answer to Second Amended Complaint (Hartshorne et al. v. RCDA et al. )
Docket Event ANSWER
St. Clare's Defendants' Answer to OAG Amended Complaint
Docket Event ANSWER
St. Clare's Defendants' Answer to Hartshorne et al. Second Amended Complaint
Docket Event NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION
Docket Event Answer to Second Amended Complaint (Hartshorne et al. v. RCDA et al.)
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Docket Event Answer to Amended Verified Complaint (People v. RCDA et al.)
Docket Event COMPLAINT (AMENDED)
Docket Event SUMMONS (POST RJI) (AMENDED)
Docket Event STIPULATION - SO ORDERED
schedule
Docket Event STIPULATION - SO ORDERED
Hartshorne
Docket Event AFFIRMATION
Certification of Search
Docket Event STIPULATION - SO ORDERED
confidentiality stipulation
Docket Event SUMMONS (POST RJI) (AMENDED)
Docket Event COMPLAINT (AMENDED)
Second Amended Complaint
Docket Event STIPULATION - SO ORDERED
OAG
Docket Event EXHIBIT(S) - D
Hartshorne Second Am Compl (Redline)
Docket Event EXHIBIT(S) - A
Decree Granting Administration Hubbard
Docket Event STIPULATION - OTHER - ( REQUEST TO SO ORDER )
Hartshorne Stip re Substitution, Amend
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event EXHIBIT(S) - C
Decree Granting Administration LeFort
Docket Event EXHIBIT(S) - E
Proposed OAG Am Compl (Redline)
Docket Event STIPULATION - OTHER - ( REQUEST TO SO ORDER )
OAG Stip re Substitution, Amend
Docket Event STIPULATION - OTHER - ( REQUEST TO SO ORDER )
Stip - schedule
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. to Judge Versaci
Docket Event EXHIBIT(S) - B
Certificate of Voluntary Administration Houlihan
Docket Event STIPULATION - CONFIDENTIALITY ( REQUEST TO SO ORDER )
Stip - modify confidentiality order
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to Judge Versaci re: today's conference
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Responding to letter dated November 17, 2023, from plaintiffs counsel regarding our letter request of October 30, 2023, for referral of the consolidated actions to mediation.
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr to Judge Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
re: upcoming conference
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to Judge dated 10-30-23
Docket Event NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION
Docket Event NOTICE OF APPEARANCE (POST RJI)
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to Judge Versaci
Docket Event EXHIBIT(S) - A (Motion #8)
Exhibit A to Reply Affidavit - Morphy Affirmation
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #8)
Affidavit of Service of Reply Affidavit
Docket Event EXHIBIT(S) - B (Motion #8)
Exhibit B to Reply Affidavit - Letters
Docket Event AFFIDAVIT OR AFFIRMATION IN REPLY (Motion #8)
Reply Affidavit of Atty Timothy J. O'Connor
Docket Event EXHIBIT(S) - C (Motion #8)
Exhibit C to Reply Affidavit - Morphy's "Notes"
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #9)
Docket Event EXHIBIT(S) - A (Motion #9)
Demand for VBP
Docket Event EXHIBIT(S) - B (Motion #9)
First Demand for D&I
Docket Event NOTICE OF MOTION (Motion #9)
Docket Event MEMORANDUM OF LAW (Motion #9)
Docket Event EXHIBIT(S) - D (Motion #9)
Letters
Docket Event EXHIBIT(S) - C (Motion #9)
Plaintiff's Second Amended Response and Objections
Docket Event AFFIRMATION
Ryan Certification of Search
Docket Event AFFIRMATION (Motion #8) *Corrected*
Affirmation of Patrick T. Morphy
Docket Event EXHIBIT(S) - C (Motion #8) *Corrected*
Excerpt of July 28, 2023 Tramscript
Docket Event EXHIBIT(S) - 1 (Motion #8) *Corrected*
Notes
Docket Event EXHIBIT(S) - B (Motion #8) *Corrected*
Letter from Colm Ryan to Diane Hertz (Mar. 13, 2023)
Docket Event EXHIBIT(S) - A (Motion #8) *Corrected*
Fourth Amended Partial Stipulation Concerning Schedule
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #8) *Corrected*
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #8) *Corrected*
