The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
11/05/2025
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 |
|---|---|---|
| 11/05/2025 | 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 Expenses by Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Ninth Interim Period of June 1, 2025 through September 5, 2025, and the Final Fee Period of May 26, 2021 through September 5, 2025. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Summary of Professional Services Rendered # 3 Exhibit C: Summary of Disbursements # 4 Exhibit D: Ninth Interim Fee Application Invoices) Filed on behalf of Special Counsel Burns Bowen Bair LLP (Bair, Jesse) (Entered: 11/05/2025) |
| 11/05/2025 | 3458 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 11/5/2025 (RE: related document(s)3436 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3437 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3438 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3439 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3440 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3443 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3445 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3446 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3447 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3448 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester). (CJT) (Entered: 11/05/2025) |
| 11/05/2025 | 3457 | Hearing Set Pending Opposition. (TEXT ONLY EVENT) (re: related document(s)3436 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3437 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3438 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3439 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3440 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3443 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3445 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3446 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3447 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3448 Motion to Object to Claim(s) filed by Debtor The Diocese of Rochester, 3449 Declaration filed by Debtor The Diocese of Rochester). Hearing set for 12/4/2025 at 10:45 AM Rochester Courtroom for 3438 and for 3447 and for 3446 and for 3439 and for 3440 and for 3445 and for 3437 and for 3448 and for 3443 and for 3436, (CJT) (Entered: 11/05/2025) |
| 11/05/2025 | 3456 | Letter requesting withdrawal of exhibits only titled "Exhibit A Proposed Order - Part 1" and Exhibit A Proposed Order - Part 2" Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3438 Motion to Object to Claim(s)) Filed by Attorney (Walter, Grayson) (Entered: 11/05/2025) |
| 11/05/2025 | 3455 | Letter Withdrawing Matter. (Notice of Withdrawal of Erroneous Documents and Request for Removal from the Court's CM/ECF System) Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3441 Motion to Object to Claim(s), 3442 Motion to Object to Claim(s), 3444 Motion to Object to Claim(s)) Filed by Attorney (Walter, Grayson) (Entered: 11/05/2025) |
| 11/05/2025 | 3454 | Document. Notice of Filing of October 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC. Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) Filed by Attorney (Donato, Stephen) (Entered: 11/05/2025) |
| 11/05/2025 | 3453 | Document. Notice of Filing of September 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC. Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) Filed by Attorney (Donato, Stephen) (Entered: 11/05/2025) |
| 11/05/2025 | 3452 | Document. Notice of Filing of August 2025 Monthly Fee Statement of Bond, Schoeneck & King, PLLC. Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) Filed by Attorney (Donato, Stephen) (Entered: 11/05/2025) |
| 11/05/2025 | Adversary Case 2:19-ap-2021 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (CJT) (Entered: 11/05/2025) | |
| 11/05/2025 | 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 & 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 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan) (Entered: 11/05/2025) |