Case number: 2:19-bk-20905 - The Diocese of Rochester - New York Western Bankruptcy Court

Case Information
  • Case title

    The Diocese of Rochester

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    09/12/2019

  • Last Filing

    12/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAGENT, DEFER, CreditorCommittee, AP, APpending, ObjPlan



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-19-20905-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  09/12/2019
Plan confirmed:  09/05/2025
341 meeting:  10/10/2019
Deadline for filing claims:  08/13/2020
Deadline for filing claims (govt.):  08/13/2020

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

Latest Dockets

Date Filed#Docket Text
12/06/20253512BNC Certificate of Mailing - Order (re: related document(s)3501 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253511BNC Certificate of Mailing - Order (re: related document(s)3500 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253510BNC Certificate of Mailing - Order (re: related document(s)3499 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253509BNC Certificate of Mailing - Order (re: related document(s)3498 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253508BNC Certificate of Mailing - Order (re: related document(s)3497 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253507BNC Certificate of Mailing - Order (re: related document(s)3496 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253506BNC Certificate of Mailing - Order (re: related document(s)3495 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253505BNC Certificate of Mailing - Order (re: related document(s)3494 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253504BNC Certificate of Mailing - Order (re: related document(s)3493 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/06/20253503BNC Certificate of Mailing - Order (re: related document(s)3492 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)