Affirmation of Diane Hertz in Opp. to Defendant's Motion To Compel
Docket Event LETTER/CORRESPONDENCE FROM COURT
Docket Event LETTER/CORRESPONDENCE - SO ORDERED (Motion #7)
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event EXHIBIT(S) - A (Motion #8)
Ex A to Attorney Affidavit
Docket Event EXHIBIT(S) - D (Motion #8)
Ex D to Attorney Affidavit
Docket Event EXHIBIT(S) - C (Motion #8)
Ex C to Attorney Affidavit
Docket Event AFFIDAVIT (Motion #8)
Affidavit in support of motion to depose AAG Patrick Morphy
Docket Event EXHIBIT(S) - B (Motion #8)
Ex B to Attorney Affidavit
Docket Event EXHIBIT(S) - E (Motion #8)
Ex E to Attorney Affidavit
Docket Event NOTICE OF MOTION (Motion #8)
Motion to depose AAG Patrick Morphy
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #8)
Affidavit of Service of Motion to depose AAG Morphy
Docket Event MEMORANDUM OF LAW (Motion #8)
MOL in support of motion
Docket Event LETTER / CORRESPONDENCE TO JUDGE *Corrected*
Docket Event LETTER / CORRESPONDENCE TO JUDGE
request to withdraw motion to strike note of issue
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. Hon. Vincent W. Versaci
Docket Event EXHIBIT(S) - A
Exhibit A - Copy of Conference Transcript dated December 20, 2021
Docket Event EXHIBIT(S) - B
Exhibit B - Copy of Court Conference of March 15, 2023
Docket Event EXHIBIT(S) - C
Exhibit C - Copy of Order Lifting Stay
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
ltr to Judge in advance of conference
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to counsel for AARP re discovery and motion deadlines
Docket Event LETTER/CORRESPONDENCE FROM COURT
re: confirmation of status conference date
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr to Judge with available dates
Docket Event LETTER/CORRESPONDENCE FROM COURT
re: status conference
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. Hon. Vincent W. Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to Court re: Bankruptcy Stay Relief
Docket Event CONSENT TO CHANGE ATTORNEY (POST RJI)
Consent to Change Attorney
Docket Event EXHIBIT(S) - A
Filed Motion for Stay Relief with notice and exhibits
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
ltr to Judge Versaci re NYS OAG "Memorandum"
Docket Event EXHIBIT(S) - 1
Case cite referenced in ltr to Judge Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. Hon. Vincent W. Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event MEMORANDUM
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. Hon. Vincent W. Versaci
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #7)
Affidavit of Electronic Service
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #7)
Attorney Affidavit
Docket Event EXHIBIT(S) - A (Motion #7)
Ex. A - Demand for Verified Bill of Particulars
Docket Event EXHIBIT(S) - D (Motion #7)
Notice of Appeal
Docket Event NOTICE OF MOTION (Motion #7)
Notice of Motion to Strike Plaintiff's Note of Issue
Docket Event EXHIBIT(S) - B (Motion #7)
Ex. B - 1st Demand for Discovery and Inspection
Docket Event EXHIBIT(S) - E (Motion #7)
Ex. E - Several Letters Among Parties
Docket Event EXHIBIT(S) - C (Motion #7)
Ex. C - 2nd Demand for Discovery and Inspection
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #7)
Memorandum of Law in Support of Motion to Strike Plaintiff's Note of Issue
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Affidavit of Service re Notice of Entry of Decision & Order
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event EXHIBIT(S) - A
Decision & Order dated 3/6/23 and entered 3/7/23
Docket Event Notice of Entry
Docket Event ORDER TO SHOW CAUSE (Motion #6)
signed on March 10, 2023
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF PROPOSED OSC/EXPARTE APP (Motion #6)
Docket Event EXHIBIT(S) - G (Motion #6)
2023.01.09 OAG Letter re McCabe Docs
Docket Event EXHIBIT(S) - A (Motion #6)
Dissolution decision
Docket Event EXHIBIT(S) - F (Motion #6)
Excerpts from McCabe Dep.
