The Diocese of Rochester
11
Warren, U.S.B.J.
09/12/2019
11/11/2025
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 |
|---|---|---|
| 11/09/2025 | 3474 | BNC 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) |
| 11/07/2025 | 3473 | BNC 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) |
| 11/07/2025 | 3472 | Case 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) |
| 11/07/2025 | 3471 | Hearing 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) |
| 11/07/2025 | 3470 | Hearing 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) |
| 11/06/2025 | 3469 | Joint 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) |
| 11/06/2025 | 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 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) |
| 11/06/2025 | 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 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) |
| 11/06/2025 | 3466 | Notice 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) |
| 11/06/2025 | 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 Rochester) (Attachments: # 1 Exhibit A - Invoices # 2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen) (Entered: 11/06/2025) |