Case number: 1:20-bk-10322 - The Diocese of Buffalo, N.Y. - New York Western Bankruptcy Court

Case Information
  • Case title

    The Diocese of Buffalo, N.Y.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    02/28/2020

  • Last Filing

    03/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, ClaimsAGENT, CreditorCommittee, AP, APpending, OrderDue, APPEAL



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10322-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  02/28/2020
341 meeting:  04/27/2021
Deadline for filing claims:  08/14/2021
Deadline for filing claims (govt.):  08/14/2021

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

Latest Dockets

Date Filed#Docket Text
03/08/20264642BNC Certificate of Mailing - Order (re: related document(s)4639 Order on Stipulation). Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/06/20264641BNC Certificate of Mailing - Order (re: related document(s)4630 Order on Motion For Relief From Stay). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/06/20264640BNC Certificate of Mailing - Notice of Entry. (re: related document(s)4630 Order on Motion For Relief From Stay). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/06/20264639Order Granting Stipulation Between the Debtor and the Official Committee of Unsecured Creditors, Certain Claimants,and Moving Settled Insurers For Entry of an Agreed Order Reimposing the Automatic Stay Over Certain State Court Litigation. (RE: related doc(s) 4634 Motion to Approve Stipulation). Signed on 3/6/2026. (MJP) (Entered: 03/06/2026)
03/06/20264638Supplemental Certificate of Service re: Notice of Motion. Notice of Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale and Partial Leaseback of Certain Real Property Located at 785, 814, 815, 819 and 821 Main Street, Buffalo, New York; (B) Authorizing and Approving the Form of Purchase Agreement and Accompanying Lease; (C) Scheduling an Auction and Hearing to Consider the Sale; and (D) Approving the Form and Manner of Service of Notice of Auction and Sale Hearing; (II) Approving the Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; and (III) Granting Related Relief (Docket No. 4581, Pages 1-3) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 03/06/2026)
03/06/20264637Hearing Held - Approved as indicated on the record. Appearances: S. Temes, I. Scharf, T. Lyster, J. Krell, J. Allen, A. Haberkorn, B. Theisen, J. Shelton, N. Valenza-Frost, S. Benson, Attorneys for Various Insurance Companies. (re: related document(s)4581 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (MRG) (Entered: 03/06/2026)
03/06/20264636Hearing Held - Adjourned to future date that may be scheduled for motion to extend deadline to file disclosure statement and plan. Appearances: S. Temes, I. Scharf, T. Lyster, J. Krell, J. Allen, A. Haberkorn, B. Theisen, J. Shelton, N. Valenza-Frost, S. Benson, Attorneys for Various Insurance Companies (re: related document(s)4529 Motion to Seal Document filed by Interested Party Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Interested Party Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America). (MRG) (Entered: 03/06/2026)
03/06/20264635Hearing Held - Stipulation granted. Appearances: S. Temes, I. Scharf, T. Lyster, J. Krell, J. Allen, A. Haberkorn, B. Theisen, J. Shelton, N. Valenza-Frost, S. Benson, Attorneys for Various Insurance Companies (re: related document(s)4503 Motion to Impose Automatic Stay filed by Interested Party U.S. Fire Insurance Company, Interested Party Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Interested Party Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America, Interested Party Pacific Employers Insurance Company). (MRG) (Entered: 03/06/2026)
03/05/20264634Motion to Approve Stipulation between Debtor and the Official Committee of Unsecured Creditors, Certain Claimants, and Moving Settled Insurers For Entry of an Agreed Order Reimposing the Automatic Stay Over Certain State Court Litigation Filed on behalf of Interested Parties Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America, Pacific Employers Insurance Company, U.S. Fire Insurance Company (Haberkorn, Adam) (Entered: 03/05/2026)
03/05/20264633Notice re: Status Conference Statement Filed on behalf of Interested Parties Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America, Pacific Employers Insurance Company, U.S. Fire Insurance Company. (RE: related document(s)4529 Motion to Seal Document) Filed by Attorney (Haberkorn, Adam) (Entered: 03/05/2026)