The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
04/18/2024
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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 2584 | Document. 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) |
04/17/2024 | 2583 | Document. 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) |
04/16/2024 | 2582 | Hearing 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) |
04/16/2024 | 2581 | Order 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) |
04/16/2024 | 2580 | Order 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) |
04/15/2024 | 2579 | Ex 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) |
04/15/2024 | 2578 | Notice 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) |
04/15/2024 | 2577 | Chapter 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) |
04/15/2024 | 2576 | Fourth 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) |
04/15/2024 | 2575 | Certificate 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) |