The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
09/12/2025
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 |
---|---|---|
09/12/2025 | 3393 | Supplemental Certificate of Service re: Amended Declaration of Alexa Westmoreland Regarding the Solicitation and Tabulation of Votes on the Eighth Amended Joint Chapter 11 Plan of Reorganization for The Diocese of Rochester (Docket No. 3314). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 09/12/2025) |
09/11/2025 | 3392 | Certificate of Service re: Order (I) Approving the Continental Settlement Agreement, Release, and Buyback, (II) Approving the Sale of the Continental Policies Free and Clear, (III) Enjoining Claims, and (IV) Granting Related Relief (Docket No. 3378). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 09/11/2025) |
09/11/2025 | 3391 | Document. Certificate of No Objection to Harris Beach Murtha Cullina's Sixty-Sixth Monthly Fee Statement. Filed on behalf of Special Counsel Harris Beach PLLC. (RE: related document(s)3358 Document) (Attachments: # 1 Certificate of Service) Filed by Attorney (Flynn, Terrance) (Entered: 09/11/2025) |
09/09/2025 | 3390 | Document. (Certificate of No Objection to Blank Rome LLP's July 2025 Monthly Fee Statement) Filed on behalf of Special Counsel Blank Rome, LLP. (RE: related document(s)3348 Notice) Filed by Attorney (Donato, Stephen) (Entered: 09/09/2025) |
09/08/2025 | 3389 | Certificate of Service re: Notice of Filing of Modified Plan Supplement Exhibits (Docket No. 3374). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 09/08/2025) |
09/08/2025 | 3388 | Certificate of Service re: Notice of Filing of Proposed Form of Decision and Order Confirming Eighth Amended Joint Chapter 11 Plan of Reorganization for the Diocese of Rochester (Docket No. 3373). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 09/08/2025) |
09/08/2025 | 3387 | Document. Monthly Fee Statement of Burns Bair LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to the Official Committee of Unsecured Creditors of The Diocese of Rochester for the Period August 1, 2025 through August 31, 2025. Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) Filed by Attorney (Bair, Jesse) (Entered: 09/08/2025) |
09/08/2025 | 3386 | Document. Monthly Fee Statement of Burns Bair LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to the Official Committee of Unsecured Creditors of The Diocese of Rochester for the Period July 1, 2025 through July 31, 2025. Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) Filed by Attorney (Bair, Jesse) (Entered: 09/08/2025) |
09/07/2025 | 3385 | BNC Certificate of Mailing - Order (re: related document(s)3379 Decision and Order). Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025) |
09/07/2025 | 3384 | BNC Certificate of Mailing - Order (re: related document(s)3378 Order on Motion to Approve Compromise under Rule 9019). Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025) |