The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
02/06/2026
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 |
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 |
|---|---|---|
| 02/06/2026 | 1214 | 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: 02/06/2026) |
| 02/03/2026 | 1213 | Statement Re: Notice of Filing of Twenty-Seventh 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 January 1, 2026 through January 31, 2026. Filed by Burns Bair LLP. (Attachments: # 1 Certificate of Service) (Bair, Jesse) (Entered: 02/03/2026) |
| 01/29/2026 | 1212 | 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 December 1, 2025 Through December 31, 2025 (Docket No. 1203) Filed by Stretto, Inc. (related document(s)1203). (Betance, Sheryl) (Entered: 01/29/2026) |
| 01/28/2026 | 1211 | PDF with attached Audio File. Court Date & Time [01/27/2026 01:00:18 PM]. File Size [ 504 KB ]. Run Time [ 00:02:00 ]. (admin). (Entered: 01/28/2026) |
| 01/28/2026 | 1210 | Transcript Ordered from Veritext Legal Solutions of hearing held 1/27/2026. Filed by Alex Converse. Transcript Due by 2/27/2026. (Villanueva, Lucy) (Entered: 01/28/2026) |
| 01/28/2026 | 1209 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Attachments: # 1 Schedule to November 2025 Monthly Operating Report) (Temes, Sara) (Entered: 01/28/2026) |
| 01/27/2026 | Hearing Set (related document(s): 1208 ). Section 105(a) Conference to be held on 2/24/2026 at 01:00 PM at Utica Courtroom regarding status of Mediation. (Johnson, Colleen) (Entered: 01/27/2026) | |
| 01/27/2026 | 1208 | TEXT ORDER: The Court schedules a Section 105(a) conference on February 24, 2026, at 1:00 p.m. EST/EDT, for a status report on mediation. The conference will be held at Alexander Pirnie U.S. Courthouse and Federal Building, 10 Broad Street, Utica, New York, appearances may be made in-person at the courthouse OR by video via Teams, for which pre-registration is required by 3:00 PM one business day before the hearing. Go to https://www.nynb.uscourts.gov/Remote-Hearing-Appearances to register. SO ORDERED this 27th day of January, 2026, by Patrick G. Radel, United States Bankruptcy Judge . (Johnson, Colleen) (Entered: 01/27/2026) |
| 01/27/2026 | 1207 | ORDER GRANTING AMENDED 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.(Related Doc # 1187) fees awarded: $16453.50, expenses awarded: $0.00. (Schaaf, Thomas) (Entered: 01/27/2026) |
| 01/27/2026 | Hearing Held - Motion GRANTED (related document(s)1187). Order due by 02/26/2026. (Johnson, Colleen) (Entered: 01/27/2026) |