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

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    07/17/2023

  • Last Filing

    03/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DEFER, ADV, CLMAGT, ProHacVice, EXTTM, APPEAL



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: caughlin@schwerzmannwise.com

Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: sdonato@bsk.com

Jeffrey David Eaton

Bond Schoeneck & King PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8165
Fax : 315-218-8985
Email: jeaton@bsk.com

Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: arivera@bsk.com

Brendan M Sheehan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: bsheehan@bsk.com

Charles J. Sullivan

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8144
Fax : 315-218-8100
Email: csullivan@bsk.com

Sara C. Temes

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8327
Email: stemes@bsk.com

Grayson T Walter

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8000
Email: gwalter@bsk.com

Jennifer Wang

Costello, Cooney & Fearon, PLLC
211 W. Jefferson St.
Syracuse, NY 13202
315-422-1152
Email: jwang@ccf-law.com
TERMINATED: 01/06/2026

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
100 State Street
Room 4230
Rochester, NY 14614
(315) 793-8191

represented by
Erin Champion

DOJ-Ust
U.S. Trustee's Office
100 State Street
Room 4230
Rochester, NY 14614
202-567-1558
Email: USTPRegion02.UT.ECF@usdoj.gov

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: jbair@burnsbair.com

Timothy W. Burns

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: tburns@burnsbair.com

Karen B. Dine

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
36th Floor
New York, NY 10019
212-561-7731
Fax : 212-561-7777
Email: kdine@pszjlaw.com

Cynthia S. LaFave

Lafave, Wein, and Frament PLLC
1 Wall Street
Albany, NY 12205
518-869-9094
Email: CLAFAVE@LWFLEGAL.COM
TERMINATED: 03/18/2024

IIan D. Scharf

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
Ste 36th Floor
New York, NY 10019
212-561-7721
Email: ischarf@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
03/06/20261227Statement Re: Notice of Filing of Twenty-Eighth Monthly Fee Statement for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to the Official Committee of Unsecured Creditors for the Roman Catholic Diocese of Ogdensburg, New York for the Period February 1, 2026 through February 28, 2026. Filed by Burns Bair LLP. (Attachments: # 1 Certificate of Service) (Bair, Jesse) (Entered: 03/06/2026)
03/05/20261226Transcript Processed by Colleen Johnson on 3/5/2026 Request was sent to Janice Russell Transcripts (related document(s):1223). (Johnson, Colleen) (Entered: 03/05/2026)
03/02/20261225Statement Re:Certificate of No Objection to December 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC (related doc. no. 1217). Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 03/02/2026)
02/26/2026Hearing Continued (related document(s): 1208 ). Hearing scheduled for 5/19/2026 at 01:00 PM at Utica Courtroom. (Davis, Darcy) (Entered: 02/26/2026)
02/26/20261224TEXT ORDER: The Court sua sponte adjourns the Section 105 conference for a status report on mediation that is currently scheduled for April 14, 2026, at 1:00 p.m. EST/EDT, to May 19, 2026 at 1:00 p.m. EST/EDT. Appearances may be made in person in the Utica Courtroom or by video via Teams, for which pre-registration is required by 3:00 PM one business day before the hearing; visit https://www.nynb.uscourts.gov/Remote-Hearing-Appearances to register. SO ORDERED, this 26th day of February, 2026, by Patrick G. Radel, United States Bankruptcy Judge (related document(s) 1208 ). (Davis, Darcy) (Entered: 02/26/2026)
02/26/20261223Transcript Ordered from Janice Russell Transcripts of hearing held 2/24/2026. Filed by Derek Newland. Transcript Due by 3/12/2026. (Villanueva, Lucy) (Entered: 02/26/2026)
02/24/2026Hearing Held and Continued (related document(s): 1208 ). Section 105(a) Conference to be held on 04/14/2026 at 01:00 PM at Utica Courtroom. (Johnson, Colleen) (Entered: 02/25/2026)
02/24/20261222PDF with attached Audio File. Court Date & Time [02/24/2026 01:01:16 PM]. File Size [ 3184 KB ]. Run Time [ 00:13:42 ]. (admin). (Entered: 02/25/2026)
02/23/20261221Report Re: Mediator's First Report Filed by Melanie L Cyganowski (related document(s)1115). (Sullivan, Charles) (Entered: 02/23/2026)
02/19/20261220Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Attachments: # 1 Schedule to December 2025 Operating Report) (Temes, Sara) (Entered: 02/19/2026)