The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
03/11/2026
Yes
v
| ClaimsAGENT, CreditorCommittee, AP, ObjPlan, CLOSED |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
|---|---|---|
| 03/11/2026 | 3605 | CLERK'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) |
| 03/05/2026 | 3604 | Chapter 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) |
| 02/12/2026 | 3603 | Certificate 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) |
| 02/06/2026 | 3602 | Supplemental 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) |
| 02/04/2026 | 3601 | Certificate 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) |
| 02/02/2026 | 3600 | Chapter 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) |
| 01/31/2026 | 3599 | BNC Certificate of Mailing - Order (re: related document(s)3596 Order (Generic)). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026) |
| 01/31/2026 | 3598 | BNC Certificate of Mailing - Order (re: related document(s)3595 Order on Application for Compensation). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026) |
| 01/31/2026 | 3597 | BNC Certificate of Mailing - Order (re: related document(s)3594 Order on Application for Compensation). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026) |
| 01/29/2026 | Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (CJT) (Entered: 01/29/2026) |