New York Western Bankruptcy Court

Case number: 2:19-bk-20905 - The Diocese of Rochester - New York Western Bankruptcy Court

Case Information
Case title
The Diocese of Rochester
Chapter
11
Judge
Warren, U.S.B.J.
Filed
09/12/2019
Last Filing
06/18/2025
Asset
Yes
Vol
v
Docket Header

ClaimsAGENT, DEFER, CreditorCommittee, AP, APpending




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
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: [email protected]

Jeffrey D. Eaton

Bond Schoeneck & King
One Lincoln Center
Syracuse, NY 13202-1355
315-218-8165
Fax : 315-218-8985
Email: [email protected]
TERMINATED: 02/07/2025

Camille W. Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8627
Email: [email protected]

Gregory J. McDonald

Bond, Schoeneck & King
345 Woodcliff Drive
Fairport, NY 14450
(585) 362-4718
Email: [email protected]

Ingrid S. Palermo

Bond, Schoeneck & King, PLLC
350 Linden Oaks, Suite 310
Rochester, NY 14625
(585)362-4719
Fax : (585)362-4759
Email: [email protected]

Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: [email protected]

Charles J. Sullivan

Bond, Schoeneck & King, PLLC
1 Lincoln Center
18th Floor
Syracuse, NY 13202
(315) 218-8144
Fax : (315) 218-8100
Email: [email protected]

Sara C. Temes

Bond, Schoeneck & King, Pllc
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8327
Email: [email protected]

Grayson T. Walter

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8283
Fax : 315-218-8100
Email: [email protected]

Assistant U.S. Trustee

Erin Champion, 11

DOJ-Ust
100 State St.
Room 6090
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: [email protected]

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: [email protected]
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: [email protected]

Timothy W. Burns

Burns Bowen Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: [email protected]

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: [email protected]

Karen B. Dine

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
36th Floor
New York, NY 10019
212-561-7731
Fax : 212-561-7777
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
06/18/20253215Docket Text
Certificate of Service re: Reply in Support of Motion for Entry of Orders Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreements and Policy Buy-backs With Certain Insurers and Granting Related Relief (Docket No. 3198). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 06/18/2025)
06/18/20253214Docket Text
Hearing Held. Motions GRANTED for the reasons stated on the record. Order to be submitted with blue line and without. In the event of appeal, the Court will issue a written Decision. Appearances: Stephen Donato, Grayson Walter, Attorneys for debtor, Bishop Salvatore Matano, Lisa Passero, Chief Financial Officer for the Diocese of Rochester, Ilan Scharf, Karen Dine, Attorneys for Official Committee of Unsecured Creditors, Jesse Bair, Special Counsel for the Official Committee of Unsecured Creditors, Harris Winsberg, Matthew Roberts, Attorneys for Interstate Fire and Casualty Company and National Surety Corporation, Tim Lyster, Attorney for the parishes, Jeff Kahane, Attorney for London Market Insurers, Catalina Sugayan, Attorney for Certain Underwriters at Lloyd's, Joshua Weinberg, Attorney for First State Insurance Company, Robert Drummond, Attorney for Interstate Fire & Safety Casualty Company, Mark Plevin, Miranda Turner, Attorneys for Continental Insurance Company (via telephone) Mark Bruh, Office of US Trustee (via telephone). (TEXT ONLY EVENT) (re: related document(s)3072 Motion to Compromise filed by Debtor The Diocese of Rochester, Motion for Sale of Property). (Folwell, T.) (Entered: 06/18/2025)
06/17/20253213Docket Text
Certificate of Service RE: Underwriters Joinder to the Debtors Sale Motion and to the Replies to Objections to Sale Motion Filed on behalf of Interested Party Certain Underwriters at Lloyd's, London. (RE: related document(s)3203 Response) Filed by Attorney (Sugayan, Catalina) (Entered: 06/17/2025)
06/17/20253212Docket Text
Certificate of Service RE: Supplemental Declaration of Matthew K. Babcock Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)3211 Declaration) Filed by Attorney (Scharf, Ilan) (Entered: 06/17/2025)
06/17/20253211Docket Text
Declaration re: Supplemental Declaration of Matthew K. Babcock in Connection with the Retention and Employment of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)712 Declaration) Filed by Attorney (Scharf, Ilan) (Entered: 06/17/2025)
06/17/20253210Docket Text
Certificate of Service re: Notice of Filing of Supplemental Exhibits to the Dioceses Motion for Entry of Orders Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreements and Policy Buy-Backs With Certain Insurers and Granting Related Relief (Docket No. 3183). Filed by Claims Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 06/17/2025)
06/17/20253209Docket Text
Proposed Order Notice of Proposed Order Approving Settlement Agreement and Policy Buy-Back with London Market Insurers and Granting Related Relief Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3072 Motion to Compromise, Motion for Sale of Property) (Attachments: # 1 Exhibit 1 - Proposed LMI Order) Filed by Attorney (Walter, Grayson) (Entered: 06/17/2025)
06/17/20253208Docket Text
Transcript regarding Hearing Held 06/10/2025 RE: Motion to Quash. Remote electronic access to the transcript is restricted until 9/15/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane S. Martens, Telephone number 585-613-4050.
TRANSCRIPT PURCHASED BY: Karen B. Dine, Esq., Pachulski Stang Ziehl and Jones LLP, 1700 Broadway, 36th Floor, New York, NY 10019
Notice of Intent to Request Redaction Deadline Due By 6/24/2025. Redaction Request Due By 7/8/2025. Redacted Transcript Submission Due By 7/18/2025. Transcript access will be restricted through 9/15/2025. (Andrews, A.) (Entered: 06/17/2025)
06/16/20253207Docket Text
Certificate of Service RE: The Interstate Insurers (I) Omnibus Reply To Objections Of The United States Trustee And CNA To Sale Motion and (II) Joinder Filed on behalf of Interested Parties Interstate Fire and Casualty Company, National Surety Corporation. (RE: related document(s)3201 Reply) Filed by Attorney (Roberts, Matthew) (Entered: 06/16/2025)
06/16/20253206Docket Text
Declaration re: (Declaration of Lisa M. Passero in Support of the Diocese's Motion for Entry of Orders Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreements and Policy Buy-Backs With Certain Insurers and Granting Related Relief) Filed on behalf of Debtor The Diocese of Rochester. (RE: related document(s)3072 Motion to Compromise, Motion for Sale of Property) Filed by Attorney (Walter, Grayson) (Entered: 06/16/2025)