|
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/14/2025 | 950 | Docket 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) |
05/13/2025 | 949 | Docket Text Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP (related document(s)948). (Scharf, IIan) (Entered: 05/13/2025) |
05/13/2025 | 948 | Docket 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) |
05/09/2025 | 947 | Docket 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) |
05/09/2025 | 946 | Docket 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) |
05/08/2025 | 945 | Docket 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) |
05/08/2025 | 944 | Docket 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) |
05/08/2025 | 943 | Docket Text ORDER GRANTING IN PART AND DENYING IN CENTURYS MOTION TO ENFORCE SUBPOENA. (related document(s)849). (Schaaf, Thomas) (Entered: 05/08/2025) |
05/07/2025 | 942 | Docket 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) |
05/07/2025 | 941 | Docket Text Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP (related document(s)940). (Scharf, IIan) (Entered: 05/07/2025) |