Docket Event EXHIBIT(S) - O (Motion #6)
2023.03.06 BD Letter re McCabe Files
Docket Event EXHIBIT(S) - I (Motion #6)
2023.02.06 BD Letter re McCabe Files
Docket Event EXHIBIT(S) - J (Motion #6)
BD Letter re McCabe Files
Docket Event EXHIBIT(S) - C (Motion #6)
2022.9.1 Letter Decision and Order (MTC Fiduciary Exception)
Docket Event ORDER TO SHOW CAUSE ( PROPOSED ) (Motion #6)
Docket Event EXHIBIT(S) - D (Motion #6)
2007 Memo Produced Day Before Dep
Docket Event EXHIBIT(S) - E (Motion #6)
2022.12.14 BD Email Transmitting Ex. 3
Docket Event EXHIBIT(S) - P (Motion #6)
2023.03.07 Second BD Letter re McCabe Files
Docket Event EXHIBIT(S) - B (Motion #6)
Ltr to McCabe
Docket Event EXHIBIT(S) - N (Motion #6)
2023.03.02 Plaintiffs Letter to Barclay Damon
Docket Event EXHIBIT(S) - H (Motion #6)
2023.01.24 Hearing Transcript
Docket Event EXHIBIT(S) - K (Motion #6)
BD Link to McCabe PBGC Files
Docket Event MEMORANDUM OF LAW (Motion #6)
Docket Event EXHIBIT(S) - L (Motion #6)
Memo re PBGC Coverage
Docket Event EXHIBIT(S) - M (Motion #6)
2007.12.06 McCabe Email to Gasparovic re PBGC Issues
Docket Event DECISION / ORDER OF JHO/REFEREE (Motion #5)
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION)
Docket Event NOTE OF ISSUE:WITH JURY
Docket Event EXHIBIT(S) - A
Addendum to Note of Issue
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. Hon. Vincent W. Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event EXHIBIT(S) - A (Motion #5)
Decision-Order.Consolidation 11.18.22
Docket Event EXHIBIT(S) - B (Motion #5)
1.12.23 Order RE; BOP
Docket Event EXHIBIT(S) - C (Motion #5)
1.13.23 Decision Expert Depos
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #5)
Docket Event MEMORANDUM OF LAW IN OPPOSITION (Motion #5)
Docket Event EXHIBIT(S) - D (Motion #5)
1.23.23 Order Re 1.24.23 Conference
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to counsel for AARP re objections to supplemental expert disclosure
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr. Hon. Vincent W. Versaci
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr to Judge advising re Prudential discovery
Docket Event EXHIBIT(S) - G (Motion #5)
Ex. G - Emails
Docket Event EXHIBIT(S) - C (Motion #5)
Ex. C - First Notice of Discovery and Inspection dated 8/29/22
Docket Event EXHIBIT(S) - F (Motion #5)
Ex. F - Second Demand for Discovery dated 12-29-22
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #5)
Memorandum of Law
Docket Event EXHIBIT(S) - D (Motion #5)
Ex. D - Objections
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #5)
Attorney Affidavit in Support of Motion
Docket Event EXHIBIT(S) - B (Motion #5)
Ex. B - Answer
Docket Event EXHIBIT(S) - A (Motion #5)
Ex. A - Summons and Complaint
Docket Event NOTICE OF MOTION (Motion #5)
Notice of Motion
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #5)
Affidavit of Electronic Service
Docket Event EXHIBIT(S) - E (Motion #5)
Ex. E - Plaintiff's Amended Response
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Signed on February 6, 2023
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr to Judge Versaci re status of Zoom conferences with Prudential counsel
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event STIPULATION - SO ORDERED
Fourth amended partial stipulation signed on January 30, 2023
