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

    01/24/2025

  • Asset

    Yes

  • Vol

    v

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



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

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

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
780 Third Avenue, 34th Floor
New York, NY 10017
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
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
01/24/20253600Notice re: (Notice of Filing of Bonadio & Co., LLP's December 2024 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen) (Entered: 01/24/2025)
01/24/20253599Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2024 Through December 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: 01/24/2025)
01/23/20253598Certificate of Service re: Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim Nos. 898 and 960 (Docket No. 3550),. Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 499 (Docket No. 3551), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 754 (Docket No. 3552), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 1022 (Docket No. 3553), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 014 (Docket No. 3554), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 919 (Docket No. 3555), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 304 (Docket No. 3556), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 340 (Docket No. 3557), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 574 (Docket No. 3558), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 493 (Docket No. 3559), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 572 (Docket No. 3560), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 063 (Docket No. 3561), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 288 (Docket No. 3562), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 720 (Docket No. 3563), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 010 (Docket No. 3564), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 536 (Docket No. 3565), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim Nos. 183 and 644 (Docket No. 3566), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 405 (Docket No. 3567), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 787 (Docket No. 3568), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 854 (Docket No. 3569), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 428 (Docket No. 3570), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 694 (Docket No. 3571), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 731 (Docket No. 3572), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 203 (Docket No. 3573), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 697 (Docket No. 3574), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 125 (Docket No. 3575), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 201 (Docket No. 3576), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 520 (Docket No. 3577), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 791 (Docket No. 3578), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 307 (Docket No. 3579), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 465 (Docket No. 3580), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 111 (Docket No. 3581), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 807 (Docket No. 3582), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 364 (Docket No. 3583), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 667 (Docket No. 3584), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 159 (Docket No. 3585), Notice of Debtors Objection to Allowance of Sexual Abuse Proof of Claim No. 546 (Docket No. 3586), and Declaration of Richard C. Suchan (Docket No. 3587) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 01/23/2025)
01/23/20253597Order Granting Motion to Appear Pro Hac Vice for Lucas B. Franken. (related doc(s): 3595 Motion to Appear pro hac vice). Signed on 1/23/2025. (Pinto, M.) (Entered: 01/23/2025)
01/23/20253596Order Granting Motion to Appear Pro Hac Vice for Jason P. Amala (related doc(s): 3594 Motion to Appear pro hac vice). Signed on 1/23/2025. (Pinto, M.) (Entered: 01/23/2025)
01/21/20253595Motion to Appear pro hac vice for Lucas B. Franken (Attachments: # 1 Proposed Order) Filed on behalf of Creditor Marsh/PCVA Claimant (Franken, Lucas) (Entered: 01/21/2025)
01/21/20253594Motion to Appear pro hac vice for Jason P. Amala (Attachments: # 1 Proposed Order) Filed on behalf of Creditor Marsh/PCVA Claimant (Amala, Jason) (Entered: 01/21/2025)
01/21/20253593Document. Certificate of No Objection to Gibson, McAskill & Crosby, LLP's 28th Monthly Fee Statement Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)3468 Notice) Filed by Attorney (Scumaci, Robert) (Entered: 01/21/2025)
01/17/20253592Certificate of Service re: Reply in Further Support of the Dioceses Objection with Respect to Proof of Claim Nos. 903/975, 908/980, 911/978, 976 and 979 (Docket No. 3504),. Reply in Further Support of the Dioceses Objection with Respect to Proof of Claim Nos. 957, 959, 963, 966, 968, 970, 972, 976, 979, and 982 (Docket No. 3505), and Reply in Further Support of the Dioceses Objection with Respect to Proof of Claim Nos. 912 and 954 (Docket No. 3506) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3504 Reply filed by Debtor The Diocese of Buffalo, N.Y., 3505 Reply filed by Debtor The Diocese of Buffalo, N.Y., 3506 Reply filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 1/21/2025 (MJP). (Entered: 01/17/2025)
01/17/20253591Certificate 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 December 1, 2024 Through December 31, 2024 (Docket No. 3493) and. Monthly Fee Statement of Blank Rome, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to The Diocese of Buffalo, N.Y. for the Period November 1, 2024 Through November 30, 2024 (Docket No. 3496) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 3493 Notice filed by Consultant The Tucker Group LLC, 3496 Notice filed by Other Professional Blank Rome, LLP. Modified on 1/21/2025 (MJP). (Entered: 01/17/2025)