The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
05/03/2024
Yes
v
DsclsDue, PlnDue, DEFER, ADV, CLMAGT, ProHacVice, EXTTM |
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: 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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 515 | Transcript 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) |
05/03/2024 | 514 | TEXT 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) |
05/03/2024 | 513 | Transcript 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) |
05/02/2024 | 512 | Order Granting Motion To Appear pro hac vice to D. Ethan Jeffery (Related Doc # 502) (Johnson, Colleen) (Entered: 05/02/2024) |
05/02/2024 | 511 | Letter 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) |
05/02/2024 | 510 | Motion to Appear pro hac vice for Francis C. Morrissey Filed by National Catholic Risk Retention Group, Inc. . (Schaaf, Thomas) (Entered: 05/02/2024) |
05/01/2024 | 509 | Statement 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) |
05/01/2024 | Tracking ID # 27E31USF, Fee Amount $100.00 RECEIPTED VIA PAY.GOV (related document(s):502). (Schaaf, Thomas) (Entered: 05/01/2024) | |
04/30/2024 | 508 | Certificate of Service of Janice G. Washington Filed by Official Committee of Unsecured Creditors (related document(s)503, 504). (Dine, Karen) (Entered: 04/30/2024) |
04/30/2024 | 507 | Omnibus 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) |