Case number: 2:19-bk-20905 - The Diocese of Rochester - New York Western Bankruptcy Court

Case Information
  • Case title

    The Diocese of Rochester

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    09/12/2019

  • Last Filing

    07/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAGENT, DEFER, CreditorCommittee, AP, APpending, ObjPlan



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-19-20905-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  09/12/2019
341 meeting:  10/10/2019
Deadline for filing claims:  08/13/2020
Deadline for filing claims (govt.):  08/13/2020

Debtor

The Diocese of Rochester

1150 Buffalo Road
Rochester, NY 14624
MONROE-NY
Tax ID / EIN: 16-0755765
aka
The Roman Catholic Diocese of Rochester


represented by
Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8336
Email: sdonato@bsk.com

Jeffrey D. Eaton

Bond Schoeneck & King
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8165
Fax : 315-218-8985
Email: jeaton@bsk.com
TERMINATED: 02/07/2025

Camille W. Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8627
Email: chill@bsk.com

Gregory J. McDonald

Bond, Schoeneck & King
345 Woodcliff Drive
Fairport, NY 14450
(585) 362-4718
Email: gjmcdonald@bsk.com

Ingrid S. Palermo

Bond, Schoeneck & King, PLLC
350 Linden Oaks, Suite 310
Rochester, NY 14625
(585)362-4719
Fax : (585)362-4759
Email: ipalermo@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

Charles J. Sullivan

Bond, Schoeneck & King, PLLC
1 Lincoln Center
18th Floor
Syracuse, NY 13202
(315) 218-8144
Fax : (315) 218-8100
Email: csullivan@bsk.com

Sara C. Temes

Bond, Schoeneck & King, Pllc
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8327
Email: stemes@bsk.com

Grayson T. Walter

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8283
Fax : 315-218-8100
Email: gwalter@bsk.com

Assistant U.S. Trustee

Erin Champion, 11

DOJ-Ust
100 State St.
Room 4230
Rochester, NY 14614
202-567-1558
Tax ID / EIN: 02-0000000

represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

U.S. Trustee

William K. Harrington

Office of the United States Trustee
U.S. Federal Office Building
201 Varick St., Suite 1006
New York, NY 10014
Tax ID / EIN: 03-0000000

represented by
Mark Bruh

(See above for address)

Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov
TERMINATED: 04/25/2024

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jesse Bair

Burns Bowen Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2840
Email: jbair@bbblawllp.com

Timothy W. Burns

Burns Bowen Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: tburns@bbblawllp.com

Shirley S. Cho

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th FL
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: scho@pszjlaw.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

James K.T. Hunter

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jhunter@pszjlaw.com

Nathan Mark Kuenzi

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2874
Email: nkuenzi@burnsbair.com

Brittany Mitchell Michael

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
Ste 36th Floor
New York, NY 10019
310-488-8144
Fax : 212-561-7777
Email: bmichael@pszjlaw.com

Iain A.W. Nasatir

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd
Ste 13th Fl.
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: inasatir@pszjlaw.com

Pachulski Stang Ziehl & Jones LLP

10100 Santa Monica Boulevard, 13th Floor
Los Angeles, CA 90067

Ilan D Scharf

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
Ste 36th Floor
New York, NY 10019
212-561-7721
Email: ischarf@pszjlaw.com

James I. Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 1300
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jstang@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
07/17/20253255Notice re: (Notice of Filing of Bond, Schoeneck & King's March 2025 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) Filed by Attorney (Donato, Stephen) (Entered: 07/17/2025)
07/16/20253254BNC Certificate of Mailing - Order (re: related document(s)3244 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025)
07/16/20253253Certificate of Service re: Monthly Fee Statement of Blank Rome LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to the Diocese of Rochester for the Period June 1, 2025 Through June 30, 2025 (Docket No. 3249). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 07/16/2025)
07/16/20253252Proposed Order Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3240 Generic Motion) Filed by Attorney (McDonald, Gregory) (Entered: 07/16/2025)
07/16/20253251Certificate of Service RE: Objection to Confirmation filed on behalf of The Sisters of Saint Joseph of Rochester, Inc. Filed on behalf of Creditor The Sisters of Saint Joseph of Rochester, Inc.. (RE: related document(s)3246 Objection to Confirmation of the Plan) Filed by Attorney (MacKnight, David) (Entered: 07/16/2025)
07/15/20253250Certificate of Service re: Unknown Claimant Representative's Election of Treatment of Unknown Claims (Docket No. 3245). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3245 Document filed by Other Professional Michael R. Hogan. Modified on 7/16/2025 (CT). (Entered: 07/15/2025)
07/15/20253249Notice re: (Notice of Filing of Blank Rome's June 2025 Monthly Fee Statement) Filed on behalf of Special Counsel Blank Rome, LLP. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) Filed by Attorney (Donato, Stephen) (Entered: 07/15/2025)
07/15/20253248Objection to Confirmation of Plan /Objection of the United States Trustee to Confirmation of Eighth Amended Joint Plan (RE: related document(s)3026 Ch. 11 Plan(Amended) filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester) (Flag set: ObjPlan) Filed on behalf of U.S. Trustee William K. Harrington (Bruh, Mark) (Entered: 07/15/2025)
07/15/20253247Document. (Certificate of No Objection to Blank Rome's May 2025 Monthly Fee Statement) Filed on behalf of Special Counsel Blank Rome, LLP. (RE: related document(s)3218 Notice) Filed by Attorney (Donato, Stephen) (Entered: 07/15/2025)
07/14/20253246Objection to Confirmation of Plan (RE: related document(s)3026 Ch. 11 Plan(Amended) filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester) (Attachments: # 1 Exhibit A - Proposed terms to remedy concerns # 2 Exhibit B - Request for discussion # 3 Exhibit C - Doc 2443 # 4 Exhibit D - Doc 2556 # 5 Exhibit E - Excerpt from insurance policy) (Flag set: ObjPlan) Filed on behalf of Creditor The Sisters of Saint Joseph of Rochester, Inc. (MacKnight, David) (Entered: 07/14/2025)