The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
04/29/2025
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 |
---|---|---|
04/29/2025 | 922 | Statement Re: / Notice of Data Security Incident Filed by Berkeley Research Group, LLC. (Mervis, Michael) |
04/29/2025 | 921 | Notice of Appearance and Request for Notice of Timothy Karcher and Paul Possinger by Michael T Mervis Filed by on behalf of Berkeley Research Group, LLC. (Mervis, Michael) |
04/29/2025 | 920 | Motion to Appear pro hac vice of Paul Possinger Filed by Berkeley Research Group, LLC. (Attachments: # (1) Exhibit Certificate of Good Standing # (2) Exhibit Proposed PHV Order) (Mervis, Michael) |
04/29/2025 | 919 | Motion to Appear pro hac vice of Timothy Karcher Filed by Berkeley Research Group, LLC. (Attachments: # (1) Exhibit Certificate of Good Standing # (2) Exhibit Proposed PHV Order) (Mervis, Michael) |
04/28/2025 | 918 | Certificate of Service re: Monthly Fee Statement of Blank Rome LLP for Compensation for Services Rendere3d and Reimbursement of Expenses as Special Counsel to the Roman Catholic Diocese of Ogdensburg, New York for the Period March 1, 2025 Through March 31, 2025 (Docket No. 916) Filed by Stretto, Inc. (related document(s)916). (Betance, Sheryl) (Entered: 04/28/2025) |
04/24/2025 | 917 | Report Re: Status Filed by Century Indemnity Company, as successor to CCI Insurance Company, as successor to Insurance Company of North America. (Attachments: # 1 Affidavit of Michael M. Klotz In Support of Centurys Status Report # 2 Exhibit A) (Klotz, Michael) (Entered: 04/24/2025) |
04/24/2025 | 916 | Statement of Interim Compensation and Reimbursement of Expenses (Notice of Filing of Blank Rome's March 2025 Monthly Fee Statement) Filed by Blank Rome LLP. (Sullivan, Charles) (Entered: 04/24/2025) |
04/23/2025 | 915 | Certificate of Service Filed by Official Committee of Unsecured Creditors (related document(s)913, 912). (Scharf, IIan) (Entered: 04/23/2025) |
04/22/2025 | 914 | Certificate of Service re: Fourth Order Extending the Period Within Which the Diocese May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rulesd of Bankruptcy Procedure (Docket No. 901) Filed by Stretto, Inc. (related document(s)901). (Betance, Sheryl) (Entered: 04/22/2025) |
04/22/2025 | 913 | Declaration re: Declaration Of Karen B. Dine In Support Of The Further Objection And Status Report Of The Official Committee Of Unsecured Creditors With Respect To Centurys Motion For Entry Of An Order Pursuant To Bankruptcy Rule 2004 Authorizing Century To Enforce The Subpoena The Committee Issued To Gallagher Filed by Official Committee of Unsecured Creditors (related document(s)912). (Scharf, IIan) (Entered: 04/22/2025) |