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: 3 hours ago
Tuesday, March 11, 2025
867 867 answer Objection Tue 03/11 4:45 PM
Objection to Related [+] (Opposition of the Diocese to Century's Motion for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Century to Enforce the Subpoena Previously Served on Arthur J. Gallagher and Co. and Gallagher Bassett Services, Inc.) Filed by The Roman Catholic Diocese of Ogdensburg, New York. (Donato, Stephen)
Related: [-] 849 Notice Motion Enforce Subpoena Served Upon Arthur J. Gallagher and Co. and Gallagher Bassett Services, Inc. 849
866 866 answer Objection Tue 03/11 11:44 AM
Objection to Related [+] Filed by Official Committee of Unsecured Creditors. (Scharf, IIan)
Related: [-] 849 Notice Motion Enforce Subpoena Served Upon Arthur J. Gallagher and Co. and Gallagher Bassett Services, Inc. 849
Att: 1 Declaration of Karen B. Dine in Support
Monday, March 10, 2025
865 865 misc Certificate of Service Mon 03/10 3:30 PM
Certificate of Service Filed by Pachulski Stang Ziehl & Jones LLP Related [+]. (Scharf, IIan)
Related: [-] 864 ,863
864 864 misc Statement Re: Mon 03/10 3:28 PM
Statement Re: Certification Of No Objection Regarding Fifteenth 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 November 1, 2024 Through November 30, 2024 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan)
Related: [-]
863 863 misc Statement Re: Mon 03/10 3:25 PM
Statement Re: Certification Of No Objection Regarding Fourteenth 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 October 1, 2024 Through October 31, 2024 Filed by Pachulski Stang Ziehl & Jones LLP. (Scharf, IIan)
Related: [-]
Thursday, March 06, 2025
862 862 misc Statement Re: Thu 03/06 5:30 PM
Statement Re: (Notice of Filing of Blank Rome's January 2025 Monthly Fee Statement) Filed by Blank Rome LLP. (Sullivan, Charles)
Related: [-]
Wednesday, March 05, 2025
861 861 misc Statement Re: Wed 03/05 2:28 PM
Statement Re: Certification of No Objection Regarding Fifteenth 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 January 1, 2025 through January 31, 2025. Filed by Burns Bair LLP. (Bair, Jesse)
Related: [-]
860 860 misc Certificate of Service Wed 03/05 1:50 PM
Certificate of Service re: Notice of Filing of Supplemental Budget (Docket No. 859) Filed by Stretto Related [+]. (Betance, Sheryl)
Related: [-] 859