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

    01/22/2026

  • 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
01/21/20264543Ex Parte Motion re: Ex Parte Motion To Amend Order For Authorization To Bring Personal Electronic Devices Into Courthouse Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan) (Entered: 01/21/2026)
01/21/20264542Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the period December 1, 2025 through December 31, 2025 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)442 Order on Application to Employ) Filed by Attorney (White, Randall) (Entered: 01/21/2026)
01/20/20264541Certificate of Service re: Order Granting Eleventh Application for Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 4536). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4536 Order on Application for Compensation. Modified on 1/21/2026 (MJP). (Entered: 01/20/2026)
01/20/20264540Certificate of Service re: Retention Orders. Order Authorizing the Retention and Employment of Rivellino Realty as Real Estate Broker to the Diocese (Docket No. 4525), Order Authorizing the Retention and Employment of Howard Hanna Holt Real Estate Inc. as Real Estate Broker to the Diocese (Docket No. 4526) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4525 Order on Application to Employ, 4526 Order on Application to Employ. Modified on 1/21/2026 (MJP). (Entered: 01/20/2026)
01/18/20264539BNC Certificate of Mailing - Order (re: related document(s)4536 Order on Application for Compensation). Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/17/20264538BNC Certificate of Mailing - Order (re: related document(s)4526 Order on Application to Employ). Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/17/20264537BNC Certificate of Mailing - Order (re: related document(s)4525 Order on Application to Employ). Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/16/20264536Order Granting Eleventh Interim Application For Compensation for The Tucker Group LLC, fees awarded: $15000.00, expenses awarded: $1425.68. (RE: related doc(s) 4323 Application for Compensation). Signed on 1/16/2026. (MJP) (Entered: 01/16/2026)
01/16/20264535Letter Response to Century's Motion to File Settlement Agreement Under Seal Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)4529 Motion to Seal Document) Filed by Attorney (Sullivan, Charles) (Entered: 01/16/2026)
01/16/20264534Notice That Order Not Submitted. (re: related document(s)4323 Application for Compensation filed by Consultant The Tucker Group LLC, 4432 Hearing Held (Bk Motion)). Order due by 1/30/2026. (Flag set: OrderDue) (MJP) (Entered: 01/16/2026)