The Diocese of Buffalo, N.Y.
11
Carl L. Bucki
02/28/2020
01/24/2025
Yes
v
DEFER, ClaimsAGENT, DsclsDue, PlnDue, CreditorCommittee, AP, APpending, OrderDue |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2025 | 3600 | Notice 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) |
01/24/2025 | 3599 | Document. 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) |
01/23/2025 | 3598 | Certificate 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) |
01/23/2025 | 3597 | Order 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) |
01/23/2025 | 3596 | Order 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) |
01/21/2025 | 3595 | Motion 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) |
01/21/2025 | 3594 | Motion 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) |
01/21/2025 | 3593 | Document. 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) |
01/17/2025 | 3592 | Certificate 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) |
01/17/2025 | 3591 | 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 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) |