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

    11/17/2025

  • 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
Plan confirmed:  09/05/2025
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
11/17/20253481Supplemental Certificate of Service re: Notice of (I) Entry of Order Confirming the Eighth Amended Joint Chapter 11 Plan of Reorganization for The Diocese of Rochester; and (II) Occurrence of Effective Date (Docket No. 3427). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 11/17/2025)
11/14/20253480Document. Certificate of No Objection to July 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC (Related doc no. 3420). Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)3420 Document) Filed by Attorney (Donato, Stephen) (Entered: 11/14/2025)
11/14/20253479Certificate of Service re: First and Final Fee Application of Professor Tom Banker for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Expert Witness to the Official Committee of Unsecured Creditors for The Diocese of Rochester for the Period of May 30, 2024 Through July 17, 2025 (Docket No. 3460). Sixth and Final Fee Application of Stout Risius Ross, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Valuation Expert for the Final Fee Period of June 16, 2021 Through December 31, 2024 (Docket No. 3461), Final Application for Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 3462), Final Application for Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 3463), Final Application for Compensation of Gnarus Advisors LLC as Claims Valuation Expert for the Diocese (Docket No. 3464), Final Application for Compensation of Bonadio & Co. LLP, as Accountants for The Diocese of Rochester (Docket No. 3465), Joint Notice of Hearing to Consider Final Professional Fee Applications (Docket No. 3466), Thirteenth and Final Application for Compensation and Reimbursement of Expenses of Harris Beach Murtha Cullina, PLLC as Special Counsel to the Debtor (Docket No. 3467), and Final Application for Allowance of Compensation and Reimbursement of Expenses by Nixon Peabody LLP, Special Corporate Counsel to the Debtor (Docket No. 3468) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3460 Application for Compensation for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 5/30/2025 to 7/17/2025, Fee: $202,260.00, Expenses: $5,730.56. First And Final Fee Application Of Professor Tom Baker For Compens filed by Creditor Committee Official Committee of Unsecured Creditors, 3461 Application for Compensation for Official Committee of Unsecured Creditors, Other Professional, Period: 6/16/2021 to 12/31/2024, Fee: $924,282.50, Expenses: $1,560.55. Sixth And Final Fee Application Of Stout Risius Ross, LLC For Com filed by Creditor Committee Official Committee of Unsecured Creditors, 3462 Final Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 6/1/2025 to 10/23/2025, Fee: $467,039.06, Expenses: $19,777.68. (Final Application for Compensation and Reimbursement of Expenses of Bond, filed by Attorney Bond, Schoeneck & King, PLLC, 3463 Final Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 6/1/2025 to 10/23/2025, Fee: $27,981.79, Expenses: $1,636.83. (Final Application for Compensation and Reimbursement of Expenses of Blank Rome LLP, as Spe filed by Special Counsel Blank Rome, LLP, 3464 Final Application for Compensation. (Final Application for Compensation of Gnarus Advisors LLC as Claims Valuation Expert for the Diocese) filed by Other Professional Gnarus Advisors LLC, 3465 Final Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 1/1/2025 to 9/30/2025, Fee: $58,200.00, Expenses: $0.00. (Final Application for Compensation of Bonadio & Co., LLP as Accountants for the Diocese of Roches filed by Accountant Bonadio & Co., LLP, 3466 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 3467 Final Application for Compensation for Harris Beach PLLC, Special Counsel, Period: 6/1/2025 to 10/23/2025, Fee: $70,086.00, Expenses: $424.58. (Thirteenth and Final Application for Compensation and Reimbursement of Expenses of Harris filed by Special Counsel Harris Beach PLLC, 3468 Final Application for Compensation for Nixon Peabody, LLP, Special Counsel, Period: 9/12/2019 to 10/22/2025, Fee: $19,850.00, Expenses: $0.00. (Final Application for Allowance of Compensation and Reimbursement of Expenses by Nixon Pea filed by Special Counsel Nixon Peabody, LLP. Modified on 11/18/2025 (CJT). (Entered: 11/14/2025)
11/12/20253478Certificate of Service re: Final Fee Applications & Monthly Fee Statements. Twelfth and Final Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Twelfth Fee Period of June 1, 2025 Through September 5, 2025 and the Final Fee Period of September 24, 2019 Through September 5, 2025 (Docket No. 3451), Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Rochester for the Period August 1, 2025 Through August 31, 2025 (Docket No. 3452), Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Rochester for the Period September 1, 2025 Through September 30, 2025 (Docket No. 3453), Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Rochester for the Period October 1, 2025 Through October 23, 2025 (Docket No. 3454), Ninth Interim and Final Application for Allowance of Compensation and Reimbursement of Expenses by Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period May 26, 2021 Through September 5, 2025 (Docket No. 3459) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3451 Application for Compensation for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 9/24/2019 to 9/5/2025, Fee: $5,579,564.67, Expenses: $229,809.73. Twelfth And Final Fee Application Of Pachulski Stang Ziehl & Jo filed by Creditor Committee Official Committee of Unsecured Creditors, 3452 Document filed by Attorney Bond, Schoeneck & King, PLLC, 3453 Document filed by Attorney Bond, Schoeneck & King, PLLC, 3454 Document filed by Attorney Bond, Schoeneck & King, PLLC, 3459 Application for Compensation for Burns Bowen Bair LLP, Special Counsel, Period: 5/26/2021 to 9/5/2025, Fee: $1,885,774.25, Expenses: $57,632.78. Ninth Interim and Final Application for Allowance of Compensation and Reimbursement of E filed by Special Counsel Burns Bowen Bair LLP. Modified on 11/13/2025 (CJT). (Entered: 11/12/2025)
