The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
12/29/2025
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 |
|---|---|---|
| 12/31/2025 | 3578 | Certificate of Service re: 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. 3570),. Notice of Hearing to Consider 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. 3570, Pages 1-2), and Notice of Motion for Entry of a Final Decree (Docket No. 3571) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 12/31/2025) |
| 12/30/2025 | 3577 | Certificate of Service re: Final Application. Final Application for Compensation and Reimbursement of Expenses for Lori Lapin Jones, Esq, Independent Fee Examiner (Docket No. 3535) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3535 Final Application for Compensation for Lori Lapin Jones, Other Professional, Period: 6/1/2025 to 12/17/2025, Fee: $13,360.00, Expenses: $4,950.00. Final Application for Compensation and Reimbursement of Expenses for Lori Lapin Jones, Es. Modified on 12/31/2025 (CJT). (Entered: 12/30/2025) |
| 12/29/2025 | 3576 | Certificate of Service re: Order Disallowing and Expunging Proof of Claim No. 2 (Docket No. 3514), Order Disallowing and Expunging Proof of Claim No. 17 (Docket No. 3515), Order Disallowing and Expunging Proof of Claim No. 12 (Docket No. 3516), Order Disallowing and Expunging Proof of Claim No. 20 (Docket No. 3517),. Order Disallowing and Expunging Proof of Claim No. 21 (Docket No. 3518), Order Disallowing and Expunging Proof of Claim No. 22 (Docket No. 3519), Order Disallowing and Expunging Proof of Claim No. 26 (Docket No. 3520), Order Disallowing and Expunging Proof of Claim No. 27 (Docket No. 3521), and Order Disallowing and Expunging Proof of Claim No. 28 (Docket No. 3523) Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 12/29/2025) |
| 12/25/2025 | 3575 | BNC Certificate of Mailing - Order (re: related document(s)3574 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 3574 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 12/23/2025 (RE: related document(s)3570 Application for Compensation filed by Other Professional Stretto, 3571 Motion for Final Decree filed by Debtor The Diocese of Rochester). (SMP) (Entered: 12/23/2025) |
| 12/23/2025 | 3573 | Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)3571 Motion for Final Decree filed by Debtor The Diocese of Rochester). Hearing to be held on 1/29/2026 at 11:00 AM Rochester Courtroom for 3571, Before Judge Warren. (SMP) (Entered: 12/23/2025) |
| 12/23/2025 | 3572 | Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)3570 Application for Compensation filed by Other Professional Stretto). Hearing to be held on 1/29/2026 at 11:00 AM Rochester Courtroom for 3570, Before Judge Warren. (SMP) (Entered: 12/23/2025) |
| 12/23/2025 | 3571 | Motion for Final Decree (Motion for Entry of a Final Decree) (Attachments: # 1 Exhibit A - Proposed Final Decree) Filed on behalf of Debtor The Diocese of Rochester (Walter, Grayson) (Entered: 12/23/2025) |
| 12/23/2025 | 3570 | Final Application for Compensation for Stretto, Other Professional, Period: 9/12/2019 to 10/23/2025, Fee: $1304.15, Expenses: $0.00. (Attachments: # 1 Exhibit A - Invoice) Filed on behalf of Attorney Grayson T. Walter (Walter, Grayson) (Entered: 12/23/2025) |
| 12/21/2025 | 3569 | BNC Certificate of Mailing - Order (re: related document(s)3557 Order on Application for Compensation). Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025) |