The Diocese of Buffalo, N.Y.
11
Carl L. Bucki
02/28/2020
03/09/2026
Yes
v
| DEFER, ClaimsAGENT, CreditorCommittee, AP, APpending, OrderDue, APPEAL |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/08/2026 | 4642 | BNC Certificate of Mailing - Order (re: related document(s)4639 Order on Stipulation). Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026) |
| 03/06/2026 | 4641 | BNC Certificate of Mailing - Order (re: related document(s)4630 Order on Motion For Relief From Stay). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026) |
| 03/06/2026 | 4640 | BNC Certificate of Mailing - Notice of Entry. (re: related document(s)4630 Order on Motion For Relief From Stay). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026) |
| 03/06/2026 | 4639 | Order Granting Stipulation Between the Debtor and the Official Committee of Unsecured Creditors, Certain Claimants,and Moving Settled Insurers For Entry of an Agreed Order Reimposing the Automatic Stay Over Certain State Court Litigation. (RE: related doc(s) 4634 Motion to Approve Stipulation). Signed on 3/6/2026. (MJP) (Entered: 03/06/2026) |
| 03/06/2026 | 4638 | Supplemental Certificate of Service re: Notice of Motion. Notice of Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale and Partial Leaseback of Certain Real Property Located at 785, 814, 815, 819 and 821 Main Street, Buffalo, New York; (B) Authorizing and Approving the Form of Purchase Agreement and Accompanying Lease; (C) Scheduling an Auction and Hearing to Consider the Sale; and (D) Approving the Form and Manner of Service of Notice of Auction and Sale Hearing; (II) Approving the Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; and (III) Granting Related Relief (Docket No. 4581, Pages 1-3) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis) (Entered: 03/06/2026) |
| 03/06/2026 | 4637 | Hearing Held - Approved as indicated on the record. Appearances: S. Temes, I. Scharf, T. Lyster, J. Krell, J. Allen, A. Haberkorn, B. Theisen, J. Shelton, N. Valenza-Frost, S. Benson, Attorneys for Various Insurance Companies. (re: related document(s)4581 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (MRG) (Entered: 03/06/2026) |
| 03/06/2026 | 4636 | Hearing Held - Adjourned to future date that may be scheduled for motion to extend deadline to file disclosure statement and plan. Appearances: S. Temes, I. Scharf, T. Lyster, J. Krell, J. Allen, A. Haberkorn, B. Theisen, J. Shelton, N. Valenza-Frost, S. Benson, Attorneys for Various Insurance Companies (re: related document(s)4529 Motion to Seal Document filed by Interested Party Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Interested Party Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America). (MRG) (Entered: 03/06/2026) |
| 03/06/2026 | 4635 | Hearing Held - Stipulation granted. Appearances: S. Temes, I. Scharf, T. Lyster, J. Krell, J. Allen, A. Haberkorn, B. Theisen, J. Shelton, N. Valenza-Frost, S. Benson, Attorneys for Various Insurance Companies (re: related document(s)4503 Motion to Impose Automatic Stay filed by Interested Party U.S. Fire Insurance Company, Interested Party Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Interested Party Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America, Interested Party Pacific Employers Insurance Company). (MRG) (Entered: 03/06/2026) |
| 03/05/2026 | 4634 | Motion to Approve Stipulation between Debtor and the Official Committee of Unsecured Creditors, Certain Claimants, and Moving Settled Insurers For Entry of an Agreed Order Reimposing the Automatic Stay Over Certain State Court Litigation Filed on behalf of Interested Parties Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America, Pacific Employers Insurance Company, U.S. Fire Insurance Company (Haberkorn, Adam) (Entered: 03/05/2026) |
| 03/05/2026 | 4633 | Notice re: Status Conference Statement Filed on behalf of Interested Parties Aetna Insurance Company f/k/a CIGNA Property & Casualty Insurance Company and n/k/a ACE Property & Casualty Insurance Company, Century Indemnity, as successor in interest to Insurance Company of North America, as successor in interest to Indemnity Insurance Company of North America, Pacific Employers Insurance Company, U.S. Fire Insurance Company. (RE: related document(s)4529 Motion to Seal Document) Filed by Attorney (Haberkorn, Adam) (Entered: 03/05/2026) |