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

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAGENT, DEFER, CreditorCommittee, AP, APpending



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

Camille W. Hill

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

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

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
U.S. Trustee

William K. Harrington

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

represented by
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

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

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

Brittany Mitchell Michael

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
Ste 34th Floor
New York, NY 10017-2024
310-488-8144
Email: bmichael@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
780 Third Avenue
Ste 34th Floor
New York, NY 10017
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
04/17/20242584Document. Certificate of No Objection to Bond, Schoeneck & King's January 2024 Monthly Fee Statement Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)2504 Notice) Filed by Attorney (Donato, Stephen) (Entered: 04/17/2024)
04/17/20242583Document. Certificate of No Objection to Blank Rome's February 2024 Monthly Fee Statement Filed on behalf of Special Counsel Blank Rome, LLP. (RE: related document(s)2492 Notice) Filed by Attorney (Donato, Stephen) (Entered: 04/17/2024)
04/16/20242582Hearing Held - motions GRANTED. Both Disclosure Statements are APPROVED, subject to modifications as discussed in Court. Appearances: Stephen Donato, Grayson Walter, Greg McDonald, Attorneys for debtor, Mark Plevin, David Christian, Miranda Turner, Attorneys, for Continental Insurance Company, Catalina Sugayan, Brian Micic, Attorneys for London Market Insurers & Underwriters, James Murray, James Carter, Special Insurance Counsel for debtor, Stephen Boyd, Attorney for Committee Member and survivors, Michael Finnegan, Elin Lindstrom for Jeff Andersen & Associates, Attorneys for several survivors, David MacKnight, Attorney for Sisters of St. Joseph of Rochester Inc., Ilan Scharf, Jesse Bair, Special Counsel for Official Committee of Unsecured Creditors, Tim Lyster, Attorney for the parishes, Mark Bruh, Zachary Pike, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)2284 Generic Motion filed by Interested Party Continental Insurance Company, Notice of Appearance Creditor Continental Insurance Company, 2285 Generic Motion filed by Debtor The Diocese of Rochester). (Folwell, T.) Modified on 4/16/2024 (Folwell, T.). (Entered: 04/16/2024)
04/16/20242581Order Directing Author of Anonymous Letters to Comply with Rule 9011(a) FRBP by Adding Signature to Letters or the Unsigned Letters will be Stricken from the Docket (RE: related doc(s) 2570 Generic Motion). Signed on 4/16/2024. Compliance with Order due by 5/1/2024. (Teutonico, C.) (Entered: 04/16/2024)
04/16/20242580Order Granting Motion to Appear Pro Hac Vice for Tancred V. Schiavoni, Esq. (related doc(s): 2579 Motion to Appear pro hac vice). Signed on 4/16/2024. (Teutonico, C.) (Entered: 04/16/2024)
04/15/20242579Ex Parte Motion to Appear pro hac vice of Tancred V. Schiavoni (Attachments: # 1 Proposed Order Granting Ex Parte Motion for Admission to Practice, Pro Hac Vice) Filed on behalf of Interested Parties Federal Insurance Company, Illinois Union Insurance Company (Schiavoni, Tancred) (Entered: 04/15/2024)
04/15/20242578Notice re: (Notice of Filing of Redlines of Fourth Amended Plan, Disclosure Statement and Plan Summary) Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)2576 Ch. 11 Plan(Amended), 2577 Ch. 11 Disclosure Statement) (Attachments: # 1 Exhibit A - Joint Plan Redine # 2 Exhibit B - Disclosure Statement Redline # 3 Exhibit C - Plan Summary Redline) Filed by Attorney (Donato, Stephen). Related document(s) 2285 Motion re: Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation Packages and Distribution Procedures; (III) Approving the Forms of Ballots and Establishing Procedures for Voting on Joint Amended Plan; (IV) A filed by Debtor The Diocese of Rochester. Modified on 4/15/2024 (Teutonico, C.). (Entered: 04/15/2024)
04/15/20242577Chapter 11 Disclosure Statement in Support of Fourth Amended Joint Chapter 11 Plan of Reorganization for The Diocese of Rochester Dated April 15, 2024 (Attachments: # 1 Exhibit A - D) (Flag removed: DsclsDue) Filed on behalf of Debtor The Diocese of Rochester (Donato, Stephen). Related document(s) 2285 Motion re: Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation Packages and Distribution Procedures; (III) Approving the Forms of Ballots and Establishing Procedures for Voting on Joint Amended Plan; (IV) A filed by Debtor The Diocese of Rochester. Modified on 4/15/2024 (Teutonico, C.). (Entered: 04/15/2024)
04/15/20242576Fourth Amended Chapter 11 Plan (Fourth Amended Joint Chapter 11 Plan of Reorganization for The Diocese of Rochester Dated April 15, 2024) (RE: related document(s)2047 Chapter 11 Plan filed by Debtor The Diocese of Rochester, 2217 Ch. 11 Plan(Amended) filed by Debtor The Diocese of Rochester, 2426 Ch. 11 Plan(Amended) filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester, 2493 Ch. 11 Plan(Amended) filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester) (Attachments: # 1 Exhibit A - Participating Parties) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester (Donato, Stephen). Related document(s) 2285 Motion re: Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation Packages and Distribution Procedures; (III) Approving the Forms of Ballots and Establishing Procedures for Voting on Joint Amended Plan; (IV) A filed by Debtor The Diocese of Rochester. Modified on 4/15/2024 (Teutonico, C.). (Entered: 04/15/2024)
04/15/20242575Certificate of Service re: 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 February 1, 2024 Through February 29, 2024 (Docket No. 2549). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 04/15/2024)