The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
11/14/2025
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 |
|---|---|---|
| 11/14/2025 | 1138 | Statement Re:Certificate of No Objection for July 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC (Related doc no. 1106). Filed by Bond, Schoeneck & King, PLLC. (Sullivan, Charles) |
| 11/14/2025 | 1137 | Joinder of Certain Sexual Abuse Claimants to the Official Committee of Unsecured Creditors' Objection to Century's Motion for a Stay of Order Authorizing Claimant Statement Hearing Filed by Certain Personal Injury Creditors (related document(s)[1136]). (Stippel, Taylor) |
| 11/14/2025 | 1136 | Objection to (related document(s): [1120] Motion To Stay Pending Appeal (related documents [1102] Memorandum, Decision and Order) )Objection To Centurys Motion For A Stay Of Order Authorizing Claimant Statement Hearing Filed by Official Committee of Unsecured Creditors (related document(s)[1120]). (Scharf, IIan) |
| 11/13/2025 | 1135 | Electronic Transmission of Notice of Appeal in Conjunction with Motion for Leave to Appeal and the Motion for Leave to Appeal received by U.S. District Court. Civil Case No. 25-cv-1594, Assigned to District Court Judge Glenn T. Suddaby (related document(s)1119). (Johnson, Colleen) (Entered: 11/13/2025) |
| 11/13/2025 | 1134 | Statement Re:Notice of Filing of October 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC. Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 11/13/2025) |
| 11/13/2025 | 1133 | Statement Re:Notice of Filing of August 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC. Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 11/13/2025) |
| 11/13/2025 | 1132 | Statement Re:Notice of Filing of September 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) Modified on 11/13/2025 (Sierra, Emiliano). (Entered: 11/13/2025) |
| 11/13/2025 | 1131 | Statement Re:Notice of Filing of September 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC. Filed by Bond, Schoeneck & King, PLLC. (Sullivan, Charles) (Entered: 11/13/2025) |
| 11/13/2025 | 1130 | Statement Re:Notice of Filing of August 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC. Filed by Bond, Schoeneck & King, PLLC. (Sullivan, Charles) (Entered: 11/13/2025) |
| 11/12/2025 | 1129 | Certificate of Service re: Monthly Fee Statement of Blank Rome LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Roman Catholic Diocese of Ogdensburg, New York for the Period October 1, 2025 Through October 31, 2025 (Docket No. 1122) Filed by Stretto, Inc. (related document(s)1122). (Betance, Sheryl) (Entered: 11/12/2025) |