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

    09/02/2025

  • 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
08/29/20253368Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2025; Filed on behalf of Debtor The Diocese of Rochester. (Attachments: # 1 Schedules to June 2025 Operating Report) Filed by Attorney (Temes, Sara) (Entered: 08/29/2025)
08/28/20253367BNC Certificate of Mailing. (re: related document(s)3365 Transcript). Notice Date 08/28/2025. (Admin.) (Entered: 08/29/2025)
08/28/20253366Objection to /OBJECTION OF THE UNITED STATES TRUSTEE TO MOTION FOR ENTRY OF AN ORDER PURSUANT TO SECTIONS 363 AND 105(a) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019 APPROVING SETTLEMENT AGREEMENT AND POLICY BUY-BACK WITH CONTINENTAL INSURANCE COMPANY (related document 3355 Motion to Approve Compromise under Rule 9019). Filed on behalf of U.S. Trustee William K. Harrington (Bruh, Mark) (Entered: 08/28/2025)
08/26/20253365Transcript regarding Hearing Held 07/29/25 RE: Confirmation Hearing. Remote electronic access to the transcript is restricted until 11/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane Martens, Telephone number 585-613-4050.
TRANSCRIPT PURCHASED BY: Grayson Walter, Esq. Bond, Schoeneck & King PLLC, Matthew G. Roberts, Esq. Parker Hudson Rainer & Dobbs LLP, Nathan Hall Pachulski, Stang, Ziehl & Jones LLP
Notice of Intent to Request Redaction Deadline Due By 9/2/2025. Redaction Request Due By 9/16/2025. Redacted Transcript Submission Due By 9/26/2025. Transcript access will be restricted through 11/24/2025. . (Teutonico, C.) (Entered: 08/26/2025)
08/26/20253364Notice re: Notice of Appearance and Request for Notice and Service of Papers Filed on behalf of Interested Party London Market Insurers. Filed by Attorney (Storey, Ashley) (Entered: 08/26/2025)
08/26/20253363Document. Certificate of No Objection Related to Burns Bair LLP's June 2025 Monthly Fee Statement. Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)3324 Document) Filed by Attorney (Bair, Jesse) (Entered: 08/26/2025)
08/25/20253362Certificate of Service re: Publications of Settlement Motion. Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3355 Motion to Approve Compromise under Rule 9019 (Motion for Entry of an Order Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreement and Policy Buy-Back with the Continental Insurance Company filed by Debtor The Diocese of Rochester. Modified on 8/26/2025 (CT). (Entered: 08/25/2025)
08/21/20253361Certificate of Service re: Motion for Entry of an Order Pursuant to Sections 363 and 105(A) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreement and Policy Buy-Back with the Continental Insurance Company (Docket No. 3355) and. Notice of Motion for Entry of an Order Pursuant to Sections 363 and 105(A) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreement and Policy Buy-Back with the Continental Insurance Company (attached hereto as Exhibit B) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3355 Motion to Approve Compromise under Rule 9019 (Motion for Entry of an Order Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreement and Policy Buy-Back with the Continental Insurance Company filed by Debtor The Diocese of Rochester. Modified on 8/22/2025 (CT). (Entered: 08/21/2025)
08/21/20253360Document. (Certificate of No Objection to Bond, Schoeneck & King's May 2025 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)3317 Notice) Filed by Attorney (Donato, Stephen) (Entered: 08/21/2025)
08/21/20253359Document. (Certificate of No Objection to Bond, Schoeneck & King's April 2025 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)3316 Notice) Filed by Attorney (Donato, Stephen) (Entered: 08/21/2025)