New York Northern Bankruptcy Court

Case number: 6:23-bk-60507 - The Roman Catholic Diocese of Ogdensburg, New York - New York Northern Bankruptcy Court

Case Information
Case title
The Roman Catholic Diocese of Ogdensburg, New York
Chapter
11
Judge
Patrick G Radel
Filed
07/17/2023
Last Filing
05/13/2025
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, DEFER, ADV, CLMAGT, ProHacVice, EXTTM




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 23-60507-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  07/17/2023
341 meeting:  10/11/2023
Deadline for filing claims:  01/18/2024
Deadline for filing claims (govt.):  01/18/2024

Debtor

The Roman Catholic Diocese of Ogdensburg, New York

622 Washington Street
Ogdensburg, NY 13669
ST. LAWRENCE-NY
Tax ID / EIN: 15-0532120

represented by
Keith Caughlin

Schwerzmann & Wise, P.C.
PO Box 704
220 Sterling Street
Watertown, NY 13601-0704
315-788-6700
Fax : 315-788-2813
Email: [email protected]

Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

Jeffrey David Eaton

Bond Schoeneck & King PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8165
Fax : 315-218-8985
Email: [email protected]

Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: [email protected]

Brendan M Sheehan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: [email protected]

Charles J. Sullivan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8144
Fax : 315-218-8100
Email: [email protected]

Sara C. Temes

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8327
Email: [email protected]

Grayson T Walter

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: [email protected]

Jennifer Wang

Costello, Cooney & Fearon, PLLC
211 W. Jefferson St.
Syracuse, NY 13202
315-422-1152
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191

represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Claims Agent

Sheryl Betance

Stretto
410 Exchange
Ste 100
Irvine, CA 92602
714-716-1872

 
 
Claims Agent

Stretto

Stretto
410 Exchange
Ste. 100
Irvine, CA 92602
TERMINATED: 11/03/2023

 
 
Claims Agent

Stretto

410 Exchange, Ste. 100
Irvine, CA 92602
TERMINATED: 11/03/2023

 
 
Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Jesse Bair

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2840
Email: [email protected]

Timothy W. Burns

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: [email protected]

Karen B. Dine

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7731
Fax : 212-561-7777
Email: [email protected]

Cynthia S. LaFave

Lafave, Wein, and Frament PLLC
1 Wall Street
Albany, NY 12205
518-869-9094
Email: [email protected]
TERMINATED: 03/18/2024

IIan D. Scharf

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7721
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/14/2025950Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Attachments: # (1) Schedules to March 2025 Monthly Operating Report) (Temes, Sara)
05/13/2025949Docket Text
Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP (related document(s)948). (Scharf, IIan) (Entered: 05/13/2025)
05/13/2025948Docket Text
Statement of Interim Compensation and Reimbursement of Expenses Notice Of Filing Of Nineteenth Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To Official Committee Of Unsecured Creditors For The Roman Catholic Diocese Of Ogdensburg, New York For The Period March 1, 2025 Through March 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan) (Entered: 05/13/2025)
05/09/2025947Docket Text
Transcript Processed by Colleen Johnson on 5/9/2025. Request was sent to eScribers, LLC (related document(s):946). (Johnson, Colleen) (Entered: 05/09/2025)
05/09/2025946Docket Text
Transcript Ordered of hearing held 5/6/2025 Filed by Matthew Whitaker at Thomson Reuters (related document(s)903, 849). Transcript Due by 5/23/2025. (Johnson, Colleen) (Entered: 05/09/2025)
05/08/2025945Docket Text
Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Roman Catholic Diocese of Ogdensburg, New York for the Period December 1, 2024 Through December 31, 2024 (Docket No. 930), Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Roman Catholic Diocese of Ogdensburg, New York for the Period January 1, 2025 Through January 31, 2025 (Docket No. 931), and Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Roman Catholic Diocese of Ogdensburg, New York for the Period February 1, 2025 Through February 28, 2025 (Docket No. 932) Filed by Stretto, Inc. (related document(s)930, 931, 932). (Betance, Sheryl) (Entered: 05/08/2025)
05/08/2025944Docket Text
Certificate of Service re: Monthly Fee Statement of Costello, Cooney & Fearon, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Roman Catholic Diocese of Ogdensburg, New York for the Period January 1, 2025 Through March 31, 2025 (Docket No. 923) Filed by Stretto, Inc. (related document(s)923). (Betance, Sheryl) (Entered: 05/08/2025)
05/08/2025943Docket Text
ORDER GRANTING IN PART AND DENYING IN CENTURYS MOTION TO ENFORCE SUBPOENA. (related document(s)849). (Schaaf, Thomas) (Entered: 05/08/2025)
05/07/2025942Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Attachments: # 1 Schedules to February 2025 Monthly Operating Report) (Temes, Sara) (Entered: 05/07/2025)
05/07/2025941Docket Text
Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP (related document(s)940). (Scharf, IIan) (Entered: 05/07/2025)