The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
04/29/2025
Yes
v
ClaimsAGENT, DEFER, CreditorCommittee, AP, APpending |
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 Kathleen Dunivin Schmitt
Office of the United States Trustee 100 State Street, Room 6090 Rochester, NY 14614 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 780 Third Avenue, 34th Floor New York, NY 10017 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 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 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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 3080 | BNC Certificate of Mailing - Order (re: related document(s)3078 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025) |
04/25/2025 | 3079 | Notice re: (Notice of Filing of Plan Supplement to Eighth Amended Joint Chapter 11 Plan of Reorganization for The Diocese of Rochester Dated March 14, 2025) Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3026 Ch. 11 Plan(Amended), 3027 Ch. 11 Disclosure Statement) (Attachments: # 1 Exhibit 1 - Allocation Protocol # 2 Exhibit 2 - Consenting Class 4 Claim Release Agreement # 3 Exhibit 3 - Non-Consenting Class 4 Claim Release Agreement # 4 Exhibit 4 - Trust Agreement # 5 Exhibit 5 - Non-Monetary Commitments # 6 Exhibit 6 - List of Assumed Contracts and Leases # 7 Exhibit 7 - Litigation Claimant Agreement # 8 Exhibit 8 - Non-Consenting Litigation Claimant Agreement # 9 Exhibit 9 - LMI Settlement Agreement # 10 Exhibit 10 - Underwriters Settlement Agreement # 11 Exhibit 11 - First State Settlement Agreement # 12 Exhibit 12 - Interstate Settlement Agreement) Filed by Attorney (Donato, Stephen) (Entered: 04/25/2025) |
04/23/2025 | 3078 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 4/23/2025 (RE: related document(s)3074 Generic Motion filed by Debtor The Diocese of Rochester). (Teutonico, C.) (Entered: 04/23/2025) |
04/23/2025 | 3077 | Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)3074 Generic Motion filed by Debtor The Diocese of Rochester). Hearing to be held on 5/6/2025 at 11:00 AM Rochester Courtroom for 3074, Before Judge Warren. (Teutonico, C.) (Entered: 04/23/2025) |
04/23/2025 | 3076 | Notice re: (Notice of Filing of Blank Rome's March 2025 Monthly Fee Statement) Filed on behalf of Special Counsel Blank Rome, LLP. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) Filed by Attorney (Donato, Stephen) (Entered: 04/23/2025) |
04/22/2025 | 3075 | Notice of Receipt in Adversary Case 2-19-02021-PRW: Receipt for Motion for Sale of Property( 2-19-02021-PRW) [motion,msale363] ( 199.00). Receipt #A15025507, Amount Received $ 199.00. (re: Doc# 266 Motion for Sale of Property). (U.S. Treasury) (Entered: 04/22/2025) |
04/22/2025 | 3074 | Motion re: Motion to Approve Form and Manner of Notice of Diocese's Motion to Approve Insurance Settlements and Set Hearing and Objection Deadline (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Form of Direct Mail Notice # 3 Exhibit C - Form of Joint Publication Notice # 4 Exhibit D - Redline) Filed on behalf of Debtor The Diocese of Rochester (Walter, Grayson) (Entered: 04/22/2025) |
04/22/2025 | 3073 | Receipt for Motion for Sale of Property( 2-19-20905-PRW) [motion,msale363] ( 199.00). Receipt #A15025514, Amount Received $ 199.00. (re: Doc# 3072 Motion for Sale of Property). (U.S. Treasury) (Entered: 04/22/2025) |
04/22/2025 | 3072 | Motion to Approve Compromise under Rule 9019 re: Approving Settlements and Policy Buy-Backs , Motion For Sale of Property Free and Clear of Liens under Section 363f. Statutory Fee Due $ 199. (Motion for Entry of Orders Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreements and Policy Buy-Backs With Certain Insurers and Granting Related Relief) (Attachments: # 1 Exhibit A - Interstate Settlement Agreement # 2 Exhibit B - LMI Settlement Agreement) Filed on behalf of Debtor The Diocese of Rochester (Walter, Grayson) (Entered: 04/22/2025) |
04/22/2025 | 3071 | Document. Certificate of No Objection Related to Burns Bair LLP's February 2025 Monthly Fee Statement. Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)3054 Document) Filed by Attorney (Bair, Jesse) (Entered: 04/22/2025) |