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Status letter to Judge re Prudential discovery
Docket Event STIPULATION - OTHER - ( REQUEST TO SO ORDER )
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event ORDER - OTHER
Conference scheduling - January 24, 2023
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Letter to Judge Versaci re discovery issues
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Docket Event ORDER - OTHER
Stipulated Order - Holding in Abeyance
Docket Event NOTICE OF ENTRY (Motion #4)
Docket Event DECISION + ORDER ON MOTION (Motion #3)
Signed on January 13, 2023
Docket Event DECISION + ORDER ON MOTION (Motion #4)
Signed on January 12, 2023
Docket Event STIPULATION - OTHER - ( REQUEST TO SO ORDER )
to temporarily pause Dissolution proceeding
Docket Event EXHIBIT(S) - E (Motion #4)
Corrected Ex. E, Objections to Demand (Dkt. No. 130) attached to Affirmation (Dkt. No. 125)
Docket Event EXHIBIT(S) - C (Motion #3)
Exhibit C - Data and Other Information
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #3)
Affirmation in Opposition
Docket Event EXHIBIT(S) - B (Motion #3)
Exhibit B - Renden Expert Report
Docket Event EXHIBIT(S) - A (Motion #3)
Exhibit A - Miller Expert Report
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #3)
11 Pebble Deed
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO CROSS-MOTION (Motion #4)
Affirmation Of David E. Ross In Opposition To Plaintiff's Motion For Leave To Reargue And Renew
Docket Event EXHIBIT(S) - A (Motion #3)
V. Bray Documents Considered List
Docket Event EXHIBIT(S) - C (Motion #3)
Correspondence to Hon. Vincent W. Versaci dated December 22, 2022.
Docket Event EXHIBIT(S) - A (Motion #3) Plaintiffs' Verified Complaint
Plaintiffs' Verified Complaint Possible SSN Administratively Redacted
Docket Event EXHIBIT(S) - B (Motion #3)
Verified Answer of Defendant Bishop Emeritus Howard J. Hubbard
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #3)
Affidavit in Partial Opposition of Terence P. O'Connor, Esq.
Docket Event EXHIBIT(S) - D (Motion #3)
Correspondence to Meryl Grenadier, Esq. dated December 22, 2022.
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Kathrin Email dated may 12, 2022
Docket Event EXHIBIT(S) - L (Motion #4)
Letter from Diane Hertz (Dec. 2, 2022)
Docket Event EXHIBIT(S) - F (Motion #3)
Predmore email
Docket Event EXHIBIT(S) - B (Motion #3)
Correspondence with CR
Docket Event AFFIRMATION (Motion #4)
Decision and Order dated September 27, 2022
Docket Event NOTICE OF MOTION (Motion #3)
Defendants Makan Delrahim's and Baharak Amirian's Memorandum of Law in Support of Motion for Summary Judgment
Docket Event EXHIBIT(S) - I (Motion #4)
Letter from Diane Hertz (Nov. 4, 2022)
Docket Event EXHIBIT(S) - M (Motion #4)
Complaint
Docket Event EXHIBIT(S) - C (Motion #3)
Email to MC
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Notice of Motion for Summary Judgment
Docket Event EXHIBIT(S) - J (Motion #3)
Bray Disclosure
Docket Event EXHIBIT(S) - E (Motion #4)
Objections to Demand
Docket Event EXHIBIT(S) - H (Motion #4)
Letter from Anne Hurley (Oct. 25, 2022)
Docket Event ORDER ( PROPOSED ) (Motion #4)
Affidavit of Kathrin Sakni In Opposition to Plaintiff's Motion For A Preliminary Injunction and In Support of Defendants' Cross Motion to Dismiss The Complaint