11/12/20253477Certificate of Service re: Monthly Fee Statements, Application, Declaration, & Notice of Objections. 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 October 1, 2025 Through October 23, 2025 (Docket No. 3435), Notice of Objection to Allowance of Proof of Claim No. 2 (Docket No. 3436), Notice of Objection to Allowance of Proof of Claim No. 17 (Docket No. 3437), Notice of Objection to Allowance of Proof of Claim No. 12 (Docket No. 3438), Notice of Objection to Allowance of Proof of Claim No. 20 (Docket No. 3439), Notice of Objection to Allowance of Proof of Claim No. 21 (Docket No. 3440), Notice of Objection to Allowance of Proof of Claim No. 22 (Docket No. 3443), Notice of Objection to Allowance of Proof of Claim No. 26 (Docket No. 3445)Notice of Objection to Allowance of Proof of Claim No. 27 (Docket No. 3446), Notice of Objection to Allowance of Proof of Claim No. 28 (Docket No. 3447), Notice of Objection to Claims Filed by New York State Department of Labor (Docket No. 3448), Declaration of Lisa M. Passero in Support of Claim Objections (Docket No. 3449), Fifth Interim and Final Application for Allowance of Compensation and Reimbursement of Expenses by Berkeley Research Group, LLC as Financial Advisor for the Period From July 8, 2020 Through September 5, 2025 (Docket No. 3450) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3435 Document filed by Special Counsel Blank Rome, LLP, 3436 Motion Objecting to Claim(s). Claim Number(s) 2. Claim(s) filed by Thomas W. Plumb. Hearing Date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3437 Motion Objecting to Claim(s). Claim(s) filed by Patricia Andrews- Claim No. 17. filed by Debtor The Diocese of Rochester, 3438 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 12-Faith Sanders. Hearing Date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3439 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 20-Mary Ann Brasley. Hearing Date: Decembre 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3440 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 21-M&T Bank. Hearing Date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3443 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 22 filed by Patrick A. Fitzgibbon - Replaces Docket No. 3442.. Hearing Date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3445 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 26 Filed by ACE American Insurance Company-Replaces Docket No. 3444. Hearing Date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3446 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 27 filed by Federal Insurance Company.. Hearing Date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3447 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claim No. 28 filed by Great Northern Insurance Company. Hearing date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3448 Motion Objecting to Claim(s). Claim(s) filed by Objection to Claims filed by New York State Department of Labor. Hearing date: December 4, 2025 at 10:45 a.m. (ET). filed by Debtor The Diocese of Rochester, 3449 Declaration filed by Debtor The Diocese of Rochester, 3450 Application for Compensation for Official Committee of Unsecured Creditors, Financial Advisor, Period: 7/8/2020 to 9/5/2025, Fee: $137,205.00, Expenses: $500.00. Fifth Interim And Final Application For Allowance Of Compensation And R filed by Creditor Committee Official Committee of Unsecured Creditors. Modified on 11/13/2025 (CJT). (Entered: 11/12/2025)
11/11/20253476Document. Certificate of No Objection for Bonadio & Co., LLP's Combined Fee Statement for April 1, 2025 through September 30, 2025. Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)3406 Notice) Filed by Attorney (Donato, Stephen) (Entered: 11/11/2025)
11/11/20253475Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2025; Filed on behalf of Debtor The Diocese of Rochester. (Attachments: # 1 Schedule to September 2025 Monthly Operating Report) Filed by Attorney (Temes, Sara) (Entered: 11/11/2025)
11/09/20253474BNC Certificate of Mailing - Order (re: related document(s)3472 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025)
11/07/20253473BNC Certificate of Mailing - Order (re: related document(s)3458 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/07/20253472Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 11/7/2025 (RE: related document(s)3450 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3451 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3459 Application for Compensation filed by Special Counsel Burns Bowen Bair LLP, 3460 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3461 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3462 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, 3463 Application for Compensation filed by Special Counsel Blank Rome, LLP, 3464 Application for Compensation filed by Other Professional Gnarus Advisors LLC, 3465 Application for Compensation filed by Accountant Bonadio & Co., LLP, 3467 Application for Compensation filed by Special Counsel Harris Beach PLLC, 3468 Application for Compensation filed by Special Counsel Nixon Peabody, LLP). (CJT) (Entered: 11/07/2025)