The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
11/17/2025
Yes
v
| ClaimsAGENT, DEFER, CreditorCommittee, AP, APpending, ObjPlan |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/17/2025 | 3481 | Supplemental 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) |
| 11/14/2025 | 3480 | Document. 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) |
| 11/14/2025 | 3479 | Certificate 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) |
| 11/12/2025 | 3478 | Certificate 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) |
| 11/12/2025 | 3477 | Certificate 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) |
| 11/11/2025 | 3476 | Document. 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) |
| 11/11/2025 | 3475 | Chapter 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) |
| 11/09/2025 | 3474 | BNC 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) |
| 11/07/2025 | 3473 | BNC 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) |
| 11/07/2025 | 3472 | Case 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) |