Docket Event EXHIBIT(S) - F (Motion #4)
Letter from Anne Hurley (Oct. 11, 2022)
Docket Event EXHIBIT(S) - G (Motion #3)
Miller Disclosure
Docket Event EXHIBIT(S) - K (Motion #3)
Pofit Dep Excerpt
Docket Event EXHIBIT(S) - L (Motion #3)
Schaff Disclosure and Report
Docket Event EXHIBIT(S) - D (Motion #3)
Correspondence with CR re Bray
Docket Event EXHIBIT(S) - E (Motion #3)
Correspondence with SD
Docket Event EXHIBIT(S) - G (Motion #4)
Letter from Diane Hertz (Oct. 24, 2022)
Docket Event EXHIBIT(S) - D (Motion #4)
Demand for Bill of Particulars
Docket Event ORDER ( PROPOSED ) (Motion #3)
Affidavit of Nathan Sekeni in Support of Motion to Reargue and Renew Motion Seq. #3 and In Opposition to Defendants' Order to Show Cause and Opposition to
Docket Event NOTICE OF CROSS-MOTION (Motion #4)
Affirmation of Daniel E. Shapiro, Esq. in Support Plaintiff's Cross-Motion to Reargue and Renew and In Opposition to Defendants'' Order to Show Cause
Docket Event EXHIBIT(S) - N (Motion #4)
Press Release
Docket Event EXHIBIT(S) - M (Motion #3)
Schaff Report Ex. B
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #3)
Defendants Makan Delrahim's and Baharak Amirian's Rule 19-a Statement of Material Facts
Docket Event NOTICE OF APPEARANCE (POST RJI)
Makan Text Message 1
Docket Event EXHIBIT(S) - C (Motion #4)
Jan. 29, 2021 Order
Docket Event EXHIBIT(S) - I (Motion #3)
Renken disclosure
Docket Event MEMORANDUM OF LAW IN OPPOSITION TO CROSS-MOTION AND IN FURTHER SUPPORT OF MOTION (Motion #4)
Summons and Complaint dated June 6, 2022
Docket Event EXHIBIT(S) - B (Motion #4)
Petition for Dissolution
Docket Event EXHIBIT(S) - A (Motion #4)
Nov. 18, 2022 Order
Docket Event EXHIBIT(S) - J (Motion #4)
Letter from Diane Hertz (Nov. 30, 2022)
Docket Event MEMORANDUM OF LAW (Motion #3)
Docket Event EXHIBIT(S) - A (Motion #3)
Comm Div Rule 13
Docket Event EXHIBIT(S) - K (Motion #4)
Letter from Anne Hurley (Dec. 5, 2022)
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Defendants/Counterclaim-Plaintiffs Response And Counter-Statement To Plaintiffs/Counterclaim Defendants Rule 19-A Statement Of Material Facts
Docket Event EXHIBIT(S) - H (Motion #3)
Miller web bio
Docket Event NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION) (Motion #4)
Defendants' Memorandum of Law In Opposition to Motion for Preliminary Injunction and In Support of Cross-Motion To Dismiss The Complaint
Docket Event NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION
Defendants/Counterclaim-Plaintiffs Memorandum Of Law In Opposition To Motion For Partial Summary Judgment And For Protective Order Quashing Non-Party Subpoenas
Docket Event NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION
Docket Event NOTICE OF APPEAL
Docket Event INFORMATIONAL STATEMENT
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Plaintiff-Counterclaim Defendants' Rule 19 a- Statement of Material Facts dated February 13, 2023
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Memorandum of Law in Support of Plaintiff's /Counterclaim Defendants' Motion for Partial Summary Judgment and For Protective Order Quashing Non-Party Subpoenas
Docket Event LETTER/CORRESPONDENCE - SO ORDERED
Corporate Info regarding 172 Bargain Liquors
Docket Event Informational Statement
