New York Western Bankruptcy Court
Chapter 11
Judge:Carl L Bucki
Case #: 1:20-bk-10322
Case Filed:Feb 28, 2020

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$10,000,001 to $50 million
Est. Liabilities $50,000,001 to $100 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
The Diocese of Buffalo, N.Y.
795 Main St
Buffalo, NY 14203-1215
Represented By
Stephen A. Donato
Bond, Schoeneck & King, PLLC
contact info
Last checked: never
U.S. Trustee
Joseph W. Allen
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401
Buffalo, NY 14202

GPO Sep 11 2020
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 9/11/2020 (RE: related document(s)546 Decision and Order). (LaBelle, L.)
GPO Oct 30 2020
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 10/30/2020 (RE: related document(s)629 Decision and Order). (LaBelle, L.)
GPO Feb 23 2021
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 2/23/2021 (RE: related document(s)905 Decision and Order). (LaBelle, L.)
GPO Dec 27 2022
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 12/27/2021 (RE: related document(s)1487 Decision and Order). (LaBelle, L.) Modified on 1/10/2022 (LaBelle, L.).
GPO Mar 11 2022
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 3/11/2022 (RE: related document(s)1613 Decision and Order). (LaBelle, L.)
GPO Aug 25 2022
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 8/25/2022 (RE: related document(s)1940 Decision and Order). (Bessinger, M.)
GPO Nov 04 2022
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 11/4/2022 (RE: related document(s)2039 Decision and Order). (LaBelle, L.)
GPO Dec 02 2022
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 12/2/2022 (RE: related document(s)2092 Decision and Order). (LaBelle, L.)
GPO Jan 05 2023
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 1/5/2023 (RE: related document(s)2190 Decision and Order). (Bessinger, M.)
GPO Nov 14 2023
Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 11/14/2023 (RE: related document(s)2607 Decision and Order). (LaBelle, L.)

1. Facing Sex-Abuse Claims, Buffalo Diocese Declares Bankruptcy (nytimes.com)
Submitted Mon 03/02/2020
Docket last updated: 7 hours ago
Thursday, April 25, 2024
2882 2882 misc Document - CALL THE COURT BEFORE USING THIS Thu 04/25 10:37 AM
Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period March 1, 2024 through March 31, 2024 Filed on behalf of Special Counsel Connors LLP. Related [+] Filed by Attorney (White, Randall)
Related: [-] 442 Order on Application to Employ
Tuesday, April 23, 2024
2881 2881 misc Document - CALL THE COURT BEFORE USING THIS Tue 04/23 11:56 AM
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. Related [+] Filed by Attorney (Goetz, John)
Related: [-] 362 Order on Generic Motion, Order on Amended Motion
Monday, April 22, 2024
2880 2880 misc Certificate of Service Mon 04/22 3:53 PM
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. Related [+] Filed by Attorney (Bair, Jesse)
Related: [-] 2879 Notice
2879 2879 misc Notice-Generic Mon 04/22 3:45 PM
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 [+]. Modified on 4/23/2024 (Pinto, M.)
Related: [-] 362 Order on Generic Motion
Friday, April 19, 2024
2878 2878 misc Letter Fri 04/19 1:57 PM
Letter from John R. Quain. (Clerks Note: Exhibit B Placed Under Seal). (Pinto, M.)
Related: [-]