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

    10/14/2025

  • 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
10/14/20254250Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Period September 1, 2025 Through September 30, 2025 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: 10/14/2025)
10/09/20254249Certificate of Service re: Eleventh Monthly Fee Statement of Chelus, Herdzik, Speyer & Monte, P.C. For Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Buffalo for the Period February 1, 2025 Through July 31, 2025 (Docket No. 4246). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4246 Notice filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. Modified on 10/10/2025 (MJP). (Entered: 10/09/2025)
10/09/20254248Supplemental Certificate of Service re: Notice of Auction and Sale Hearing (attached hereto as Exhibit A). Order (A) Approving Bidding Procedures for the Sale of Certain Real Property at 1219 Elmwood Avenue, Buffalo, New York; (B) Authorizing and Approving the Form of Purchase Agreement; (C) Scheduling an Auction and Hearing to Consider the Sale; (D) Approving the Form and Manner of Service of Notice of Auction and Sale Hearing; and (E) Granting Related Relief (Docket No. 4187) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4187 Order on Motion for Sale of Property. Modified on 10/10/2025 (MJP). (Entered: 10/09/2025)
10/09/20254247Hearing Held - WITHDRAWN Appearances: S. Donato, I. Scharf (re: related document(s)4104 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (MRG) (Entered: 10/09/2025)
10/07/20254246Notice re: /Notice of Filing of Chelus, Herdzik, Speyer & Monte, P.C.'s Eleventh Monthly Fee Statement (February 1, 2025 through July 31, 2025). Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. Filed by Attorney (Donato, Stephen). Related document(s) 454 Order on Application to Employ. Modified on 10/8/2025 (MJP). (Entered: 10/07/2025)
10/06/20254245Certificate of Service re: Motion for Entry of Order (I) Pursuant to Bankruptcy Code Sections 105(a) and 363 and Federal Rule of Bankruptcy Procedure 6004 Approving Procedures for the Sale of De Minimis Real Estate Assets Free and Clear of Liens, Claims, and Encumbrances and (II) Granting Related Relief (Docket No. 4234). and Notice of Motion for Entry of Order (I) Pursuant to Bankruptcy Code Sections 105(a) and 363 and Federal Rule of Bankruptcy Procedure 6004 Approving Procedures for the Sale of De Minimis Real Estate Assets Free and Clear of Liens, Claims, and Encumbrances, and (II) Granting Related Relief (Docket No. 4234, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4234 Motion For Sale of Property Free and Clear of Liens under Section 363f. Statutory Fee Due $ 199. /Notice of Motion and Motion for Entry of an Order (I) Pursuant to Bankruptcy Code Sections 105(a) and 363 and Federal Rule of Bankruptcy Proced filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/7/2025 (MJP). (Entered: 10/06/2025)
10/06/20254244Certificate 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 September 1, 2025 through September 30, 2025 (Dkt. No. 4243). Filed on behalf of Special Counsel Burns Bair LLP. (RE: related document(s)4243 Notice) Filed by Attorney (Bair, Jesse) (Entered: 10/06/2025)
10/06/20254243Notice re: 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 September 1, 2025 through September 30, 2025. Filed on behalf of Special Counsel Burns Bair LLP. (RE: related document(s)362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Bair, Jesse) (Entered: 10/06/2025)
10/06/20254242Certificate 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 September 1, 2025 Through September 30, 2025 (Docket No. 4219). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4219 Document filed by Consultant The Tucker Group LLC. Modified on 10/7/2025 (MJP). (Entered: 10/06/2025)
10/06/20254241Certificate of Service re: Letter Withdrawing Application for an Order Authorizing the Employment and Retention of Jones Day as Special Counsel to the Diocese (Docket No. 4213). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) 4213 Letter Withdrawing Matter filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/7/2025 (MJP). (Entered: 10/06/2025)