The Diocese of Buffalo, N.Y.
11
Carl L. Bucki
02/28/2020
10/14/2025
Yes
v
DEFER, ClaimsAGENT, CreditorCommittee, AP, APpending, OrderDue, APPEAL |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
Debtor The Diocese of Buffalo, N.Y.
795 Main Street Buffalo, NY 14203 ERIE-NY Tax ID / EIN: 16-0743984 |
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 John D. Goetz
Jones Day - Pittsburgh 500 Grant Street Suite 4500 Pittsburgh, PA 15219 412-394-7911 Email: jdgoetz@jonesday.com Justin S Krell
Bond, Schoeneck & King, PLLC 225 Old Country Rd. Melville, NY 11747 631-761-0825 Fax : 631-761-0015 Email: jkrell@bsk.com Gregory J. McDonald
Bond, Schoeneck & King 345 Woodcliff Drive Fairport, NY 14450 (585) 362-4718 Email: gjmcdonald@bsk.com James R Murray
Blank Rome LLP 1825 Eye Street NW Washington, DC 20006 202-420-3409 Email: Jim.Murray@BlankRome.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 Robert Gerard Scumaci
Gibson, McAskill & Crosby, LLP 69 Delaware Ave, Suite 900 Buffalo, NY 14202 716-856-4200 Fax : 716-856-4013 Email: rscumaci@gmclaw.com Stephen Andrew Sharkey
Bond, Schoeneck & King, PLLC 200 Delaware Ave., Suite 900 Avant Building Buffalo, NY 14202 716-416-7051 Fax : 716-416-7351 Email: ssharkey@bsk.com Thomas W. Simcoe
Bond, Schoeneck & King, PLLC 22 Corporate Woods Boulevard Suite 501 Albany, NY 12211 518-533-3235 Fax : 518-533-3299 Email: tsimcoe@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 James C. Thoman
Hodgson Russ LLP Guaranty Building 140 Pearl Street Buffalo, NY 14202 716-856-4000 Fax : 716-819-4614 Email: jthoman@hodgsonruss.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 Joseph W. Allen
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401 Buffalo, NY 14202 716-551-5541 Tax ID / EIN: 01-0000000 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jesse Bair
Burns Bair LLP 10 E. Doty Street Suite 600 Madison, WI 53703 608-286-2840 Email: jbair@burnsbair.com Scott J. Bogucki
Gleichenhaus, Marchese & Weishaar, PC 43 Court Street Suite 930 Buffalo, NY 14202 716-845-6446 Fax : 716-845-6475 Email: sbogucki@gmwlawyers.com Timothy W. Burns
Burns Bair LLP 10 E. Doty Street Suite 600 Madison, WI 53703 608-286-2808 Email: tburns@burnsbair.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 Gleichenhaus, Marchese & Weishaar, PC
43 Court Street Suite 930 Buffalo, NY 14202 716-845-6446 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
780 Third Avenue, 34th Floor New York, NY 10017 212-561-7721 Ilan D Scharf
Pachulski Stang Ziehl & Jones LLP 1700 Broadway Ste 36th Floor New York, NY 10019 212-561-7721 Email: ischarf@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
10/14/2025 | 4250 | Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Period September 1, 2025 Through September 30, 2025 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Goetz, John) (Entered: 10/14/2025) |
10/09/2025 | 4249 | Certificate of Service re: Eleventh Monthly Fee Statement of Chelus, Herdzik, Speyer & Monte, P.C. For Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Buffalo for the Period February 1, 2025 Through July 31, 2025 (Docket No. 4246). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4246 Notice filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. Modified on 10/10/2025 (MJP). (Entered: 10/09/2025) |
10/09/2025 | 4248 | Supplemental Certificate of Service re: Notice of Auction and Sale Hearing (attached hereto as Exhibit A). Order (A) Approving Bidding Procedures for the Sale of Certain Real Property at 1219 Elmwood Avenue, Buffalo, New York; (B) Authorizing and Approving the Form of Purchase Agreement; (C) Scheduling an Auction and Hearing to Consider the Sale; (D) Approving the Form and Manner of Service of Notice of Auction and Sale Hearing; and (E) Granting Related Relief (Docket No. 4187) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4187 Order on Motion for Sale of Property. Modified on 10/10/2025 (MJP). (Entered: 10/09/2025) |
10/09/2025 | 4247 | Hearing Held - WITHDRAWN Appearances: S. Donato, I. Scharf (re: related document(s)4104 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (MRG) (Entered: 10/09/2025) |
10/07/2025 | 4246 | Notice re: /Notice of Filing of Chelus, Herdzik, Speyer & Monte, P.C.'s Eleventh Monthly Fee Statement (February 1, 2025 through July 31, 2025). Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. Filed by Attorney (Donato, Stephen). Related document(s) 454 Order on Application to Employ. Modified on 10/8/2025 (MJP). (Entered: 10/07/2025) |
10/06/2025 | 4245 | Certificate of Service re: Motion for Entry of Order (I) Pursuant to Bankruptcy Code Sections 105(a) and 363 and Federal Rule of Bankruptcy Procedure 6004 Approving Procedures for the Sale of De Minimis Real Estate Assets Free and Clear of Liens, Claims, and Encumbrances and (II) Granting Related Relief (Docket No. 4234). and Notice of Motion for Entry of Order (I) Pursuant to Bankruptcy Code Sections 105(a) and 363 and Federal Rule of Bankruptcy Procedure 6004 Approving Procedures for the Sale of De Minimis Real Estate Assets Free and Clear of Liens, Claims, and Encumbrances, and (II) Granting Related Relief (Docket No. 4234, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4234 Motion For Sale of Property Free and Clear of Liens under Section 363f. Statutory Fee Due $ 199. /Notice of Motion and Motion for Entry of an Order (I) Pursuant to Bankruptcy Code Sections 105(a) and 363 and Federal Rule of Bankruptcy Proced filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/7/2025 (MJP). (Entered: 10/06/2025) |
10/06/2025 | 4244 | Certificate of Service RE: 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 Buffalo, New York, for the Period September 1, 2025 through September 30, 2025 (Dkt. No. 4243). Filed on behalf of Special Counsel Burns Bair LLP. (RE: related document(s)4243 Notice) Filed by Attorney (Bair, Jesse) (Entered: 10/06/2025) |
10/06/2025 | 4243 | Notice re: Filing of 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 Buffalo, New York, for the Period September 1, 2025 through September 30, 2025. Filed on behalf of Special Counsel Burns Bair LLP. (RE: related document(s)362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Bair, Jesse) (Entered: 10/06/2025) |
10/06/2025 | 4242 | Certificate of Service re: Monthly Fee Statement of the Tucker Group LLC for Compensation for Services Rendered and Reimbursement of Expenses as Communications Consultant to the Diocese of Buffalo, N.Y. For the Period September 1, 2025 Through September 30, 2025 (Docket No. 4219). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4219 Document filed by Consultant The Tucker Group LLC. Modified on 10/7/2025 (MJP). (Entered: 10/06/2025) |
10/06/2025 | 4241 | Certificate of Service re: Letter Withdrawing Application for an Order Authorizing the Employment and Retention of Jones Day as Special Counsel to the Diocese (Docket No. 4213). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4213 Letter Withdrawing Matter filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/7/2025 (MJP). (Entered: 10/06/2025) |