The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
12/22/2025
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 |
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 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 |
|---|---|---|
| 12/22/2025 | 1190 | Certificate of Service re: Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 1178), Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 1179), Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Costello, Cooney & Fearon, PLLC, as Special Counsel to the Diocese (Docket No. 1180) Filed by Stretto, Inc. (related document(s)[1179], [1180], [1178]). (Betance, Sheryl) |
| 12/22/2025 | Hearing Not to be Held - Amended Application Filed and Noticed (related document(s):1153). (Johnson, Colleen) | |
| 12/22/2025 | 1189 | Certificate of Service Filed by Official Committee of Unsecured Creditors (related document(s)[1187], [1188]). (Scharf, IIan) |
| 12/22/2025 | 1188 | Notice of Hearing Notice Of Continued Hearing To Consider Amended Fee Application Of Berkeley Research Group, LLC Filed by Official Committee of Unsecured Creditors (related document(s)[1187]). Hearing scheduled for 1/27/2026 at 01:00 PM at Utica Courtroom. (Scharf, IIan) |
| 12/22/2025 | 1187 | Amended Application (related document(s): [1153] Fifth Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 3/1/2025 to 9/30/2025, Fee: $16,453.50, Expenses: $0. filed by Other Prof. Berkeley Research Group, LLC) Cover Sheet To Fifth Interim Application Of Berkeley Research Group, LLC For Allowance Of Compensation And Reimbursement Of Expenses As Financial Advisor To The Official Committee Of Unsecured Creditors For The Period From March 1, 2025 Through September 30, 2025 (As Amended), Application for Compensation for Berkeley Research Group, LLC, Financial Advisor, Period: 3/1/2025 to 9/30/2025, Fee: $16,453.50, Expenses: $0.00. Filed by Berkeley Research Group, LLC (related document(s)[1153]). (Scharf, IIan) |
| 12/18/2025 | 1186 | Certificate of Service (Supplemental) re: Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 1158) Filed by Stretto, Inc. (related document(s)1158). (Betance, Sheryl) (Entered: 12/18/2025) |
| 12/18/2025 | 1185 | ORDER GRANTINGFIFTH INTERIM FEE APPLICATION OF PACHULSKISTANG ZIEHL & JONES LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF THE DEBTOR FOR THE PERIOD MARCH 1, 2025 THROUGH SEPTEMBER 30, 2025. Order Granting Application For Compensation (Related Doc # 1152) Granting for Pachulski Stang Ziehl & Jones LLP, fees awarded: $232510.00, expenses awarded: $15096.99. (Schaaf, Thomas) (Entered: 12/18/2025) |
| 12/18/2025 | 1184 | Transcript Ordered from J&J Court Transcribers, Inc. of hearing held 12/16/2025 Filed by Abigail Wichlacz. Transcript Due by 1/20/2026. (Villanueva, Lucy) (Entered: 12/18/2025) |
| 12/17/2025 | 1183 | Statement Re: Certification of No Objection Regarding Twenty-Fifth Monthly Fee Statement for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to Official Committee of Unsecured Creditors for The Roman Catholic Diocese of Ogdensburg, New York for the Period November 1, 2025 through November 30, 2025. Filed by Burns Bair LLP. (Bair, Jesse) (Entered: 12/17/2025) |
| 12/17/2025 | 1182 | PDF with attached Audio File. Court Date & Time [12/16/2025 01:01:13 PM]. File Size [ 3465 KB ]. Run Time [ 00:14:54 ]. (admin). (Entered: 12/17/2025) |