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

    04/24/2025

  • Asset

    Yes

  • Vol

    v

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



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
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

Latest Dockets

Date Filed#Docket Text
04/24/2025917Report 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)
04/24/2025916Statement 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)
04/23/2025915Certificate of Service Filed by Official Committee of Unsecured Creditors (related document(s)913, 912). (Scharf, IIan) (Entered: 04/23/2025)
04/22/2025914Certificate 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)
04/22/2025913Declaration 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)
04/22/2025912Objection to (related document(s): 849 Notice Motion Enforce Subpoena Served Upon Arthur J. Gallagher and Co. and Gallagher Bassett Services, Inc.)Further Objection To 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)849). (Scharf, IIan) (Entered: 04/22/2025)
04/21/2025911Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP (related document(s)910). (Scharf, IIan) (Entered: 04/21/2025)
04/21/2025910Statement of Interim Compensation and Reimbursement of Expenses Notice Of Filing Of Seventeenth 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 January 1, 2025 Through January 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan) (Entered: 04/21/2025)
04/21/2025909Transcript regarding Hearing Held 4/8/2025 RE: Motion to Enforce Subpoena and Motion to Extend Time. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/21/2025. 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):849, 871). Notice of Intent to Request Redaction Deadline Due By 4/28/2025. Redaction Request Due By 5/12/2025. Redacted Transcript Submission Due By 5/22/2025. Transcript access will be restricted through 7/21/2025. (Johnson, Colleen) (Entered: 04/21/2025)
04/21/2025908Statement Re:Certification of No Objection Regarding Seventeenth Monthly Fee Statement of Burns Bair LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to Official Committee of Unsecured Creditors for the Roman Catholic Diocese of Ogdensburg, New York, for the Period March 1, 2025 through March 31, 2025. Filed by Burns Bair LLP. (Bair, Jesse) (Entered: 04/21/2025)