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

    12/12/2025

  • 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
12/12/20254422Omnibus Objection to Applications for Compensation. United States Trustee's Omnibus Limited Objection Regarding Interim Applications for Compensation and Reimbursement of Expenses (related document 4319 Application for Compensation, 4320 Application for Compensation, 4321 Application for Compensation, 4322 Application for Compensation, 4323 Application for Compensation, 4324 Application for Compensation, 4325 Application for Compensation, 4326 Application for Compensation, 4327 Application for Compensation, 4328 Application for Compensation). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 12/12/2025)
12/12/20254421Certificate of Service re: Monthly Fee Statement. 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 November 1, 2025 Through November 30, 2025 (Docket No. 4418) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 12/12/2025)
12/12/20254420Certificate of Service re: Monthly Fee Statement and Memorandum of Law. Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Buffalo, NY. For the Period August 1, 2025 Through August 31, 2025 (Docket No. 4407), Memorandum of Law in Further Support of the Proposed Forms of Ballots and Procedures for Voting on Joint Plan of Reorganization and Consenting to Third- Party Releases (Docket No. 4410) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 12/12/2025)
12/11/20254419Letter Withdrawing Matter. Notice of Withdrawal, Without Prejudice and Reserving all Rights, of the Motions Seeking Relief from Stay on Behalf of Claimants AB 280 Doe, AB 374 Doe, and AB 615 Doe Filed on behalf of Creditor AB 280 Doe. (RE: related document(s)4255 Motion for Relief From Stay, 4258 Motion for Relief From Stay, 4261 Motion for Relief From Stay) Filed by Attorney (Benson, Stacey) (Entered: 12/11/2025)
12/11/20254418Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the period November 1, 2025 through November 30, 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: 12/11/2025)
12/11/20254417Hearing Held - Granted as indicated on the record; order to be submitted. Appearances: S. Donato, I. Scharf, K. Dine, S. Boyd, S. Benson, P. Starks, R. Malone, B. Thieson, J. Shelton, M. Turner, S. Minarovich, J. Maloney, N. Valenza-Frost, J. Allen, A. Haberkorn, R. McCalister, Numerous Survivors (re: related document(s)4341 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (MRG) (Entered: 12/11/2025)
12/11/20254416Hearing Held - Withdrawn without prejudice. Appearances: S. Donato, I. Scharf, K. Dine, S. Boyd, S. Benson, P. Starks, R. Malone, B. Thieson, J. Shelton, M. Turner, S. Minarovich, J. Maloney, N. Valenza-Frost, J. Allen, A. Haberkorn, R. McCalister, Numerous Survivors (re: related document(s)4261 Motion for Relief From Stay filed by Creditor AB 615 Doe). (MRG) (Entered: 12/11/2025)
12/11/20254415Hearing Held - Withdrawn without prejudice. Appearances: S. Donato, I. Scharf, K. Dine, S. Boyd, S. Benson, P. Starks, R. Malone, B. Thieson, J. Shelton, M. Turner, S. Minarovich, J. Maloney, N. Valenza-Frost, J. Allen, A. Haberkorn, R. McCalister, Numerous Survivors (re: related document(s)4258 Motion for Relief From Stay filed by Creditor AB 374 Doe Doe). (MRG) (Entered: 12/11/2025)
12/11/20254414Hearing Held - Withdrawn without prejudice. Appearances: S. Donato, I. Scharf, K. Dine, S. Boyd, S. Benson, P. Starks, R. Malone, B. Thieson, J. Shelton, M. Turner, S. Minarovich, J. Maloney, N. Valenza-Frost, J. Allen, A. Haberkorn, R. McCalister, Numerous Survivors (re: related document(s)4255 Motion for Relief From Stay filed by Creditor AB 280 Doe). (MRG) (Entered: 12/11/2025)
12/10/20254413Certificate of Service re: Monthly Fee Statement. Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. For the Period July 1, 2025 Through November 30, 2025 (Docket No. 4404) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4404 Document filed by Accountant Bonadio & Co., LLP. Modified on 12/11/2025 (MJP). (Entered: 12/10/2025)