The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
07/18/2025
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 |
---|---|---|
07/17/2025 | 3255 | Notice re: (Notice of Filing of Bond, Schoeneck & King's March 2025 Monthly Fee Statement) 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: 07/17/2025) |
07/16/2025 | 3254 | BNC Certificate of Mailing - Order (re: related document(s)3244 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025) |
07/16/2025 | 3253 | Certificate of Service re: 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 June 1, 2025 Through June 30, 2025 (Docket No. 3249). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 07/16/2025) |
07/16/2025 | 3252 | Proposed Order Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3240 Generic Motion) Filed by Attorney (McDonald, Gregory) (Entered: 07/16/2025) |
07/16/2025 | 3251 | Certificate of Service RE: Objection to Confirmation filed on behalf of The Sisters of Saint Joseph of Rochester, Inc. Filed on behalf of Creditor The Sisters of Saint Joseph of Rochester, Inc.. (RE: related document(s)3246 Objection to Confirmation of the Plan) Filed by Attorney (MacKnight, David) (Entered: 07/16/2025) |
07/15/2025 | 3250 | Certificate of Service re: Unknown Claimant Representative's Election of Treatment of Unknown Claims (Docket No. 3245). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3245 Document filed by Other Professional Michael R. Hogan. Modified on 7/16/2025 (CT). (Entered: 07/15/2025) |
07/15/2025 | 3249 | Notice re: (Notice of Filing of Blank Rome's June 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: 07/15/2025) |
07/15/2025 | 3248 | Objection to Confirmation of Plan /Objection of the United States Trustee to Confirmation of Eighth Amended Joint Plan (RE: related document(s)3026 Ch. 11 Plan(Amended) filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester) (Flag set: ObjPlan) Filed on behalf of U.S. Trustee William K. Harrington (Bruh, Mark) (Entered: 07/15/2025) |
07/15/2025 | 3247 | Document. (Certificate of No Objection to Blank Rome's May 2025 Monthly Fee Statement) Filed on behalf of Special Counsel Blank Rome, LLP. (RE: related document(s)3218 Notice) Filed by Attorney (Donato, Stephen) (Entered: 07/15/2025) |
07/14/2025 | 3246 | Objection to Confirmation of Plan (RE: related document(s)3026 Ch. 11 Plan(Amended) filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Diocese of Rochester) (Attachments: # 1 Exhibit A - Proposed terms to remedy concerns # 2 Exhibit B - Request for discussion # 3 Exhibit C - Doc 2443 # 4 Exhibit D - Doc 2556 # 5 Exhibit E - Excerpt from insurance policy) (Flag set: ObjPlan) Filed on behalf of Creditor The Sisters of Saint Joseph of Rochester, Inc. (MacKnight, David) (Entered: 07/14/2025) |