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

    05/03/2024

  • 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: 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

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: 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
780 Third Avenue, 34th Floor
New York, NY 10017
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
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7721
Email: ischarf@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
05/03/2024515Transcript Processed by Colleen Johnson on 5/3/2024 Request was sent to J&J Court Transcribers, Inc. (related document(s):513). (Johnson, Colleen) (Entered: 05/03/2024)
05/03/2024514TEXT ORDER: On May 02, 2024, the Debtor, by and through counsel, filed a Letter at Docket No. 511 requesting a 7-day extension to submit a proposed Order Granting its Motion Approving Mediation Fees at Docket No. 412. The Court GRANTS the request; Debtor's deadline to file the proposed Order is extended to May 9, 2024. SO ORDERED this 3rd day of May, 2024, by Patrick G. Radel, United States Bankruptcy Judge (related document(s)511). (Johnson, Colleen) (Entered: 05/03/2024)
05/03/2024513Transcript Ordered Filed by Certain Underwriters at Lloyd's, London and Certain London Market Companies (collectively, London Market Insurers). Transcript Due by 5/7/2024. (Kahane, Jeff) (Entered: 05/03/2024)
05/02/2024512Order Granting Motion To Appear pro hac vice to D. Ethan Jeffery (Related Doc # 502) (Johnson, Colleen) (Entered: 05/02/2024)
05/02/2024511Letter Re: Letter Requesting Extension of Time to Submit Proposed Order Granting Motion Approving Mediation Fee Agreement Filed by The Roman Catholic Diocese of Ogdensburg, New York (related document(s)412). (Eaton, Jeffrey) (Entered: 05/02/2024)
05/02/2024510Motion to Appear pro hac vice for Francis C. Morrissey Filed by National Catholic Risk Retention Group, Inc. . (Schaaf, Thomas) (Entered: 05/02/2024)
05/01/2024509Statement of Interim Compensation and Reimbursement of Expenses (Notice of Filing of Costello, Cooney & Fearon December 2023 - March 31, 2024 Fee Statement) Filed by Costello, Cooney & Fearon, PLLC. (Eaton, Jeffrey) (Entered: 05/01/2024)
05/01/2024Tracking ID # 27E31USF, Fee Amount $100.00 RECEIPTED VIA PAY.GOV (related document(s):502). (Schaaf, Thomas) (Entered: 05/01/2024)
04/30/2024508Certificate of Service of Janice G. Washington Filed by Official Committee of Unsecured Creditors (related document(s)503, 504). (Dine, Karen) (Entered: 04/30/2024)
04/30/2024507Omnibus Objection to (related document(s): 467 Motion for 2004 Examination / Century's Motion Pursuant to Bankruptcy Rule 2004 Authorizing Century to Issue Subpoenas to the Archdiocese of Newark and the Archdiocese of New York and for Certain Other Limited Relief, 470 Motion to Compel Production of Documents Required by the March 11 Order Regarding Claims Against the Diocese Associated with Episcopal Vicar of the Diocese Msgr. Robert Aucoin and to Authorize a Subpoena, 473 Motion for Protective Order / Motion Seeking Approval of Proposed Form of the Third - Party Protective Order)(Omnibus Objection of the Diocese to Century's Discovery Motions) Filed by The Roman Catholic Diocese of Ogdensburg, New York (related document(s)473, 467, 470). (Sheehan, Brendan) (Entered: 04/30/2024)