Case number: 6:23-bk-60507 - The Roman Catholic Diocese of Ogdensburg, New York - New York Northern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Diocese of Ogdensburg, New York

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    07/17/2023

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DEFER, ADV, CLMAGT, ProHacVice, EXTTM, APPEAL



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 23-60507-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  07/17/2023
341 meeting:  10/11/2023
Deadline for filing claims:  01/18/2024
Deadline for filing claims (govt.):  01/18/2024

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

Latest Dockets

Date Filed#Docket Text
01/07/20261200Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Attachments: # (1) Schedule to October 2025 Monthly Operating Report) (Temes, Sara)
01/05/20261199Letter Re: Withdrawal of Appearance of Jennifer L. Wang, Esq. Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Eaton, Jeffrey) (Entered: 01/05/2026)
01/05/20261198Notice of Appearance and Request for Notice by Jeffrey David Eaton Filed by on behalf of The Roman Catholic Diocese of Ogdensburg, New York. (Eaton, Jeffrey) (Entered: 01/05/2026)
01/05/20261197Statement Re:Notice of Filing of Twenty-Sixth 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 December 1, 2025 through December 31, 2025. Filed by Burns Bair LLP. (Attachments: # 1 Certificate of Service) (Bair, Jesse) (Entered: 01/05/2026)
12/30/20251196Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Attachments: # 1 Schedule to September 2025 Monthly Operating Report) (Temes, Sara) (Entered: 12/30/2025)
12/30/20251195Certificate 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 November 1, 2025 Through November 30, 2025 (Docket No. 1191) Filed by Stretto, Inc. (related document(s)1191). (Betance, Sheryl) (Entered: 12/30/2025)
12/30/20251194Statement Re:Certificate of No Objection to November 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC (related doc. no. 1171). Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 12/30/2025)
12/29/20251193Certificate 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: 12/29/2025)
12/23/20251192Transcript Processed by Colleen Johnson on 12/23/2025 Request was sent to J&J Court Transcribers, Inc. (related document(s):1184). (Johnson, Colleen) (Entered: 12/23/2025)
12/23/20251191Statement Re:Notice of Filing of November 2025 Monthly Fee Statement of Blank Rome LLP. Filed by Blank Rome LLP. (Sullivan, Charles) (Entered: 12/23/2025)