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

    11/11/2025

  • 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
11/09/20253474BNC Certificate of Mailing - Order (re: related document(s)3472 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025)
11/07/20253473BNC Certificate of Mailing - Order (re: related document(s)3458 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/07/20253472Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 11/7/2025 (RE: related document(s)3450 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3451 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3459 Application for Compensation filed by Special Counsel Burns Bowen Bair LLP, 3460 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3461 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3462 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, 3463 Application for Compensation filed by Special Counsel Blank Rome, LLP, 3464 Application for Compensation filed by Other Professional Gnarus Advisors LLC, 3465 Application for Compensation filed by Accountant Bonadio & Co., LLP, 3467 Application for Compensation filed by Special Counsel Harris Beach PLLC, 3468 Application for Compensation filed by Special Counsel Nixon Peabody, LLP). (CJT) (Entered: 11/07/2025)
11/07/20253471Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)3459 Application for Compensation filed by Special Counsel Burns Bowen Bair LLP, 3462 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, 3463 Application for Compensation filed by Special Counsel Blank Rome, LLP, 3464 Application for Compensation filed by Other Professional Gnarus Advisors LLC, 3465 Application for Compensation filed by Accountant Bonadio & Co., LLP, 3467 Application for Compensation filed by Special Counsel Harris Beach PLLC, 3468 Application for Compensation filed by Special Counsel Nixon Peabody, LLP, 3469 Notice filed by Attorney Bond, Schoeneck & King, PLLC). Hearing to be held on 12/18/2025 at 11:00 AM Rochester Courtroom for 3459 and for 3468 and for 3464 and for 3467 and for 3463 and for 3465 and for 3462, Before Judge Warren. (CJT) (Entered: 11/07/2025)
11/07/20253470Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)3450 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3451 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3460 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3461 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3466 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 12/18/2025 at 11:00 AM Rochester Courtroom for 3461 and for 3451 and for 3450 and for 3460, Before Judge Warren. (CJT) (Entered: 11/07/2025)
11/06/20253469Joint Notice re: Final Professional Fee Applications Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)3450 Application for Compensation, 3451 Application for Compensation, 3459 Application for Compensation, 3460 Application for Compensation) Filed by Attorney (Donato, Stephen). Related document(s) 3462 Final Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 6/1/2025 to 10/23/2025, Fee: $467,039.06, Expenses: $19,777.68. (Final Application for Compensation and Reimbursement of Expenses of Bond, filed by Attorney Bond, Schoeneck & King, PLLC, 3463 Final Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 6/1/2025 to 10/23/2025, Fee: $27,981.79, Expenses: $1,636.83. (Final Application for Compensation and Reimbursement of Expenses of Blank Rome LLP, as Spe filed by Special Counsel Blank Rome, LLP, 3464 Final Application for Compensation. (Final Application for Compensation of Gnarus Advisors LLC as Claims Valuation Expert for the Diocese) filed by Other Professional Gnarus Advisors LLC, 3465 Final Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 1/1/2025 to 9/30/2025, Fee: $58,200.00, Expenses: $0.00. (Final Application for Compensation of Bonadio & Co., LLP as Accountants for the Diocese of Roches filed by Accountant Bonadio & Co., LLP, 3467 Final Application for Compensation for Harris Beach PLLC, Special Counsel, Period: 6/1/2025 to 10/23/2025, Fee: $70,086.00, Expenses: $424.58. (Thirteenth and Final Application for Compensation and Reimbursement of Expenses of Harris filed by Special Counsel Harris Beach PLLC, 3468 Final Application for Compensation for Nixon Peabody, LLP, Special Counsel, Period: 9/12/2019 to 10/22/2025, Fee: $19,850.00, Expenses: $0.00. (Final Application for Allowance of Compensation and Reimbursement of Expenses by Nixon Pea filed by Special Counsel Nixon Peabody, LLP. Modified on 11/7/2025 (CJT). CLERK'S NOTE: RELATED DOCUMENTS MODIFIED. (Entered: 11/06/2025)
11/06/20253468Final Application for Compensation for Nixon Peabody, LLP, Special Counsel, Period: 9/12/2019 to 10/22/2025, Fee: $19,850.00, Expenses: $0.00. (Final Application for Allowance of Compensation and Reimbursement of Expenses by Nixon Peabody LLP, Special Corporate Counsel to the Debtor) (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B # 3 Cover Sheet # 4 Proposed Order) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen) (Entered: 11/06/2025)
11/06/20253467Final Application for Compensation for Harris Beach PLLC, Special Counsel, Period: 6/1/2025 to 10/23/2025, Fee: $70,086.00, Expenses: $424.58. (Thirteenth and Final Application for Compensation and Reimbursement of Expenses of Harris Beach Murtha Cullina, PLLC as Special Counsel to the Debtor) (Attachments: # 1 Exhibit A - June 2025 Invoice # 2 Exhibit B - July 2025 Invoice # 3 Exhibit C - August 2025 Invoice # 4 Exhibit D - September 2025 Invoice # 5 Exhibit E - October 1-23, 2025 Invoice # 6 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen) (Entered: 11/06/2025)
11/06/20253466Notice re: /Joint Notice Of Hearing To Consider Final Professional Fee Applications Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)3450 Application for Compensation, 3451 Application for Compensation, 3460 Application for Compensation) Filed by Attorney (Scharf, Ilan). Related document(s) 3461 Application for Compensation for Official Committee of Unsecured Creditors, Other Professional, Period: 6/16/2021 to 12/31/2024, Fee: $924,282.50, Expenses: $1,560.55. Sixth And Final Fee Application Of Stout Risius Ross, LLC For Com filed by Creditor Committee Official Committee of Unsecured Creditors. Modified on 11/7/2025 (CJT). CLERK'S NOTE: RELATED DOCUMENTS MODIFIED. (Entered: 11/06/2025)
11/06/20253465Final Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 1/1/2025 to 9/30/2025, Fee: $58,200.00, Expenses: $0.00. (Final Application for Compensation of Bonadio & Co., LLP as Accountants for the Diocese of Rochester) (Attachments: # 1 Exhibit A - Invoices # 2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen) (Entered: 11/06/2025)