The Diocese of Buffalo, N.Y.
11
Carl L. Bucki
02/28/2020
04/23/2024
Yes
v
DEFER, ClaimsAGENT, DsclsDue, PlnDue, CreditorCommittee, AP, APpending |
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 John D. Goetz
Jones Day - Pittsburgh 500 Grant Street Suite 4500 Pittsburgh, PA 15219 412-394-7911 Email: jdgoetz@jonesday.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 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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 2881 | Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for Period March 1, 2024 Through March 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: 04/23/2024) |
04/22/2024 | 2880 | Certificate 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 March 1, 2024 through March 31, 2024 (Docket No. 2879). Filed on behalf of Special Counsel Burns Bair LLP. (RE: related document(s)2879 Notice) Filed by Attorney (Bair, Jesse) (Entered: 04/22/2024) |
04/22/2024 | 2879 | Notice re: Notice of 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 March 1, 2024 through March 31, 2024. Filed on behalf of Special Counsel Burns Bair LLP. Filed by Attorney (Bair, Jesse). (Related document(s) 362 Order on Generic Motion). Modified on 4/23/2024 (Pinto, M.). (Entered: 04/22/2024) |
04/19/2024 | 2878 | Letter from John R. Quain. (Clerks Note: Exhibit B Placed Under Seal). (Pinto, M.) (Entered: 04/19/2024) |
04/16/2024 | 2877 | Certificate 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 March 1, 2024 Through March 30, 2024 (Docket No. 2873). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2873 Notice filed by Consultant The Tucker Group LLC.). Modified on 4/17/2024 (Pinto, M.). (Entered: 04/16/2024) |
04/16/2024 | 2876 | Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Diocese of Buffalo, N.Y. for the Period January 1, 2024 Through January 31, 2024 (Docket No. 2870). , Monthly Fee Statement of Bond, Schoeneck & King, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Diocese of Buffalo, N.Y. for the Period February 1, 2024 Through February 29, 2024 (Docket No. 2871), and Certificate of No Objection with Respect to the Twenty-Fifth Monthly Fee Statement of Gibson, McAskill & Crosby, LLP, for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period of January 1, 2024 to February 29, 2024 (Docket No. 2872) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2870 Notice filed by Attorney Bond, Schoeneck & King, PLLC, 2871 Notice filed by Attorney Bond, Schoeneck & King, PLLC, 2872 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP.). Modified on 4/17/2024 (Pinto, M.). (Entered: 04/16/2024) |
04/15/2024 | 2875 | Certificate of Service re: Certificate of No Objection with Respect to the 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 February 1, 2024 Through February 29, 2024 (Docket No. 2867). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2867 Document filed by Special Counsel Connors LLP.). Modified on 4/16/2024 (Pinto, M.). (Entered: 04/15/2024) |
04/15/2024 | 2874 | Certificate of Service re: Notice of Second Amendment to Schedule A/B of Debtor The Diocese of Buffalo, N.Y. (Docket No. 2863). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) 2863 Amendment to Schedules and/or Statements Already Filed filed by Debtor The Diocese of Buffalo, N.Y.). Modified on 4/16/2024 (Pinto, M.). (Entered: 04/15/2024) |
04/12/2024 | 2873 | Notice re: The Tucker Group's March 2024 Monthly Fee Statement Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen) (Entered: 04/12/2024) |
04/11/2024 | 2872 | Document. Certificate of No Objection to Gibson, McAskill & Crosby's 25th Monthly Fee Statement Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)2852 Document) Filed by Attorney (Scumaci, Robert) (Entered: 04/11/2024) |