The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
03/06/2026
Yes
v
| DsclsDue, PlnDue, DEFER, ADV, CLMAGT, ProHacVice, EXTTM, APPEAL |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 1227 | Statement 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) |
| 03/05/2026 | 1226 | Transcript 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) |
| 03/02/2026 | 1225 | Statement 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) |
| 02/26/2026 | Hearing Continued (related document(s): 1208 ). Hearing scheduled for 5/19/2026 at 01:00 PM at Utica Courtroom. (Davis, Darcy) (Entered: 02/26/2026) | |
| 02/26/2026 | 1224 | TEXT 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) |
| 02/26/2026 | 1223 | Transcript 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) |
| 02/24/2026 | Hearing 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) | |
| 02/24/2026 | 1222 | PDF 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) |
| 02/23/2026 | 1221 | Report Re: Mediator's First Report Filed by Melanie L Cyganowski (related document(s)1115). (Sullivan, Charles) (Entered: 02/23/2026) |
| 02/19/2026 | 1220 | Chapter 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) |