The Roman Catholic Diocese of Ogdensburg, New York
11
Patrick G Radel
07/17/2023
12/09/2025
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 |
|---|---|---|
| 12/09/2025 | 1176 | Certificate of Service re: Monthly Fee Statement of Costello, Cooney & Fearon, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Roman Catholic Diocese of Ogdensburg, New York for the Period November 1, 2025 Through November 30, 2025 (Docket No. 1171) Filed by Stretto, Inc. (related document(s)1171). (Betance, Sheryl) (Entered: 12/09/2025) |
| 12/09/2025 | 1175 | Response to (related document(s): 1150 Fifth Application for Compensation for Burns Bair LLP, Special Counsel, Period: 3/1/2025 to 9/30/2025, Fee: $47,528.00, Expenses: $7.80., 1151 Fifth Application for Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 3/1/2025 to 9/30/2025, Fee: $208,615.95, Expens, 1152 Fifth Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: 3/1/2025 to 9/30/2025, Fee: $234,270.00, Expenses: $15,531.39., 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., 1154 Fifth Application for Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese for Blank Rome LLP, Special Counsel, Period: 3/1/2025 to 9/30/2025, Fee: $30,221.71, Expenses: $0.00., 1155 Fifth Application for Compensation and Reimbursement of Expenses of Costello, Cooney & Fearon, PLLC as Special Counsel to the Diocese for Costello, Cooney & Fearon, PLLC, Special Counsel, Period: 4/1/2025 to 10/31/2025, Fee: $59,745.00) Filed by U.S. Trustee (related document(s)1154, 1153, 1150, 1151, 1155, 1152). (Champion, Erin) (Entered: 12/09/2025) |
| 12/08/2025 | 1174 | Statement Re:Certificate of No Objection to October 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC (related doc. no. 1134). Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 12/08/2025) |
| 12/08/2025 | 1173 | Statement Re:Certificate of No Objection to September 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC (related doc. no. 1132). Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 12/08/2025) |
| 12/08/2025 | 1172 | Statement Re:Certificate of No Objection to August 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC (related doc. no. 1133). Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 12/08/2025) |
| 12/08/2025 | 1171 | Statement Re:/Notice of Filing of November 2025 Monthly Fee Statement of Costello, Cooney & Fearon, PLLC. Filed by Costello, Cooney & Fearon, PLLC. (Sullivan, Charles) (Entered: 12/08/2025) |
| 12/05/2025 | 1170 | Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP (related document(s)1168, 1169). (Scharf, IIan) (Entered: 12/05/2025) |
| 12/05/2025 | 1169 | Statement Re:Certification Of No Objection Regarding Twenty-Fourth Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To Official Committee Of Unsecured Creditors For The Roman Catholic Diocese Of Ogdensburg, New York For The Period September 1, 2025 Through September 30, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan) (Entered: 12/05/2025) |
| 12/05/2025 | 1168 | Statement Re:Certification Of No Objection Regarding Twenty-Third Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To Official Committee Of Unsecured Creditors For The Roman Catholic Diocese Of Ogdensburg, New York For The Period August 1, 2025 Through August 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan) (Entered: 12/05/2025) |
| 12/04/2025 | 1167 | Transcript regarding Hearing Held 10/21/2025 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/4/2026. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311. (related document(s):1050, 1065, 1067, 1070, 1096). Notice of Intent to Request Redaction Deadline Due By 12/11/2025. Redaction Request Due By 12/26/2025. Redacted Transcript Submission Due By 1/5/2026. Transcript access will be restricted through 3/4/2026. (Johnson, Colleen) (Entered: 12/04/2025) |