The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
02/22/2025
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 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 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 |
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 780 Third Avenue, 34th Floor New York, NY 10017 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 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 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 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 |
---|---|---|
02/21/2025 | 2963 | BNC Certificate of Mailing - Order (re: related document(s)2956 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025) |
02/21/2025 | 2962 | Document. Verified Rule 2019 Disclosure Filed on behalf of Creditors claimant 274, claimant 434, claimant 468, claimant 480, claimant 481, claimant 485, claimant 496, claimant 527, claimant 557. Filed by Attorney (Bross, Stephenie) (Entered: 02/21/2025) |
02/21/2025 | 2961 | Notice re: (Notice of Filing of Bond, Schoeneck & King, PLLC December 2024 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: 02/21/2025) |
02/21/2025 | 2960 | Notice re: (Notice of Filing of Bond, Schoeneck & King's November 2024 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: 02/21/2025) |
02/21/2025 | 2959 | Document. Joint Certificate of No Objection to Harris Beach PLLC's Fifty-Seventh and Fifty-Eighth Monthly Fee Statements Filed on behalf of Special Counsel Harris Beach PLLC. (RE: related document(s)2847 Document, 2883 Document) (Attachments: # 1 Certificate of Service) Filed by Attorney (Flynn, Terrance) (Entered: 02/21/2025) |
02/20/2025 | 2958 | Certificate of Service RE: Certificate of Service re Motion for Relief from Stay Filed on behalf of Creditor Marsh/PCVA Claimants. (RE: related document(s)2950 Motion for Relief From Stay) Filed by Attorney (Amala, Jason) (Entered: 02/20/2025) |
02/20/2025 | 2957 | Document. Fifty-Ninth Monthly Fee Statement of Harris Beach Murtha PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Rochester for Dec. 1-31, 2024 Filed on behalf of Special Counsel Harris Beach PLLC. (RE: related document(s)318 Order on Generic Motion, 545 Amended Order, 2870 Order Appointing Examiner) (Attachments: # 1 Exhibit A # 2 Certificate of Service) Filed by Attorney (Flynn, Terrance) (Entered: 02/20/2025) |
02/19/2025 | 2956 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 2/19/2025 (RE: related document(s)2950 Motion for Relief From Stay filed by Creditor Marsh/PCVA Claimants). (Teutonico, C.) (Entered: 02/19/2025) |
02/19/2025 | 2955 | Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)2950 Motion for Relief From Stay filed by Creditor Marsh/PCVA Claimants, 2952 Declaration filed by Creditor Marsh/PCVA Claimants, 2954 Amended Motion filed by Creditor Marsh/PCVA Claimants). Hearing to be held on 3/20/2025 at 11:00 AM Rochester Courtroom for 2950, Before Judge Warren. (Teutonico, C.) (Entered: 02/19/2025) |
02/18/2025 | 2954 | Amended Motion. (related doc(s): 2950 Motion for Relief From Stay) Filed on behalf of Creditor Marsh/PCVA Claimants (Teutonico, C.) (Entered: 02/19/2025) |