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

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, ClaimsAGENT, DsclsDue, PlnDue, CreditorCommittee, AP, APpending



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

John D. Goetz

Jones Day - Pittsburgh
500 Grant Street
Suite 4500
Pittsburgh, PA 15219
412-394-7911
Email: jdgoetz@jonesday.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

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

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

Gleichenhaus, Marchese & Weishaar, PC

43 Court Street
Suite 930
Buffalo, NY 14202
716-845-6446

Brittany Mitchell Michael

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
Ste 34th Floor
New York, NY 10017-2024
310-488-8144
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
780 Third Avenue
Ste 34th Floor
New York, NY 10017
212-561-7721
Email: ischarf@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
04/23/20242881Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for Period March 1, 2024 Through March 31, 2024 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: 04/23/2024)
04/22/20242880Certificate 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 March 1, 2024 through March 31, 2024 (Docket No. 2879). Filed on behalf of Special Counsel Burns Bair LLP. (RE: related document(s)2879 Notice) Filed by Attorney (Bair, Jesse) (Entered: 04/22/2024)
04/22/20242879Notice re: Notice of 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 March 1, 2024 through March 31, 2024. Filed on behalf of Special Counsel Burns Bair LLP. Filed by Attorney (Bair, Jesse). (Related document(s) 362 Order on Generic Motion). Modified on 4/23/2024 (Pinto, M.). (Entered: 04/22/2024)
04/19/20242878Letter from John R. Quain. (Clerks Note: Exhibit B Placed Under Seal). (Pinto, M.) (Entered: 04/19/2024)
04/16/20242877Certificate 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 March 1, 2024 Through March 30, 2024 (Docket No. 2873). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2873 Notice filed by Consultant The Tucker Group LLC.). Modified on 4/17/2024 (Pinto, M.). (Entered: 04/16/2024)
04/16/20242876Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Diocese of Buffalo, N.Y. for the Period January 1, 2024 Through January 31, 2024 (Docket No. 2870). , Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Diocese of Buffalo, N.Y. for the Period February 1, 2024 Through February 29, 2024 (Docket No. 2871), and Certificate of No Objection with Respect to the Twenty-Fifth Monthly Fee Statement of Gibson, McAskill & Crosby, LLP, for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period of January 1, 2024 to February 29, 2024 (Docket No. 2872) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2870 Notice filed by Attorney Bond, Schoeneck & King, PLLC, 2871 Notice filed by Attorney Bond, Schoeneck & King, PLLC, 2872 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP.). Modified on 4/17/2024 (Pinto, M.). (Entered: 04/16/2024)
04/15/20242875Certificate of Service re: Certificate of No Objection with Respect to the Monthly Fee Statement of Connors LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period February 1, 2024 Through February 29, 2024 (Docket No. 2867). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2867 Document filed by Special Counsel Connors LLP.). Modified on 4/16/2024 (Pinto, M.). (Entered: 04/15/2024)
04/15/20242874Certificate of Service re: Notice of Second Amendment to Schedule A/B of Debtor The Diocese of Buffalo, N.Y. (Docket No. 2863). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2863 Amendment to Schedules and/or Statements Already Filed filed by Debtor The Diocese of Buffalo, N.Y.). Modified on 4/16/2024 (Pinto, M.). (Entered: 04/15/2024)
04/12/20242873Notice re: The Tucker Group's March 2024 Monthly Fee Statement Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen) (Entered: 04/12/2024)
04/11/20242872Document. Certificate of No Objection to Gibson, McAskill & Crosby's 25th Monthly Fee Statement Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)2852 Document) Filed by Attorney (Scumaci, Robert) (Entered: 04/11/2024)