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Affidavit of Service
Docket Event Notice of Appeal
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Shervin Subpoena
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Fariburz Subpoena
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Faraydoon Subpoena
Docket Event Notice of Appeal with Decision and Order annexed
Docket Event COUNTY CLERK MINUTES - PRIOR TO CONVERSION (SUBSEQUENT)
Kathrin Sakni Answer and CC dated Oct. 24 2022
Docket Event INFORMATIONAL STATEMENT
Kampfer Subpoena
Docket Event LETTER / CORRESPONDENCE TO JUDGE (Motion #2)
Letter enclosing Nathan Sakeni's Responses and Objections to Kathrin Sakni's First Set of Interrogatories
Docket Event EXHIBIT(S) - 3 (Motion #2)
Letter from Anne Hurley to Diane Hertz
Docket Event EXHIBIT(S) - 2 (Motion #2)
Letter from Diane Hertz to Anne Hurley
Docket Event NOTICE OF ENTRY
Verified Complaint dated June 2, 2022
Docket Event EXHIBIT(S) - 1 (Motion #2)
Demand for a Bill of Particulars
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Notice of Appearance of Michael Pecorini
Docket Event LETTER / CORRESPONDENCE TO JUDGE
Ltr advising that Mr O'Connor is Of Counsel to O'Connor First law firm
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Affidavit of Service
Docket Event Informational Statement
Docket Event Notice of Appeal w Decision and Order annexed
Docket Event EXHIBIT(S) - C (Motion #2)
Demand for Bill of Particulars
Docket Event EXHIBIT(S) - A (Motion #2)
Summons and Complaint
Docket Event NOTICE OF MOTION (Motion #2)
Docket Event EXHIBIT(S) - D (Motion #2)
Plaintiff's Response to Demand for Bill of Particulars
Docket Event EXHIBIT(S) - B (Motion #2)
Answer
Docket Event AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #2)
Docket Event EXHIBIT(S) - G (Motion #2)
October 25, 2022 Correspondence to Plaintiff
Docket Event EXHIBIT(S) - E (Motion #2)
October 11, 2022 Correspondence to Plaintiff
Docket Event EXHIBIT(S) - F (Motion #2)
Plaintiff's Response to October 11 Correspondence
Docket Event MEMORANDUM OF LAW IN SUPPORT (Motion #2)
Affidavit of Service for Notice of Appeal
Docket Event EXHIBIT(S) - H (Motion #2)
Plaintiff's Response to October 25 Correspondence
Docket Event DECISION + ORDER ON MOTION (Motion #1)
Signed on November 18, 2022
Docket Event EXHIBIT(S) - A (Motion #1)
Exhibit A to Hertz Reply Aff
Docket Event MEMORANDUM OF LAW IN REPLY (Motion #1)
Reply MOL Consolidation - 10.20.22
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #1)
Aff Service-Reply mtn consolidate
Docket Event AFFIDAVIT OR AFFIRMATION IN REPLY (Motion #1)
Hertz Reply Aff. - Consolidation 10.20.22
Docket Event EXHIBIT(S) - B2 (Motion #1)
B2 Plaintiff's Responses to Demands in AG Action
Docket Event EXHIBIT(S) - A (Motion #1)
Exhibit A Second Amended Stipulation Concerning Schedule
Docket Event MEMORANDUM OF LAW IN REPLY (Motion #1)
Docket Event EXHIBIT(S) - C (Motion #1)
Copy of Demands
Docket Event LETTER / CORRESPONDENCE TO JUDGE (Motion #1)
In opposition to Consolidation
Docket Event EXHIBIT(S) - C (Motion #1)
Exh. C - Order
Docket Event EXHIBIT(S) - B1 (Motion #1)
B1 Defendant's Discovery Demands in AG Action
Docket Event EXHIBIT(S) - B (Motion #1)
Exh. B - Summons and Complaint
Docket Event AFFIRMATION (Motion #1)
