New York Northern Bankruptcy Court
Chapter 11
Judge:Patrick G Radel
Case #: 6:23-bk-60507
Case Filed:Jul 17, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
The Roman Catholic Diocese of Ogdensburg, New York
622 Washington Street
Ogdensburg, NY 13669
Represented By
Charles J. Sullivan
Bond, Schoeneck & King, PLLC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105
Utica, NY 13501

GPO Jul 30 2024
Decision and Order Granting in Part and Denying In Part Century's Motion to Seal. (Re: Document #522) Signed on 7/30/2024. (Davis, Darcy)

1. Ogdensburg Diocese files for bankruptcy reorganization (spectrumlocalnews.com)
Submitted Tue 07/18/2023
Docket last updated: 9 hours ago
Tuesday, May 13, 2025
949 949 misc Certificate of Service Tue 05/13 2:55 PM
Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP Related [+]. (Scharf, IIan)
Related: [-] 948
948 948 misc Statement of Interim Compensation and Reimbursement of Expenses Tue 05/13 2:52 PM
Statement of Interim Compensation and Reimbursement of Expenses Notice Of Filing Of Nineteenth 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 March 1, 2025 Through March 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan)
Related: [-]
Friday, May 09, 2025
947 947 court Transcript Request Processed Fri 05/09 5:16 PM
Transcript Processed by Colleen Johnson on 5/9/2025. Request was sent to eScribers, LLC Related [+]. (Johnson, Colleen)
Related: [-] 946
946 946 misc Request for Transcript Fri 05/09 4:04 PM
Transcript Ordered of hearing held 5/6/2025 Filed by Matthew Whitaker at Thomson Reuters Related [+]. Transcript Due by 5/23/2025. (Johnson, Colleen)
Related: [-] 903 ,849
Thursday, May 08, 2025
945 945 misc Certificate of Service Thu 05/08 8:42 PM
Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Roman Catholic Diocese of Ogdensburg, New York for the Period December 1, 2024 Through December 31, 2024 (Docket No. 930), Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Roman Catholic Diocese of Ogdensburg, New York for the Period January 1, 2025 Through January 31, 2025 (Docket No. 931), and Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Roman Catholic Diocese of Ogdensburg, New York for the Period February 1, 2025 Through February 28, 2025 (Docket No. 932) Filed by Stretto, Inc. Related [+]. (Betance, Sheryl)
Related: [-] 930 ,931 ,932
944 944 misc Certificate of Service Thu 05/08 8:41 PM
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 January 1, 2025 Through March 31, 2025 (Docket No. 923) Filed by Stretto, Inc. Related [+]. (Betance, Sheryl)
Related: [-] 923
943 943 2 pgs order Order (Generic) Thu 05/08 10:33 AM
ORDER GRANTING IN PART AND DENYING IN CENTURYS MOTION TO ENFORCE SUBPOENA. Related [+]. (Schaaf, Thomas)
Related: [-] 849
Wednesday, May 07, 2025
942 942 misc Chapter 11 Monthly Operating Report UST Form 11-MOR Wed 05/07 5:04 PM
Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2025 Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Temes, Sara)
Related: [-]
Att: 1 Schedules to February 2025 Monthly Operating Report
941 941 misc Certificate of Service Wed 05/07 2:07 PM
Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP Related [+]. (Scharf, IIan)
Related: [-] 940
940 940 misc Statement Re: Wed 05/07 2:03 PM
Statement Re: Certification Of No Objection Regarding 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)
Related: [-]
939 939 audio Wed 05/07 12:57 PM
PDF with attached Audio File. Court Date & Time [05/06/2025 01:25:22 PM]. File Size [ 11835 KB ]. Run Time [ 00:51:22 ]. (admin)
Related: [-]
938 938 misc Letter (generic) Wed 05/07 11:03 AM
Letter Re: Filed by U.S. Trustee. (Champion, Erin)
Related: [-]
Tuesday, May 06, 2025
937 937 misc Certificate of Service Tue 05/06 2:52 PM
Certificate of Service Filed by Official Committee of Unsecured Creditors Related [+]. (Scharf, IIan)
Related: [-] 935 ,934 ,933
936 936 misc Statement Re: Tue 05/06 9:17 AM
Statement Re: Notice of Filing of Eighteenth 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 April 1, 2025 through April 30, 2025. Filed by Burns Bair LLP. (Bair, Jesse)
Related: [-]
Att: 1 Certificate of Service
court Hearing Held Wed 05/07 11:44 AM
Hearing Held - Motion GRANTED Related [+]. Order due by 06/05/2025. (Johnson, Colleen)
Related: [-] 903
court Hearing Held Wed 05/07 11:47 AM
Hearing Held - Motion DENIED Related [+]. COURT TO ISSUE ORDER. (Johnson, Colleen)
Related: [-] 849