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

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAGENT, CreditorCommittee, AP, ObjPlan, CLOSED



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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/12/2019
Date terminated:  01/29/2026
Plan confirmed:  09/05/2025
341 meeting:  10/10/2019

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
03/11/20263605CLERK'S NOTE: PER CHAMBERS, MOTIONS ARE MOOT DUE TO SETTLEMENT OF THE CASE. (TEXT ONLY EVENT) (re: related document(s)1576 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1577 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1578 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1579 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1580 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1581 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1582 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1583 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1584 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1585 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1586 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1587 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1588 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1589 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1590 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1591 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1592 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1593 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1594 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1595 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1596 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1597 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1598 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1599 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1600 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1601 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1602 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1603 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1604 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1605 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1606 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1607 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1608 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1609 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1610 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1611 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1612 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1613 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1614 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1615 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1616 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1617 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1618 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1619 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1620 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1621 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1622 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1623 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1624 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1625 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1626 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1627 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1628 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1629 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1630 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1631 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1632 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1633 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1634 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1635 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1636 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1637 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1638 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1639 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1640 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1641 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1643 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 1644 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 2003 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2004 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2005 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2006 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2007 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2008 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2009 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2010 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2011 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2012 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2013 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2014 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2015 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2016 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2017 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2018 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2019 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2020 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2021 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2022 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2023 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2024 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2025 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2026 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2027 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2028 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2029 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2030 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2031 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2032 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2033 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2034 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2035 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2036 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2037 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2038 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2039 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2040 Motion to Object to Claim(s) filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company). (TBF) (Entered: 03/11/2026)
03/05/20263604Chapter 11 Post-Confirmation Report for the Quarter Ending: 1/29/2026 Filed on behalf of Debtor The Diocese of Rochester. Filed by Attorney (Temes, Sara) (Entered: 03/05/2026)
02/12/20263603Certificate of Service re: Final Decree and Order Closing Chapter 11 Case (Docket No. 3596). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 02/12/2026)
02/06/20263602Supplemental Certificate of Service re: Notice of Hearing. Notice of Hearing to Consider the First and Final Application for Compensation of Judge Michael R. Hogan as Unknown Claims Representative for the Period of March 6, 2024 Through August 5, 2025 (Docket No. 3581, Pages 1-2) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 02/06/2026)
02/04/20263601Certificate of Service re: Final Fee Application Orders. Order Granting Final Fee Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Diocese for the Period from September 12, 2019 Through October 23, 2025 (Docket No. 3594), Order Granting First and Final Application for Compensation of Judge Michael R. Hogan as Unknown Claims Representative (Docket No. 3595) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 02/04/2026)
02/02/20263600Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed on behalf of Debtor The Diocese of Rochester. Filed by Attorney (Temes, Sara) (Entered: 02/02/2026)
01/31/20263599BNC Certificate of Mailing - Order (re: related document(s)3596 Order (Generic)). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/31/20263598BNC Certificate of Mailing - Order (re: related document(s)3595 Order on Application for Compensation). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/31/20263597BNC Certificate of Mailing - Order (re: related document(s)3594 Order on Application for Compensation). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/29/2026Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (CJT) (Entered: 01/29/2026)