Reply Affirmation of Brian Whiteley
Docket Event EXHIBIT(S) - B (Motion #1)
Defendants' Answer to Verified Complaint
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #1)
Affidavit of Service
Docket Event EXHIBIT(S) - E (Motion #1)
Good Faith Letter
Docket Event EXHIBIT(S) - H (Motion #1)
Exh. H - Defendant's Request for Production of Documents
Docket Event EXHIBIT(S) - D (Motion #1)
AG Response to Demands
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #1)
Docket Event EXHIBIT(S) - A (Motion #1)
Copy of Summons and Complaint
Docket Event EXHIBIT(S) - B (Motion #1)
Copy of Answer
Docket Event EXHIBIT(S) - G (Motion #1)
Exh. G - Defendant's Demand for Bill of Particulars
Docket Event EXHIBIT(S) - I (Motion #1)
Exh. I - Defendant's Notice to Take Deposition
Docket Event EXHIBIT(S) - J (Motion #1)
Exh. J - Plaintiff's Objections to Defendant's Demand for Bill of Particulars
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #1)
Affirmation in Opposition to Motion to Consolidate
Docket Event EXHIBIT(S) - F (Motion #1)
Exh. F - Answer to Verified Complaint
Docket Event EXHIBIT(S) - E (Motion #1)
Exh. E - Summons and Complaint
Docket Event EXHIBIT(S) - A (Motion #1)
Ex A - Summons and Verified Complaint
Docket Event EXHIBIT(S) - D (Motion #1)
Exh. D - Decision
Docket Event EXHIBIT(S) - D (Motion #1)
Exhibit D Hartshorne Appellate Brief filed 6.7.21 (Case No.: 531824)
Docket Event EXHIBIT(S) - C (Motion #1)
Exhibit C Defendants' BOP in Hartshorne Action
Docket Event EXHIBIT(S) - A (Motion #1)
Exh. A - Petition
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #1)
Attorney Affidavit in Opposition
Docket Event EXHIBIT(S) - K (Motion #1)
Exh. K - Plaintiff's Response to Defendant's Request for Production of Documents
Docket Event EXHIBIT(S) - L (Motion #1)
Exh. L - OAG Letter Dated Sept. 20, 2022
Docket Event MEMORANDUM OF LAW (Motion #1)
Docket Event EXHIBIT(S) - D (Motion #1)
Ex. D to Hertz Affirmation
Docket Event EXHIBIT(S) - E (Motion #1)
Ex. E to Hertz Affirmation
Docket Event EXHIBIT(S) - B (Motion #1)
Ex. B to Hertz Affirmation
Docket Event EXHIBIT(S) - C (Motion #1)
Ex. C to Hertz Affirmation
Docket Event EXHIBIT(S) - A (Motion #1)
Ex. A to Hertz Affirmation
Docket Event NOTICE OF MOTION (Motion #1)
Docket Event ORDER ( PROPOSED ) (Motion #1)
Docket Event NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION) (Motion #1)
Docket Event AFFIRMATION (Motion #1)
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #1)
Docket Event ANSWER
Docket Event ANSWER
Docket Event Answer to Verified Complaint
Docket Event ANSWER
Corrected Answer
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Affidavit of Service
Docket Event STIPULATION - TIME TO ANSWER
Docket Event NOTICE OF APPEARANCE (POST RJI)
Notice of Appearance
Docket Event Stipulation - Time to Answer
Docket Event STIPULATION - TIME TO ANSWER
Docket Event NOTICE OF APPEARANCE (POST RJI)
Docket Event AFFIRMATION/AFFIDAVIT OF SERVICE
Docket Event STIPULATION - TIME TO ANSWER
Extending Time to Respond to Complaint
Docket Event STIPULATION - TIME TO ANSWER
Docket Event NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION)
Docket Event SUMMONS
Docket Event COMPLAINT
Docket Event RJI -RE: REQUEST FOR PRELIMINARY CONFERENCE

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue