The Diocese of Buffalo, N.Y.
Debtor: The Diocese of Buffalo, N.Y.
Us Trustee: Joseph W. Allen
Not Classified By Court: Official Committee of Unsecured Creditors
Case Number: 1:2020bk10322
Filed: February 28, 2020
Court: U.S. Bankruptcy Court for the Western District of New York
Presiding Judge: Carl L Bucki
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 5, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 5, 2023 Filing 2537 Certificate of Service re: 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 August 1, 2023 Through August 31, 2023 (Docket No. 2528). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 5, 2023 Filing 2536 Certificate of Service re: Supplement to Application for Entry of an Order Authorizing the Retention and Employment of Hanna Commercial Real Estate as Real Estate Broker to the Diocese (Docket No. 2518). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 5, 2023 Filing 2535 Notice re: (Notice of Filing of Bond, Schoeneck & King's July 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 4, 2023 Filing 2534 Notice re: (Notice of Filing of The Tucker Group's September 2023 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)
October 4, 2023 Filing 2533 Notice re: (Notice of Filing of Blank Rome's August 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 4, 2023 Filing 2532 Document. (Certificate of No Objection to Insurance Archaeology Group's May 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#2500 Notice) Filed by Attorney (Donato, Stephen)
October 4, 2023 Filing 2531 Document. (Certificate of No Objection to Bond, Schoeneck & King's June 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2509 Notice) Filed by Attorney (Donato, Stephen)
October 3, 2023 Filing 2530 Terminated Attorney Thomas Matthew, II (TEXT ONLY EVENT) (LaBelle, L.)
October 3, 2023 Opinion or Order Filing 2529 Order Granting Motion Consenting to Withdrawal of Counsel Signed on 10/3/2023 (RE: related document(s)#2513 Attorney Substitution filed by Notice of Appearance Creditor The Continental Insurance Company). (LaBelle, L.)
October 2, 2023 Filing 2528 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period August 1, 2023 through August 31, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
September 29, 2023 Filing 2527 BNC Certificate of Mailing - Order (re: related document(s)#2523 Order on Application to Employ). Notice Date 09/29/2023. (Admin.)
September 29, 2023 Filing 2526 BNC Certificate of Mailing - Order (re: related document(s)#2521 Order on Motion for Sale of Property). Notice Date 09/29/2023. (Admin.)
September 29, 2023 Filing 2525 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2521 Order on Motion for Sale of Property). Notice Date 09/29/2023. (Admin.)
September 29, 2023 Filing 2524 Document. (Certificate of No Objection to The Tucker Group's August 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2487 Notice) Filed by Attorney (Donato, Stephen)
September 27, 2023 Opinion or Order Filing 2523 Order Authorizing the Retention and Employment of Hanna Commercial Real Estate as Real Estate Broker to The Diocese (RE: related doc(s) #2479 Application to Employ). Signed on 9/27/2023. (LaBelle, L.)
September 27, 2023 Filing 2522 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#2502 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/15/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2502, Before Judge Carl L. Bucki. (LaBelle, L.)
September 27, 2023 Opinion or Order Filing 2521 Order (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (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; and (E) Granting related Relief (RE: related doc(s) #2502 Motion for Sale of Property). Signed on 9/27/2023. NOTICE OF ENTRY. (LaBelle, L.)
September 26, 2023 Filing 2520 Certificate of Service re: Supplement to Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (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. 2516) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2516 Exhibit filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 9/27/2023 (LaBelle, L.) to create linkage.
September 26, 2023 Filing 2519 Telephonic Hearing Held - APPROVED; Revised order to be submitted. Hearing to approve sale of property to be held on November 15, 2023 at 10 am. Telephonic Appearances: I. Scharf, C. Sullivan, J. Zubler (re: related document(s)#2502 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
September 26, 2023 Filing 2518 Exhibit Supplement to Application for Entry of an Order Authorizing the Retention and Employment of Hanna Commercial Real Estate as Real Estate Broker to the Diocese Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#2479 Application to Employ) (Attachments: #1 Exhibit -- 1 -- Property Vesting Deeds) Filed by Attorney (Eaton, Jeffrey)
September 25, 2023 Filing 2517 Certificate of Service re: Notice of Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (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. 2502) and Declaration of Dennis Pezzimenti in Support of Dioceses Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (C) Scheduling an Auction; 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. 2504) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 25, 2023 Filing 2516 Exhibit -- Supplement to Motion for Entry of Orders (I)(a) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (b) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (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; (II) Approving the Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; and (III) Granting Related Relief Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#2502 Motion for Sale of Property) (Attachments: #1 Exhibit 1 -- Exhibit A to Purchase and Sale Agreement) Filed by Attorney (Eaton, Jeffrey)
September 25, 2023 Filing 2515 Telephonic Hearing Held - WITHDRAWN. Telephonic Appearances: None (re: related document(s)#2492 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
September 22, 2023 Filing 2514 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2505 Motion for Examination filed by Creditor Committee Official Committee of Unsecured Creditors, #2511 Amended Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 10/16/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2505, Before Judge Carl L. Bucki. (LaBelle, L.)
September 22, 2023 Filing 2513 Consent to substitute attorney. -- Consent to Withdrawal of Counsel Thomas W. Matthew II, Esq. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. (Attachments: #1 Certificate of Service) Filed by Attorney (Dove, Jeffrey)
September 21, 2023 Filing 2512 Certificate of Service Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#2511 Amended Motion) Filed by Attorney (Scharf, Ilan)
September 21, 2023 Filing 2511 Amended Motion. Reason for Amended Motion: To include Notice of Motion / The Official Committee of Unsecured Creditors' Amended Motion for an Order Pursuant to Bankruptcy Rule 2004 Authorizing Examinations and Production of Documents of Certain Parties (related doc(s): #2505 Motion for Examination) (Attachments: #1 Exhibit A - Subpoena Parties #2 Exhibit B - Requests #3 Exhibit C - Proposed Order #4 Notice) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
September 20, 2023 Filing 2510 Certificate of Service re: Notice of Filing re Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period May 1, 2023 Through May 31, 2023 (Docket No. 2500). and Notice of Withdrawal of the Dioceses Motion for Entry of an Order Declaring that the Law Office of Robert J. Renna, P.C. Violated the Automatic Stay and Awarding the Diocese Damages and Sanctions (Docket No. 2501) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 19, 2023 Filing 2509 Notice re: (Notice of Filing of Bond, Schoeneck & King, PLLC's June 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 19, 2023 Filing 2508 Deficiency Notice. (re: related document(s)#2505 Motion for Examination filed by Creditor Committee Official Committee of Unsecured Creditors). (LaBelle, L.)
September 19, 2023 Filing 2507 Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to July 2023 Monthly Operating Report) Filed by Attorney (Temes, Sara)
September 18, 2023 Filing 2506 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2502 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y., #2504 Declaration filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 9/26/2023 at 11:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2502, Before Judge Carl L. Bucki. (LaBelle, L.)
September 18, 2023 Filing 2505 Motion for 2004 Examination / And Production of Documents of Certain Parties Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
September 15, 2023 Filing 2504 Declaration re: (Declaration of Dennis Pezzimenti in Support of Diocese's Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (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 and Encumbrances and Other Interests; and (III) Granting Related Relief) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#2502 Motion for Sale of Property) Filed by Attorney (Sullivan, Charles)
September 15, 2023 Filing 2503 Receipt of Statutory Fee for Motion for Sale of Property(# 1-20-10322-CLB) [motion,msale363] ( 188.00). Receipt #A14646095, Amount Received $ 188.00. (U.S. Treasury)
September 15, 2023 Filing 2502 Motion For Sale of Property Free and Clear of Liens under Section 363(f). (Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Purchase Agreement Submitted by Walsh Huskies, LLC; (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 and Encumbrances and Other Interests; and (III) Granting Related Relief) Statutory Fee Due $188. (Attachments: #1 Exhibit Proposed Bidding Procedures Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
September 14, 2023 Filing 2501 Letter Withdrawing Matter. (Notice of Withdrawal of the Diocese's Motion for Order Declaring that the Law Office of Robert J. Renna, P.C. Violated the Automatic Stay and Awarding the Diocese Damages and Sanctions) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#2492 Motion for Sanctions for Violation of the Automatic Stay) Filed by Attorney (Eaton, Jeffrey)
September 14, 2023 Filing 2500 Notice re: (Notice of Filing of Insurance Archaeology Group's May 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 13, 2023 Filing 2499 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period July 1, 2023 Through July 31, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2482 Document) Filed by Attorney (Goetz, John)
September 11, 2023 Filing 2498 Certificate of Service re: Notice of Motion for Entry of an Order Declaring That Robert J. Renna, P.C. Violated the Automatic Stay and Awarding the Diocese Damages and Sanctions (Docket No. 2492). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2492 Motion For Sanctions for Violation of the Automatic Stay (Motion for Entry of an Order Declaring that Robert J. Renna, P.C. Violated the Automatic Stay and Awarding the Diocese Damages and Sanctions) filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 9/12/2023 (LaBelle, L.) to create linkage.
September 11, 2023 Filing 2497 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 July 1, 2023 Through July 31, 2023 (Docket No. 2491). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2491 Document filed by Special Counsel Connors LLP. Modified on 9/12/2023 (LaBelle, L.) to create linkage.
September 11, 2023 Filing 2496 Certificate of Service re: Objection to the Amended Motion for Relief from Stay Filed by Stephen Parisi and Matthew Bojanowski (Docket No. 2490). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2490 Objection filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 9/12/2023 (LaBelle, L.) to create linkage.
September 11, 2023 Filing 2495 Telephonic Hearing Held - Granted as stated on the record; revised proposed order to be submitted. Telephonic Appearances:G. Walter, S. Boyd, J. Allen, F. Lichtmacher (re: related document(s)#2479 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
September 11, 2023 Filing 2494 Telephonic Hearing Held - Under advisement. Telephonic Appearances: G. Walter, S. Boyd, J. Allen, F. Lichtmacher (re: related document(s)#2460 Motion for Relief From Stay filed by Interested Party Stephen M. Parisi, Interested Party Matthew Bojanowski). (Gentz, M.)
September 11, 2023 Filing 2493 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2492 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 9/25/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2492, Before Judge Carl L. Bucki. (LaBelle, L.)
September 8, 2023 Filing 2492 Motion For Sanctions for Violation of the Automatic Stay (Motion for Entry of an Order Declaring that Robert J. Renna, P.C. Violated the Automatic Stay and Awarding the Diocese Damages and Sanctions) (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - September 8, 2022 Letter #3 Exhibit C - October 6, 2022 Letter #4 Exhibit D - April 26, 2023 Letter) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
September 7, 2023 Filing 2491 Document. Certificate of No Objection with Respect to Connors LLP's July 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2478 Document) Filed by Attorney (White, Randall)
September 6, 2023 Filing 2490 Objection to the Amended Motion for Relief from Stay Filed by Stephen Parisi and Matthew Bojanowski (related document #2469 Amended Motion). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Walter, Grayson). Related document(s) #2460 Motion for Relief from Stay re: Unrelated Erie County Civil Case. Fee Amount $ 188. filed by Interested Party Stephen M. Parisi, Interested Party Matthew Bojanowski. Modified on 9/7/2023 (LaBelle, L.) to create linkage.
September 6, 2023 Filing 2489 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 August 1, 2023 Through August 31, 2023 (Docket No. 2487). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2487 Notice filed by Consultant The Tucker Group LLC. Modified on 9/7/2023 (LaBelle, L.) to create linkage.
September 6, 2023 Filing 2488 Document. (Certificate of No Objection to Blank Rome's July 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2476 Notice) Filed by Attorney (Donato, Stephen)
September 6, 2023 Filing 2487 Notice re: (Notice of Filing of The Tucker Group's August 2023 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)
September 5, 2023 Filing 2486 Document. (Certificate of No Objection to Bond, Schoeneck & King's May 2023 Monthly Operating Report) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2468 Notice) Filed by Attorney (Donato, Stephen)
September 1, 2023 Filing 2485 Certificate of Service re: Application for Entry of an Order Authorizing the Retention and Employment of Hanna Commercial Real Estate as Real Estate Broker to the Diocese (Docket No. 2479) and. Notice of Hearing on Application for Entry of an Order Authorizing the Retention and Employment of Hanna Commercial Real Estate as Real Estate Broker to the Diocese (Docket No. 2479) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2479 Application to Employ Hanna Commercial Real Estate as Real Estate Broker. filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 9/5/2023 (LaBelle, L.) to create linkage.
August 31, 2023 Filing 2484 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period July 1, 2023 Through July 31, 2023 (Docket No. 2482). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 28, 2023 Filing 2483 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period June 1, 2023 Through June 30, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2456 Document) Filed by Attorney (Goetz, John)
August 28, 2023 Filing 2482 Document. Monthly Fee Statement of Jones Day for Services Rendered and Reimbursement of Expenses for Period July 1, 2023 Through July 31, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
August 25, 2023 Filing 2481 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2479 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 9/11/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2479, Before Judge Carl L. Bucki. (LaBelle, L.)
August 24, 2023 Filing 2480 Certificate of Service re: 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 July 1, 2023 Through July 31, 2023 (Docket No. 2478). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2478 Document filed by Special Counsel Connors LLP. Modified on 8/25/2023 (LaBelle, L.) to create linkage.
August 24, 2023 Filing 2479 Application to Employ Hanna Commercial Real Estate as Real Estate Broker. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Declaration of William K. Heussler #3 Exhibit C - Listing Agreement) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
August 23, 2023 Filing 2478 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period July 1, 2023 through July 31, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
August 22, 2023 Filing 2477 Certificate of Service re: 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 July 1, 2023 through July 31, 2023 (Docket No. 2476). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2476 Notice filed by Other Professional Blank Rome, LLP. Modified on 8/23/2023 (LaBelle, L.) to create linkage.
August 21, 2023 Filing 2476 Notice re: (Notice of Filing of Blank Rome's July 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 18, 2023 Filing 2475 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 June 1, 2023 Through June 30, 2023 (Docket No. 2471). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2471 Document filed by Special Counsel Connors LLP. Modified on 8/21/2023 (LaBelle, L.) to create linkage.
August 18, 2023 Filing 2474 Document. (Certificate of No Objection to The Tucker Group's July 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2459 Notice) Filed by Attorney (Donato, Stephen)
August 17, 2023 Filing 2473 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2460 Motion for Relief From Stay filed by Interested Party Stephen M. Parisi, Interested Party Matthew Bojanowski, #2469 Amended Motion filed by Interested Party Interested Party Stephen M. Parisi, Interest Party Matthew Bojanowski). Hearing to be held on 9/11/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2460, Before Judge Carl L. Bucki. (LaBelle, L.)
August 17, 2023 Filing 2472 Deficiency Notice. (re: related document(s)#2469 Amended Motion filed by Interested Party Matthew Bojanowski). (LaBelle, L.)
August 17, 2023 Filing 2471 Document. Certificate of No Objection with Respect to Connors LLP's June 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2458 Document) Filed by Attorney (White, Randall)
August 16, 2023 Filing 2470 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 May 1, 2023 Through May 31, 2023 (Docket No. 2468). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2468 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 8/17/2023 (LaBelle, L.) to create linkage.
August 16, 2023 Filing 2469 Amended Motion. Reason for Amended Motion: Correcting deficiencies (related doc(s): #2460 Motion for Relief From Stay) (Attachments: #1 Notice Notice of Motion #2 Exhibit State Court Complaint (800898/2022) #3 Exhibit State Court Complaint (809643/2022) #4 Exhibit Suggestion of Bankruptcy #5 Certificate of Service) Filed on behalf of Interested Party Matthew Bojanowski (Lichtmacher, Fred)
August 11, 2023 Filing 2468 Notice re: (Notice of Filing of Bond, Schoeneck & King's May 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 11, 2023 Filing 2467 Document. (Certificate of No Objection to Blank Rome's June 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2446 Notice) Filed by Attorney (Donato, Stephen)
August 11, 2023 Filing 2466 Document. (Certificate of No Objection to Bond, Schoeneck & King's April 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2454 Notice) Filed by Attorney (Donato, Stephen)
August 11, 2023 Filing 2465 Document. (Certificate of No Objection to Bond, Schoeneck & King's March 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2453 Notice) Filed by Attorney (Donato, Stephen)
August 10, 2023 Filing 2464 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to June 2023 Operating Report) Filed by Attorney (Temes, Sara)
August 3, 2023 Filing 2463 Certificate of Service re: 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 June 1, 2023 Through June 30, 2023 (Docket No. 2458). and 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 July 1, 2023 Through July 31, 2023 (Docket No. 2459) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2458 Document filed by Special Counsel Connors LLP, #2459 Notice filed by Consultant The Tucker Group LLC. Modified on 8/4/2023 (LaBelle, L.) to create linkage.
August 3, 2023 Filing 2462 Deficiency Notice. (re: related document(s)#2460 Motion for Relief From Stay filed by Interested Party Stephen M. Parisi, Interested Party Matthew Bojanowski). (LaBelle, L.)
August 2, 2023 Filing 2461 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-20-10322-CLB) [motion,mrlfsty] ( 188.00). Receipt #A14620466, Amount Received $ 188.00. (U.S. Treasury)
August 2, 2023 Filing 2460 Motion for Relief from Stay re: Unrelated Erie County Civil Case. Fee Amount $ 188. (Attachments: #1 Notice Notice of Motion) Filed on behalf of Interested Parties Matthew Bojanowski, Stephen M. Parisi (Lichtmacher, Fred)
August 2, 2023 Filing 2459 Notice re: (Notice of Filing of The Tucker Group's July 2023 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)
August 2, 2023 Filing 2458 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period June 1, 2023 through June 30, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
July 31, 2023 Filing 2457 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period June 1, 2023 Through June 30, 2023 (Docket No. 2456). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2456 Document filed by Special Counsel Jones Day. Modified on 8/1/2023 (LaBelle, L.) to create linkage.
July 31, 2023 Filing 2456 Document. Monthly Fee Statement of Jones Day for Services Rendered and Reimbursement of Expenses for Period June 1, 2023 Through June 30, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
July 28, 2023 Filing 2455 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 May 1, 2023 Through May 31, 2023 (Docket No. 2452). , 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 March 1, 2023 Through March 31, 2023 (Docket No. 2453), and 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 April 1, 2023 Through April 30, 2023 (Docket No. 2454) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2452 Document filed by Special Counsel Connors LLP, #2453 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #2454 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 7/31/2023 (LaBelle, L.) to create linkage.
July 27, 2023 Filing 2454 Notice re: (Notice of Filing of Bond, Schoeneck & King's April 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 27, 2023 Filing 2453 Notice re: (Notice of Filing of Bond, Schoeneck & King's March 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 27, 2023 Filing 2452 Document. Certificate of No Objection with Respect to Connors LLP's May 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2438 Document) Filed by Attorney (White, Randall)
July 26, 2023 Filing 2451 BNC Certificate of Mailing - Order (re: related document(s)#2445 Order on Generic Motion). Notice Date 07/26/2023. (Admin.)
July 26, 2023 Filing 2450 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2445 Order on Generic Motion). Notice Date 07/26/2023. (Admin.)
July 25, 2023 Filing 2449 Certificate of Service re: Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 2445). 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 June 1, 2023 Through June 30, 2023 (Docket No. 2446) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 24, 2023 Filing 2448 Document. (Certificate of No Objection to The Tucker Group's June 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2409 Notice) Filed by Attorney (Donato, Stephen)
July 24, 2023 Filing 2447 Document. (Certificate of No Objection to Insurance Archaeology Group's March 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#2408 Notice) Filed by Attorney (Donato, Stephen)
July 24, 2023 Filing 2446 Notice re: (Notice of Filing of Blank Rome's June 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 24, 2023 Opinion or Order Filing 2445 Order Authorizing The Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (RE: related doc(s) #2440 Generic Motion). Signed on 7/24/2023. NOTICE OF ENTRY. (LaBelle, L.)
July 24, 2023 Filing 2444 Telephonic Hearing Held - GRANTED Telephonic Appearances: J. Eaton, J. Allen, I. Scharf, S. Boyd (re: related document(s)#2440 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
July 14, 2023 Filing 2443 Certificate of Service re: Notice of Fourth Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 2440). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 14, 2023 Filing 2442 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2440 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/24/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2440, Before Judge Carl L. Bucki. (Bessinger, M.)
July 14, 2023 Filing 2441 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period May 1, 2023 Through May 31, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2406 Document) Filed by Attorney (Goetz, John)
July 13, 2023 Filing 2440 Motion re: Fourth Motion for Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Premium Finance Agreement for Property Coverage #3 Exhibit C - Premium Finance Agreement for Liability Coverage) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 12, 2023 Filing 2439 Certificate of Service re: 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 May 1, 2023 Through May 31, 2023 (Docket No. 2438). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 12, 2023 Filing 2438 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period May 1, 2023 through May 31, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
July 10, 2023 Filing 2437 Document. (Certificate of No Objection to Blank Rome's May 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2386 Notice) Filed by Attorney (Donato, Stephen)
July 9, 2023 Filing 2436 BNC Certificate of Mailing - Order (re: related document(s)#2420 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2435 BNC Certificate of Mailing - Order (re: related document(s)#2419 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2434 BNC Certificate of Mailing - Order (re: related document(s)#2418 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2433 BNC Certificate of Mailing - Order (re: related document(s)#2417 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2432 BNC Certificate of Mailing - Order (re: related document(s)#2416 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2431 BNC Certificate of Mailing - Order (re: related document(s)#2415 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2430 BNC Certificate of Mailing - Order (re: related document(s)#2414 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2429 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2420 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2428 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2417 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2427 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2416 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2426 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2415 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 9, 2023 Filing 2425 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2414 Order on Application for Compensation). Notice Date 07/09/2023. (Admin.)
July 8, 2023 Filing 2424 BNC Certificate of Mailing - Order (re: related document(s)#2411 Order on Application for Compensation). Notice Date 07/08/2023. (Admin.)
July 8, 2023 Filing 2423 BNC Certificate of Mailing - Order (re: related document(s)#2410 Order on Application for Compensation). Notice Date 07/08/2023. (Admin.)
July 8, 2023 Filing 2422 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2411 Order on Application for Compensation). Notice Date 07/08/2023. (Admin.)
July 8, 2023 Filing 2421 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2410 Order on Application for Compensation). Notice Date 07/08/2023. (Admin.)
July 7, 2023 Opinion or Order Filing 2420 Order Granting Third Application For Interim Compensation of Bonadio & Co., LLP, as Accountants for The Diocese, for the Period February 1, 2022 to January 31, 2023; fees awarded: $60,000.00, expenses awarded: $0.00 (RE: related doc(s) #2300 Application for Compensation). Signed on 7/7/2023. NOTICE OF ENTRY. (Nieves, J.) Modified on 7/11/2023 (LaBelle, L.).
July 7, 2023 Opinion or Order Filing 2419 Order Granting Sixth Application For Interim Compensation and Reimbursement of Expenses of Insurance Archeology Group, as Insurance Archaeologist for The Diocese, fees awarded: $2660.00, expenses awarded: $584.15. Signed on 7/7/2023. (Nieves, J.). Related document(s) #2299 Sixth Application for Compensation for Insurance Archeology Group. Modified on 7/10/2023 (Bessinger, M.).
July 7, 2023 Opinion or Order Filing 2418 Order Granting Sixth Application For Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for The Diocese; awarded: $60,000.00, expenses awarded: $1,456.67. Signed on 7/7/2023. (Nieves, J.). Related document(s) #2297 Sixth Application for Compensation for The Tucker Group LLC. Modified on 7/10/2023 (Bessinger, M.).
July 7, 2023 Opinion or Order Filing 2417 Order Granting Sixth Application For Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel to The Diocese; fees awarded: $21,421.50, expenses awarded: $212.30. Signed on 7/7/2023. NOTICE OF ENTRY. (Nieves, J.). Related document(s) #2298 Sixth Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C. Modified on 7/10/2023 (Bessinger, M.). Modified on 7/11/2023 (LaBelle, L.).
July 7, 2023 Opinion or Order Filing 2416 Order Granting Sixth Application For Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to The Diocese; fees awarded: $305,986.00, expenses awarded: $9,401.07. Signed on 7/7/2023. NOTICE OF ENTRY. (Nieves, J.). Related document(s) #2303 Sixth Application for Compensation for Randall D. White, Special Counsel. Modified on 7/10/2023 (Bessinger, M.). Modified on 7/11/2023 (LaBelle, L.).
July 7, 2023 Opinion or Order Filing 2415 Order Granting Sixth Application For Interim Compensation and Reimbursement of Expenses for Blank Rome, LLP, as Special Insurance Counsel for The Diocese, fees awarded: $124,918.75, expenses awarded: $1,528.43. Signed on 7/7/2023. NOTICE OF ENTRY. (Nieves, J.). Related document(s) #2302 Sixth Application for Compensation for Blank Rome, LLP, Modified on 7/10/2023 (Bessinger, M.).
July 7, 2023 Opinion or Order Filing 2414 Order Granting Sixth Application For Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorney for The Diocese, fees awarded: $460,537.00, expenses awarded: $6922.89. Signed on 7/7/2023. NOTICE OF ENTRY. (Nieves, J.). Related document(s) #2304 Sixth Application for Compensation for Bond, Schoeneck & King, PLLC, Modified on 7/10/2023 (Bessinger, M.).
July 6, 2023 Filing 2413 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period March 1, 2023 Through March 31, 2023 (Docket No. 2408). and 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 June 1, 2023 Through June 30, 2023 (Docket No. 2409) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 6, 2023 Filing 2412 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period May 1, 2023 Through May 31, 2023 (Docket No. 2406). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 6, 2023 Opinion or Order Filing 2411 Order Granting Fifth Interim Fee Application of Gleichenhaus, Marchese & Weishaar, PC, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to The Official Committee of Unsecured Creditors of the Debtor for the Period of August 1,2022, to January 1, 2023; fees awarded: $17,892.50, expenses awarded: $986.47, Amended Motion to Amend Application (RE: related doc(s) #2049 Application for Compensation, #2059 Amended Application). Signed on 7/6/2023. NOTICE OF ENTRY. (Nieves, J.)
July 6, 2023 Opinion or Order Filing 2410 Order Granting Fifth Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses incurred as Counsel to The Official Committee of Unsecured Creditors of the Debtor for the Period of August 1, 2022 to January 31, 2023; fees awarded: $229,800.00, expenses awarded: $18,113.24 (RE: related doc(s) #2031 Application for Compensation). Signed on 7/6/2023. NOTICE OF ENTRY. (Nieves, J.)
July 5, 2023 Filing 2409 Notice re: (Notice of Filing of The Tucker Group's June 2023 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)
July 5, 2023 Filing 2408 Notice re: (Notice of Filing of Insurance Archaeology Group's March 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 5, 2023 Filing 2407 Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to May 2023 Operating Report) Filed by Attorney (Temes, Sara)
June 29, 2023 Filing 2406 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period May 1, 2023 Through May 31, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
June 28, 2023 Filing 2405 Document. (Certificate of No Objection to The Tucker Group's May 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2375 Notice) Filed by Attorney (Donato, Stephen)
June 24, 2023 Filing 2404 BNC Certificate of Mailing - Order (re: related document(s)#2401 Order on Application for Compensation). Notice Date 06/24/2023. (Admin.)
June 24, 2023 Filing 2403 BNC Certificate of Mailing - Order (re: related document(s)#2400 Order on Application for Compensation). Notice Date 06/24/2023. (Admin.)
June 24, 2023 Filing 2402 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2401 Order on Application for Compensation). Notice Date 06/24/2023. (Admin.)
June 22, 2023 Opinion or Order Filing 2401 Order Granting Fifth Interim Application of Jones Day For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period August 1, 2022 through January 31, 2023 (RE: related doc(s) #2305 Application for Compensation). Signed on 6/22/2023. NOTICE OF ENTRY. (LaBelle, L.)
June 22, 2023 Opinion or Order Filing 2400 Order Granting Fifth Interim Fee Application for Allowance of Compensation for Fees and Reimbursement of Expenses for Hodgson Russ LLP, as Special Counsel to the Debtor, fees awarded: $12202.30, expenses awarded: $292.82 (RE: related doc(s) #2301 Application for Compensation). Signed on 6/22/2023. (LaBelle, L.)
June 22, 2023 Filing 2399 Telephonic Hearing Held - Approved with adjustments. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2306 Application for Compensation). (Gentz, M.)
June 22, 2023 Filing 2398 Telephonic Hearing Held - Approved with adjustments. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2305 Application for Compensation filed by Special Counsel Jones Day). (Gentz, M.)
June 22, 2023 Filing 2397 Telephonic Hearing Held - Approved with adjustments. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2304 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). (Gentz, M.)
June 22, 2023 Filing 2396 Telephonic Hearing Held - Approved with adjustments. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2303 Application for Compensation). (Gentz, M.)
June 22, 2023 Filing 2395 Telephonic Hearing Held - Approved with adjustments. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2302 Application for Compensation filed by Other Professional Blank Rome, LLP). (Gentz, M.)
June 22, 2023 Filing 2394 Telephonic Hearing Held - APPROVED. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2301 Application for Compensation filed by Special Counsel Hodgson Russ LLP). (Gentz, M.)
June 22, 2023 Filing 2393 Telephonic Hearing Held - APPROVED. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2300 Application for Compensation filed by Accountant Bonadio & Co., LLP). (Gentz, M.)
June 22, 2023 Filing 2392 Telephonic Hearing Held - APPROVED Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2299 Application for Compensation filed by Other Professional Insurance Archeology Group). (Gentz, M.)
June 22, 2023 Filing 2391 Telephonic Hearing Held - APPROVED. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2298 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). (Gentz, M.)
June 22, 2023 Filing 2390 Telephonic Hearing Held - APPROVED. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2297 Application for Compensation filed by Consultant The Tucker Group LLC). (Gentz, M.)
June 22, 2023 Filing 2389 Telephonic Hearing Held - Approved with adjustments. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, J. Allen, I. Scharf, J. Goetz, R. White, J. Thoman, J. Carter (re: related document(s)#2296 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Gentz, M.)
June 21, 2023 Filing 2388 Certificate of Service re: 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 May 1, 2023 Through May 31, 2023 (Docket No. 2386). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2386 Notice filed by Other Professional Blank Rome, LLP. Modified on 6/22/2023 (LaBelle, L.) to create linkage.
June 21, 2023 Filing 2387 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 April 1, 2023 Through April 30, 2023 (Docket No. 2377). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2377 Document filed by Special Counsel Connors LLP. Modified on 6/22/2023 (LaBelle, L.) to create linkage.
June 20, 2023 Filing 2386 Notice re: (Notice of Filing of Blank Rome's May 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 16, 2023 Filing 2385 No Objection by UST. to the Fifth Application for Compensation for Hodgson Russ LLP, Special Counsel (TEXT ONLY EVENT) (RE: related document(s)#2301 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 16, 2023 Filing 2384 No Objection by UST. to the Third Application for Compensation for Bonadio & Co., LLP, Accountant (TEXT ONLY EVENT) (RE: related document(s)#2300 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 16, 2023 Filing 2383 No Objection by UST. to the Sixth Application for Compensation for Insurance Archeology Group (TEXT ONLY EVENT) (RE: related document(s)#2299 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 16, 2023 Filing 2382 No Objection by UST. to the Sixth Application for Compensation for Chelus, Herdzik, Speyer & Monte P.C., Special Counsel (TEXT ONLY EVENT) (RE: related document(s)#2298 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 16, 2023 Filing 2381 No Objection by UST. to the Sixth Application for Compensation for The Tucker Group LLC (TEXT ONLY EVENT) (RE: related document(s)#2297 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 16, 2023 Filing 2380 Omnibus Objection to Applications for Compensation. United States Trustee's Omnibus Limited Objection Regarding Interim Applications for Compensation and Reimbursement of Expenses (related document #2296 Application for Compensation, #2297 Application for Compensation, #2298 Application for Compensation, #2299 Application for Compensation, #2300 Application for Compensation, #2301 Application for Compensation, #2302 Application for Compensation, #2303 Application for Compensation, #2304 Application for Compensation, #2305 Application for Compensation, #2306 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 16, 2023 Filing 2379 Document. (Certificate of No Objection to Blank Rome's April 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2344 Notice) Filed by Attorney (Donato, Stephen)
June 15, 2023 Filing 2378 Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to Operating Report) Filed by Attorney (Temes, Sara)
June 15, 2023 Filing 2377 Document. Certificate of No Objection with Respect to Connors LLP's April 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2343 Document) Filed by Attorney (White, Randall)
June 13, 2023 Filing 2376 Certificate of Service re: Certificate of No Objection with Respect to the Twenty-Third 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 February 1, 2023 to April 30, 2023. (Docket No. 2374) and 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 May 1, 2023 Through May 31, 2023 (Docket No. 2375) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 12, 2023 Filing 2375 Notice re: (Notice of Filing of The Tucker Group's May 2023 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)
June 12, 2023 Filing 2374 Document. Certificate of No Objection to Gibson, McAskill & Crosby's Twenty-Third Monthly Fee Statement 2/1/23 - 4/30/23 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#2333 Document) Filed by Attorney (Scumaci, Robert)
June 8, 2023 Filing 2373 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period April 1, 2023 Through April 30, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2340 Document) Filed by Attorney (Goetz, John)
June 7, 2023 Filing 2372 BNC Certificate of Mailing - Order (re: related document(s)#2356 Order on Application to Employ). Notice Date 06/07/2023. (Admin.)
June 7, 2023 Filing 2371 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2356 Order on Application to Employ). Notice Date 06/07/2023. (Admin.)
June 7, 2023 Filing 2370 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2303 Application for Compensation). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2369 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2297 Application for Compensation filed by Consultant The Tucker Group LLC). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2368 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2300 Application for Compensation filed by Accountant Bonadio & Co., LLP). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2367 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2301 Application for Compensation filed by Special Counsel Hodgson Russ LLP). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2366 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2304 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2365 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2298 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2364 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2305 Application for Compensation filed by Special Counsel Jones Day). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2363 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2296 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2362 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2299 Application for Compensation filed by Other Professional Insurance Archeology Group). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2361 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2302 Application for Compensation filed by Other Professional Blank Rome, LLP). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 7, 2023 Filing 2360 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, J. Allen, S. Boyd, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2306 Application for Compensation). Hearing to be held on 6/22/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 6, 2023 Filing 2359 Certificate of Service re: Notice of Hearing for Entry of an Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser and Valuation Expert to the Diocese (Docket No. 2324, Pages 1-2). and Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 6, 2023 Filing 2358 Certificate of Service re: Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser and Valuation Expert to the Diocese (Docket No. 2356). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 6, 2023 Filing 2357 Certificate of Service re: 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 April 1, 2023 Through April 30, 2023 (Docket No. 2343). 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 April 1, 2023 Through April 30, 2023 (Docket No. 2344) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2343 Document filed by Special Counsel Connors LLP, #2344 Notice filed by Other Professional Blank Rome, LLP. Modified on 6/7/2023 (LaBelle, L.) to create linkage.
June 5, 2023 Opinion or Order Filing 2356 Order Granting Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser and Valuation Expert to The Diocese (RE: related doc(s) #2324 Application to Employ). Signed on 6/5/2023. NOTICE OF ENTRY. (LaBelle, L.)
June 5, 2023 Filing 2355 Telephonic Hearing Held - GRANTED Telephonic Appearances: C. Sullivan, B. Michael, J. Allen, S. Boyd (re: related document(s)#2324 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 2, 2023 Filing 2354 Terminated Attorney Rachel Jankowski (TEXT ONLY EVENT) (LaBelle, L.)
June 2, 2023 Opinion or Order Filing 2353 Order Granting Motion by Rachel A. Jankowski to Withdraw as Attorney (RE: related doc(s) #2342 Motion to Withdraw as Attorney). Signed on 6/2/2023. (LaBelle, L.)
June 1, 2023 Filing 2352 Document. (Certificate of No Objection to Insurance Archaeology Group's February 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#2294 Notice) Filed by Attorney (Donato, Stephen)
June 1, 2023 Filing 2351 Document. (Certificate of No Objection to Insurance Archaeology Group's January 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#2293 Notice) Filed by Attorney (Donato, Stephen)
June 1, 2023 Filing 2350 Document. (Certificate of No Objection to Chelus Herdzik's August 1, 2022 Through January 31, 2023 Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#2295 Notice) Filed by Attorney (Donato, Stephen)
June 1, 2023 Filing 2349 Document. (Certificate of No Objection to The Tucker Group's April 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2327 Notice) Filed by Attorney (Donato, Stephen)
June 1, 2023 Filing 2348 Document. (Certificate of No Objection to Blank Rome's March 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2319 Notice) Filed by Attorney (Donato, Stephen)
June 1, 2023 Filing 2347 No Objection by UST. No objection to application to employ KLW Appraisal Group, Inc. (TEXT ONLY EVENT) (RE: related document(s)#2324 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
May 31, 2023 Filing 2346 Supplemental Certificate of Service re: Amended Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 2307). , Notice of Hearing for Entry of an Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser and Valuation Expert to the Diocese (Docket No. 2324, Pages 1-2), and Notice of Hearing for Entry of an Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser and Valuation Expert to the Diocese (Docket No. 2324) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 31, 2023 Filing 2345 Document. (Certificate of No Objection to Bond, Schoeneck & King's February 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2330 Notice) Filed by Attorney (Donato, Stephen)
May 31, 2023 Filing 2344 Notice re: (Notice of Filing of Blank Rome's April 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 31, 2023 Filing 2343 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period April 1, 2023 through April 30, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
May 30, 2023 Filing 2342 Motion to Withdraw as Attorney by Rachel A. Jankowski (Attachments: #1 Consent to Withdrawal of Counsel) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Dove, Jeffrey)
May 24, 2023 Filing 2341 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period April 1, 2023 Through April 30, 2023 (Docket No. 2340). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2340 Document filed by Special Counsel Jones Day. Modified on 5/25/2023 (LaBelle, L.) to create linkage.
May 24, 2023 Filing 2340 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period April 1, 2023 Through April 30, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
May 24, 2023 Filing 2339 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period March 1, 2023 Through March 31, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2320 Document) Filed by Attorney (Goetz, John)
May 24, 2023 Filing 2338 Supplemental Certificate of Service re: docket no. 2307. Amended Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 2307), and Joint Notice of Hearing to Consider Professional Fee Applications Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 23, 2023 Filing 2337 Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to March 2023 Operating Report) Filed by Attorney (Temes, Sara)
May 22, 2023 Filing 2336 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 March 1, 2023 Through March 31, 2023 (Docket No. 2335). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2335 Document filed by Special Counsel Connors LLP. Modified on 5/23/2023 (LaBelle, L.) to create linkage.
May 19, 2023 Filing 2335 Document. Certificate of No Objection with Respect to Connors LLP's March 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2316 Document) Filed by Attorney (White, Randall)
May 18, 2023 Filing 2334 Certificate of Service re: Twenty-Third 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 for the Period February 1, 2023 to April 30, 2023 (Docket No. 2333). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2333 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 5/19/2023 (LaBelle, L.) to create linkage.
May 18, 2023 Filing 2333 Document. Notice of Filing of Gibson, McAskill & Crosby's Twenty-Third Monthly Fee Statement For February 1,2023 to April 30, 2023 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
May 16, 2023 Filing 2332 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 February 1, 2023 Through February 28, 2023 (Docket No. 2330). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 16, 2023 Filing 2331 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A). and Amended Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 2307) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 16, 2023 Filing 2330 Notice re: (Notice of Filing of Bond, Schoeneck & King's February 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 15, 2023 Filing 2329 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 April 1, 2023 Through April 30, 2023 (Docket No. 2327). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2327 Notice filed by Consultant The Tucker Group LLC. Modified on 5/16/2023 (LaBelle, L.) to create linkage.
May 15, 2023 Filing 2328 Certificate of Service re: Notice of Hearing for Entry of an Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser and Valuation Expert to the Diocese (Docket No. 2324). and Notice of Hearing for Entry of an Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser and Valuation Expert to the Diocese (Docket No. 2324, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2324 Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser and Valuation Expert. filed by Debtor The Diocese of Buffalo, N.Y. Modified on 5/16/2023 (LaBelle, L.) to create linkage.
May 12, 2023 Filing 2327 Notice re: (Notice of Filing of The Tucker Group's April 2023 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)
May 11, 2023 Filing 2326 Certificate of Service Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#2306 Application for Compensation) Filed by Attorney (BOGUCKI, SCOTT)
May 11, 2023 Filing 2325 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2324 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/5/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2324, Before Judge Carl L. Bucki. (LaBelle, L.)
May 10, 2023 Filing 2324 Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser and Valuation Expert. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Klauk Declaration #3 Exhibit C - Engagement Agreement) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
May 9, 2023 Filing 2323 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A) and Amended Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 2307). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 5, 2023 Filing 2322 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period March 1, 2023 Through March 31, 2023 (Docket No. 2320). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2320 Document filed by Special Counsel Jones Day. Modified on 5/8/2023 (LaBelle, L.) to create linkage.
May 5, 2023 Filing 2321 Certificate of Service re: 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 March 1, 2023 Through March 31, 2023 (Docket No. 2316). 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 March 1, 2023 Through March 31, 2023 (Docket No. 2319) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2316 Document filed by Special Counsel Connors LLP, #2319 Notice filed by Other Professional Blank Rome, LLP. Modified on 5/8/2023 (LaBelle, L.) to create linkage.
May 4, 2023 Filing 2320 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2023 Through March 31, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
May 3, 2023 Filing 2319 Notice re: (Notice of Filing of Blank Rome's March 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 3, 2023 Filing 2318 Document. (Certificate of No Objection to The Tucker Group's March 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2285 Notice) Filed by Attorney (Donato, Stephen)
May 3, 2023 Filing 2317 Document. (Certificate of No Objection to Bond, Schoeneck & King's January 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2284 Notice) Filed by Attorney (Donato, Stephen)
May 3, 2023 Filing 2316 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period March 1, 2023 through March 31, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
April 29, 2023 Filing 2315 BNC Certificate of Mailing. (re: related document(s)#2311 Deficiency Notice). Notice Date 04/29/2023. (Admin.)
April 27, 2023 Filing 2314 Certificate of Service re: Sixth Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 2303). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2303 Sixth Application for Compensation for Connors, LLP, Special Counsel, Period: 8/1/2022 to 1/31/2023, Fee: $306,786, Expenses: $9,401.07. . Modified on 4/28/2023 (LaBelle, L.) to create linkage.
April 27, 2023 Filing 2313 Certificate of Service re: Amended Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 2307). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 27, 2023 Filing 2312 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to February 2023 Operating Report) Filed by Attorney (Temes, Sara)
April 27, 2023 Filing 2311 Deficiency Notice. (re: related document(s)#2310 Certificate of Service filed by Other Professional Stretto). (LaBelle, L.)
April 26, 2023 Filing 2310 Certificate of Service re: Sixth 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 August 1, 2022 Through January 31, 2023 (Docket No. 2295). , Sixth Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 2297), Sixth Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel for the Diocese (Docket No. 2298), Sixth Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 2299), Third Application for Interim Compensation by Bonadio & Co., LLP, for the Period February 1, 2022 Through January 31, 2023 (Docket No. 2300), Fifth Application of Hodgson Russ LLP, as Special Counsel to the Diocese of Buffalo, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from August 1, 2022 Through and Including January 31, 2023 (Docket No. 2301), Sixth Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 2302), Sixth Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 2304), Fifth Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period August 1, 2022 Through January 31, 2023 (Docket No. 2305), and Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit C) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 26, 2023 Filing 2309 Certificate of Service re: re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period January 1, 2023 Through January 31, 2023 (Docket No. 2293) and. Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period February 1, 2023 Through February 28, 2023 (Docket No. 2294) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2293 Notice filed by Other Professional Insurance Archeology Group, #2294 Notice filed by Other Professional Insurance Archeology Group. Modified on 4/27/2023 (LaBelle, L.) to create linkage.
April 26, 2023 Filing 2308 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2296 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP, #2297 Application for Compensation filed by Consultant The Tucker Group LLC, #2298 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #2299 Application for Compensation filed by Other Professional Insurance Archeology Group, #2300 Application for Compensation filed by Accountant Bonadio & Co., LLP, #2301 Application for Compensation filed by Special Counsel Hodgson Russ LLP, #2302 Application for Compensation filed by Other Professional Blank Rome, LLP, #2303 Application for Compensation filed by Connors LLP, #2304 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #2305 Application for Compensation filed by Special Counsel Jones Day, #2306 Application for Compensation filed by Gleichenhaus, Marchese and Weishaar, #2307 Amended Motion filed by Attorney Bond, Schoeneck & King, PLLC). Hearing to be held on 6/7/2023 at 11:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2306 and for #2302 and for #2299 and for #2296 and for #2305 and for #2300 and for #2298 and for #2297 and for #2303 and for #2304 and for #2301, Before Judge Carl L. Bucki. (LaBelle, L.)
April 24, 2023 Filing 2307 Amended Motion. Reason for Amended Motion: Amends the Hearing Date (Amended Joint Notice of Hearing to Consider Professional Fee Applications) (related doc(s): #2296 Application for Compensation, #2297 Application for Compensation, #2298 Application for Compensation, #2299 Application for Compensation, #2300 Application for Compensation, #2301 Application for Compensation, #2302 Application for Compensation, #2303 Application for Compensation, #2304 Application for Compensation, #2305 Application for Compensation, #2306 Application for Compensation) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC (Donato, Stephen)
April 21, 2023 Filing 2306 Fifth Application for Compensation for Gleichenhaus, Marchese and Weishaar, P.C., Creditor Comm. Aty, Period: 8/1/2022 to 1/31/2023, Fee: $18,392.50, Expenses: $986.47. (Attachments: #1 Exhibit A - August 2022 Notice of Invoice #2 Exhibit B - September 2022 Notice of Invoice #3 Exhibit C - October 2022 Notice of Invoice #4 Exhibit November 2022 Notice of Invoice #5 Exhibit E - December 2022 Notice of Invoice #6 Exhibit F - January 2023 Notice of Invoice #7 Exhibit G - Proposed Order) Filed on behalf of Attorney Gleichenhaus, Marchese and Weishaar, P.C. (BOGUCKI, SCOTT)
April 21, 2023 Filing 2305 Fifth Application for Compensation for Jones Day, Special Counsel, Period: 8/1/2022 to 1/31/2023, Fee: $365,352.00, Expenses: $3,797.73. Filed on behalf of Special Counsel Jones Day (Goetz, John)
April 21, 2023 Filing 2304 Sixth Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 8/1/2022 to 1/31/2023, Fee: $466,537.00, Expenses: $6,922.89. (Attachments: #1 Exhibit A - August 2022 Invoice #2 Exhibit B - September 2022 Invoice #3 Exhibit C - October 2022 Invoice #4 Exhibit D - November 2022 Invoice #5 Exhibit E - December 2022 Invoice #6 Exhibit F - January 2023 Invoice #7 Exhibit G - Total Disbursements #8 Exhibit H _ Travel Disbursements #9 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 21, 2023 Filing 2303 Sixth Application for Compensation for Connors, LLP, Special Counsel, Period: 8/1/2022 to 1/31/2023, Fee: $306,786, Expenses: $9,401.07. (Attachments: #1 Exhibit A - Invoices (Aug 2022) #2 Exhibit B - Invoices (Sept 2022) #3 Exhibit C - Invoices (Oct 2022) #4 Exhibit D - Invoices (Nov 2022) #5 Exhibit E - Invoices (Dec 2022) #6 Exhibit F - Invoices (Jan 2023) #7 Cover Sheet) Filed on behalf of Connors, LLP (White, Randall) Modified on 4/24/2023 (LaBelle, L.).
April 21, 2023 Filing 2302 Sixth Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 8/1/2022 to 1/31/2023, Fee: $128,418.75, Expenses: $1,528.43. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 21, 2023 Filing 2301 Fifth Application for Compensation for Hodgson Russ LLP, Special Counsel, Period: 8/1/2022 to 1/31/2023, Fee: $12,202.30, Expenses: $292.82. (Attachments: #1 Exhibit A - Invoices #2 Exhibit B - Proposed Order #3 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 21, 2023 Filing 2300 Third Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 2/1/2022 to 1/31/2023, Fee: $60,000.00, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen) Modified on 4/24/2023 (LaBelle, L.).
April 21, 2023 Filing 2299 Sixth Application for Compensation for Insurance Archeology Group, Other Professional, Period: 8/1/2022 to 1/31/2023, Fee: $2,660.00, Expenses: $584.15. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 21, 2023 Filing 2298 Sixth Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 8/1/2022 to 1/31/2023, Fee: $21,421.50, Expenses: $212.30. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 21, 2023 Filing 2297 Sixth Application for Compensation for The Tucker Group LLC, Other Professional, Period: 8/1/2022 to 1/31/2023, Fee: $60,000.00, Expenses: $1,456.67. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 21, 2023 Filing 2296 Fifth Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Other Professional, Period: 8/1/2022 to 1/31/2023, Fee: $232,300.00, Expenses: $18,113.24. / Fifth Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period August 1, 2022 through January 31, 2023 (Attachments: #1 Exhibit A - Invoice Through December 31, 2022 #2 Exhibit B - Invoice Through January 31, 2023 #3 Exhibit C - Proposed Order #4 Exhibit D - Summary #5 Certificate of Service) Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP (Scharf, Ilan)
April 21, 2023 Filing 2295 Notice re: (Notice of Filing of Chelus, Herdzik, Speyer & Monte, P.C. August 1, 2022 Through January 31, 2023 Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 20, 2023 Filing 2294 Notice re: (Notice of Filing of Insurance Archaeology Group's February 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 20, 2023 Filing 2293 Notice re: (Notice of Filing of Insurance Archaeology Group's January 2023 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 18, 2023 Filing 2292 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, 2023 Through February 28, 2023 (Docket No. 2290). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2290 Document filed by Special Counsel Connors LLP. Modified on 4/19/2023 (LaBelle, L.) to create linkage.
April 18, 2023 Filing 2291 Supplemental Certificate of Service re: Notice of Withdrawal of Dioceses Application for Entry of an Order Authorizing the Retention of KLW Appraisal Group, Inc. as the Real Estate Appraiser to the Diocese [Docket No. 1774] (Docket No. 2274). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2274 Letter Withdrawing Matter filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 4/19/2023 (LaBelle, L.) to create linkage.
April 13, 2023 Filing 2290 Document. Certificate of No Objection with Respect to Connors LLP's February 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2273 Document) Filed by Attorney (White, Randall)
April 7, 2023 Filing 2289 Certificate of Service re: Monthly Fee Statement of Bond, Schoeneck & King, PLLC (Docket No. 2284) and Monthly Fee Statement of the Tucker Group LLC (Docket No. 2285). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2284 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #2285 Notice filed by Consultant The Tucker Group LLC. Modified on 4/10/2023 (LaBelle, L.) to create linkage.
April 7, 2023 Filing 2288 Document. (Certificate of No Objection to The Tucker Group's February 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2258 Notice) Filed by Attorney (Donato, Stephen)
April 7, 2023 Filing 2287 Document. (Certificate of No Objection to Blank Rome's February 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2265 Notice) Filed by Attorney (Donato, Stephen)
April 6, 2023 Filing 2286 Document. Certificate of No Objection to Monthly Fee Statement of Jones Day for the Period February 1, 2023 Through February 28, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2269 Document) Filed by Attorney (Goetz, John)
April 6, 2023 Filing 2285 Notice re: (Notice of Filing of The Tucker Group's March 2023 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)
April 6, 2023 Filing 2284 Notice re: (Notice of Filing of Bond, Schoeneck & King's January 2023 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 5, 2023 Filing 2283 Certificate of Service re: Order Approving Mediation Confidentiality and Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2275). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2275 Order on Generic Motion. Modified on 4/6/2023 (LaBelle, L.) to create linkage.
April 3, 2023 Filing 2281 Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2023; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to January 2023 Operating Report) Filed by Attorney (Temes, Sara)
April 2, 2023 Filing 2280 BNC Certificate of Mailing - Order (re: related document(s)#2275 Order on Generic Motion). Notice Date 04/02/2023. (Admin.)
April 2, 2023 Filing 2279 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2275 Order on Generic Motion). Notice Date 04/02/2023. (Admin.)
March 31, 2023 Filing 2278 Certificate of Service re: 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, 2023 Through February 28, 2023 (Docket No. 2273). and Notice of Withdrawal of Dioceses Application for Entry of an Order Authorizing the Retention of KLW Appraisal Group, Inc. as the Real Estate Appraiser to the Diocese [Docket No. 1774] (Docket No. 2274) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2273 Document filed by Special Counsel Connors LLP, #2274 Letter Withdrawing Matter filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 4/3/2023 (LaBelle, L.) to create linkage.
March 31, 2023 Filing 2277 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 January 1, 2023 Through January 31, 2023 (Docket No. 2270). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2270 Document filed by Special Counsel Connors LLP. Modified on 4/3/2023 (LaBelle, L.) to create linkage.
March 31, 2023 Filing 2276 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period February 1, 2023 Through February 28, 2023 (Docket No. 2269). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2269 Document filed by Special Counsel Jones Day. Modified on 4/3/2023 (LaBelle, L.) to create linkage.
March 31, 2023 Opinion or Order Filing 2275 Order Granting Motion Approving Mediation Confidentiality and Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (RE: related doc(s) #2254 Generic Motion). Signed on 3/31/2023. NOTICE OF ENTRY. (LaBelle, L.)
March 30, 2023 Filing 2282 Telephonic Hearing Held - WITHDRAWN. Telephonic Appearances: J. Eaton (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
March 29, 2023 Filing 2274 Letter Withdrawing Matter. (Notice of Withdrawal of Diocese's Application to Retain KLW Appraisal Group, Inc. as Real Estate Appraiser to the Diocese) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1774 Application to Employ) Filed by Attorney (Eaton, Jeffrey)
March 29, 2023 Filing 2273 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period February 1, 2023 through February 28, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
March 27, 2023 Filing 2272 Supplemental Certificate of Service re: re: Notice of Motion for Entry of an Order Approving Mediator Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2254). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2254 Motion re: Motion for Entry of an Order Approving Mediator Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code filed by Debtor The Diocese of Buffalo, N.Y. Modified on 3/28/2023 (LaBelle, L.) to create linkage.
March 27, 2023 Filing 2271 Telephonic Hearing Held - APPROVED; revised proposed order to be submitted. Telephonic Appearances: S. Donato, I. Scharf, S. Boyd, P. Starks, R. McCalister, A. Durst, J. Schapp, J. Allen (re: related document(s)#2254 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
March 24, 2023 Filing 2270 Document. Certificate of No Objection with Respect to Connors LLP's January 2023 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2261 Document) Filed by Attorney (White, Randall)
March 22, 2023 Filing 2269 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period February 1, 2023 Through February 28, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
March 22, 2023 Filing 2268 Document. Certificate of No Objection to Monthly Fee Statement of Jones Day for the Period January 1, 2023 Through January 31, 2023 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2253 Document) Filed by Attorney (Goetz, John)
March 21, 2023 Filing 2267 Certificate of Service re: 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 February 1, 2023 Through February 28, 2023 (Docket No. 2265). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2265 Notice filed by Other Professional Blank Rome, LLP. Modified on 3/22/2023 (LaBelle, L.) to create linkage.
March 21, 2023 Filing 2266 Response to (related document #2254 Generic Motion). (Attachments: #1 Exhibit A - Revised Proposed Order #2 Amended Schedule #3 Certificate of Service) Filed on behalf of Notice of Appearance Creditors Employers Insurance Company of Wausau (formerly known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company (Durst, Adam)
March 17, 2023 Filing 2265 Notice re: (Notice of Filing of Blank Rome's February 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 17, 2023 Filing 2264 Document. (Certificate of No Objection to Blank Rome's January 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2245 Notice) Filed by Attorney (Donato, Stephen)
March 17, 2023 Filing 2263 Document. (Certificate of No Objection to Bond, Schoeneck & King's December 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2249 Notice) Filed by Attorney (Donato, Stephen)
March 13, 2023 Filing 2262 Certificate of Service re: 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 January 1, 2023 Through January 31, 2023 (Docket No. 2261). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2261 Document filed by Special Counsel Connors LLP. Modified on 3/14/2023 (LaBelle, L.) to create linkage.
March 9, 2023 Filing 2261 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period January 1, 2023 through January 31, 2023 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
March 6, 2023 Filing 2260 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 February 1, 2023 Through February 28, 2023 (Docket No. 2258). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2258 Notice filed by Consultant The Tucker Group LLC. Modified on 3/7/2023 (LaBelle, L.) to create linkage.
March 6, 2023 Filing 2259 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period January 1, 2023 Through January 31, 2023 (Docket No. 2253) and Notice of Motion for Entry of an Order Approving Mediator Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2254) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2253 Document filed by Special Counsel Jones Day, #2254 Motion re: Motion for Entry of an Order Approving Mediator Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Codee filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 3/7/2023 (LaBelle, L.) to create linkage.
March 6, 2023 Filing 2258 Notice re: (Notice of Filing of The Tucker Group LLC's February 2023 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)
March 6, 2023 Filing 2257 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2254 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/27/2023 at 03:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2254, Before Judge Carl L. Bucki. (LaBelle, L.)
March 4, 2023 Filing 2256 BNC Certificate of Mailing - Order (re: related document(s)#2250 Order on Application to Employ). Notice Date 03/04/2023. (Admin.)
March 4, 2023 Filing 2255 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2250 Order on Application to Employ). Notice Date 03/04/2023. (Admin.)
March 3, 2023 Filing 2254 Motion re: Motion for Entry of an Order Approving Mediator Fee Agreement Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Codee (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Judge NeMoyer Fee Agreement #3 Schedule 1 - Reimbursement Defendants) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
March 3, 2023 Filing 2253 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period January 1, 2023 Through January 31, 2023 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
March 3, 2023 Filing 2252 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to December 2022 Operating Report) Filed by Attorney (Temes, Sara)
March 2, 2023 Filing 2251 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 December 1, 2022 Through December 31, 2022 (Docket No. 2249). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 2, 2023 Opinion or Order Filing 2250 Order Authorizing and Approving the Employment and Retention of Stout Risius Ross, LLC as Appraiser to The Official Committee of Unsecured Creditors Effective as of December 6, 2022 (RE: related doc(s) #2191 Application to Employ). Signed on 3/2/2023. NOTICE OF ENTRY. (LaBelle, L.)
February 28, 2023 Filing 2249 Notice re: (Notice of Filing of Bond, Schoeneck & King's December 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 28, 2023 Filing 2248 Document. Certificate of No Objection to Monthly Fee Statement of Jones Day for the Period December 1, 2022 Through December 31, 2022. (RE: related document(s)#2234 Document). Filed on behalf of Special Counsel Jones Day (Goetz, John)
February 27, 2023 Filing 2247 Certificate of Service re: 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 January 1, 2023 Through January 31, 2023 (Docket No. 2245). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2245 Notice filed by Other Professional Blank Rome, LLP. Modified on 2/28/2023 (LaBelle, L.) to create linkage.
February 27, 2023 Filing 2246 Certificate of Service re: Objection to the Application to Employ Stout Risius Ross, LLC as Valuation Expert for The Official Committee of Unsecured Creditors (Docket No. 2243). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2243 Objection filed by Debtor The Diocese of Buffalo, N.Y. Modified on 2/28/2023 (LaBelle, L.) to create linkage.
February 27, 2023 Filing 2245 Notice re: (Notice of Filing of Blank Rome's January 2023 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 27, 2023 Filing 2244 Telephonic Hearing Held - APPROVED; revised order to be submitted. Telephonic Appearances: J. Allen, C. Sullivan, I. Scharf, B. Michael, K. Kernen (re: related document(s)#2191 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). (Gentz, M.)
February 24, 2023 Filing 2243 Objection to Application to Employ Stout Risius Ross, LLC as Valuation Expert for the Committee (related document #2191 Application to Employ). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
February 24, 2023 Filing 2242 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period December 1, 2022 Through December 31, 2022 (Docket No. 2234). and 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 November 1, 2022 Through November 30, 2022 (Docket No. 2235) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2234 Document filed by Special Counsel Jones Day, #2235 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 2/27/2023 (LaBelle, L.) to create linkage.
February 23, 2023 Filing 2241 Document. (Certificate of No Objection Related to The Tucker Group's January 2023 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2229 Notice) Filed by Attorney (Donato, Stephen)
February 23, 2023 Filing 2240 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's November 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2235 Notice) Filed by Attorney (Donato, Stephen)
February 23, 2023 Filing 2239 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's October 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2231 Notice) Filed by Attorney (Donato, Stephen)
February 14, 2023 Filing 2238 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 December 1, 2022 Through December 31, 2022 (Docket No. 2237). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2237 Document filed by Special Counsel Connors LLP. Modified on 2/15/2023 (LaBelle, L.) to create linkage.
February 14, 2023 Filing 2237 Document. Certificate of No Objection with Respect to Connors LLP's December 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2223 Document) Filed by Attorney (White, Randall)
February 13, 2023 Filing 2236 Document. (Certificate of No Objection to Blank Rome's December 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2221 Notice) Filed by Attorney (Donato, Stephen)
February 7, 2023 Filing 2235 Notice re: (Notice of Filing of Bond, Schoeneck & King's November 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 7, 2023 Filing 2234 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2022 Through December 31, 2022 . Filed on behalf of Special Counsel Jones Day (Goetz, John)
February 6, 2023 Filing 2233 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 October 1, 2022 Through October 31, 2022 (Docket No. 2231). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2231 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 2/7/2023 (LaBelle, L.) to create linkage.
February 6, 2023 Filing 2232 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#2191 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 2/27/2023 at 03:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
February 3, 2023 Filing 2231 Notice re: (Notice of Filing of Bond, Schoeneck & King's October 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 1, 2023 Filing 2230 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 January 1, 2023 Through January 31, 2023 (Docket No. 2229). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2229 Notice filed by Consultant The Tucker Group LLC. Modified on 2/2/2023 (LaBelle, L.) to create linkage.
February 1, 2023 Filing 2229 Notice re: (Notice of Filing of The Tucker Group's January 2023 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)
February 1, 2023 Filing 2228 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to Operating Report) Filed by Attorney (Temes, Sara)
January 31, 2023 Filing 2227 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period November 1, 2022 Through November 30, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2205 Document) Filed by Attorney (Goetz, John)
January 30, 2023 Filing 2226 Letter Requesting Adjournment of Hearing Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#2191 Application to Employ) Filed by Attorney (Scharf, Ilan)
January 27, 2023 Filing 2225 Certificate of Service re: Notice of Supplemental Bar Date for Adult Claims (attached hereto as Exhibit A), Order Establishing Supplemental Bar Date for Adult Claims (Docket No. 2022, Pages 1-4). ,Official 410 Proof of Claim Form (attached hereto as Exhibit B), and Confidential Sexual Abuse Claim Supplement (attached hereto as Exhibit C) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 27, 2023 Filing 2224 Certificate of Service re: 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 December 1, 2022 Through December 31, 2022 (Docket No. 2223). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2223 Document filed by Special Counsel Connors LLP. Modified on 1/30/2023 (LaBelle, L.) to create linkage.
January 27, 2023 Filing 2223 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period December 1, 2022 through December 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
January 26, 2023 Filing 2222 Certificate of Service re: 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 December 1, 2022 Through December 31, 2022 (Docket No. 2221). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2221 Notice filed by Other Professional Blank Rome, LLP. Modified on 1/27/2023 (LaBelle, L.) to create linkage.
January 26, 2023 Filing 2221 Notice re: (Notice of Filing of Blank Rome's December 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 26, 2023 Filing 2220 Document. (Certificate of No Objection to Insurance Archaeology Group's October 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#2198 Notice) Filed by Attorney (Donato, Stephen)
January 26, 2023 Filing 2219 Document. (Certificate of No Objection to Bonadio's December 2022 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#2197 Notice) Filed by Attorney (Donato, Stephen)
January 24, 2023 Filing 2218 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, I. Scharf, J. Allen, S. Boyd (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/30/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
January 21, 2023 Filing 2217 BNC Certificate of Mailing - Order (re: related document(s)#2215 Order on Generic Motion). Notice Date 01/21/2023. (Admin.)
January 21, 2023 Filing 2216 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2215 Order on Generic Motion). Notice Date 01/21/2023. (Admin.)
January 19, 2023 Opinion or Order Filing 2215 Order Appointing Patrick H. Nemoyer as Additional Mediator (RE: related doc(s) #1990 Generic Motion). Signed on 1/19/2023. NOTICE OF ENTRY. (Nieves, J.)
January 19, 2023 Filing 2213 Document. (Certificate of No Objection to The Tucker Group's December 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2186 Notice) Filed by Attorney (Donato, Stephen)
January 17, 2023 Filing 2212 Certificate of Service. Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) #2211 Document filed by Special Counsel Connors LLP). Clerks Note: Link relationship added. Modified on 1/18/2023 (Pinto, M.).
January 17, 2023 Filing 2211 Certificate of No Objection with Respect to Connors LLP's November 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2183 Document) Filed by Attorney (White, Randall) Modified on 1/18/2023 (Pinto, M.).
January 15, 2023 Filing 2210 BNC Certificate of Mailing. (re: related document(s)#2204 Transcript). Notice Date 01/15/2023. (Admin.)
January 15, 2023 Filing 2209 BNC Certificate of Mailing. (re: related document(s)#2201 Transcript). Notice Date 01/15/2023. (Admin.)
January 15, 2023 Filing 2208 BNC Certificate of Mailing - Order (re: related document(s)#2202 Order on Generic Motion). Notice Date 01/15/2023. (Admin.)
January 15, 2023 Filing 2207 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2202 Order on Generic Motion). Notice Date 01/15/2023. (Admin.)
January 13, 2023 Filing 2206 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period November 1, 2022 Through November 30, 2022 (Docket No. 2205). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2205 Document filed by Special Counsel Jones Day. Modified on 1/17/2023 (LaBelle, L.) to create linkage.
January 13, 2023 Filing 2205 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses for the Period November 1, 2022 Through November 30, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
January 13, 2023 Filing 2204 Transcript regarding Hearing Held 12/12/22 RE: various motions. Remote electronic access to the transcript is restricted until 4/13/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane S. Martens, Telephone number 585-613-4311. TRANSCRIPT PURCHASED BY: Ilan D Scharf, Pachulski Stang Ziehl & Jones LLP, 780 Third Avenue, Ste 34th Floor, New York, NY 10017 Notice of Intent to Request Redaction Deadline Due By 1/20/2023. Redaction Request Due By 2/3/2023. Redacted Transcript Submission Due By 2/13/2023. Transcript access will be restricted through 4/13/2023. (LaBelle, L.)
January 13, 2023 Filing 2203 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to October 2022 Monthly Operating Report) Filed by Attorney (Temes, Sara)
January 13, 2023 Opinion or Order Filing 2202 Order Establishing Supplemental Bar Date for Adult Claims (RE: related doc(s) #2067 Generic Motion). Signed on 1/13/2023. NOTICE OF ENTRY. (LaBelle, L.)
January 13, 2023 Filing 2201 Transcript regarding Hearing Held 10/31/22 RE: Motion for Entry of Order Authorizing the Appointment of an Additional Mediator. Remote electronic access to the transcript is restricted until 4/13/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane Martens, Telephone number 585-613-4311. TRANSCRIPT PURCHASED BY: Ilan D Scharf, Pachulski Stang Ziehl & Jones LLP, 780 Third Avenue, Ste 34th Floor, New York, NY 10017 Notice of Intent to Request Redaction Deadline Due By 1/20/2023. Redaction Request Due By 2/3/2023. Redacted Transcript Submission Due By 2/13/2023. Transcript access will be restricted through 4/13/2023. (LaBelle, L.)
January 11, 2023 Filing 2200 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period October 1, 2022 Through October 31, 2022 (Docket No. 2198). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2198 Notice filed by Other Professional Insurance Archeology Group. Modified on 1/12/2023 (LaBelle, L.) to create linkage.
January 11, 2023 Filing 2199 Certificate of Service re: Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo N.Y. for the Period December 1, 202 Through December 31, 2022 (Docket No. 2197). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2197 Notice filed by Accountant Bonadio & Co., LLP. Modified on 1/12/2023 (LaBelle, L.) to create linkage.
January 11, 2023 Filing 2198 Notice re: (Notice of Filing of Insurance Archaeology Group's October 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 10, 2023 Filing 2197 Notice re: (Notice of Filing of Bonadio's December 2022 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)
January 7, 2023 Filing 2196 BNC Certificate of Mailing - Order (re: related document(s)#2190 Decision and Order). Notice Date 01/07/2023. (Admin.)
January 7, 2023 Filing 2195 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2190 Decision and Order). Notice Date 01/07/2023. (Admin.)
January 6, 2023 Filing 2194 Supplemental Certificate of Service re: Order Pursuant to 11 U.S.C. 105 (a) and 363(b) and Bankruptcy Rule 9019(a), (I) Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary; (II) Authorizing the Diocese to Assign Rights Under. Certain Insurance Policies; (III) Approving Diocese Participation in the Settlement Agreement Among the Roman Catholic Ad Hoc Committee, the Boy Scouts of America and Other Parties; and (IV) Granting Related Relief (Docket No. 2053), Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit C), and 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 September 1, 2022 Through September 30, 2022 (attached hereto as Exhibit E) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 6, 2023 Filing 2193 Letter to the Honorable Carl L. Bucki from Patrick H. NeMoyer Filed on behalf of Mediator Patrick H. NeMoyer. (RE: related document(s)#1990 Generic Motion) Filed by Attorney (Scharf, Ilan)
January 6, 2023 Filing 2192 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2191 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 2/6/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2191, Before Judge Carl L. Bucki. (LaBelle, L.)
January 5, 2023 Filing 2214 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 1/5/2023 (RE: related document(s)#2190 Decision and Order). (Bessinger, M.)
January 5, 2023 Filing 2191 Application to Employ Stout Risius Ross, LLC as Valuation Expert. (Attachments: #1 Exhibit A - Declaration of Kevin Kernen #2 Exhibit B - Proposed Order #3 Certificate of Service) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
January 5, 2023 Filing 2190 Decision and Order. Signed on 1/5/2023 (RE: related document(s)#2067 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). NOTICE OF ENTRY. (LaBelle, L.)
January 4, 2023 Filing 2189 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, 2022 Through December 31, 2022 (Docket No. 2186). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2186 Notice filed by Consultant The Tucker Group LLC. Modified on 1/5/2023 (LaBelle, L.) to create linkage.
January 4, 2023 Filing 2188 Certificate of Service re: 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 November 1, 2022 Through November 30, 2022 (Docket No. 2183). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2183 Document filed by Special Counsel Connors LLP. Modified on 1/5/2023 (LaBelle, L.) to create linkage.
January 3, 2023 Filing 2187 Letter Withdrawing Docket No. 2185 Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2185 Notice) Filed by Attorney (Donato, Stephen)
January 3, 2023 Filing 2186 Notice re: (Notice of Filing of The Tucker Group's December 2022 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)
January 3, 2023 Filing 2185 Notice re: (Notice of Filing of The Tucker Group's November 2022 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)
January 3, 2023 Filing 2184 Document. (Certificate of No Objection to Blank Rome's November 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2146 Notice) Filed by Attorney (Donato, Stephen)
December 30, 2022 Filing 2183 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period November 1, 2022 through November 30, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
December 22, 2022 Filing 2182 BNC Certificate of Mailing - Order (re: related document(s)#2171 Order on Application for Compensation). Notice Date 12/22/2022. (Admin.)
December 22, 2022 Filing 2181 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2171 Order on Application for Compensation). Notice Date 12/22/2022. (Admin.)
December 22, 2022 Filing 2180 Document. (Certificate of No Objection to Bonadio's November 2022 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#2108 Notice) Filed by Attorney (Donato, Stephen)
December 22, 2022 Filing 2179 Document. (Certificate of No Objection to Bonadio's October 2022 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#2107 Notice) Filed by Attorney (Donato, Stephen)
December 21, 2022 Filing 2178 BNC Certificate of Mailing - Order (re: related document(s)#2165 Order on Application for Compensation). Notice Date 12/21/2022. (Admin.)
December 21, 2022 Filing 2177 BNC Certificate of Mailing - Order (re: related document(s)#2164 Order on Application for Compensation). Notice Date 12/21/2022. (Admin.)
December 21, 2022 Filing 2176 BNC Certificate of Mailing - Order (re: related document(s)#2163 Order on Application for Compensation). Notice Date 12/21/2022. (Admin.)
December 21, 2022 Filing 2175 BNC Certificate of Mailing - Order (re: related document(s)#2162 Order on Application for Compensation). Notice Date 12/21/2022. (Admin.)
December 21, 2022 Filing 2174 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2163 Order on Application for Compensation). Notice Date 12/21/2022. (Admin.)
December 21, 2022 Filing 2173 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2162 Order on Application for Compensation). Notice Date 12/21/2022. (Admin.)
December 21, 2022 Filing 2172 Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to September 2022 Operating Report) Filed by Attorney (Temes, Sara)
December 20, 2022 Opinion or Order Filing 2171 Order Granting Fourth Interim Fee Application of Gleichenhaus, Marchese & Weishaar, PC, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to The Official Committee of Unsecured Creditors of the Debtor for the Period February 1, 2022 through July 1, 2022; fees awarded: $32,044.50, expenses awarded: $963.26 (RE: related doc(s) #2049 Application for Compensation, #2059 Amended Application). Signed on 12/20/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 19, 2022 Filing 2170 Certificate of Service re: Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 2164). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2164 Order on Application for Compensation. Modified on 12/20/2022 (LaBelle, L.) to create linkage.
December 19, 2022 Filing 2169 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 October 1, 2022 Through October 31, 2022 (Docket No. 2145). , 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, 2022 Through November 30, 2022 (Docket No. 2146) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2145 Document filed by Special Counsel Connors LLP, #2146 Notice filed by Other Professional Blank Rome, LLP. Modified on 12/20/2022 (LaBelle, L.) to create linkage.
December 19, 2022 Filing 2168 Certificate of Service re: Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 2137). , Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Blank Rome, LLP, as Special Insurance Counsel for the Diocese (Docket No. 2138), Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 2139), Order Granting Fifth Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Diocese (Docket No. 2140), Order Granting Final Application for Compensation and Reimbursement of Expenses of Gellert Scali Busenkell & Brown as Special Counsel for the Diocese (Docket No. 2141), Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 2142), Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 2143), and Order Granting Fifth Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 2144) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2137 Order on Application for Compensation, #2138 Order on Application for Compensation, #2139 Order on Application for Compensation, #2140 Order on Application for Compensation, #2141 Order on Application for Compensation, #2142 Order on Application for Compensation, #2143 Order on Application for Compensation, #2144 Order on Application for Compensation. Modified on 12/20/2022 (LaBelle, L.) to create linkage.
December 19, 2022 Filing 2167 Document. (Certificate of No Objection to The Tucker Group's November 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2091 Notice) Filed by Attorney (Donato, Stephen)
December 19, 2022 Filing 2166 Document. (Certificate of No Objection to Bond, Schoeneck & King's September 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2090 Notice) Filed by Attorney (Donato, Stephen)
December 19, 2022 Opinion or Order Filing 2165 Order Granting Fourth Interim Application For Allowance of Compensation for Fees and Reimbursement of Expenses for Hodgson Russ LLP,as Special Counsel to The Diocese; fees awarded: $14,853.60, expenses awarded: $370.20 (RE: related doc(s) #2004 Application for Compensation). Signed on 12/19/2022. (LaBelle, L.)
December 19, 2022 Opinion or Order Filing 2164 Order Granting Fifth Application For Interim Compensation an Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel to The Diocese; fees awarded: $25,739.00, expenses awarded: $1,989.17 (RE: related doc(s) #2005 Application for Compensation). Signed on 12/19/2022. (LaBelle, L.)
December 19, 2022 Opinion or Order Filing 2163 Order Granting Fourth Interim Application of Jones Day for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, NY for the Period February 1, 2022 through July 31, 2022 ; fees awarded: $519,636.00, expenses awarded: $7,525.25 (RE: related doc(s) #2035 Application for Compensation). Signed on 12/19/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 19, 2022 Opinion or Order Filing 2162 Order Granting Third Interim Application of Jones Day Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, NY for Period September 1, 2021 through January 31, 2022; fees awarded: $495,869.00, expenses awarded: $8,251.23 (RE: related doc(s) #1678 Application for Compensation). Signed on 12/19/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 16, 2022 Filing 2160 BNC Certificate of Mailing - Order (re: related document(s)#2144 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2159 BNC Certificate of Mailing - Order (re: related document(s)#2143 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2158 BNC Certificate of Mailing - Order (re: related document(s)#2142 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2157 BNC Certificate of Mailing - Order (re: related document(s)#2141 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2156 BNC Certificate of Mailing - Order (re: related document(s)#2140 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2155 BNC Certificate of Mailing - Order (re: related document(s)#2139 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2154 BNC Certificate of Mailing - Order (re: related document(s)#2138 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2153 BNC Certificate of Mailing - Order (re: related document(s)#2137 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2152 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2144 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2151 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2140 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2150 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2138 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 16, 2022 Filing 2149 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2137 Order on Application for Compensation). Notice Date 12/16/2022. (Admin.)
December 15, 2022 Filing 2148 BNC Certificate of Mailing - Order (re: related document(s)#2135 Order on Application for Compensation). Notice Date 12/15/2022. (Admin.)
December 15, 2022 Filing 2147 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2135 Order on Application for Compensation). Notice Date 12/15/2022. (Admin.)
December 15, 2022 Filing 2146 Notice re: (Notice of Filing and Cover Sheet in Connection With Blank Rome's November 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 15, 2022 Filing 2145 Document. Certificate of No Objection with Respect to Connors LLP's October 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2106 Document) Filed by Attorney (White, Randall)
December 14, 2022 Opinion or Order Filing 2144 Order Granting Fifth Application For Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to The Diocese; fees awarded: $418,800.00, expenses awarded: $17,407.60 (RE: related doc(s) #2009 Application for Compensation). Signed on 12/14/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2143 Order Granting Fifth Application For Interim Compensation and Reimbursement of Expenses of Insurance Archeology Group, as Insurance Archaeologist for The Diocese; fees awarded: $6,790.00, expenses awarded: $0.00 (RE: related doc(s) #2008 Application for Compensation). Signed on 12/14/2022. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2142 Order Granting Fifth Application For Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for The Diocese; fees awarded: $60,000.00, expenses awarded: $630.85 (RE: related doc(s) #2007 Application for Compensation). Signed on 12/14/2022. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2141 Order Granting Final Application For Compensation and Reimbursement of Expenses of Gellert Scali Busenkell & Brown LLC, as Special Counsel to The Diocese; fees awarded: $3,139.80, expenses awarded: $.52 (RE: related doc(s) #2006 Application for Compensation). Signed on 12/14/2022. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2140 Order Granting Fifth Interim Application For Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for The Diocese; fees awarded: $28,107.50, expenses awarded: $0.00 (RE: related doc(s) #2003 Application for Compensation). Signed on 12/14/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2139 Order Granting Fifth Application For Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP, as Special Counsel to The Diocese; fees awarded: $2,065.00, expenses awarded: $36.50 (RE: related doc(s) #2002 Application for Compensation). Signed on 12/14/2022. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2138 Order Granting Fifth Application For Interim Compensation and Reimbursement of Expenses for Blank Rome, LLP, as Special Insurance Counsel for The Diocese; fees awarded: $140,732.38, expenses awarded: $1924.33 (RE: related doc(s) #2001 Application for Compensation). Signed on 12/14/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 14, 2022 Opinion or Order Filing 2137 Order Granting Fifth Application For Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorney for The Diocese fees awarded: $590,457.50, expenses awarded: $4,834.93 (RE: related doc(s) #2000 Application for Compensation). Signed on 12/14/2022. NOTICE OF ENTRY. (LaBelle, L.) Modified on 12/14/2022 (LaBelle, L.).
December 13, 2022 Filing 2136 Letter Regarding Fourth Application for Compensation for Jones Day Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2035 Application for Compensation) Filed by Attorney (Goetz, John)
December 12, 2022 Opinion or Order Filing 2135 Order Granting Fourth Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses incurred as Counsel to The Official Committee of Unsecured Creditors of the Debtor for the Period February 1, 2022 through July 31, 2022; fees awarded: $299,920.00, expenses awarded: $22,823.12 (RE: related doc(s) #2031 Application for Compensation). Signed on 12/12/2022. NOTICE OF ENTRY. (LaBelle, L.)
December 12, 2022 Filing 2134 Telephonic Hearing Continued: Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/24/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki. (Gentz, M.)
December 12, 2022 Filing 2133 Telephonic Hearing Held - Under advisement; letter should be submitted to court to explain discrepancies. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2035 Application for Compensation filed by Special Counsel Jones Day). (Gentz, M.)
December 12, 2022 Filing 2132 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2005 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). (Gentz, M.)
December 12, 2022 Filing 2131 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2004 Application for Compensation filed by Special Counsel Hodgson Russ LLP). (Gentz, M.)
December 12, 2022 Filing 2130 Telephonic Hearing Held - Approved at reduced amount on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2001 Application for Compensation filed by Other Professional Blank Rome, LLP). (Gentz, M.)
December 12, 2022 Filing 2129 Telephonic Hearing Held - Approved at reduced amount on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2000 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). (Gentz, M.)
December 12, 2022 Filing 2128 Telephonic Hearing Held - Approved at reduced amount on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2049 Application for Compensation). (Gentz, M.)
December 12, 2022 Filing 2127 Telephonic Hearing Held - Approved on a final basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2006 Application for Compensation filed by Special Counsel Gellert Scali Busenkell & Brown LLC). (Gentz, M.)
December 12, 2022 Filing 2126 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia re: related document(s)#2007 Application for Compensation filed by Consultant The Tucker Group LLC). (Gentz, M.)
December 12, 2022 Filing 2125 Telephonic Hearing Held - Approved at reduced amount on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2031 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Gentz, M.)
December 12, 2022 Filing 2124 Telephonic Hearing Held - Approved at reduced amount on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2009 Application for Compensation). (Gentz, M.)
December 12, 2022 Filing 2123 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2008 Application for Compensation filed by Other Professional Insurance Archeology Group). (Gentz, M.)
December 12, 2022 Filing 2122 Telephonic Hearing Held - Approved at reduced amount on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2003 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). (Gentz, M.)
December 12, 2022 Filing 2121 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, M. Weishaar, I. Scharf, B. Michael, J. Allen, R. White, J. Thoman, J. Goetz, S. Boyd, S. Benson, P. Starks, R. McCalister, T. Geremia (re: related document(s)#2002 Application for Compensation). (Gentz, M.)
December 9, 2022 Filing 2120 Certificate of Service re: 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 October 1, 2022 Through October 31, 2022 (Docket No. 2106). , Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period October 1, 2022 Through October 31, 2022 (Docket No. 2107), Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period November 1, 2022 Through November 30, 2022 (Docket No. 2108), and Certificate of No Objection with Respect to the Twenty-Second 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 October 1, 2022 Through October 31, 2022 (Docket No. 2109) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2106 Document filed by Special Counsel Connors LLP, #2107 Notice filed by Accountant Bonadio & Co., LLP, #2108 Notice filed by Accountant Bonadio & Co., LLP, #2109 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 12/12/2022 (LaBelle, L.) to create linkage.
December 9, 2022 Filing 2119 No Objection by UST. No objection to Fifth Interim Fee Application of Insurance Archaeology Group (TEXT ONLY EVENT) (RE: related document(s)#2008 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 9, 2022 Filing 2118 No Objection by UST. No objection to Fifth Interim Fee Application of The Tucker Group, LLC (TEXT ONLY EVENT) (RE: related document(s)#2007 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 9, 2022 Filing 2117 No Objection by UST. No objection to Final Fee Application of Gellert Scali Busenkell & Brown LLC (TEXT ONLY EVENT) (RE: related document(s)#2006 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 9, 2022 Filing 2116 No Objection by UST. No objection to Fifth Interim Fee Application of Chelus Herdzik Speyer & Monte PC (TEXT ONLY EVENT) (RE: related document(s)#2005 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 9, 2022 Filing 2115 No Objection by UST. No objection to Fourth Interim Fee Application of Hodgson Russ LLP (TEXT ONLY EVENT) (RE: related document(s)#2004 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 9, 2022 Filing 2114 No Objection by UST. No objection to 5th interim fee application of Gibson, McAskill & Crosby LLP (TEXT ONLY EVENT) (RE: related document(s)#2002 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 9, 2022 Filing 2113 Objection to Applications for Compensation. United States Trustee's Omnibus Limited Objection Regarding Interim and Final Applications for Compensation and Reimbursement of Expenses (related document #2000 Application for Compensation, #2001 Application for Compensation, #2002 Application for Compensation, #2003 Application for Compensation, #2004 Application for Compensation, #2005 Application for Compensation, #2006 Application for Compensation, #2007 Application for Compensation, #2008 Application for Compensation, #2009 Application for Compensation, #2031 Application for Compensation, #2035 Application for Compensation, #2049 Application for Compensation, #2059 Amended Application). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 8, 2022 Filing 2112 Document. Certificate of No Objection to the Monthly Fee Statement of Jones Day for the Period October 1, 2022 Through October 31, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2082 Document) Filed by Attorney (Goetz, John)
December 7, 2022 Filing 2111 Telephonic Hearing Held - Decision reserved. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, I. Scharf, B. Michael, F. Elsaesser, T. Lyster, M. Fisher, J. Allen, S. Benson, R. Malone, J. Shelton, W. Corbett, N. Valenza-Frost, S. Minarovich, A. Durst, S. Boyd, P. Starks, R. McCalister, M. May, J. Maloney, G. Miller, J. Dennehy, T. Mascarich, B. Ade, M. Turner (re: related document(s)#2067 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
December 7, 2022 Filing 2110 Telephonic Hearing Held - GRANTED. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, I. Scharf, B. Michael, F. Elsaesser, T. Lyster, M. Fisher, J. Allen, S. Benson, R. Malone, J. Shelton, W. Corbett, N. Valenza-Frost, S. Minarovich, A. Durst, S. Boyd, P. Starks, R. McCalister, M. May, J. Maloney, G. Miller, J. Dennehy, T. Mascarich, B. Ade, M. Turner (re: related document(s)#1990 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
December 7, 2022 Filing 2109 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 22d Monthly Fee Statement for October 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#2078 Document) Filed by Attorney (Scumaci, Robert)
December 7, 2022 Filing 2108 Notice re: (Notice of Filing of Bonadio's November 2022 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)
December 7, 2022 Filing 2107 Notice re: (Notice of Filing of Bonadio's October 2022 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)
December 7, 2022 Filing 2106 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period October 1, 2022 through October 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
December 6, 2022 Filing 2105 Joint Response to Debtor's Motion for Appointment of Additional Mediator Filed on Behalf of Numerous Insurers (related document #1990 Generic Motion). Filed on behalf of Notice of Appearance Creditor Wausau Underwriters Insurance Company (Schapp, Jonathan)
December 6, 2022 Filing 2104 Exhibit A to Statement of the Official Committee of Unsecured Creditors Regarding Debtors Motion for Entry of an Order Authorizing the Appointment of an Additional Mediator Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#2102 Document) Filed by Attorney (Scharf, Ilan)
December 6, 2022 Filing 2103 Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to Operating Report) Filed by Attorney (Temes, Sara)
December 6, 2022 Filing 2102 Document. / Statement of the Official Committee of Unsecured Creditors Regarding Debtors Motion for Entry of an Order Authorizing the Appointment of an Additional Mediator Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#1990 Generic Motion, #2024 Objection) Filed by Attorney (Scharf, Ilan)
December 5, 2022 Filing 2101 Telephonic Hearing Continued(BK Motion) - Telephonic Appearances: S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2000 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #2001 Application for Compensation filed by Other Professional Blank Rome, LLP, #2003 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #2004 Application for Compensation filed by Special Counsel Hodgson Russ LLP, #2005 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #2006 Application for Compensation filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #2007 Application for Compensation filed by Consultant The Tucker Group LLC, #2008 Application for Compensation filed by Other Professional Insurance Archeology Group, #2009 Application for Compensation, #2031 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP, #2035 Application for Compensation filed by Special Counsel Jones Day, #2049 Application for Compensation). Hearing to be held on 12/12/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2049 and for #2031 and for #2001 and for #2003 and for #2008 and for #2009 and for #2005 and for #2000 and for #2004 and for #2035 and for #2007 and for #2006, Before Judge Carl L. Bucki. (Gentz, M.)
December 5, 2022 Filing 2100 Telephonic Hearing Continued: Telephonic Appearances: S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#2002 Application for Compensation). Hearing to be held on 12/12/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
December 5, 2022 Filing 2099 Document. (Certificate of No Objection to Insurance Archaeology Group's September 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#2072 Notice) Filed by Attorney (Donato, Stephen)
December 5, 2022 Filing 2098 Document. (Certificate of No Objection to Blank Rome's October 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2071 Notice) Filed by Attorney (Donato, Stephen)
December 5, 2022 Filing 2097 Document. (Certificate of No Objection to Bond, Schoeneck & King's August 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#2073 Notice) Filed by Attorney (Donato, Stephen)
December 4, 2022 Filing 2096 BNC Certificate of Mailing - Order (re: related document(s)#2092 Decision and Order). Notice Date 12/04/2022. (Admin.)
December 4, 2022 Filing 2095 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2092 Decision and Order). Notice Date 12/04/2022. (Admin.)
December 2, 2022 Filing 2161 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 12/2/2022 (RE: related document(s)#2092 Decision and Order). (LaBelle, L.)
December 2, 2022 Filing 2094 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 September 1, 2022 Through September 30, 2022 (Docket No. 2090). and 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 November 1, 2022 Through November 30, 2022 (Docket No. 2091) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2090 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #2091 Notice filed by Consultant The Tucker Group LLC. Modified on 12/5/2022 (LaBelle, L.) to create linkage.
December 2, 2022 Filing 2093 Telephonic Hearing Continued: Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, P. Starks, I. Scharf, J. Allen, S. Boyd, S. Benson, R. McCalsiter, R. Malone, W. Corbett, J. Shelton (TEXT ONLY EVENT) (re: related document(s)#2067 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/7/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
December 2, 2022 Filing 2092 Decision and Order. Signed on 12/2/2022. (RE: related document(s)#2014 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). NOTICE OF ENTRY. (Pinto, M.)
December 2, 2022 Filing 2091 Notice re: (Notice of Filing of The Tucker Group's November 2022 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)
December 2, 2022 Filing 2090 Notice re: (Notice of Filing of Bond, Schoeneck & King's September 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 1, 2022 Filing 2089 BNC Certificate of Mailing - Order (re: related document(s)#2085 Order on Generic Motion). Notice Date 12/01/2022. (Admin.)
December 1, 2022 Filing 2088 Letter from Hon. Annette M. Rizzo (Ret.) to be relieved as co-mediator. (LaBelle, L.)
November 29, 2022 Filing 2087 Document. (Certificate of No Objection to Bonadio's August 2022 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#2051 Notice) Filed by Attorney (Donato, Stephen)
November 29, 2022 Filing 2086 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#1990 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/7/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #1990, Before Judge Carl L. Bucki. (LaBelle, L.)
November 29, 2022 Opinion or Order Filing 2085 Order Regarding Motion Authorizing the Appointment of an Additional Mediator (RE: related doc(s) #1990 Generic Motion). Signed on 11/29/2022. (LaBelle, L.)
November 28, 2022 Filing 2084 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period October 1, 2022 Through October 31, 2022 (Docket No. 2082). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2082 Document filed by Special Counsel Jones Day. Modified on 11/29/2022 (LaBelle, L.) to create linkage.
November 28, 2022 Filing 2083 Document. (Certificate of No Objection to The Tucker Group's October 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#2050 Notice) Filed by Attorney (Donato, Stephen)
November 23, 2022 Filing 2082 Document. Monthly Fee Statement Of Jones Day For Compensation For Services Rendered And Reimbursement Of Expenses As Special Counsel To The Diocese Of Buffalo, N.Y. For The Period October 1, 2022 Through October 31, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
November 21, 2022 Filing 2081 Certificate of Service re: Twenty-Second 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 for the Period October 1, 2022 to October 31, 2022 (Docket No. 2078). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2078 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 11/22/2022 (LaBelle, L.) to create linkage.
November 21, 2022 Filing 2080 Letter Adjourning Matter. Requested Adjourned Date: 12/12/2022 at 2:00 p.m. (RE: related document(s)#2000 Application for Compensation, #2001 Application for Compensation, #2002 Application for Compensation, #2003 Application for Compensation, #2004 Application for Compensation, #2005 Application for Compensation, #2006 Application for Compensation, #2007 Application for Compensation, #2008 Application for Compensation, #2009 Application for Compensation, #2031 Application for Compensation, #2035 Application for Compensation, #2049 Application for Compensation, #2059 Amended Application) Filed by A.U.S.T. (Allen, Joseph)
November 17, 2022 Filing 2078 Document. 22nd Monthly Fee Statement of Gibson, McAskill & Crosby, LLP for October 1 - October 31, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
November 17, 2022 Filing 2077 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2067 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/2/2022 at 03:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2067, Before Judge Carl L. Bucki. (LaBelle, L.)
November 16, 2022 Filing 2076 Certificate of Service re: Notice of Motion for Entry of an Order Establishing a Supplemental Bar Date for Adult Claims and Granting Related Relief (Docket No. 2067). , 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 October 1, 2022 Through October 31, 2022 (Docket No. 2071), Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period September 1, 2022 Through September 30, 2022 (Docket No. 2072), and 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 August 1, 2022 Through August 31, 2022 (Docket No. 2073) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2067 Motion re: for Entry of Order Establishing Supplemental Bar Date for Adult Claims filed by Debtor The Diocese of Buffalo, N.Y., #2071 Notice filed by Other Professional Blank Rome, LLP, #2072 Notice filed by Other Professional Insurance Archeology Group, #2073 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 11/17/2022 (LaBelle, L.) to create linkage.
November 16, 2022 Filing 2075 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 September 1, 2022 Through September 30, 2022 (Docket No. 2065). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2065 Document filed by Special Counsel Connors LLP. Modified on 11/17/2022 (LaBelle, L.) to create linkage.
November 16, 2022 Filing 2074 Certificate of Service Filed on behalf of Attorney for Official Committee of Unsecured Creditors. (RE: related document(s)#2049 Application for Compensation, #2059 Amended Application) Filed by Attorney (BOGUCKI, SCOTT) Modified on 11/17/2022 (LaBelle, L.).
November 16, 2022 Filing 2073 Notice re: (Notice of Filing of Bond, Schoeneck & King's August 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 16, 2022 Filing 2072 Notice re: (Notice of Filing of Insurance Archaeology Group's September 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 16, 2022 Filing 2071 Notice re: (Notice of Filing of Blank Rome's October 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 16, 2022 Filing 2070 Document. (Certificate of No Objection to Blank Rome's September 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#2017 Notice) Filed by Attorney (Donato, Stephen)
November 16, 2022 Filing 2069 Deficiency Notice. (re: related document(s)#2041 Motion to Withdraw as Attorney filed by Interested Party American Guarantee and Liability Insurance Company, Interested Party Providence Washington Insurance Company, Interested Party Zurich American Insurance Company). (LaBelle, L.)
November 16, 2022 Filing 2068 Deficiency Notice. (re: related document(s)#2040 Motion to Withdraw as Attorney filed by Interested Party American Guarantee and Liability Insurance Company, Interested Party Providence Washington Insurance Company, Interested Party Zurich American Insurance Company). (LaBelle, L.)
November 16, 2022 Filing 2067 Motion re: for Entry of Order Establishing Supplemental Bar Date for Adult Claims (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Supplemental Bar Date Notice #3 Exhibit C - Publication Notice) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
November 15, 2022 Filing 2066 Document. Certificate of No Objection with Respect to the Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period September 1, 2022 through September 30, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#2021 Document) Filed by Attorney (Goetz, John)
November 15, 2022 Filing 2065 Document. Certificate of No Objection with Respect to Connors LLP's September 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2013 Document) Filed by Attorney (White, Randall)
November 11, 2022 Filing 2064 Supplemental Certificate of Service re: Notice of Motion for Entry of an Order Authorizing the Appointment of an Additional Mediator (Docket No. 1990). and Notice of Motion for Entry of an Order Authorizing the Diocese to Retain Kinsale Management Consulting as Independent Compliance Auditor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2014, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 10, 2022 Filing 2063 BNC Certificate of Mailing - Order (re: related document(s)#2053 Order on Motion to Approve Compromise under Rule 9019). Notice Date 11/10/2022. (Admin.)
November 10, 2022 Filing 2062 Certificate of Service re: Order Pursuant to 11 U.S.C. 105 (a) and 363(b) and Bankruptcy Rule 9019(a), (I) Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary; (II). Authorizing the Diocese to Assign Rights Under Certain Insurance Policies; (III) Approving Diocese Participation in the Settlement Agreement Among the Roman Catholic Ad Hoc Committee, the Boy Scouts of America and Other Parties; and (IV) Granting Related Relief (Docket No. 2053) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 10, 2022 Filing 2061 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 October 1, 2022 Through October 31, 2022 (Docket No. 2050). and Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period August 1, 2022 Through August 31, 2022 (Docket No. 2051) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 10, 2022 Filing 2060 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2049 Application for Compensation, #2059 Amended Application filed by Gleichenhaus, Marchese & Weishaar, PC, Creditor Committee Attorney). Hearing to be held on 12/5/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2049, Before Judge Carl L. Bucki. (LaBelle, L.)
November 10, 2022 Filing 2059 Amended Application. Reason for Amended Application: Amended Notice of Hearing (related document(s): #2049 Application for Compensation) Filed on behalf of Gleichenhaus, Marchese & Weishaar, PC, Creditor Committee Attorney) (BOGUCKI, SCOTT) Modified on 11/10/2022 (LaBelle, L.).
November 9, 2022 Filing 2058 Letter Adjourning Matter. Requested Adjourned Date: 12/12/2022 re: Application to Retain KLW Appraisal Group Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1774 Application to Employ) Filed by Attorney (Sullivan, Charles)
November 9, 2022 Filing 2057 Certificate of Service Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#2054 Document) Filed by Attorney (Scharf, Ilan)
November 9, 2022 Filing 2056 Telephonic Hearing to be Continued(BK Motion) - Matter adjourned. (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/12/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #1774, Before Judge Carl L. Bucki. (Gentz, M.)
November 9, 2022 Filing 2055 Telephonic Hearing Held - APPROVED; Decision and Order to be issued. Telephonic Appearances: S. Donato, C. Sullivan, J. Allen, I. Scharf, B. Michael, E. Stern, D. Roque, C. Suvari, P. Starks, J. Goetz (re: related document(s)#2014 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
November 8, 2022 Filing 2054 Document. / Statement of Official Committee of Unsecured Creditors Regarding Motion for Entry of an Order Authorizing the Diocese to Retain Kinsale Management Consulting as Independent Compliance Auditor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#2014 Application to Employ) Filed by Attorney (Scharf, Ilan)
November 8, 2022 Opinion or Order Filing 2053 Order Pursuant to U.S.C. Sections 105(a) and 363(b) and Bankruptcy Rule 9019 (a) Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under The Boy Scouts of America Chapter 11 Plan to The Extent Necessary, Authorizing the Diocese to Assign Rights Under Certain Insurance Policies, Approving Diocese Participation in the Settlement Agreement Among The Roman Catholic Ad Hoc Committee, The Boy Scouts of America and Other Parties (RE: related doc(s) #1982 Motion to Approve Compromise under Rule 9019). Signed on 11/8/2022. (LaBelle, L.)
November 8, 2022 Filing 2052 Telephonic Hearing Held - GRANTED. Telephonic Appearances: S. Donato, C. Sullivan, C. Hill, I. Scharf, B. Michael, J. Allen, P. Starks (TEXT ONLY EVENT) (re: related document(s)#1982 Motion to Approve Compromise under Rule 9019 filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
November 8, 2022 Filing 2051 Notice re: (Notice of Filing of Bonadio & Co.'s August 2022 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)
November 8, 2022 Filing 2050 Notice re: (Notice of Filing of The Tucker Group's October 2022 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)
November 7, 2022 Filing 2049 Interim Application for Compensation for Gleichenhaus, Marchese & Weishaar, PC, Creditor Comm. Attorney, Period: 2/1/2022 to 7/31/2022, Fee: $33,044.50, Expenses: $963.26. (Attachments: #1 Exhibit February 2022 Invoice #2 Exhibit March 2022 Invoice #3 Exhibit April 2022 Invoice #4 Exhibit May 2022 Invoice #5 Exhibit June 2022 Invoice #6 Exhibit July 2022 Invoice #7 Proposed Order) Filed on behalf of Attorney Gleichenhaus, Marchese & Weishaar, PC, Creditor Committee Attorney (BOGUCKI, SCOTT) Modified on 11/9/2022 (LaBelle, L.). Modified on 11/10/2022 (LaBelle, L.).
November 7, 2022 Filing 2048 Document. Certificate of No Objection to Chelus, Herdzik, Speyer & Monte's February 1 - July 31, 2022 Monthly Fee Statement Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#1994 Notice) Filed by Attorney (Donato, Stephen)
November 7, 2022 Filing 2047 Document. Certificate of No Objection to Insurance Archaeology Group's July 2022 Monthly Fee Statement Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1996 Notice) Filed by Attorney (Donato, Stephen)
November 7, 2022 Filing 2046 Document. Certificate of No Objection to Insurance Archaeology Group's April 2022 Monthly Fee Statement Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1995 Notice) Filed by Attorney (Donato, Stephen)
November 6, 2022 Filing 2045 BNC Certificate of Mailing - Order (re: related document(s)#2039 Decision and Order). Notice Date 11/06/2022. (Admin.)
November 6, 2022 Filing 2044 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2039 Decision and Order). Notice Date 11/06/2022. (Admin.)
November 5, 2022 Filing 2043 BNC Certificate of Mailing. (re: related document(s)#2038 Deficiency Notice). Notice Date 11/05/2022. (Admin.)
November 4, 2022 Filing 2079 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 11/4/2022 (RE: related document(s)#2039 Decision and Order). (LaBelle, L.)
November 4, 2022 Filing 2042 Certificate of Service re: Fourth Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period February 1, 2022 Through July 31, 2022 (Docket No. 2035). ,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 September 1, 2022 Through September 30, 2022 (attached hereto as Exhibit A), and Certificate of Service re: Fourth Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period February 1, 2022 Through July 31, 2022 (Docket No. 2035). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2035 Fourth Application for Compensation for Jones Day, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $539,636.00, Expenses: $7,525.25. filed by Special Counsel Jones Day. Modified on 11/7/2022 (LaBelle, L.).
November 4, 2022 Filing 2041 Motion to Withdraw as Attorney (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties American Guarantee and Liability Insurance Company, Providence Washington Insurance Company, Zurich American Insurance Company (Carson, William)
November 4, 2022 Filing 2040 Motion to Withdraw as Attorney (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties American Guarantee and Liability Insurance Company, Providence Washington Insurance Company, Zurich American Insurance Company (Carson, William)
November 4, 2022 Filing 2039 Decision and Order. Signed on 11/4/2022 (RE: related document(s)#1990 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). NOTICE OF ENTRY. (LaBelle, L.)
November 3, 2022 Filing 2038 Deficiency Notice. (re: related document(s)#2036 Certificate of Service filed by Other Professional Stretto). (LaBelle, L.)
November 3, 2022 Filing 2037 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2035 Application for Compensation filed by Special Counsel Jones Day). Hearing to be held on 12/5/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2035, Before Judge Carl L. Bucki. (LaBelle, L.)
November 2, 2022 Filing 2036 Certificate of Service re: Fourth Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period February 1, 2022 Through July 31, 2022 (Docket No. 2035). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 2, 2022 Filing 2035 Fourth Application for Compensation for Jones Day, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $539,636.00, Expenses: $7,525.25. (Attachments: #1 Exhibit A - February 2022 Invoice #2 Exhibit B - March 2022 Invoice #3 Exhibit C - April 2022 Invoice #4 Exhibit D - May 2022 Invoice #5 Exhibit E - June 2022 Invoice #6 Exhibit F - July 2022 Invoice #7 Exhibit G - Stipulated Final Order #8 Cover Sheet) Filed on behalf of Special Counsel Jones Day (Goetz, John)
November 2, 2022 Filing 2034 United States Trustee Appointment of Creditors Committee AMENDED. (Flag set: CreditorCommittee) Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 2, 2022 Opinion or Order Filing 2033 Order Granting Motion to Appear Pro Hac Vice for David Christian (related doc(s): #2028 Motion to Appear pro hac vice). Signed on 11/2/2022. (LaBelle, L.)
November 2, 2022 Filing 2032 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2031 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). Hearing to be held on 12/5/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2031, Before Judge Carl L. Bucki. (LaBelle, L.)
November 1, 2022 Filing 2031 Fourth Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: 2/1/2022 to 7/31/2022, Fee: $305,730, Expenses: $22,823.12. / Fourth Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period February 1, 2022 Through July 31, 2022 (Attachments: #1 Exhibit A - Invoice through July 31, 2022 #2 Exhibit B - Summary of Itemized Time Records #3 Exhibit C - Proposed Order #4 Certificate of Service) Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP (Scharf, Ilan)
October 31, 2022 Filing 2030 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period September 1, 2022 Through September 30, 2022 (Docket No. 2021). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2021 Document filed by Special Counsel Jones Day. Modified on 11/1/2022 (LaBelle, L.) to create linkage.
October 31, 2022 Filing 2029 Telephonic Hearing Held - Decision reserved. Telephonic Appearances: S. Donato, C. Sullivan, I. Scharf, B. Michael, F. Elsaesser, R. Malone, J. Shelton, N. Valenza-Frost, A. Durst, J. Schapp, M. Fisher, G. Fencl, J. Zubler, R. Sweeney, J. O'Conner, S. Boyd, S. Benson, P. Starks, R. McCalsiter, J. Maloney, M. May, J. Dennehy (re: related document(s)#1990 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
October 31, 2022 Filing 2028 Motion to Appear pro hac vice for David Christian Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Christian, David)
October 28, 2022 Filing 2027 BNC Certificate of Mailing - Order (re: related document(s)#2018 Order on Application for Compensation). Notice Date 10/28/2022. (Admin.)
October 28, 2022 Filing 2026 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#2018 Order on Application for Compensation). Notice Date 10/28/2022. (Admin.)
October 28, 2022 Filing 2025 Supplemental Certificate of Service re: Notice of Motion for Entry of an Order, Pursuant to 11 U.S.C. 105(a) and 363(b) and Bankruptcy Rule 9019(a). a), (I) Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary; (II) Authorizing the Diocese to Assign Rights Under Certain Insurance Policies; the Diocese to Assign Rights Under Certain Insurance Policies; (III) Approving Diocese Participation in the Settlement Agreement Among the Roman Catholic Ad Hoc Committee, the Boy Scouts of America and Other Parties; and (IV) Granting Related Relief (Docket No. 1982, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 28, 2022 Filing 2024 Objection to / Limited Objection of the Official Committee of Unsecured Creditors to Debtor's Motion for Entry of an Order Authorizing the Appointment of an Additional Mediator (related document #1990 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
October 28, 2022 Filing 2023 Document. (Certificate of No Objection to The Tucker Group's September 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1984 Notice) Filed by Attorney (Donato, Stephen)
October 28, 2022 Filing 2022 Document. (Certificate of No Objection to Blank Rome's August 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1975 Notice) Filed by Attorney (Donato, Stephen)
October 27, 2022 Filing 2021 Document. Monthly Fee Statement Of Jones Day For Compensation For Services Rendered And Reimbursement Of Expenses As Special Counsel To The Diocese Of Buffalo, N.Y. For The Period September 1, 2022 Through September 30, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
October 26, 2022 Filing 2020 Certificate of Service re: 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 September 1, 2022 Through September 30, 2022 (Docket No. 2017). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2017 Notice filed by Other Professional Blank Rome, LLP. Modified on 10/27/2022 (LaBelle, L.) to create linkage.
October 26, 2022 Filing 2019 Certificate of Service re: 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 September 1, 2022 Through September 30, 2022 (Docket No. 2013). , Notice of Motion for Entry of an Order Authorizing the Diocese to Retain Kinsale Management Consulting as Independent Compliance Auditor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2014), and Notice of Motion for Entry of an Order Authorizing the Diocese to Retain Kinsale Management Consulting as Independent Compliance Auditor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2014, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2013 Document filed by Special Counsel Connors LLP, #2014 Application to Employ Kinsale Management Consulting as Independent Compliance Auditor. Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/27/2022 (LaBelle, L.) to create linkage.
October 26, 2022 Opinion or Order Filing 2018 Order Granting Third Interim Application For Compensation for Pachulski Stang Ziehl & Jones LLP, for Compensation for Services Rendered and Reimbursement of Expenses incurred as Counsel to The Official Committee of Unsecured Creditors of the Debtor for the period June 1, 2021 through January 31, 2022; fees awarded: $454,591.00, expenses awarded: $6,563.65 (RE: related doc(s) #1680 Application for Compensation). Signed on 10/26/2022. NOTICE OF ENTRY. (LaBelle, L.)
October 26, 2022 Filing 2017 Notice re: (Notice of Filing of Blank Rome's September 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 26, 2022 Filing 2016 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2014 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/9/2022 at 11:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2014, Before Judge Carl L. Bucki. (LaBelle, L.)
October 25, 2022 Filing 2015 Certificate of Service re: Fifth Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 2000). , Fifth Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 2001), Fifth Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese (Docket No. 2002), Fifth Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Debtor (Docket No. 2003), Fourth Application of Hodgson Russ LLP, as Special Counsel to the Diocese, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2022 Through and Including July 31, 2022 (Docket No. 2004), Fifth Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel for the Diocese (Docket No. 2005), Final Application for Compensation and Reimbursement of Expenses of Gellert Scali Busenkell & Brown LLC as Special Counsel for the Diocese (Docket No. 2006), Fifth Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 2007), Fifth Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 2008), Fifth Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 2009), 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 July 1, 2022 Through July 31, 2022 (Docket No. 2010), and Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #2000 Fifth Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 2/1/2022 to 7/31/2022, Fee: $602,457.50, Expenses: $4,834.93. filed by Attorney Bond, Schoeneck & King, PLLC, #2001 Fifth Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $143,232.38, Expenses: $1,924.33. filed by Other Professional Blank Rome, LLP, #2002 Fifth Application for Compensation for Robert Gerard Scumaci, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $2065.00, Expenses: $36.50. For Gibson, McAskill & Crosby, LLP, #2003 Fifth Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 2/1/2022 to 7/31/2022, Fee: $28,527.50, Expenses: $0.00. filed by Financial Advisor Phoenix Management Services, LLC, #2004 Fourth Application for Compensation for Hodgson Russ LLP, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $14,853.60, Expenses: $370.20. filed by Special Counsel Hodgson Russ LLP, #2005 Fifth Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $25,739.00, Expenses: $1,989.17. filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #2006 Final Application for Compensation for Gellert Scali Busenkell & Brown LLC, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $3,139.80, Expenses: $0.52. filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #2007 Fifth Application for Compensation for The Tucker Group LLC, Consultant, Period: 2/1/2022 to 7/31/2022, Fee: $60,000.00, Expenses: $630.85. filed by Consultant The Tucker Group LLC, #2008 Fifth Application for Compensation for Insurance Archeology Group, Other Professional, Period: 2/1/2022 to 7/31/2022, Fee: $6,790.00, Expenses: $0.00. filed by Other Professional Insurance Archeology Group, #2009 Application for Compensation for Randall D. White, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $420,300.00, Expenses: $17,407.60. , #2010 Exhibit filed by Special Counsel Connors LLP. Modified on 10/26/2022 (LaBelle, L.) to create linkage.
October 25, 2022 Filing 2014 Application to Employ Kinsale Management Consulting as Independent Compliance Auditor. Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (Attachments: #1 Exhibit 1 - Proposed Order #2 Exhibit 2 - Final Stipulated Order #3 Exhibit 3 - Letter of Engagement #4 Exhibit 4 - Curriculum Vitae of Dr. Kathleen McChesney) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 25, 2022 Filing 2013 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period September 1, 2022 through September 30, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
October 24, 2022 Filing 2012 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#2000 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #2001 Application for Compensation filed by Other Professional Blank Rome, LLP, #2002 Application for Compensation, #2003 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #2004 Application for Compensation filed by Special Counsel Hodgson Russ LLP, #2005 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #2006 Application for Compensation filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #2007 Application for Compensation filed by Consultant The Tucker Group LLC, #2008 Application for Compensation filed by Other Professional Insurance Archeology Group, #2009 Application for Compensation). Hearing to be held on 12/5/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #2001 and for #2003 and for #2008 and for #2009 and for #2005 and for #2004 and for #2000 and for #2007 and for #2002 and for #2006, Before Judge Carl L. Bucki. (LaBelle, L.)
October 21, 2022 Filing 2011 Document. (Certificate of No Objection to Bond, Schoeneck & King's July 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1976 Notice) Filed by Attorney (Donato, Stephen)
October 21, 2022 Filing 2010 Exhibit Exhibit F to Fee Application - July 2022 Invoices Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#2009 Application for Compensation) Filed by Attorney (White, Randall)
October 21, 2022 Filing 2009 Fifth Application for Compensation for Connors, LLP, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $420,300.00, Expenses: $17,407.60. (Attachments: #1 Exhibit Exhibit A - Feb 2022 Invoices #2 Exhibit Exhibit B - March 2022 Invoices #3 Exhibit Exhibit C - April 2022 Invoices #4 Exhibit Exhibit D - May 2022 Invoices #5 Exhibit Exhibit E - June 2022 Invoices #6 Exhibit Exhibit F - July 2022 Invoices #7 Cover Sheet) Filed on behalf of Special Counsel Connors, LLP (White, Randall) Modified on 10/21/2022 (LaBelle, L.). Modified on 10/26/2022 (LaBelle, L.).
October 21, 2022 Filing 2008 Fifth Application for Compensation for Insurance Archeology Group, Other Professional, Period: 2/1/2022 to 7/31/2022, Fee: $6,790.00, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2007 Fifth Application for Compensation for The Tucker Group LLC, Consultant, Period: 2/1/2022 to 7/31/2022, Fee: $60,000.00, Expenses: $630.85. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2006 Final Application for Compensation for Gellert Scali Busenkell & Brown LLC, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $3,139.80, Expenses: $0.52. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2005 Fifth Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $25,739.00, Expenses: $1,989.17. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2004 Fourth Application for Compensation for Hodgson Russ LLP, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $14,853.60, Expenses: $370.20. (Attachments: #1 Exhibit A - Invoices #2 Exhibit B - Proposed Order #3 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2003 Fifth Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 2/1/2022 to 7/31/2022, Fee: $28,527.50, Expenses: $0.00. (Attachments: #1 Exhibit A - February Invoice #2 Exhibit B - March Invoice #3 Exhibit C - April Invoice #4 Exhibit D - May Invoice #5 Exhibit E - June Invoice #6 Exhibit F - July Invoice #7 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2002 Fifth Application for Compensation for Gibson, McAskill & Crosby, LLP, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $2065.00, Expenses: $36.50. For Gibson, McAskill & Crosby, LLP (Attachments: #1 Exhibit A - Invoices from February 2022-July 2022 #2 Cover Notice) Filed on behalf of Special counsel Gibson, McAskill & Crosby, LLP (Scumaci, Robert) Modified on 10/21/2022 (LaBelle, L.).
October 21, 2022 Filing 2001 Fifth Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 2/1/2022 to 7/31/2022, Fee: $143,232.38, Expenses: $1,924.33. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 21, 2022 Filing 2000 Fifth Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 2/1/2022 to 7/31/2022, Fee: $602,457.50, Expenses: $4,834.93. (Attachments: #1 Exhibit A - February Invoice #2 Exhibit B - March Invoice #3 Exhibit C - April Invoice #4 Exhibit D - May Invoice #5 Exhibit E - June Invoice #6 Exhibit F - July Invoice #7 Exhibit G - Total Disbursements #8 Exhibit H - Travel Disbursements #9 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
October 20, 2022 Filing 1999 Document. Certificate of No Objection With Respect To The Monthly Fee Statement Of Jones Day For Compensation For Services Rendered And Reimbursement of Expenses As Special Counsel To The Diocese of Buffalo, N.Y. For The Period August 1, 2022 Through August 31, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1977 Document) Filed by Attorney (Goetz, John)
October 18, 2022 Filing 1998 Certificate of Service re: Fifth 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, 2022 Through July 31, 2022 (Docket No. 1994). , Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period April 1, 2022 Through April 30, 2022 (Docket No. 1995), and Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period July 1, 2022 Through July 31, 2022 (Docket No. 1996) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1994 Notice filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1995 Notice filed by Other Professional Insurance Archeology Group, #1996 Notice filed by Other Professional Insurance Archeology Group. Modified on 10/19/2022 (LaBelle, L.) to create linkage.
October 18, 2022 Filing 1997 Certificate of Service re: Notice of Motion for Entry of an Order Authorizing the Appointment of an Additional Mediator (Docket No. 1990). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1990 Motion re: for Entry of Order Authorizing the Appointment of an Additional Mediator filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/19/2022 (LaBelle, L.) to create linkage.
October 18, 2022 Filing 1996 Notice re: (Notice of Filing of Insurance Archaeology Group's July 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 18, 2022 Filing 1995 Notice re: (Notice of Filling of Insurance Archaeology Group's April 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 18, 2022 Filing 1994 Notice re: (Notice of Filing of Chelus, Herdzik, Speyer & Monte February 1 - July 31, 2022 Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #454 Order on Application to Employ) Filed by Attorney (Donato, Stephen)
October 18, 2022 Opinion or Order Filing 1993 Order Granting Motion to Appear Pro Hac Vice for Thomas W. Matthew II (related doc(s): #1991 Motion to Appear pro hac vice). Signed on 10/18/2022. (LaBelle, L.)
October 18, 2022 Filing 1992 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1990 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 10/31/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #1990, Before Judge Carl L. Bucki. (LaBelle, L.)
October 18, 2022 Filing 1991 First Motion to Appear pro hac vice for Thomas W. Matthew II Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Matthew, Thomas)
October 17, 2022 Filing 1990 Motion re: for Entry of Order Authorizing the Appointment of an Additional Mediator (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 11, 2022 Filing 1989 Certificate of Service re: Certificate of No Objection with Respect to the Twenty-First 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 March 1, 2022 Through March 31, 2022 and July 1, 2022 Through August 31, 2022 (Docket No. 1983) and 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, 2022 Through September 30, 2022 (Docket No. 1984) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1983 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1984 Notice filed by Consultant The Tucker Group LLC. Modified on 10/12/2022 (LaBelle, L.) to create linkage.
October 11, 2022 Filing 1988 Notice That Hearing will be held Telephonically and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1982 Motion to Approve Compromise under Rule 9019 filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.) Modified on 10/11/2022 (LaBelle, L.).
October 11, 2022 Filing 1987 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1982 Motion to Approve Compromise under Rule 9019 filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/8/2022 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #1982, Before Judge Carl L. Bucki. (LaBelle, L.)
October 10, 2022 Filing 1986 Certificate of Service re: Notice of Motion for Entry of an Order, Pursuant to 11 U.S.C.. 105(a) and 363(b) and Bankruptcy Rule 9019(a), (I) Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary; (II) Authorizing the Diocese to Assign Rights Under Certain Insurance Policies; the Diocese to Assign Rights Under Certain Insurance Policies; (III) Approving Diocese Participation in the Settlement Agreement Among the Roman Catholic Ad Hoc Committee, the Boy Scouts of America and Other Parties; and (IV) Granting Related Relief (Docket No. 1982) and Notice of Motion for Entry of an Order, Pursuant to 11 U.S.C. 105(a) and 363(b) and Bankruptcy Rule 9019(a), (I) Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary; (II) Authorizing the Diocese to Assign Rights Under Certain Insurance Policies; the Diocese to Assign Rights Under Certain Insurance Policies; (III) Approving Diocese Participation in the Settlement Agreement Among the Roman Catholic Ad Hoc Committee, the Boy Scouts of America and Other Parties; and (IV) Granting Related Relief (Docket No. 1982, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1982 Motion to Approve Compromise under Rule 9019 (Motion for Order Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under The Boy Scouts of America Chapter 11 Plan, Authorizing the Diocese to Assign Rights Under filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 10/11/2022 (LaBelle, L.) to create linkage.
October 10, 2022 Filing 1985 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 August 1, 2022 Through August 31, 2022 (Docket No. 1981). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1981 Document filed by Special Counsel Connors LLP. Modified on 10/11/2022 (LaBelle, L.) to create linkage.
October 10, 2022 Filing 1984 Notice re: (Notice of Filing of The Tucker Group's September 2022 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)
October 10, 2022 Filing 1983 Document. Certificate of No Objection to the 21st Monthly Fee Statement of Gibson, McAskill & Crosby Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1968 Notice) Filed by Attorney (Scumaci, Robert)
October 7, 2022 Filing 1982 Motion to Approve Compromise under Rule 9019 (Motion for Order Authorizing the Diocese to Opt In to Treatment as a Participating Chartered Organization Under The Boy Scouts of America Chapter 11 Plan, Authorizing the Diocese to Assign Rights Under Certain Insurance Policies, Approving Diocese Participation in the Settlement Agreement Among The Roman Catholic Ad Hoc Committee, The Boy Scouts of America and Other Parties) (Attachments: #1 Exhibit A - Suchan Declaration #2 Exhibit B - RCAHC Settlement) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 6, 2022 Filing 1981 Document. Certificate of No Objection with Respect to Connors LLP's August 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1967 Document) Filed by Attorney (White, Randall)
October 5, 2022 Filing 1980 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period August 1, 2022 Through August 31, 2022 (Docket No. 1977). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1977 Document filed by Special Counsel Jones Day. Modified on 10/6/2022 (LaBelle, L.) to create linkage.
October 5, 2022 Filing 1979 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 July 1, 2022 Through July 31, 2022 (Docket No. 1976). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1976 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 10/6/2022 (LaBelle, L.) to create linkage.
October 5, 2022 Filing 1978 Certificate of Service re: 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 August 1, 2022 Through August 31, 2022 (Docket No. 1975). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1975 Notice filed by Other Professional Blank Rome, LLP. Modified on 10/6/2022 (LaBelle, L.) to create linkage.
October 5, 2022 Filing 1977 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period August 1, 2022 Through August 31, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
October 3, 2022 Filing 1976 Notice re: (Notice of Filing of Bond, Schoeneck & King's July 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 30, 2022 Filing 1975 Notice re: (Notice of Filing of Blank Rome's August 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 30, 2022 Filing 1974 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/10/2022 at 11:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #1774, Before Judge Carl L. Bucki. (Gentz, M.)
September 29, 2022 Filing 1973 Letter Adjourning Matter. Requested Adjourned Date: 11/10/2022 (Letter Requesting Adjournment of KLW Retention Application Until 11/10/22) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1774 Application to Employ) Filed by Attorney (Sullivan, Charles)
September 22, 2022 Filing 1972 Document. (Certificate of No Objection to The Tucker Group's August 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1961 Notice) Filed by Attorney (Donato, Stephen)
September 22, 2022 Filing 1971 Document. (Certificate of No Objection to Blank Rome's July 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1950 Notice) Filed by Attorney (Donato, Stephen)
September 22, 2022 Filing 1970 Document. (Certificate of No Objection to Bond, Schoeneck & King, PLLC June 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1960 Notice) Filed by Attorney (Donato, Stephen)
September 21, 2022 Filing 1969 Certificate of Service re: 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 August 1, 2022 Through August 31, 2022 (Docket No. 1967). and Twenty-First 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 for the Period March 1, 2022 March 31, 2022 and July 1, 2022 August 31, 2022 (Docket No. 1968) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1967 Document filed by Special Counsel Connors LLP, #1968 Notice filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 9/22/2022 (LaBelle, L.) to create linkage.
September 21, 2022 Filing 1968 Notice re: filing of 21st Monthly Fee Statement of Gibson, McAskill & Crosby, LLP, for the period March 1-March 30, 2022 and July 1, 2022-August 31, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
September 21, 2022 Filing 1967 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period August 1, 2022 through August 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
September 15, 2022 Filing 1966 Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to July 2022 Operating Report) Filed by Attorney (Temes, Sara)
September 12, 2022 Filing 1965 Supplemental Certificate of Service re: Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1927). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 8, 2022 Filing 1964 Document. Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period of July 1, 2022 Through July 31, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1924 Document) Filed by Attorney (Goetz, John)
September 7, 2022 Filing 1962 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 June 1, 2022 Through June 30, 2022 (Docket No. 1960). and 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 August 1, 2022 Through August 31, 2022 (Docket No. 1961) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 7, 2022 Filing 1961 Notice re: (Notice of Filing of The Tucker Group's August 2022 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)
September 7, 2022 Filing 1960 Notice re: (Notice of Filing of Bond, Schoeneck & King's June 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 6, 2022 Filing 1959 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 July 1, 2022 Through July 31, 2022 (Docket No. 1957). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1957 Document filed by Special Counsel Connors LLP. Modified on 9/7/2022 (LaBelle, L.) to create linkage.
September 6, 2022 Filing 1958 Certificate of Service re: 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 July 1, 2022 Through July 31, 2022 (Docket No. 1950). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1950 Notice filed by Other Professional Blank Rome, LLP. Modified on 9/7/2022 (LaBelle, L.) to create linkage.
September 6, 2022 Filing 1957 Document. Certificate of No Objection with Respect to Connors LLP's July 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1936 Document) Filed by Attorney (White, Randall)
September 2, 2022 Filing 1956 Terminated Attorney Annette Rolain and James Pio Ruggeri (TEXT ONLY EVENT) (Bessinger, M.)
September 1, 2022 Opinion or Order Filing 1955 Order Granting Motion to Appear Pro Hac Vice for Mark D. Plevin (related doc(s): #1952 Motion to Appear pro hac vice). Signed on 9/1/2022. (Bessinger, M.)
September 1, 2022 Opinion or Order Filing 1954 Order Granting Motion to Appear Pro Hac Vice for Miranda Turner (related doc(s): #1953 Motion to Appear pro hac vice). Signed on 9/1/2022. (Bessinger, M.)
August 31, 2022 Filing 1953 Ex Parte Motion to Appear pro hac vice for Continental Insurance Company (a party of interest) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. (Attachments: #1 Proposed Order) Filed by Attorney (Turner, Miranda)
August 31, 2022 Filing 1952 Ex Parte Motion to Appear pro hac vice for Continental Insurance Company (a party of interest) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. (Attachments: #1 Proposed Order) Filed by Attorney (Plevin, Mark)
August 31, 2022 Opinion or Order Filing 1951 Order Granting Motion to Appear Pro Hac Vice for Rachel A. Jankowski (related doc(s): #1947 Motion to Appear pro hac vice). Signed on 8/31/2022. (LaBelle, L.)
August 31, 2022 Filing 1950 Notice re: (Notice of Filing of Blank Rome's July 2022 Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 30, 2022 Filing 1949 Consent to substitute attorney. Mark D. Plevin, Esq. of Crowell & Moring LLP in place and stead of James P. Ruggeri, Esq. of Ruggeri Parks Weinberg LLP. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Dove, Jeffrey)
August 30, 2022 Filing 1948 Consent to substitute attorney. Miranda H. Turner, Esq. of Crowell & Moring LLP in place and stead of Annette P. Rolain, Esq. of Ruggeri Parks Weinberg LLP. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Dove, Jeffrey)
August 29, 2022 Filing 1947 Motion to Appear pro hac vice for Rachel A. Jankowski Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Jankowski, Rachel)
August 29, 2022 Filing 1946 Letter Adjourning Matter. Requested Adjourned Date: 10/3/2022 (Letter adjourning hearing on Application Authorizing Retention of KLW Appraisal Group, Inc. as Real Estate Appraiser) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1774 Application to Employ) Filed by Attorney (Sullivan, Charles)
August 29, 2022 Filing 1945 Document. (Certificate of No Objection to Bond, Schoeneck & King's May 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1920 Notice) Filed by Attorney (Donato, Stephen)
August 29, 2022 Filing 1944 Document. (Certificate of No Objection to Bond, Schoeneck & King's April 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1919 Notice) Filed by Attorney (Donato, Stephen)
August 29, 2022 Filing 1943 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 10/3/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1774, Before Judge Carl L. Bucki. (Gentz, M.)
August 27, 2022 Filing 1942 BNC Certificate of Mailing - Order (re: related document(s)#1940 Decision and Order). Notice Date 08/27/2022. (Admin.)
August 27, 2022 Filing 1941 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1940 Decision and Order). Notice Date 08/27/2022. (Admin.)
August 25, 2022 Filing 1963 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 8/25/2022 (RE: related document(s)#1940 Decision and Order). (Bessinger, M.)
August 25, 2022 Filing 1940 Decision and Order. Signed on 8/25/2022 (RE: related document(s)#1890 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). NOTICE OF ENTRY. (LaBelle, L.)
August 25, 2022 Filing 1939 Document. Certificate of No Objection With Respect to Monthly Fee Statement of Jones Day for Compensations for Services Rendered And Reimbursement of Expenses As Special Counsel to the Diocese of Buffalo, N.Y. for the Period June 1, 2022 Through June 30, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1913 Document) Filed by Attorney (Goetz, John)
August 24, 2022 Filing 1938 Notice of Appearance and Request for Notice by Martin A. Mooney of Office of NYS Attorney General. Filed on behalf of Notice of Appearance Creditor New York State Office of Parks, Recreation & Historic Preservation. Filed by Attorney (Mooney, Martin)
August 22, 2022 Filing 1937 Certificate of Service re: 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 July 1, 2022 Through July 31, 2022 (Docket No. 1936). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1936 Document filed by Special Counsel Connors LLP. Modified on 8/23/2022 (LaBelle, L.) to create linkage.
August 22, 2022 Filing 1936 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period July 1, 2022 through July 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
August 19, 2022 Filing 1935 BNC Certificate of Mailing - Order (re: related document(s)#1927 Order on Generic Motion). Notice Date 08/19/2022. (Admin.)
August 18, 2022 Filing 1934 Certificate of Service re: Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1927). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 18, 2022 Filing 1933 Certificate of Service re: Certificate of No Objection with Respect to the Twentieth 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 June 1, 2022 to June 30, 2022 (Docket No. 1926). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 18, 2022 Filing 1932 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period July 1, 2022 Through July 31, 2022 (Docket No. 1924). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 18, 2022 Filing 1931 Document. (Certificate of No Objection to Phoenix Management's July 4 - July 31, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1912 Notice) Filed by Attorney (Donato, Stephen)
August 18, 2022 Filing 1930 Document. (Certificate of No Objection to The Tucker Group's July 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1909 Notice) Filed by Attorney (Donato, Stephen)
August 18, 2022 Filing 1929 Document. (Certificate of No Objection to Insurance Archaeology Group's June 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1911 Notice) Filed by Attorney (Donato, Stephen)
August 18, 2022 Filing 1928 Document. (Certificate of No Objection to Insurance Archaeology Group's May 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1910 Notice) Filed by Attorney (Donato, Stephen)
August 17, 2022 Opinion or Order Filing 1927 Order Authorizing Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (RE: related doc(s) #1902 Generic Motion). Signed on 8/17/2022. (Bessinger, M.)
August 17, 2022 Filing 1926 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 20th Monthly Fee Statement for June 1-June 30, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1900 Notice) Filed by Attorney (Scumaci, Robert)
August 17, 2022 Filing 1925 Telephonic Hearing Held - GRANTED; revised proposed order to be submitted. Telephonic Appearances: G. Walter, B. Michael, J. Allen (re: related document(s)#1902 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
August 16, 2022 Filing 1924 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period July 1, 2022 Through July 31, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
August 10, 2022 Filing 1923 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 April 1, 2022 Through April 30, 2022 (Docket No. 1919). , 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 May 1, 2022 Through May 31, 2022 (Docket No. 1920), and Supplement to Third Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1922) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1919 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #1920 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #1922 Document filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 8/11/2022 (LaBelle, L.) to create linkage.
August 10, 2022 Filing 1922 Document. (Supplement to Third Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1902 Generic Motion) (Attachments: #1 Exhibit A to Supplement) Filed by Attorney (Donato, Stephen)
August 10, 2022 Filing 1921 Document. (Certificate of No Objection to Blank Rome's June 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1897 Notice) Filed by Attorney (Donato, Stephen)
August 10, 2022 Filing 1920 Notice re: (Notice of Filing of Bond, Schoeneck & King's May 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 10, 2022 Filing 1919 Notice re: (Notice of Filing of Bond, Schoeneck & King's April 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 9, 2022 Filing 1918 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to June 2022 Operating Report) Filed by Attorney (Temes, Sara)
August 5, 2022 Filing 1917 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 June 1, 2022 Through June 30, 2022 (Docket No. 1914). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1914 Document filed by Special Counsel Connors LLP. Modified on 8/8/2022 (LaBelle, L.) to create linkage.
August 5, 2022 Filing 1916 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period June 1, 2022 Through June 30, 2022 (Docket No. 1913). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1913 Document filed by Special Counsel Jones Day. Modified on 8/8/2022 (LaBelle, L.) to create linkage.
August 5, 2022 Filing 1915 Certificate of Service re: Monthly Fee Statement of 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 July 1, 2022 Through July 31, 2022 (Docket No. 1909). , Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period May 1, 2022 Through May 31, 2022 (Docket No. 1910), Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period June 1, 2022 Through June 30, 2022 (Docket No. 1911), and Twenty-Sixth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period July 4, 2022 Through July 31, 2022 (Docket No. 1912) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1909 Notice filed by Consultant The Tucker Group LLC, #1910 Notice filed by Other Professional Insurance Archeology Group, #1911 Notice filed by Other Professional Insurance Archeology Group, #1912 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 8/8/2022 (LaBelle, L.) to create linkage.
August 5, 2022 Filing 1914 Document. Certificate of No Objection with Respect to Connors LLP's June 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1886 Document) Filed by Attorney (White, Randall)
August 4, 2022 Filing 1913 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period June 1, 2022 Through June 30, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
August 3, 2022 Filing 1912 Notice re: (Notice of Filing of Phoenix Management's July 4 - July 31, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 3, 2022 Filing 1911 Notice re: (Notice of Filing of Insurance Archaeology Group's June 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 3, 2022 Filing 1910 Notice re: (Notice of Filing of Insurance Archaeology Group's May 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 3, 2022 Filing 1909 Notice re: (Notice of Filing of The Tucker Group's July 2022 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)
August 3, 2022 Filing 1908 Telephonic Hearing Held - Decision reserved. Telephonic Appearances: S. Temes, C. Sullivan, I. Scharf, J. Allen, S. Benson, A. Keller, R. McCalister, S. Boyd, P. Starks (re: related document(s)#1890 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
August 2, 2022 Filing 1907 Certificate of Service re: Notice of Third Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1902). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1902 Motion re: Third Motion for Order Authorizing Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 8/3/2022 (LaBelle, L.) to create linkage.
August 2, 2022 Filing 1906 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1902 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Pinto, M.)
August 2, 2022 Filing 1905 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1902 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 8/17/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1902, Before Judge Carl L. Bucki. (Pinto, M.)
August 2, 2022 Filing 1904 Deficiency Notice. (re: related document(s)#1902 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Pinto, M.)
August 2, 2022 Filing 1903 Objection to Motion Filed by the Debtor Seeking to Allow Disclosure of Confidential Proof of Claim No. 860 (LG 36 Doe) for Investigation Purposes Pursuant to Bar Date Order (related document #1890 Generic Motion). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Certificate of Service) Filed on behalf of Attorney Lipsitz Green Scime Cambria LLP (Keller, Amy)
August 1, 2022 Filing 1902 Third Motion for Order Authorizing Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Premium Finance Agreement for Property #3 Exhibit C - Premium Finance Agreement for Liability) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen) Modified on 8/2/2022 (Pinto, M.).
July 28, 2022 Filing 1901 Certificate of Service re: Twentieth 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 for the Period June 1, 2022 to June 30, 2022 (Docket No. 1900). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 28, 2022 Filing 1900 Notice re: of filing of 20th Monthly Fee Statement of Gibson, McAskill & Crosby, LLP for June 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
July 26, 2022 Filing 1899 Certificate of Service re: 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 June 1, 2022 Through June 30, 2022 (Docket No. 1897). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1897 Notice filed by Other Professional Blank Rome, LLP. Modified on 7/27/2022 (LaBelle, L.) to create linkage.
July 26, 2022 Filing 1898 Certificate of Service re: Notice of Motion to Allow Disclosure of Confidential Proof of Claim No. 860 for Investigation Purposes Pursuant to Bar Date Order (Docket No. 1890). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1890 Motion re: (Motion to Allow Disclosure of Confidential Proof of Claim No. 860 for Investigation Purposes Pursuant to Bar Date Order) filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 7/27/2022 (LaBelle, L.) to create linkage.
July 25, 2022 Filing 1897 Notice re: (Notice of Filing of Blank Rome's June 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 25, 2022 Filing 1896 Document. (Certificate of No Objection to Phoenix Management's May 30 - July 3, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1857 Notice) Filed by Attorney (Donato, Stephen)
July 25, 2022 Filing 1895 Document. Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period May 1, 2022 Through May 31, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1860 Document) Filed by Attorney (Goetz, John)
July 25, 2022 Filing 1894 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1890 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
July 25, 2022 Filing 1893 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1890 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 8/3/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1890, Before Judge Carl L. Bucki. (LaBelle, L.)
July 25, 2022 Filing 1892 Document. (Certificate of No Objection to The Tucker Group's June 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1840 Notice) Filed by Attorney (Donato, Stephen)
July 25, 2022 Filing 1891 Document. Certificate of No Objection to The Tucker Group's May 2022 Monthly Fee Statement Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1839 Notice) Filed by Attorney (Donato, Stephen) Modified on 7/25/2022 (LaBelle, L.).
July 22, 2022 Filing 1890 Motion re: (Motion to Allow Disclosure of Confidential Proof of Claim No. 860 for Investigation Purposes Pursuant to Bar Date Order) (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit - Charter) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 21, 2022 Filing 1889 Certificate of Service re: 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 June 1, 2022 Through June 30, 2022 (Docket No. 1886). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1886 Document filed by Special Counsel Connors LLP. Modified on 7/22/2022 (LaBelle, L.) to create linkage.
July 21, 2022 Filing 1888 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 May 1, 2022 Through May 31, 2022 (Docket No. 1884). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1884 Document filed by Special Counsel Connors LLP. Modified on 7/22/2022 (LaBelle, L.) to create linkage.
July 21, 2022 Filing 1887 Certificate of Service re: Order Authorizing Employment and Retention of Howard Hanna Professionals as Real Estate Broker to the Diocese (Docket No. 1882). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1882 Order on Application to Employ. Modified on 7/22/2022 (LaBelle, L.) to create linkage.
July 21, 2022 Filing 1886 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period June 1, 2022 through June 30, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
July 20, 2022 Filing 1885 BNC Certificate of Mailing - Order (re: related document(s)#1882 Order on Application to Employ). Notice Date 07/20/2022. (Admin.)
July 20, 2022 Filing 1884 Document. Certificate of No Objection with Respect to Connors LLP's May 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1837 Document) Filed by Attorney (White, Randall)
July 20, 2022 Filing 1883 Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to May 2022 Operating Report) Filed by Attorney (Temes, Sara)
July 18, 2022 Opinion or Order Filing 1882 Order Authorizing Employment and Retention of Howard Hanna Professionals as Real Estate Broker to the Diocese (RE: related doc(s) #1775 Application to Employ). Signed on 7/18/2022. (LaBelle, L.)
July 18, 2022 Filing 1881 Document. (Certificate of No Objection to Blank Rome's May 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1799 Notice) Filed by Attorney (Donato, Stephen)
July 14, 2022 Filing 1880 Letter regarding Interim Applications for Compensation and Reimbursement of Expenses Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit Amended Exhibits A through H) Filed by Attorney (BOGUCKI, SCOTT)
July 12, 2022 Filing 1879 Certificate of Service re: Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 1844). ,Order Granting Fourth Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Diocese (Docket No. 1845), Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 1846), Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 1849), Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 1850), Order Granting Second Application for Interim Compensation by Bonadio & Co., LLP, for the Period January 1, 2021 Through January 31, 2022 (Docket No. 1851), Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 1852), Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 1853), Order Granting Fourth Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 1854), Twenty-Fifth Fee Statement of Phoenix Management Services, LLC for Compensation or Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period May 30, 2022 Through July 3, 2022 (Docket No. 1857), and Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period May 1, 2022 Through May 31, 2022 (Docket No. 1860) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 9, 2022 Filing 1878 BNC Certificate of Mailing - Order (re: related document(s)#1854 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1877 BNC Certificate of Mailing - Order (re: related document(s)#1853 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1876 BNC Certificate of Mailing - Order Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1875 BNC Certificate of Mailing - Order (re: related document(s)#1851 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1874 BNC Certificate of Mailing - Order (re: related document(s)#1850 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1873 BNC Certificate of Mailing - Order (re: related document(s)#1849 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1872 BNC Certificate of Mailing - Order (re: related document(s)#1846 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1871 BNC Certificate of Mailing - Order (re: related document(s)#1845 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1870 BNC Certificate of Mailing - Order (re: related document(s)#1844 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1869 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1854 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1868 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1853 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1867 BNC Certificate of Mailing - Notice of Entry. Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1866 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1851 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1865 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1850 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1864 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1849 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1863 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1846 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1862 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1845 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 1861 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1844 Order on Application for Compensation). Notice Date 07/09/2022. (Admin.)
July 8, 2022 Filing 1860 Document. Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for May 1, 2022 Through May 31, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
July 8, 2022 Filing 1859 Document. (Certificate of No Objection to Bond, Schoeneck & King's March 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1803 Notice) Filed by Attorney (Donato, Stephen)
July 8, 2022 Filing 1858 Document. (Certificate of No Objection to Bond, Schoeneck & King's February 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1802 Notice) Filed by Attorney (Donato, Stephen)
July 8, 2022 Filing 1857 Notice re: (Notice of Filing of Phoenix Management's May 30-July 3, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 7, 2022 Filing 1856 BNC Certificate of Mailing - Order (re: related document(s)#1838 Order on Application for Compensation). Notice Date 07/07/2022. (Admin.)
July 7, 2022 Filing 1855 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1838 Order on Application for Compensation). Notice Date 07/07/2022. (Admin.)
July 7, 2022 Opinion or Order Filing 1854 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses for Insurance Archeology Group, as Insurance Archaeologist for The Diocese; fees awarded: $2,245.00, expenses awarded: $0.00 (RE: related doc(s) #1675 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.)
July 7, 2022 Opinion or Order Filing 1853 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses for Connors LLP, as Special Counsel to the Diocese; fees awarded: $438,140.00, expenses awarded: $26,077.60 (RE: related doc(s) #1677 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (Bessinger, M.) Modified on 7/7/2022 (Bessinger, M.).
July 7, 2022 Opinion or Order Filing 1852 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses for The Tucker Group LLC, as Communications Consultant for The Diocese; fees awarded: $50,000.00, expenses awarded: $612.67 (RE: related doc(s) #1674 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.) Modified on 1/5/2023 (Czaja, L.).
July 7, 2022 Opinion or Order Filing 1851 Order Granting Second Application For Interim Compensation of Bonadio & Co., LLP, for the Period January 1, 2021 through January 31, 2022; fees awarded: $56700.00, expenses awarded: $0.00 (RE: related doc(s) #1676 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (Bessinger, M.)
July 7, 2022 Opinion or Order Filing 1850 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses for Chelus, Herdzik, Speyer & Monte, P.C., fees awarded: $16,734.50, expenses awarded: $1,216.07 (RE: related doc(s) #1671 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.) Modified on 7/7/2022 (LaBelle, L.).
July 7, 2022 Opinion or Order Filing 1849 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses for Bond, Schoeneck & King, PLLC, as Attorney for The Diocese; fees awarded: $687,527.50, expenses awarded: $3,879.54 (RE: related doc(s) #1673 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.)
July 7, 2022 Filing 1848 Telephonic Hearing Held - GRANTED - revised order to be submitted. Telephonic Appearances: C. Sullivan, S. Donato, I. Scharf, J. Allen, J. Eaton (re: related document(s)#1775 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
July 7, 2022 Filing 1847 Telephonic Hearing Continued: Telephonic Appearances: C. Sullivan, S. Donato, I. Scharf, J. Allen, J. Eaton (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 8/31/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
July 7, 2022 Opinion or Order Filing 1846 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP, as Special Counsel to The Diocese; fees awarded: $2082.50, expenses awarded: $0.00 (RE: related doc(s) #1670 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.)
July 7, 2022 Opinion or Order Filing 1845 Order Granting Fourth Interim Application For Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Diocese; fees awarded: $32182.50, expenses awarded: $0.00 (RE: related doc(s) #1669 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.)
July 7, 2022 Opinion or Order Filing 1844 Order Granting Fourth Application For Interim Compensation and Reimbursement of Expenses for Blank Rome, LLP, as Special Counsel for The Diocese; fees awarded: $279,294.38, expenses awarded: $0.00 (RE: related doc(s) #1668 Application for Compensation). Signed on 7/7/2022. NOTICE OF ENTRY. (LaBelle, L.)
July 6, 2022 Filing 1843 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 May 1, 2022 Through May 31, 2022 (Docket No. 1839). and 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 June 1, 2022 Through June 30, 2022 (Docket No. 1840) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1839 Notice filed by Consultant The Tucker Group LLC, #1840 Notice filed by Consultant The Tucker Group LLC. Modified on 7/7/2022 (LaBelle, L.) to create linkage.
July 6, 2022 Filing 1842 Certificate of Service re: 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 May 1, 2022 Through May 31, 2022 (Docket No. 1837). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1837 Document filed by Special Counsel Connors LLP. Modified on 7/7/2022 (LaBelle, L.) to create linkage.
July 6, 2022 Filing 1841 Certificate of Service re: Certificate of No Objection with Respect to the Eighteenth 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 April 1, 2022 to April 30, 2022 (Docket No. 1832) and Certificate of No Objection with Respect to the Nineteenth 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 May 1, 2022 to May 31, 2022 (Docket No. 1833) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1832 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1833 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 7/7/2022 (LaBelle, L.) to create linkage.
July 6, 2022 Filing 1840 Notice re: (Notice of Filing of The Tucker Group's June 2022 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)
July 6, 2022 Filing 1839 Notice re: (Notice of Filing of The Tucker Group's May 2022 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)
July 5, 2022 Opinion or Order Filing 1838 Order Granting Application For Compensation for Hodgson Russ LLP, fees awarded: $11,894.70, expenses awarded: $1394.98 (RE: related doc(s) #1672 Application for Compensation). Signed on 7/5/2022. NOTICE OF ENTRY. (LaBelle, L.)
July 5, 2022 Filing 1837 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period May 1, 2022 through May 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
July 1, 2022 Filing 1836 Supplemental Certificate of Service re: Notice of Application for Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser to the Diocese (Docket No. 1774, Pages 1-2). and Notice of Application for Order Authorizing the Retention and Employment of Howard Hanna Professionals as the Real Estate Broker to the Diocese (Docket No. 1775, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1774 Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser. filed by Debtor The Diocese of Buffalo, N.Y., #1775 Application to Employ Howard Hanna Professionals as Real Estate Broker. filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 7/5/2022 (LaBelle, L.) to create linkage.
June 30, 2022 Filing 1835 BNC Certificate of Mailing - Order (re: related document(s)#1829 Order on Application for Compensation). Notice Date 06/30/2022. (Admin.)
June 30, 2022 Filing 1834 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1829 Order on Application for Compensation). Notice Date 06/30/2022. (Admin.)
June 30, 2022 Filing 1833 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 19th Monthly Fee Statement for May 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1793 Notice) Filed by Attorney (Scumaci, Robert)
June 30, 2022 Filing 1832 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 18th Monthly Fee Statement for April 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1792 Notice) Filed by Attorney (Scumaci, Robert)
June 29, 2022 Filing 1831 No Objection by UST. to Application to Employ Howard Hanna Professionals as Real Estate Broker to the Diocese (TEXT ONLY EVENT) (RE: related document(s)#1775 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 29, 2022 Filing 1830 No Objection by UST. to Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser to the Diocese (TEXT ONLY EVENT) (RE: related document(s)#1774 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 27, 2022 Opinion or Order Filing 1829 Order Granting Application For Compensation for Gleichenhaus, Marchese & Weishaar, PC, fees awarded: $124,129.00, expenses awarded: $2,373.15 (RE: related doc(s) #1681 Application for Compensation). Signed on 6/27/2022. NOTICE OF ENTRY. (LaBelle, L.)
June 27, 2022 Filing 1828 Telephonic Hearing Held - Approved on an interim basis as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1681 Application for Compensation). (Gentz, M.)
June 27, 2022 Filing 1827 Telephonic Hearing Held - Approved on an interim basis as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1680 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Gentz, M.)
June 27, 2022 Filing 1826 Telephonic Hearing Held - Under advisement. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1678 Application for Compensation filed by Special Counsel Jones Day). (Gentz, M.)
June 27, 2022 Filing 1825 Telephonic Hearing Held - Approved on an interim basis as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1677 Application for Compensation filed by Special Counsel Connors LLP). (Gentz, M.)
June 27, 2022 Filing 1824 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1676 Application for Compensation filed by Accountant Bonadio & Co., LLP). (Gentz, M.)
June 27, 2022 Filing 1823 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1675 Application for Compensation filed by Other Professional Insurance Archeology Group). (Gentz, M.)
June 27, 2022 Filing 1822 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1674 Application for Compensation filed by Consultant The Tucker Group LLC). (Gentz, M.)
June 27, 2022 Filing 1821 Telephonic Hearing Held - Approved on an interim basis as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1673 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). (Gentz, M.)
June 27, 2022 Filing 1820 Telephonic Hearing Held - Approved on an interim basis as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1672 Application for Compensation filed by Special Counsel Hodgson Russ LLP). (Gentz, M.)
June 27, 2022 Filing 1819 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1671 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). (Gentz, M.)
June 27, 2022 Filing 1818 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1670 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP). (Gentz, M.)
June 27, 2022 Filing 1817 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1669 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). (Gentz, M.)
June 27, 2022 Filing 1816 Telephonic Hearing Held - Approved on an interim basis as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (re: related document(s)#1668 Application for Compensation filed by Other Professional Blank Rome, LLP). (Gentz, M.)
June 27, 2022 Filing 1815 Telephonic Hearing Continued: Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (TEXT ONLY EVENT) (re: related document(s)#1775 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 7/7/2022 at 03:30 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 27, 2022 Filing 1814 Telephonic Hearing Continued: Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, S. Boyd, S. Benson, P. Starks, R. McCalister, J. Allen, J. Thoman, J. Goetz, R. White (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 7/7/2022 at 03:30 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 24, 2022 Filing 1813 Supplemental Certificate of Service re: Notice of Application for Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser to the Diocese (Docket No. 1774, Pages 1-2). Notice of Application for Order Authorizing the Retention and Employment of Howard Hanna Professionals as the Real Estate Broker to the Diocese (Docket No. 1775, Pages 1-2), and Ex Parte Motion for Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 (Docket No. 1788). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1774 Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser. filed by Debtor The Diocese of Buffalo, N.Y., #1775 Application to Employ Howard Hanna Professionals as Real Estate Broker. filed by Debtor The Diocese of Buffalo, N.Y., #1788 Ex Parte Motion re: for Authorization to Bring Personal Electronic Devices Into the Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 filed by Other Professional Blank Rome, LLP. Modified on 6/27/2022 (LaBelle, L.) to create linkage.
June 24, 2022 Filing 1812 No Objection by UST. No objection by UST to application for compensation by Bonadio & Co., LLP (TEXT ONLY EVENT) (RE: related document(s)#1676 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 24, 2022 Filing 1811 No Objection by UST. No objection by UST to application for compensation by Insurance Archaeology Group (TEXT ONLY EVENT) (RE: related document(s)#1675 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 24, 2022 Filing 1810 No Objection by UST. No objection by UST to application for compensation by The Tucker Group LLC (TEXT ONLY EVENT) (RE: related document(s)#1674 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 24, 2022 Filing 1809 No Objection by UST. No objection by UST to application for compensation by Chelus, Herdzik (TEXT ONLY EVENT) (RE: related document(s)#1671 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 24, 2022 Filing 1808 No Objection by UST. No objection by UST to application for compensation by Gibson, McAskill & Crosby LLP (TEXT ONLY EVENT) (RE: related document(s)#1670 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 24, 2022 Filing 1807 No Objection by UST. No objection to application for compensation of Phoenix Management Services, LLP (TEXT ONLY EVENT) (RE: related document(s)#1669 Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 23, 2022 Filing 1806 Omnibus Objection to Applications for Compensation. United States Trustee's Omnibus Limited Objection Regarding Interim Applications for Compensation and Reimbursement of Expenses. (related document #1668 Application for Compensation, #1669 Application for Compensation, #1670 Application for Compensation, #1671 Application for Compensation, #1672 Application for Compensation, #1673 Application for Compensation, #1674 Application for Compensation, #1675 Application for Compensation, #1676 Application for Compensation, #1677 Application for Compensation, #1678 Application for Compensation, #1680 Application for Compensation, #1681 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 22, 2022 Filing 1805 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 February 1, 2022 Through February 28, 2022 (Docket No. 1802). and 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 March 1, 2022 Through March 31, 2022 (Docket No. 1803) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1802 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #1803 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 6/23/2022 (LaBelle, L.) to create linkage.
June 22, 2022 Filing 1804 Certificate of Service re: 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 May 1, 2022 Through May 31, 2022 (Docket No. 1799). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1799 Notice filed by Other Professional Blank Rome, LLP. Modified on 6/23/2022 (LaBelle, L.) to create linkage.
June 22, 2022 Filing 1803 Notice re: (Notice of Filing of Bond, Schoeneck & King's March 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 22, 2022 Filing 1802 Notice re: (Notice of Filing of Bond, Schoeneck & King's February 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 22, 2022 Filing 1801 Document. (Certificate of No Objection for Phoenix Management's May 1 - 29, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1778 Notice) Filed by Attorney (Donato, Stephen)
June 22, 2022 Filing 1800 Document. (Certificate of No Objection for Blank Rome's April 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1771 Notice) Filed by Attorney (Donato, Stephen)
June 21, 2022 Filing 1799 Notice re: (Notice of Filing of Blank Rome's May 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 17, 2022 Filing 1798 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A). Notice of Application for Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser to the Diocese (Docket No. 1774, Pages 1-2), and Notice of Application for Order Authorizing the Retention and Employment of Howard Hanna Professionals as the Real Estate Broker to the Diocese (Docket No. 1775, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 16, 2022 Filing 1797 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 April 1, 2022 Through April 30, 2022 (Docket No. 1795). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1795 Document filed by Special Counsel Connors LLP. Modified on 6/21/2022 (LaBelle, L.) to create linkage.
June 16, 2022 Filing 1796 Certificate of Service re: Eighteenth 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 for the Period April 1, 2022 to April 30, 2022 (Docket No. 1792). Nineteenth 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 for the Period May 1, 2022 Through May 31, 2022 (Docket No. 1793) and Supplemental Declaration of Stephen A. Donato Pursuant to Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel to the Diocese (Docket No. 1794). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1792 Notice filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1793 Notice filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1794 Declaration filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 6/21/2022 (LaBelle, L.) to create linkage.
June 16, 2022 Filing 1795 Document. Certificate of No Objection with Respect to Connors LLP's April 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1761 Document) Filed by Attorney (White, Randall)
June 15, 2022 Filing 1794 Declaration re: (Supplemental Declaration of Stephen A. Donato Pursuant to Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel to the Diocese) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#397 Order on Application to Employ) Filed by Attorney (Donato, Stephen)
June 15, 2022 Filing 1793 Notice re: Filing of Gibson, McAskill & Crosby's 19th Monthly Fee Statement for May 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
June 15, 2022 Filing 1792 Notice re: Filing of Gibson, McAskill & Crosby's 18th Monthly Fee Statement for April 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
June 14, 2022 Filing 1791 Certificate of Service re: Ex Parte Motion for Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 (Docket No. 1788). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1788 Ex Parte Motion re: for Authorization to Bring Personal Electronic Devices Into the Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 filed by Other Professional Blank Rome, LLP. Modified on 6/15/2022 (LaBelle, L.) to create linkage.
June 14, 2022 Filing 1790 Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to April 2022) Filed by Attorney (Donato, Stephen)
June 14, 2022 Opinion or Order Filing 1789 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1788 Generic Motion). Signed on 6/14/2022. (LaBelle, L.)
June 13, 2022 Filing 1788 Ex Parte Motion re: for Authorization to Bring Personal Electronic Devices Into the Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Other Professional Blank Rome, LLP (Donato, Stephen)
June 9, 2022 Opinion or Order Filing 1787 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1783 Generic Motion). Signed on 6/9/2022. (LaBelle, L.)
June 8, 2022 Filing 1786 Certificate of Service re: Twenty-Fourth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period May 1, 2022 Through May 29, 2022 (Docket No. 1778). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1778 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 6/9/2022 (LaBelle, L.) to create linkage.
June 8, 2022 Filing 1785 Certificate of Service re: Notice of Application for Order Authorizing the Retention and Employment of KLW Appraisal Group, Inc. as the Real Estate Appraiser to the Diocese (Docket No. 1774) and. Notice of Application for Order Authorizing the Retention and Employment of Howard Hanna Professionals as the Real Estate Broker to the Diocese (Docket No. 1775) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1774 Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser. filed by Debtor The Diocese of Buffalo, N.Y., #1775 Application to Employ Howard Hanna Professionals as Real Estate Broker. filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 6/9/2022 (LaBelle, L.) to create linkage.
June 8, 2022 Filing 1784 Document. Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period April 1, 2022 Through April 30, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1735 Document) Filed by Attorney (Goetz, John)
June 7, 2022 Filing 1783 Ex Parte Motion re: Ex Parte Motion to Use Personal Electronic Devices (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties Providence Washington Insurance Company, Zurich American Insurance Company (Carson, William)
June 6, 2022 Opinion or Order Filing 1782 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1773 Generic Motion). Signed on 6/6/2022. (LaBelle, L.)
June 6, 2022 Filing 1781 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #1775 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
June 6, 2022 Filing 1780 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1774 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #1775 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1774 and for #1775, Before Judge Carl L. Bucki. (LaBelle, L.)
June 6, 2022 Filing 1779 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#1675 Application for Compensation filed by Other Professional Insurance Archeology Group). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1675, Before Judge Carl L. Bucki. (Gentz, M.)
June 6, 2022 Filing 1778 Notice re: (Notice of Filing of Phoenix Management's May 1-29, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 3, 2022 Filing 1777 Certificate of Service re: 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 April 1, 2022 Through April 30, 2022 (Docket No. 1771). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1771 Notice filed by Other Professional Blank Rome, LLP. Modified on 6/6/2022 (LaBelle, L.) to create linkage.
June 3, 2022 Filing 1776 Certificate of Service re: 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 April 1, 2022 Through April 30, 2022 (Docket No. 1761). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1761 Document filed by Special Counsel Connors LLP. Modified on 6/6/2022 (LaBelle, L.) to create linkage.
June 3, 2022 Filing 1775 Application to Employ Howard Hanna Professionals as Real Estate Broker. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Pezzimenti Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
June 3, 2022 Filing 1774 Application to Employ KLW Appraisal Group, Inc. as Real Estate Appraiser. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Klauk Declaration #3 Exhibit C - Engagement Agreement) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
June 3, 2022 Filing 1773 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Feldman, Robert)
June 3, 2022 Filing 1772 Document. (Certificate of No Objection to Blank Rome's March 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1695 Notice) Filed by Attorney (Donato, Stephen)
June 2, 2022 Filing 1771 Notice re: (Notice of Filing of Blank Rome's April 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 2, 2022 Filing 1770 Document. (Certificate of No Objection Regarding The Tucker Group's April 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1706 Notice) Filed by Attorney (Donato, Stephen)
June 2, 2022 Filing 1769 Document. (Certificate of No Objection Related to Phoenix Management's April 4-30, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1707 Notice) Filed by Attorney (Donato, Stephen)
June 1, 2022 Opinion or Order Filing 1768 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1753 Generic Motion). Signed on 6/1/2022. (LaBelle, L.)
June 1, 2022 Filing 1767 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1670 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1766 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1675 Application for Compensation filed by Other Professional Insurance Archeology Group). Telephonic Hearing to be held on 6/27/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1765 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1676 Application for Compensation filed by Accountant Bonadio & Co., LLP). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1764 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1678 Application for Compensation filed by Special Counsel Jones Day). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1763 Telephonic Hearing Continued: Telephonic Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#1671 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1762 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1681 Application for Compensation). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1761 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period April 1, 2022 through April 30, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
June 1, 2022 Filing 1760 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1680 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1759 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1677 Application for Compensation filed by Special Counsel Connors LLP). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1758 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1669 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1757 Telephonic Hearing Continued: Telephonic Appearances: None (TEXT ONLY EVENT) (re: related document(s)#1668 Application for Compensation filed by Other Professional Blank Rome, LLP). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki.. (Gentz, M.)
June 1, 2022 Filing 1756 Telephonic Hearing Continued: Telephonic Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#1672 Application for Compensation filed by Special Counsel Hodgson Russ LLP). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1755 Telephonic Hearing Continued: Telephonic Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#1673 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
June 1, 2022 Filing 1754 Telephonic Hearing Continued: Telephonic Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#1674 Application for Compensation filed by Consultant The Tucker Group LLC). Telephonic Hearing to be held on 6/27/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
May 27, 2022 Filing 1753 Ex Parte Motion re: For Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties North River Insurance Company, TIG Insurance Company, U.S. Fire Insurance Company (Dennehy, Jillian) Modified on 5/31/2022 (LaBelle, L.).
May 25, 2022 Opinion or Order Filing 1752 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1750 Generic Motion). Signed on 5/25/2022. (LaBelle, L.)
May 24, 2022 Filing 1751 Letter requesting adjournment of fee application hearings scheduled for June 1, 2022 to June 27, 2022 at 2:00pm (RE: related document(s)#1668 Application for Compensation, #1669 Application for Compensation, #1670 Application for Compensation, #1671 Application for Compensation, #1672 Application for Compensation, #1673 Application for Compensation, #1674 Application for Compensation, #1675 Application for Compensation, #1676 Application for Compensation, #1677 Application for Compensation, #1678 Application for Compensation, #1680 Application for Compensation, #1681 Application for Compensation) Filed by A.U.S.T. (Allen, Joseph)
May 24, 2022 Filing 1750 Motion re: Ex Parte Motion for Authorization to Bring Personal Electronic Devices Into Courthouse and to Use Same In Accordance with General Order Dated March 1, 2013 Filed on behalf of Interested Party Liberty Mutual Insurance Company (Adams, Nancy)
May 24, 2022 Opinion or Order Filing 1749 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1739 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1748 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1736 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1747 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1726 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1746 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1725 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1745 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1724 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1744 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1723 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1743 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1722 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1742 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1721 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1741 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1720 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 24, 2022 Opinion or Order Filing 1740 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1719 Generic Motion). Signed on 5/24/2022. (LaBelle, L.)
May 23, 2022 Filing 1739 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance with General Order Dated March 1 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor NGM Insurance Company (Gerber, Daniel)
May 23, 2022 Opinion or Order Filing 1738 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1731 Generic Motion). Signed on 5/23/2022. (LaBelle, L.)
May 20, 2022 Filing 1737 Certificate of Service re: Certificate of No Objection (Docket No. 1730) and Monthly Fee Statement of Jones Day (Docket No. 1735). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1730 Document filed by Special Counsel Connors LLP, #1735 Document filed by Special Counsel Jones Day. Modified on 5/23/2022 (LaBelle, L.) to create linkage.
May 20, 2022 Filing 1736 Ex Parte Motion re: Authorization To Bring Personal Electronic Devices Into Courthouse And To Use Same In Accordance With General Order Dated March 1, 2013 (Attachments: #1 Proposed Order Authorizing Bringing And Use Of Personal Electronic Devices Into Courthouse) Filed on behalf of Interested Party St. Paul Fire and Marine Insurance Company (Miller, Geoffrey)
May 20, 2022 Filing 1735 Document. Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period April 1, 2022 Through April 30, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
May 20, 2022 Opinion or Order Filing 1734 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1718 Generic Motion). Signed on 5/20/2022. (LaBelle, L.)
May 20, 2022 Opinion or Order Filing 1733 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1717 Generic Motion). Signed on 5/20/2022. (LaBelle, L.)
May 20, 2022 Opinion or Order Filing 1732 Order Granting Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (RE: related doc(s) #1716 Generic Motion). Signed on 5/20/2022. (LaBelle, L.)
May 20, 2022 Filing 1731 Ex Parte Motion for Authorization to Bring Personal Electronic Devices Into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
May 20, 2022 Filing 1730 Document. Certificate of No Objection with Respect to Connors LLP's March 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1702 Document) Filed by Attorney (White, Randall)
May 19, 2022 Filing 1729 BNC Certificate of Mailing - Order (re: related document(s)#1714 Order on Motion For Sanctions). Notice Date 05/19/2022. (Admin.)
May 19, 2022 Filing 1728 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1714 Order on Motion For Sanctions). Notice Date 05/19/2022. (Admin.)
May 19, 2022 Filing 1727 Certificate of Service re: Ex Parte Motion for Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 (Docket No. 1718). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 19, 2022 Filing 1726 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices into Courthouse and to Use Same in Accordance With General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties Hartford Fire Insurance Company, Hartford Accident and Indemnity Company (Maloney, John)
May 19, 2022 Filing 1725 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same In Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Ruggeri, James)
May 19, 2022 Filing 1724 Ex Parte Motion re: Ex Parte Motion for Authorizing Bringing and Use of Personal Electronic Devices into Courthouse and to Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order Order Authorizing Bringing and Use of Personal Electronic Devices into Courthouse) Filed on behalf of Interested Party Arrowood Indemnity Company (successor-in-interest to American and Foreign Insurance Company, Eagle Indemnity Company of New York, Globe Indemnity Company, Phoenix Assurance Company of New York, New Am (Mascarich, Tanya)
May 19, 2022 Filing 1723 Motion re: EX PARTE MOTION FOR AUTHORIZATION TO BRING PERSONAL ELECTRONIC DEVICES INTO COURTHOUSE AND TO USE SAME IN ACCORDANCE WITH GENERAL ORDER DATED MARCH 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Certain Underwriters at Lloyd's, London (Sweeney, Robert)
May 19, 2022 Filing 1722 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor Sentry Insurance Company as successor to Middlesex Mutual Insurance Company (Gorfinkel, M.)
May 19, 2022 Filing 1721 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor Utica Mutual Insurance Company (Gorfinkel, M.)
May 19, 2022 Filing 1720 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditors Employers Insurance Company of Wausau (formerly known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company (Schapp, Jonathan)
May 19, 2022 Filing 1719 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same in Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Selective Insurance Company of New York (Corbett, William)
May 18, 2022 Filing 1718 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same In Accordance with General Order Dated 3-1-13 (Attachments: #1 Proposed Order) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC (Sullivan, Charles)
May 18, 2022 Filing 1717 Motion re: Ex Parte Motion for Authorization to Bring Personal Electronic Devices into Courthouse and Use Same in Accordance with General Order Dated 3/1/13 (Attachments: #1 Proposed Order Order Authorizing Bringing and Use of Personal Electronic Devices into Courthouse) Filed on behalf of Notice of Appearance Creditor Century Indemnity Company (May, Marianne)
May 18, 2022 Filing 1716 Ex Parte Motion re: Authorization to Bring Personal Electronic Devices Into Courthouse and To Use Same In Accordance with General Order Dated March 1, 2013 (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor Parish Steering Committee (Lyster, Timothy)
May 17, 2022 Opinion or Order Filing 1715 General Order regarding Personal Electronic Devices for use in connection with mediation sessions. Signed on 5/16/2022 (LaBelle, L.)
May 17, 2022 Opinion or Order Filing 1714 Order Denying Motion of Judith Wilcox Halsey and Diana L. O'Hara for Reimbursement of Attorney fees by Sisters of The Good Shepard and The Roman Catholic Religious Institute of The Religious of The Good Shepard and/or Their Counsel (RE: related doc(s) #1651 Motion for Sanctions, #1654 Amended Motion). Signed on 5/17/2022. NOTICE OF ENTRY. (LaBelle, L.)
May 16, 2022 Filing 1713 Document. Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period March 1, 2022 Through March 31, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1682 Document) Filed by Attorney (Goetz, John)
May 13, 2022 Filing 1712 Supplemental Certificate of Service re: Notice of Filing (Docket No. 226) and Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 12, 2022 Filing 1711 Certificate of Service re: 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 March 1, 2022 Through March 31, 2022 (Docket No. 1702). , 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 April 1, 2022 Through April 30, 2022 (Docket No. 1706), and Twenty-Third Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period April 4, 2022 Through April 30, 2022 (Docket No. 1707) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1702 Document filed by Special Counsel Connors LLP, #1706 Notice filed by Consultant The Tucker Group LLC, #1707 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 5/13/2022 (LaBelle, L.) to create linkage.
May 11, 2022 Filing 1710 Document. (Certificate of No Objection to Bond, Schoeneck & King's January 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1666 Notice) Filed by Attorney (Donato, Stephen)
May 9, 2022 Filing 1709 Telephonic Hearing Held - Motion denied. Telephonic Appearances: A. Janet, G. Walter, B. Michael, A. Dougherty, L. Roth (re: related document(s)#1651 Motion for Sanctions filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey). (Gentz, M.)
May 6, 2022 Filing 1708 Supplemental Certificate of Service re: Mediation Letter (Docket No. 1665), Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 5, 2022 Filing 1707 Notice re: (Notice of Filing of Phoenix Management's April 4-30, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 5, 2022 Filing 1706 Notice re: (Notice of Filing of The Tucker Group's April 2022 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)
May 5, 2022 Filing 1705 Document. (Certificate of No Objection to Chelus, Herdzik, Speyer & Monte's October 1, 2021 Through January 31, 2022 Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#1664 Notice) Filed by Attorney (Donato, Stephen)
May 5, 2022 Filing 1704 Certificate of Service Filed on behalf of Interested Parties Judith Wilcox Halsey, Diana L. O'Hara. (RE: related document(s)#1703 Reply) Filed by Attorney (Janet, Andrew)
May 5, 2022 Filing 1703 Reply to (RE: related document(s)#1651 Motion for Sanctions filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey, #1654 Amended Motion filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey, #1692 Objection filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd, #1699 Declaration filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). (Attachments: #1 Exhibit) Filed on behalf of Interested Parties Judith Wilcox Halsey, Diana L. O'Hara (Janet, Andrew)
May 5, 2022 Filing 1702 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period March 1, 2022 through March 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
May 5, 2022 Filing 1701 Certificate of Service : Certificate of Service of Declaration in Support of Response and Objection of the Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd to the Motion of Judith Wilcox Halsey and Diana L. OHara for Reimbursement of Attorney Fees by Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd and/or Their Counsel. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1699 Declaration) Filed by Attorney (Roth, Linda)
May 4, 2022 Filing 1700 Certificate of Service re: 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 March 1, 2022 Through March 31, 2022 (Docket No. 1695). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1695 Notice filed by Other Professional Blank Rome, LLP. Modified on 5/5/2022 (LaBelle, L.) to create linkage.
May 4, 2022 Filing 1699 Declaration re: Response and Objection of the Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd to the Motion of Judith Wilcox Halsey and Diana L. OHara for Reimbursement of Attorney Fees by Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd and/or Their Counsel. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1692 Objection) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) Filed by Attorney (Roth, Linda). Related document(s) #1651 Motion For Sanctions and for Reimbursement of Attorney Fees by Sisters of the Good Shepherd and The Roman Catholic Religious Institute of the Religious of the Good Shepherd and/or Their Counsel filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey. Modified on 5/5/2022 (LaBelle, L.) to create linkage.
May 4, 2022 Filing 1698 Certificate of Service of Third Interim Fee Application Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#1681 Application for Compensation) Filed by Attorney (BOGUCKI, SCOTT)
May 4, 2022 Filing 1697 Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to March 2022 Operating Report) Filed by Attorney (Temes, Sara)
May 3, 2022 Filing 1696 Certificate of Service : Certificate of Service of Response and Objection of the Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd to the Motion of Judith Wilcox Halsey and Diana L. OHara for Reimbursement of Attorney Fees by Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd and/or Their Counsel. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1692 Objection) Filed by Attorney (Roth, Linda)
May 3, 2022 Filing 1695 Notice re: (Notice of Filing of Blank Rome March 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 3, 2022 Filing 1694 Deficiency Notice. (re: related document(s)#1692 Objection filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). (LaBelle, L.)
May 2, 2022 Filing 1693 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period March 1, 2022 Through March 31, 2022 (Docket No. 1682). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1682 Document filed by Special Counsel Jones Day. Modified on 5/3/2022 (LaBelle, L.) to create linkage.
May 2, 2022 Filing 1692 Objection to Motion of Judith Wilcox Halsey and Diana L. O'Hara for Reimbursement of Attorney Fees by Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd and/or Their Counsel (related document #1651 Motion for Sanctions). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd (Roth, Linda)
April 29, 2022 Filing 1691 Document. (Certificate of No Objection to Insurance Archaeology Group's February 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1645 Notice) Filed by Attorney (Donato, Stephen)
April 29, 2022 Filing 1690 Document. (Certificate of No Objection to Insurance Archaeology Group's January 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1644 Notice) Filed by Attorney (Donato, Stephen)
April 29, 2022 Filing 1689 Document. (Certificate of No Objection to Tucker Group's March 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1646 Notice) Filed by Attorney (Donato, Stephen)
April 29, 2022 Filing 1688 Document. (Certificate of No Objection for Phoenix Management's February 28, 2022 Through April 3, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1643 Notice) Filed by Attorney (Donato, Stephen)
April 29, 2022 Filing 1687 Document. (Certificate of No Objection to Blank Rome's February 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1642 Notice) Filed by Attorney (Donato, Stephen)
April 28, 2022 Filing 1686 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, 2022 Through January 31, 2022 (Docket No. 1666). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1666 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 4/29/2022 (LaBelle, L.) to create linkage.
April 28, 2022 Filing 1685 Certificate of Service re: Fourth Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 1668). Fourth Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Debtor (Docket No. 1669), Fourth Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese (Docket No. 1670), Fourth Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel for the Diocese (Docket No. 1671), Third Application of Hodgson Russ LLP, as Special Counsel to the Diocese, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from September 1, 2021 Through and Including January 31, 2022 (Docket No. 1672), Fourth Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 1673), Fourth Application for Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 1674), Fourth Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 1675), Second Application for Interim Compensation by Bonadio & Co., LLP, for the Period January 1, 2021 Through January 31, 2022 (Docket No. 1676), Fourth Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 1677), Third Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period September 1, 2021 Through January 31, 2022 (Docket No. 1678), Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit C) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1668 Fourth Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 9/1/2021 to 1/31/2022, Fee: $280,329.12, Expenses: $0.00. filed by Other Professional Blank Rome, LLP, #1669 Fourth Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 9/1/2021 to 1/31/2022, Fee: $32,182.50, Expenses: $0.00. filed by Financial Advisor Phoenix Management Services, LLC, #1670 Fourth Application for Compensation for Gibson, McAskill & Crosby, LLP, Special Counsel, Period: 8/1/2021 to 1/31/2022, Fee: $2,082.50, Expenses: $0.00. filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1671 Fourth Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 10/1/2021 to 1/31/2022, Fee: $16,734.50, Expenses: $1,216.07. filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1672 Third Application for Compensation for Hodgson Russ LLP, Special Counsel, Period: 9/1/2021 to 1/31/2022, Fee: $12,127.20, Expenses: $1,394.98. filed by Special Counsel Hodgson Russ LLP, #1673 Fourth Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 9/1/2021 to 1/31/2022, Fee: $694,027.50, Expenses: $3,879.54. filed by Attorney Bond, Schoeneck & King, PLLC, #1674 Fourth Application for Compensation for The Tucker Group LLC, Other Professional, Period: 9/1/2021 to 1/31/2022, Fee: $50,000.00, Expenses: $612.67. filed by Consultant The Tucker Group LLC, #1675 Fourth Application for Compensation for Insurance Archeology Group, Other Professional, Period: 9/1/2021 to 1/31/2022, Fee: $2,245.00, Expenses: $0.00. filed by Other Professional Insurance Archeology Group, #1676 Second Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 1/1/2021 to 1/31/2022, Fee: $56,700.00, Expenses: $0.00. filed by Accountant Bonadio & Co., LLP, #1677 Fourth Application for Compensation for Connors LLP, Special Counsel, Period: 8/1/2021 to 1/31/2022, Fee: $438,510.00, Expenses: $26,077.60. filed by Special Counsel Connors LLP, #1678 Third Application for Compensation for Jones Day, Special Counsel, Period: 9/1/2021 to 1/31/2022, Fee: $499,869.00, Expenses: $8,251.23. filed by Special Counsel Jones Day. Modified on 4/29/2022 (LaBelle, L.) to create linkage.
April 28, 2022 Filing 1684 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1668 Application for Compensation filed by Other Professional Blank Rome, LLP, #1669 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1670 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1671 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1672 Application for Compensation filed by Special Counsel Hodgson Russ LLP, #1673 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1674 Application for Compensation filed by Consultant The Tucker Group LLC, #1675 Application for Compensation filed by Other Professional Insurance Archeology Group, #1676 Application for Compensation filed by Accountant Bonadio & Co., LLP, #1677 Application for Compensation filed by Special Counsel Connors LLP, #1678 Application for Compensation filed by Special Counsel Jones Day, #1680 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP, #1681 Application for Compensation). (LaBelle, L.)
April 28, 2022 Filing 1683 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1668 Application for Compensation filed by Other Professional Blank Rome, LLP, #1669 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1670 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1671 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1672 Application for Compensation filed by Special Counsel Hodgson Russ LLP, #1673 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1674 Application for Compensation filed by Consultant The Tucker Group LLC, #1675 Application for Compensation filed by Other Professional Insurance Archeology Group, #1676 Application for Compensation filed by Accountant Bonadio & Co., LLP, #1677 Application for Compensation filed by Special Counsel Connors LLP, #1678 Application for Compensation filed by Special Counsel Jones Day, #1680 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP, #1681 Application for Compensation). Hearing to be held on 6/1/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1669 and for #1677 and for #1680 and for #1674 and for #1681 and for #1673 and for #1671 and for #1672 and for #1678 and for #1676 and for #1668 and for #1675 and for #1670, Before Judge Carl L. Bucki. (LaBelle, L.)
April 27, 2022 Filing 1682 Document. /Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period March 1, 2022 Through March 31, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
April 26, 2022 Filing 1681 Third Interim Application for Compensation for Gleichenhaus, Marchese & Weishaar, PC, Creditor Comm. Aty, Period: 6/1/2021 to 1/31/2022, Fee: $127,129.00, Expenses: $2,373.15. (Attachments: #1 Fee Application #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit #8 Exhibit #9 Exhibit #10 Exhibit Proposed Order) Filed on behalf of Attorney SCOTT BOGUCKI (BOGUCKI, SCOTT) Modified on 4/27/2022 (LaBelle, L.).
April 25, 2022 Filing 1680 Third Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: 6/1/2021 to 1/31/2022, Fee: $456591.00, Expenses: $6563.65. / Third Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period June 1, 2021 through January 31, 2022 (Attachments: #1 Exhibit A - June 2021 Invoice #2 Exhibit B - July 2021 Invoice #3 Exhibit C - August 2021 Invoice #4 Exhibit D - September 2021 Invoice #5 Exhibit E - October 2021 Invoice #6 Exhibit F - November 2021 Invoice #7 Exhibit G - Combined December 2021_January 2022 Invoice #8 Exhibit H - Proposed Order #9 Exhibit I - Summary of Itemized Time Records #10 Notice #11 Certificate of Service) Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP (Scharf, Ilan)
April 22, 2022 Filing 1679 Certificate of Service re: Mediation Letter (Docket No. 1665). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 22, 2022 Filing 1678 Third Application for Compensation for Jones Day, Special Counsel, Period: 9/1/2021 to 1/31/2022, Fee: $499,869.00, Expenses: $8,251.23. Filed on behalf of Special Counsel Jones Day (Goetz, John)
April 22, 2022 Filing 1677 Fourth Application for Compensation for Connors LLP, Special Counsel, Period: 8/1/2021 to 1/31/2022, Fee: $438,510.00, Expenses: $26,077.60. (Attachments: #1 Exhibit A - August Invoice #2 Exhibit - September Invoice #3 Exhibit C - October #4 Exhibit D - November Invoice #5 Exhibit E - December Invoice #6 Exhibit F - Part 1 #7 Exhibit F - Part 2 #8 Exhibit F - Part 3 #9 Exhibit F - Part 4 #10 Exhibit E - Part 5 #11 Exhibit F - Part 6 #12 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1676 Second Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 1/1/2021 to 1/31/2022, Fee: $56,700.00, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1675 Fourth Application for Compensation for Insurance Archeology Group, Other Professional, Period: 9/1/2021 to 1/31/2022, Fee: $2,245.00, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1674 Fourth Application for Compensation for The Tucker Group LLC, Other Professional, Period: 9/1/2021 to 1/31/2022, Fee: $50,000.00, Expenses: $612.67. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1673 Fourth Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 9/1/2021 to 1/31/2022, Fee: $694,027.50, Expenses: $3,879.54. (Attachments: #1 Exhibit A - September Invoice #2 Exhibit B - October Invoice #3 Exhibit C - November Invoice #4 Exhibit D - December Invoice #5 Exhibit E - January Invoice #6 Exhibit F - Total Disbursements #7 Exhibit G - Travel Disbursements #8 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1672 Third Application for Compensation for Hodgson Russ LLP, Special Counsel, Period: 9/1/2021 to 1/31/2022, Fee: $12,127.20, Expenses: $1,394.98. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1671 Fourth Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 10/1/2021 to 1/31/2022, Fee: $16,734.50, Expenses: $1,216.07. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1670 Fourth Application for Compensation for Gibson, McAskill & Crosby, LLP, Special Counsel, Period: 8/1/2021 to 1/31/2022, Fee: $2,082.50, Expenses: $0.00. (Attachments: #1 Exhibit Invoices #2 Cover Sheet) Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP (Scumaci, Robert)
April 22, 2022 Filing 1669 Fourth Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 9/1/2021 to 1/31/2022, Fee: $32,182.50, Expenses: $0.00. (Attachments: #1 Exhibit A - 9/1/21 - 10/3/21 Invoice #2 Exhibit B - 10/4/21 - 10/31/21 Invoice #3 Exhibit C - 11/1/21 - 11/28/21 Invoice #4 Exhibit D - 11/29/21 - 12/31/21 Invoice #5 Exhibit E - 1/1/22 - 1/31/22 #6 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1668 Fourth Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 9/1/2021 to 1/31/2022, Fee: $280,329.12, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
April 22, 2022 Filing 1667 Certificate of Service re: Fourth 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 October 1, 2021 Through January 31, 2022 (Docket No. 1664). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1664 Notice filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. Modified on 4/25/2022 (LaBelle, L.) to create linkage.
April 21, 2022 Filing 1666 Notice re: (Notice of Filing Bond, Schoeneck & King's January 2022 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 20, 2022 Filing 1665 Letter from Judge Kaplan regarding in-person mediation sessions. (Text only entry) (Bessinger, M.)
April 19, 2022 Filing 1664 Notice re: (Notice of Filing of Chelus, Herdzik, Speyer & Monte, P.C. Fourth Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 18, 2022 Filing 1663 Supplemental Certificate of Service re: Declaration of Michael Sullivan in Support of Dioceses Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation;. (C) Scheduling an Auction; 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. 1558) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 15, 2022 Filing 1662 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese Of Buffalo, N.Y. For the Period February 1, 2022 Through February 28, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1636 Document) Filed by Attorney (Goetz, John)
April 13, 2022 Filing 1661 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, 2022 Through February 28, 2022 (Docket No. 1652). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1652 Document filed by Special Counsel Connors LLP. Modified on 4/14/2022 (LaBelle, L.) to create linkage.
April 13, 2022 Filing 1660 Certificate of Service Filed on behalf of Interested Parties Judith Wilcox Halsey, Diana L. O'Hara. (RE: related document(s)#1651 Motion for Sanctions, #1654 Amended Motion) Filed by Attorney (Janet, Andrew)
April 12, 2022 Filing 1658 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period January 1, 2022 Through January 31, 2022 (Docket No. 1644). Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period February 1, 2022 Through February 28, 2022 (Docket No. 1645), 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, 2022 Through March 31, 2022 (Docket No. 1646) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1644 Notice filed by Other Professional Insurance Archeology Group, #1645 Notice filed by Other Professional Insurance Archeology Group, #1646 Notice filed by Consultant The Tucker Group LLC. Modified on 4/13/2022 (LaBelle, L.) to create linkage.
April 12, 2022 Filing 1657 Certificate of Service re: 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 February 1, 2022 Through February 28, 2022 (Docket No. 1642). Twenty-Second Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period February 28, 2022 Through April 3, 2022 (Docket No. 1643) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1642 Notice filed by Other Professional Blank Rome, LLP, #1643 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 4/13/2022 (LaBelle, L.) to create linkage.
April 12, 2022 Filing 1656 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1651 Motion for Sanctions filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey, #1654 Amended Motion filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey). (LaBelle, L.)
April 12, 2022 Filing 1655 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1651 Motion for Sanctions filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey, #1654 Amended Motion filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey). Hearing to be held on 5/9/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1651, Before Judge Carl L. Bucki. (LaBelle, L.)
April 11, 2022 Filing 1654 Amended Motion. Reason for Amended Motion: Incorrect Date (related doc(s): #1651 Motion for Sanctions) Filed on behalf of Interested Parties Judith Wilcox Halsey, Diana L. O'Hara (Janet, Andrew)
April 11, 2022 Filing 1653 Deficiency Notice. (re: related document(s)#1651 Motion for Sanctions filed by Interested Party Diana L. O'Hara, Interested Party Judith Wilcox Halsey). (LaBelle, L.)
April 11, 2022 Filing 1652 Document. Certificate of No Objection with Respect to Connors LLP's February 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1629 Document) Filed by Attorney (White, Randall)
April 8, 2022 Filing 1651 Motion For Sanctions and for Reimbursement of Attorney Fees by Sisters of the Good Shepherd and The Roman Catholic Religious Institute of the Religious of the Good Shepherd and/or Their Counsel (Attachments: #1 Notice of Hearing on Motion #2 Certificate of Service #3 Exhibit 1 - October 9, 2020 Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits #4 Exhibit 2 - Verified Complaint and Demand for Jury Trial, OHara, et al. v. Sisters of the Good Shepherd #5 Exhibit 3 - March 25, 2022 Letter from SGS Defendants to Judge Chimes #6 Exhibit 4 - Proposed Order) Filed on behalf of Interested Parties Judith Wilcox Halsey, Diana L. O'Hara (Janet, Andrew)
April 8, 2022 Filing 1650 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to February 2022 Operating Report) Filed by Attorney (Temes, Sara)
April 8, 2022 Filing 1649 Document. (Certificate of No Objection Related to The Tucker Group's February 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1608 Notice) Filed by Attorney (Donato, Stephen)
April 8, 2022 Filing 1648 Document. (Certificate of No Objection Related to Phoenix Management's January 31 - February 27, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1615 Notice) Filed by Attorney (Donato, Stephen)
April 8, 2022 Filing 1647 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's Amended December 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1628 Document) Filed by Attorney (Donato, Stephen)
April 8, 2022 Filing 1646 Notice re: (Notice of Filing of The Tucker Group's March 2022 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)
April 8, 2022 Filing 1645 Notice re: (Notice of Filing of Insurance Archaeology Group's February 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 8, 2022 Filing 1644 Notice re: (Notice of Filing of Insurance Archaeology's January 2022 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 7, 2022 Filing 1643 Notice re: (Notice of Filing of Phoenix Management's February 28 - April 3, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 7, 2022 Filing 1642 Notice re: (Notice of Filing of Blank Rome's February 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 7, 2022 Filing 1641 Certificate of Service re: Certificate of No Objection with Respect to the Fifteenth 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, 2022 to January 31, 2022. (Docket No. 1638), Certificate of No Objection with Respect to the Sixteenth 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 February 1, 2022 to February 28, 2022 (Docket No. 1639) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1638 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1639 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 4/8/2022 (LaBelle, L.) to create linkage.
April 5, 2022 Filing 1640 Certificate of Service re: Plaintiffs Second Motion for Leave to Amend Complaint (Docket No. 210, Case No. 20-01016), Second Motion for Entry of Order Approving Stipulation Staying Prosecution of Certain Lawsuits Against Additional Stay Parties (Docket No. 211, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 5, 2022 Filing 1639 Document. Certificate of No Objection to 16th Monthly Fee Statement of Gibson, McAskill & Crosby for February 1-28, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1624 Document) Filed by Attorney (Scumaci, Robert)
April 5, 2022 Filing 1638 Document. Certificate of No Objection to 15th Monthly Fee Statement of Gibson, McAskill & Crosby for January 1-31, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1623 Document) Filed by Attorney (Scumaci, Robert)
April 5, 2022 Filing 1637 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period February 1, 2022 Through February 28, 2022 (Docket No. 1636). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1636 Document filed by Special Counsel Jones Day. Modified on 4/6/2022 (LaBelle, L.) to create linkage.
March 30, 2022 Filing 1636 Document. /Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period February 1, 2022 Through February 28, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
March 28, 2022 Filing 1635 Telephonic Hearing Held - WITHDRAWN WITHOUT PREJUDICE; Telephonic Appearances: J. Eaton - Atty for Debtor; T. Prince Jr. - Movant; A. Janet - D. O'Hara, J. Halsey; S. Bogucki - Committee; S. Boyd - Committee Members and Creditors (TEXT ONLY EVENT) (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). (Bessinger, M.)
March 25, 2022 Filing 1634 Supplemental Certificate of Service re: Seventh Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 199, Case No. 20-01016), Objection of the Diocese of Buffalo N.Y. to Motion Seeking Entry of an Order Granting Discovery from Debtor (Docket No. 200, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 25, 2022 Filing 1633 Certificate of Service re: Amended 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 December 1, 2021 Through December 31, 2021 (Docket No. 1628). 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, 2022 Through February 28, 2022 (Docket No. 1629) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 25, 2022 Filing 1632 Letter Withdrawing Matter. : Amended Notice of Withdrawal, Without Prejudice and Reserving All Rights, of the Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021 Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda)
March 25, 2022 Filing 1631 Letter Withdrawing Matter. Notice of Withdrawal, Without Prejudice and Reserving All Rights, of the Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021 Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda)
March 25, 2022 Filing 1630 Letter Withdrawing Matter. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda) CLERK'S NOTE: ENTERED IN ERROR. Modified on 3/25/2022 (LaBelle, L.)
March 24, 2022 Filing 1629 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period February 1, 2022 through February 28, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
March 24, 2022 Filing 1628 Document. Amended Notice of Filing of Bond, Schoeneck & King's December 2021 Monthly Fee Statement Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1622 Notice) Filed by Attorney (Donato, Stephen)
March 23, 2022 Filing 1626 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 December 1, 2021 Through December 31, 2021 (Docket No. 1622). Fifteenth 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 for the Period January 1, 2022 to January 31, 2022 (Docket No. 1623), Sixteenth 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 for the Period February 1, 2022 to February 28, 2022 (Docket No. 1624) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1622 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #1623 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1624 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 3/24/2022 (LaBelle, L.) to create linkage.
March 22, 2022 Filing 1625 Supplemental Certificate of Service re: Letter Scheduling Status Conference (Docket No. 1533), Mediation Letter (Docket No. 1579). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 22, 2022 Filing 1624 Document. Notice of Filing of Monthly Fee Statement of Gibson, McAskill & Crosby for February 1-28, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
March 22, 2022 Filing 1623 Document. Notice of Filing of Monthly Fee Statement of Gibson, McAskill & Crosby for January 1-31, 2022 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
March 22, 2022 Filing 1622 Notice re: Notice of Filing of Bond, Schoeneck & King's December 2021 Monthly Fee Statement Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 16, 2022 Filing 1621 Certificate of Service re: Certificate of No Objection with Respect to the Fourteenth 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 November 1, 2021 to November 30, 2021. (Docket No. 1619) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1619 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 3/17/2022 (LaBelle, L.) to create linkage.
March 16, 2022 Filing 1620 Certificate of Service re: Twenty-First Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period January 31, 2022 Through February 27, 2022 (Docket No. 1615). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1615 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 3/17/2022 (LaBelle, L.) to create linkage.
March 15, 2022 Filing 1619 Document. Certificate of No Objection to Gibson, McAskill & Crosby's Fourteenth Monthly Fee Statement for November 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1597 Document) Filed by Attorney (Scumaci, Robert)
March 15, 2022 Filing 1618 Supplemental Certificate of Service re: Order (Docket No. 1568, Pages 1-6). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1568 Order (Generic). Modified on 3/16/2022 (LaBelle, L.) to create linkage.
March 15, 2022 Filing 1617 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 January 1, 2022 Through January 31, 2022 (Docket No. 1611). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1611 Document filed by Special Counsel Connors LLP. Modified on 3/16/2022 (LaBelle, L.) to create linkage.
March 15, 2022 Filing 1616 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For The Period January 1, 2022 Through January 31, 2022 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1602 Document) Filed by Attorney (Goetz, John)
March 14, 2022 Filing 1615 Notice re: (Notice of Filing of Phoenix Management's January 1 - February 27, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 13, 2022 Filing 1614 BNC Certificate of Mailing - Order (re: related document(s)#1613 Decision and Order). Notice Date 03/13/2022. (Admin.)
March 11, 2022 Filing 1627 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 3/11/2022 (RE: related document(s)#1613 Decision and Order). (LaBelle, L.)
March 11, 2022 Filing 1613 Decision and Order. Signed on 3/11/2022 (RE: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (Nieves, J.)
March 11, 2022 Filing 1612 Document. (Certificate of No Objection to Blank Rome's January 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1591 Notice) Filed by Attorney (Donato, Stephen)
March 10, 2022 Filing 1611 Document. Certificate of No Objection with Respect to Connors LLP's January 2022 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1596 Document) Filed by Attorney (White, Randall)
March 7, 2022 Filing 1610 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 February 1, 2022 Through February 28, 2022 (Docket No. 1608). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1608 Notice filed by Consultant The Tucker Group LLC. Modified on 3/8/2022 (LaBelle, L.) to create linkage.
March 4, 2022 Filing 1609 Supplemental Certificate of Service re: Decision & Order (Docket No. 1487, Pages 1-16, 18). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1487 Decision and Order. Modified on 3/7/2022 (LaBelle, L.) to create linkage.
March 4, 2022 Filing 1608 Notice re: (Notice of Filing of The Tucker Group's February 2022 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)
March 4, 2022 Filing 1607 Document. (Certificate of No Objection to Bond, Schoeneck & King's November 2021 Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1585 Notice) Filed by Attorney (Donato, Stephen)
March 3, 2022 Filing 1606 Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2022; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to January 2022 Operating Report) Filed by Attorney (Temes, Sara)
March 1, 2022 Filing 1605 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period January 1, 2022 Through January 31, 2022 (Docket No. 1602). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1602 Document filed by Special Counsel Jones Day. Modified on 3/2/2022 (LaBelle, L.) to create linkage.
March 1, 2022 Filing 1604 Supplemental Certificate of Service re: Declaration of Notice and Service Related to Bar Date Order Establishing August 14, 2021 as the Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 1507). Notice of Withdrawal of Dioceses Motion to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order (Docket No. 1519), Declaration of Attorney James R. Murray Regarding Defendants Participation in Mediation (Docket No. 1548), Mediation Letter (Docket No. 1579) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1507 Declaration filed by Debtor The Diocese of Buffalo, N.Y., #1519 Letter Withdrawing Matter filed by Debtor The Diocese of Buffalo, N.Y., #1548 Declaration filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 3/2/2022 (LaBelle, L.) to create linkage.
February 28, 2022 Filing 1603 Telephonic Hearing Continued: Telephonic Appearances: A. Janet, Counsel for Movant (TEXT ONLY EVENT) (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). Telephonic Hearing to be held on 3/28/2022 at 11:30 AM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
February 28, 2022 Filing 1602 Document. / Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period January 1, 2022 through January 31, 2022 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
February 25, 2022 Filing 1601 Certificate of Service re: 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 January 1, 2022 Through January 31, 2022 (Docket No. 1596). Fourteenth 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 for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1597) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1596 Document filed by Special Counsel Connors LLP, #1597 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 2/28/2022 (LaBelle, L.) to create linkage.
February 25, 2022 Filing 1600 Certificate of Service : Certificate of Service of Letter Requesting Adjournment of Hearing on Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1598 Letter Adjourning Matter) Filed by Attorney (Roth, Linda)
February 24, 2022 Filing 1599 Certificate of Service re: 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 January 1, 2022 Through January 31, 2022 (Docket No. 1591). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1591 Notice filed by Other Professional Blank Rome, LLP. Modified on 2/25/2022 (LaBelle, L.) to create linkage.
February 24, 2022 Filing 1598 Letter Adjourning Matter. Requested Adjourned Date: 3/28/2022 . Letter Requesting Adjournment of Hearing on Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda)
February 23, 2022 Filing 1597 Document. Notice of Filing of Monthly Fee Statement of Gibson, McAskill & Crosby for November 1, 2021 - November 30, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
February 23, 2022 Filing 1596 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period January 1, 2022 through January 31, 2022 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
February 22, 2022 Filing 1595 Certificate of Service re: Mediation Letter (Docket No. 1579). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 22, 2022 Filing 1594 Document. / Certificate of No Objection with Respect to the Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period December 1, 2021 through December 31, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1570 Document) Filed by Attorney (Goetz, John)
February 22, 2022 Filing 1593 Document. (Certificate of No Objection to The Tucker Group's January 2022 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1574 Notice) Filed by Attorney (Donato, Stephen)
February 22, 2022 Filing 1592 Document. (Certificate of No Objection to Phoenix Management's January 1-30, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1569 Notice) Filed by Attorney (Donato, Stephen)
February 22, 2022 Filing 1591 Notice re: (Notice of Filing of Blank Rome's January 2022 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 18, 2022 Filing 1590 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 December 1, 2021 Through December 31, 2021 (Docket No. 1589). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1589 Document filed by Special Counsel Connors LLP. Modified on 2/22/2022 (LaBelle, L.) to create linkage.
February 18, 2022 Filing 1589 Document. Certificate of No Objection with Respect to Connors LLP's December 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1567 Document) Filed by Attorney (White, Randall)
February 17, 2022 Filing 1588 Document. (Certificate of No Objection to Insurance Archaeology Group's November 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1559 Notice) Filed by Attorney (Donato, Stephen)
February 15, 2022 Filing 1587 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 November 1, 2021 Through November 30, 2021 (Docket No. 1585). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1585 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 2/16/2022 (LaBelle, L.) to create linkage.
February 14, 2022 Filing 1586 Document. (Certificate of No Objection to Blank Rome's December 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1538 Notice) Filed by Attorney (Donato, Stephen)
February 14, 2022 Filing 1585 Notice re: (Notice of Filing of Bond, Schoeneck & King's November 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 11, 2022 Filing 1584 Certificate of Service re: Mediation Letter (Docket No. 1579). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 11, 2022 Filing 1583 Certificate of Service re: Objection of the Diocese of Buffalo N.Y. to Motion Seeking Entry of an Order Granting Discovery from Debtor (Docket No. 200, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 11, 2022 Filing 1582 Certificate of Service re: re: Seventh Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 199, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 11, 2022 Filing 1581 Letter Notice of Appearance and Request for Service Filed on behalf of Interested Parties North River Insurance Company, TIG Insurance Company, U.S. Fire Insurance Company. Filed by Attorney (Dennehy, Jillian)
February 11, 2022 Filing 1580 Letter Notice of Appearance and Request for Service Filed on behalf of Interested Parties North River Insurance Company, TIG Insurance Company, U.S. Fire Insurance Company. Filed by Attorney (Catalano, Margaret)
February 11, 2022 Filing 1579 Letter from Judge Kaplan regarding initial discussions for mediation. (Text only entry.) (Wood, M.)
February 11, 2022 Filing 1578 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021; Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to December 2021 Operating Report) Filed by Attorney (Temes, Sara)
February 10, 2022 Filing 1577 Letter Filed on behalf of Notice of Appearance Creditor Archbishop Walsh High School and Archbishop Walsh Foundation. (RE: related document(s)#1476 Motion for Sale of Property) Filed by Attorney (Morgan, Michael)
February 8, 2022 Filing 1576 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 January 1, 2022 Through January 31, 2022 (Docket No. 1574). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1574 Notice filed by Consultant The Tucker Group LLC. Modified on 2/9/2022 (LaBelle, L.) to create linkage.
February 8, 2022 Filing 1575 Certificate of Service re: Order (Docket No. 1568, Pages 1-6). Twentieth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period January 1, 2022 Through January 30, 2022 (Docket No. 1569), Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period December 1, 2021 Through December 31, 2021 (Docket No. 1570) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1568 Order (Generic), #1569 Notice filed by Financial Advisor Phoenix Management Services, LLC, #1570 Document filed by Special Counsel Jones Day. Modified on 2/9/2022 (LaBelle, L.) to create linkage.
February 7, 2022 Filing 1574 Notice re: (Notice of Filing of The Tucker Group's January 2022 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)
February 5, 2022 Filing 1573 BNC Certificate of Mailing - Order (re: related document(s)#1568 Order (Generic)). Notice Date 02/05/2022. (Admin.)
February 5, 2022 Filing 1572 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1568 Order (Generic)). Notice Date 02/05/2022. (Admin.)
February 4, 2022 Filing 1571 Certificate of Service re: 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 December 1, 2021 Through December 31, 2021 (Docket No. 1567). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1567 Document filed by Special Counsel Connors LLP. Modified on 2/7/2022 (LaBelle, L.) to create linkage.
February 4, 2022 Filing 1570 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period December 1, 2021 Through December 31, 2021 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)
February 4, 2022 Filing 1569 Notice re: (Notice of Filing of Phoenix Management's January 1 - 30, 2022 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 3, 2022 Opinion or Order Filing 1568 Order Re: Mediation Signed on 2/3/2022 (RE: related document(s)#1487 Decision and Order). NOTICE OF ENTRY. (Leidolph, J.)
February 3, 2022 Filing 1567 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period December 1, 2021 through December 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
February 2, 2022 Filing 1566 Telephonic Hearing Held - Decision reserved. Telephonic Appearances: S. Donato, C. Sullivan, S. Bogucki, I. Scharf, B. Michael, K. Brown, J. Allen, M. Morgan, P. Starks, R. McCalister, S. Benson, S. Boyd (re: related document(s)#1476 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic (Gentz, M.)
February 1, 2022 Filing 1565 Certificate of Service re: Declaration of Michael Sullivan in Support of Diocese's Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation;. (C) Scheduling an Auction; 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. 1558), Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1559) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1558 Declaration filed by Debtor The Diocese of Buffalo, N.Y., #1559 Notice filed by Other Professional Insurance Archeology Group. Modified on 2/2/2022 (LaBelle, L.) to create linkage.
February 1, 2022 Filing 1564 Certificate of Service re: Declaration of Attorney James R. Murray Regarding Defendants' Participation in Mediation (Docket No. 1548). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1548 Declaration filed by Debtor The Diocese of Buffalo, N.Y. Modified on 2/2/2022 (LaBelle, L.) to create linkage.
February 1, 2022 Filing 1563 Notice of Appearance and Request for Notice by Brittany Mitchell Michael. Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. Filed by Attorney (Michael, Brittany)
February 1, 2022 Filing 1562 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period November 1, 2021 Through November 30, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1521 Document) Filed by Attorney (Goetz, John)
February 1, 2022 Filing 1561 Declaration re: Archbishop Walsh High School Filed on behalf of Notice of Appearance Creditor Archbishop Walsh High School and Archbishop Walsh Foundation. (RE: related document(s)#1476 Motion for Sale of Property) (Attachments: #1 Exhibit Exhibit A: Appraisal #2 Exhibit Exhibit B: Roof Repair Estimate #3 Exhibit Exhibit B: Boiler Repair Estimate) Filed by Attorney (Morgan, Michael)
February 1, 2022 Filing 1560 Notice of Appearance and Request for Notice by Michael A. Morgan. Filed on behalf of Notice of Appearance Creditor Archbishop Walsh High School and Archbishop Walsh Foundation. Filed by Attorney (Morgan, Michael)
January 31, 2022 Filing 1559 Notice re: (Notice of Filing of Insurance Archaeology Group's November 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 31, 2022 Filing 1558 Declaration re: (Declaration of Michael Sullivan in Support of Diocese's Motion for Entry of Orders Approving Bidding Procedures and the Sale of Certain Real Property) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1476 Motion for Sale of Property) Filed by Attorney (Donato, Stephen)
January 31, 2022 Filing 1557 Document. (Certificate of No Objection of Phoenix Management's November 29 - December 31, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1508 Notice) Filed by Attorney (Donato, Stephen)
January 31, 2022 Filing 1556 Document. (Certificate of No Objection to Bonadio's Amended December 2021 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#1517 Notice) Filed by Attorney (Donato, Stephen)
January 31, 2022 Filing 1555 Document. (Certificate of No Objection to Bond, Schoeneck & King's October 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1516 Notice) Filed by Attorney (Donato, Stephen)
January 31, 2022 Filing 1554 Telephonic Hearing Continued: Telephonic Appearances: J. Eaton, Counsel to Sisters of the Good Shepard, A. Janet, J. Allen (TEXT ONLY EVENT) (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). Telephonic Hearing to be held on 2/28/2022 at 11:30 AM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
January 31, 2022 Filing 1553 Telephonic Hearing Held - Motion withdrawn. Telephonic Appearances: J. Eaton, Counsel to Sisters of the Good Shepard, A. Janet, J. Allen (re: related document(s)#1501 Motion for Relief From Stay filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.). (Gentz, M.)
January 31, 2022 Filing 1552 Certificate of Service : Certificate of Service of Letter Requesting Adjournment of Hearing on Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1543 Letter Adjourning Matter) Filed by Attorney (Roth, Linda)
January 31, 2022 Filing 1551 Certificate of Service Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#1550 Objection) Filed by Attorney (Scharf, Ilan)
January 31, 2022 Filing 1550 Objection to Motion for Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an Auction; 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 (related document #1476 Motion for Sale of Property). Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
January 28, 2022 Filing 1549 Supplemental Certificate of Service re: Supplemental Certificate of Service re: Notice of Motion for Entry of an Order (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an A. Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1476 Motion For Sale of Property Free and Clear of Liens under Section 363(f). (Motion for Order Approving Bidding Procedures for the Sale of Certain Real Property, Approving Form of Stalking Horse Bid Submitted by Archbishop Walsh Foundation, Sc filed by Debtor The Diocese of Buffalo, N.Y. Modified on 1/31/2022 (LaBelle, L.) to create linkage.
January 28, 2022 Filing 1548 Declaration re: (Declaration of Attorney James R. Murray Regarding Defendants' Participation in Mediation) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1321 Generic Motion, #1487 Decision and Order) Filed by Attorney (Donato, Stephen)
January 28, 2022 Opinion or Order Filing 1547 Order Granting Motion to Appear Pro Hac Vice for Catalina J. Sugayan (related doc(s): #1541 Motion to Appear pro hac vice). Signed on 1/28/2022. (LaBelle, L.)
January 28, 2022 Opinion or Order Filing 1546 Order Granting Motion to Appear Pro Hac Vice for Robert E. Sweeney Jr. (related doc(s): #1540 Motion to Appear pro hac vice). Signed on 1/28/2022. (LaBelle, L.)
January 28, 2022 Filing 1545 Telephonic Status conference held - mediation process discussed and court will issue further orders after appropriate affidavits from debtor. Telephonic appearances: S. Donato, B. Butler, C. Sullivan, J. Carter, S. Bogucki, I. ScharfB. Michael, F. Elsaesser, J. Ruggeri, J. Shelton, W. Corbett, B. Theison, N. Valenza-Frost, P. McNamara, A. Durst, J. Schapp, M. Fisher, G. Fencl, J. Allen, R. McCalister, K. Brown, S. Angelino, K. Brady, M. May, S. Benson, J. O'Connor, T. Mascarich, D. Gooding, R. Sweeney, K. Dixon, I. Nasatir, J. Dennehy, K. Stocker, J. Maloney, E. Cygal (re: related document(s)#1487 Decision and Order). (Gentz, M.)
January 27, 2022 Filing 1544 Certificate of Service re: 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 December 1, 2021 Through December 31, 2021 (Docket No. 1538). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1538 Notice filed by Other Professional Blank Rome, LLP. Modified on 1/28/2022 (LaBelle, L.) to create linkage.
January 27, 2022 Filing 1543 Letter Adjourning Matter. Requested Adjourned Date: 2/28/2022 . Letter Requesting Adjournment of Hearing on Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda)
January 26, 2022 Filing 1541 Motion to Appear pro hac vice for Catalina J. Sugayan (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Certain Underwriters at Lloyd's, London (Sugayan, Catalina)
January 26, 2022 Filing 1540 Motion to Appear pro hac vice for Robert E. Sweeney Jr. (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Certain Underwriters at Lloyd's, London (Sweeney, Robert)
January 26, 2022 Filing 1539 Notice of Appearance and Request for Notice by John Ryan Ewell. Filed on behalf of Notice of Appearance Creditor NGM Insurance Company. Filed by Attorney (Ewell, John)
January 26, 2022 Filing 1538 Notice re: (Notice of Filing of Blank Rome's December 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 24, 2022 Filing 1537 Certificate of Service re: Letter Scheduling Status Conference (Docket No. 1533). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1533 Letter filed by Debtor The Diocese of Buffalo, N.Y. Modified on 1/25/2022 (LaBelle, L.) to create linkage.
January 24, 2022 Filing 1536 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1533 Letter filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
January 24, 2022 Filing 1535 Hearing Set(BK Other) (TEXT ONLY EVENT) (re: related document(s)#1487 Decision and Order). Status hearing to be held on 1/28/2022 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (LaBelle, L.)
January 21, 2022 Filing 1534 Supplemental Certificate of Service re: Motion to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order (Docket No. 1480). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1480 Motion re: to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order filed by Debtor The Diocese of Buffalo, N.Y. Modified on 1/24/2022 (LaBelle, L.) to create linkage.
January 21, 2022 Filing 1533 Letter Scheduling Status Conference to Discuss Judge Bucki's 12/27/21 Decision and Discovery Deadline Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
January 21, 2022 Filing 1532 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to November 2021 Operating Report) Filed by Attorney (Temes, Sara)
January 20, 2022 Filing 1531 Document. (Certificate of No Objection to The Tucker Group's December 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1498 Notice) Filed by Attorney (Donato, Stephen)
January 20, 2022 Filing 1530 Notice of Appearance and Request for Notice by Daniel Walter Gerber. Filed on behalf of Notice of Appearance Creditor NGM Insurance Company. Filed by Attorney (Gerber, Daniel)
January 19, 2022 Filing 1529 Letter Withdrawing Matter. Filed on behalf of Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.. (RE: related document(s)#1501 Motion for Relief From Stay) Filed by Attorney (Mooney, Martin)
January 18, 2022 Filing 1528 Consent to substitute attorney. James P. Ruggeri of Ruggeri Parks Weinberg LLP in place and stead of James P. Ruggeri of Shipman & Goodwin LLP. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Dove, Jeffrey)
January 18, 2022 Filing 1527 Consent to substitute attorney. Annette P. Rolain of Ruggeri Parks Weinberg LLP in place and stead of Annette P. Rolain of Shipman & Goodwin LLP. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Dove, Jeffrey)
January 18, 2022 Filing 1526 Telephonic Hearing Held - WITHDRAWN. Telephonic Appearances: C. Sullivan, I. Scharf, M. Morgan, S. Boyd, J. Allen, K. Brown (re: related document(s)#1480 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
January 18, 2022 Filing 1525 Telephonic Hearing Continued: Telephonic Appearances: C. Sullivan, I. Scharf, M. Morgan, S. Boyd, J. Allen, K. Brown (TEXT ONLY EVENT) (re: related document(s)#1476 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 2/2/2022 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Honorable Judge Carl L. Bucki. (Gentz, M.)
January 17, 2022 Filing 1524 Letter Adjourning Matter. (Letter Requesting 2 Week Adjournment of Motion Approving Sale of Real Property to Archbishop Walsh Foundation) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1476 Motion for Sale of Property) Filed by Attorney (Sullivan, Charles)
January 14, 2022 Filing 1523 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1521). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1521 Document filed by Special Counsel Jones Day. Modified on 1/18/2022 (LaBelle, L.) to create linkage.
January 14, 2022 Filing 1522 Supplemental Certificate of Service re: Motion for Entry of an Order Referring Matters to Mandatory Global Mediation and Granting Related Relief (Docket No. 1321). Motion for Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an Auction; 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. 1476), Notice of Motion for Entry of an Order (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an Auction; 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. 1476, Pages 1-3) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1321 Motion re: Motion Referring Matters to Mandatory Global Mediation and Granting Related Relief filed by Debtor The Diocese of Buffalo, N.Y., #1476 Motion For Sale of Property Free and Clear of Liens under Section 363(f). (Motion for Order Approving Bidding Procedures for the Sale of Certain Real Property, Approving Form of Stalking Horse Bid Submitted by Archbishop Walsh Foundation, Sc filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 1/18/2022 (LaBelle, L.) to create linkage.
January 14, 2022 Filing 1521 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period November 1, 2021 Through November 30, 2021 (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion). Filed on behalf of Special Counsel Jones Day (Goetz, John)
January 13, 2022 Filing 1520 Certificate of Service re: Notice of Withdrawal of Diocese's Motion to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order (Docket No. 1519). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1519 Letter Withdrawing Matter filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 1/14/2022 (LaBelle, L.) to create linkage.
January 12, 2022 Filing 1519 Letter Withdrawing Matter. (Notice of Withdrawal of Motion to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1480 Generic Motion) Filed by Attorney (Temes, Sara)
January 11, 2022 Filing 1518 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 October 1, 2021 Through October 31, 2021 (Docket No. 1516). Amended Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period December 1, 2021 Through December 31, 2021 (Docket No. 1517) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1516 Notice filed by Attorney Bond, Schoeneck & King, PLLC, #1517 Notice filed by Accountant Bonadio & Co., LLP. Modified on 1/12/2022 (LaBelle, L.) to create linkage.
January 11, 2022 Filing 1517 Notice re: (Amended Notice of Filing of Bonadio's December 2021 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #1475 Notice) Filed by Attorney (Donato, Stephen)
January 11, 2022 Filing 1516 Notice re: (Notice of Filing of Bond, Schoeneck & King's October 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 10, 2022 Filing 1515 Certificate of Service re: Nineteenth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period November 29, 2021 Through December 31, 2021 (Docket No. 1508). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1508 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 1/11/2022 (LaBelle, L.) to create linkage.
January 10, 2022 Filing 1514 Certificate of Service re: Certificate of No Objection with Respect to the Thirteenth 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 October 1, 2021 to October 31, 2021. (Docket No. 1506), Declaration of Notice and Service Related to Bar Date Order Establishing August 14, 2021 as the Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 1507) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1506 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1507 Declaration filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 1/11/2022 (LaBelle, L.)to create linkage.
January 10, 2022 Filing 1513 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to October Report) Filed by Attorney (Temes, Sara)
January 8, 2022 Filing 1511 Supplemental Certificate of Service re: Notice of Motion for Entry of an Order (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an Auction; 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. 1476, Pages 1-3) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1476 Motion For Sale of Property Free and Clear of Liens under Section 363(f). (Motion for Order Approving Bidding Procedures for the Sale of Certain Real Property, Approving Form of Stalking Horse Bid Submitted by Archbishop Walsh Foundation, SC filed by Debtor The Diocese of Buffalo, N.Y. Modified on 1/10/2022 (LaBelle, L.) to create linkage.
January 8, 2022 Filing 1510 Certificate of Service re: Decision & Order (Docket No. 1487, Pages 1-16, 18). 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, 2021 Through December 31, 2021 (Docket No. 1498) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1487 Decision and Order, #1498 Notice filed by Consultant The Tucker Group LLC. Modified on 1/10/2022 (LaBelle, L.) to create linkage.
January 7, 2022 Filing 1509 BNC Certificate of Mailing - Order (re: related document(s)#1503 Order on Motion to Appear pro hac vice). Notice Date 01/07/2022. (Admin.)
January 7, 2022 Filing 1508 Notice re: (Notice of Filing of Phoenix Management's November 29 - December 31, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 6, 2022 Filing 1507 Declaration re: (Declaration of Notice and Service Related to Bar Date Order Establishing August 14, 2021 as the Deadline for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#729 Order on Generic Motion) (Attachments: #1 Exhibit 1 - Proofs of Publication #2 Exhibit 2 - March 4, 2021 Social Media Posts #3 Exhibit 3 - April 3, 2021 Social Media Posts #4 Exhibit 4 - May 3, 2021 Social Media Posts #5 Exhibit 5 - June 2, 2021 Social Media Posts #6 Exhibit 6 - July 2, 2021 Social Media Posts #7 Exhibit 7 - August 1, 2021 Social Media Posts #8 Exhibit 8 - January 8, 2021 Press Release #9 Exhibit 9 - July 15, 2021 Press Release) Filed by Attorney (Donato, Stephen)
January 6, 2022 Filing 1506 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 13th Monthly Fee Statement for October 1-31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1405 Document) Filed by Attorney (Scumaci, Robert)
January 6, 2022 Filing 1505 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1501 Motion for Relief From Stay filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.). (LaBelle, L.)
January 6, 2022 Filing 1504 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1501 Motion for Relief From Stay filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.). Hearing to be held on 1/31/2022 at 11:30 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1501, Before Judge Carl L. Bucki. (LaBelle, L.)
January 5, 2022 Filing 1502 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-20-10322-CLB) [motion,mrlfsty] ( 188.00). Receipt #A14257878, Amount Received $ 188.00. (U.S. Treasury)
January 5, 2022 Filing 1501 Motion for Relief from Stay re: 2020 Jeep Grand Cherokee Utility 4D Laredo 4WD 3.6L V6. Fee Amount $ 188. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Proposed Order #6 Certificate of Service #7 List of 20 Largest Unsecured Creditors) Filed on behalf of Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd. (Mooney, Martin)
January 5, 2022 Filing 1500 Notice of Appearance and Request for Notice by Neil J. Smith. Filed on behalf of Notice of Appearance Creditor Our Lady of Victory Institutions, Inc. Filed by Attorney (Smith, Neil)
January 5, 2022 Filing 1499 Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to Operating Report) Filed by Attorney (Temes, Sara)
January 4, 2022 Filing 1498 Notice re: (Notice of Filing of The Tucker Group's December 2021 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)
January 4, 2022 Opinion or Order Filing 1497 Order Directing Debtor to Serve Decision and Order Signed on 1/4/2022 (RE: related document(s)#1487 Decision and Order). NOTICE OF ENTRY. (LaBelle, L.)
January 4, 2022 Filing 1496 Document. (Certificate of No Objection to Bonadio & Co.'s November 2021 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#1410 Notice) Filed by Attorney (Donato, Stephen)
January 4, 2022 Filing 1495 Document. (Certificate of No Objection to The Tucker Group's November 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1397 Notice) Filed by Attorney (Donato, Stephen)
January 4, 2022 Filing 1494 Document. (Certificate of No Objection for Phoenix Management's November 1-28, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1398 Notice) Filed by Attorney (Donato, Stephen)
January 4, 2022 Filing 1493 Document. (Certificate of No Objection to Blank Rome's November 2021 Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1462 Notice) Filed by Attorney (Donato, Stephen)
December 31, 2021 Filing 1492 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 November 1, 2021 Through November 30, 2021 (Docket No. 1491). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1491 Document filed by Special Counsel Connors LLP. Modified on 1/3/2022 (LaBelle, L.) to create linkage.
December 30, 2021 Filing 1491 Document. Certificate of No Objection with Respect to Connors LLP's November 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1461 Document) Filed by Attorney (White, Randall)
December 29, 2021 Filing 1490 BNC Certificate of Mailing - Order (re: related document(s)#1487 Decision and Order). Notice Date 12/29/2021. (Admin.)
December 29, 2021 Filing 1489 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1487 Decision and Order). Notice Date 12/29/2021. (Admin.)
December 28, 2021 Opinion or Order Filing 1503 Order Granting Motion to Appear Pro Hac Vice for Trevor A. Prince, Jr (related doc(s): #1456 Motion to Appear pro hac vice). Signed on 12/28/2021. (LaBelle, L.)
December 28, 2021 Filing 1488 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 October 1, 2021 Through October 31, 2021 (Docket No. 1484). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 27, 2021 Filing 1512 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.).
December 27, 2021 Filing 1487 Decision and Order. Signed on 12/27/2021 (RE: related document(s)#1321 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). NOTICE OF ENTRY. (Nieves, J.)
December 27, 2021 Filing 1486 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1480 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Bessinger, M.)
December 27, 2021 Filing 1485 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1480 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/18/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1480, Before Judge Carl L. Bucki. (Bessinger, M.)
December 27, 2021 Filing 1484 Document. Certificate of No Objection with Respect to Connors LLP's October 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1417 Document) Filed by Attorney (White, Randall)
December 23, 2021 Filing 1483 Supplemental Certificate of Service re: Sixth Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 179, Case No. 20-01016), Notice of Filing (Docket No. 180, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 23, 2021 Filing 1482 Certificate of Service re: Motion to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order (Docket No. 1480). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 23, 2021 Filing 1481 Certificate of Service re: Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period December 1, 2021 Through December 31, 2021 (Docket No. 1475). Motion for Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an Auction; 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. 1476), Notice of Motion for Entry of an Order (I) (A) Approving Bidding Procedures for the Sale of Certain Real Property in Olean, New York; (B) Authorizing and Approving the Form of Stalking Horse Bid Submitted by the Archbishop Walsh Foundation; (C) Scheduling an Auction; 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. 1476, Pages 1-3) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 22, 2021 Filing 1480 Motion re: to Allow Disclosure of Confidential Proof of Claim No. 608 for Investigation Purposes Pursuant to Bar Date Order (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Charter) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 22, 2021 Filing 1479 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1476 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
December 22, 2021 Filing 1478 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1476 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/18/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1476, Before Judge Carl L. Bucki. (LaBelle, L.)
December 21, 2021 Filing 1477 Receipt of Statutory Fee for Motion for Sale of Property(# 1-20-10322-CLB) [motion,msale363] ( 188.00). Receipt #A14250915, Amount Received $ 188.00. (U.S. Treasury)
December 21, 2021 Filing 1476 Motion For Sale of Property Free and Clear of Liens under Section 363(f). (Motion for Order Approving Bidding Procedures for the Sale of Certain Real Property, Approving Form of Stalking Horse Bid Submitted by Archbishop Walsh Foundation, Scheduling Auction and Approving Form and Manner of Service of Notice of Auction and Sale Hearing) Statutory Fee Due $188. (Attachments: #1 Exhibit A - proposed Bid Procedures Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
December 21, 2021 Filing 1475 Notice re: (Notice of Filing of Bonadio's December 2021 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)
December 20, 2021 Filing 1474 Certificate of Service Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#1454 Objection) Filed by Attorney (Scharf, Ilan)
December 20, 2021 Filing 1473 Document. / Certificate of No Objection with Respect to the Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. for the Period October 1, 2021 through October 31, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1399 Document) Filed by Attorney (Goetz, John)
December 17, 2021 Filing 1472 Letter to Court regarding mediator. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. (RE: related document(s)#1469 Letter) (Attachments: #1 Exhibit 1) Filed by Attorney (Dove, Jeffrey)
December 17, 2021 Filing 1471 Letter to the Court Regarding Mediator Filed on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Theisen, Brett)
December 17, 2021 Filing 1470 Letter To The Court Regarding Mediator Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. Filed by Attorney (Scharf, Ilan)
December 17, 2021 Filing 1469 Letter summarizing status of Mediator selection Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1321 Generic Motion) Filed by Attorney (Donato, Stephen)
December 16, 2021 Filing 1468 BNC Certificate of Mailing - Order (re: related document(s)#1460 Order on Application for Compensation). Notice Date 12/16/2021. (Admin.)
December 16, 2021 Filing 1467 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1460 Order on Application for Compensation). Notice Date 12/16/2021. (Admin.)
December 16, 2021 Filing 1466 Certificate of Service re: 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 November 1, 2021 Through November 30, 2021 (Docket No. 1461). 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, 2021 Through November 30, 2021 (Docket No. 1462) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1461 Document filed by Special Counsel Connors LLP, #1462 Notice filed by Other Professional Blank Rome, LLP. Modified on 12/17/2021 (LaBelle, L.) to create linkage.
December 15, 2021 Filing 1465 Certificate of Service re: Order Granting Second Interim Application of Jones Day for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period April 1, 2021 Through August 31, 2021 (Docket No. 1418). Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 1420), Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 1421), Order Granting Third Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Diocese (Docket No. 1422), Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 1423), Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 1424), Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 1425), Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 1426), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Gellert Scali Busenkell & Brown LLC as Special Counsel for the Diocese (Docket No. 1427), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Paliare Roland Rosenberg Rothstein LLP as Special Counsel for the Diocese (Docket No. 1428), Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 1429), Order Granting Second Interim Fee Application for Allowance of Compensation for Fees and Reimbursement of Expenses for Hodgson Russ LLP, as Special Counsel to the Debtor (Docket No. 1460) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1418 Order on Application for Compensation, #1420 Order on Application for Compensation, #1421 Order on Application for Compensation, #1422 Order on Application for Compensation, #1423 Order on Application for Compensation, #1424 Order on Application for Compensation, #1425 Order on Application for Compensation, #1426 Order on Application for Compensation, #1427 Order on Application for Compensation, #1428 Order on Application for Compensation, #1429 Order on Application for Compensation, #1460 Order on Application for Compensation. Modified on 12/16/2021 (LaBelle, L.) to create linkage.
December 15, 2021 Filing 1464 Document. (Certificate of No Objection to Phoenix Management's October 4-31, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1358 Notice) Filed by Attorney (Donato, Stephen)
December 15, 2021 Filing 1463 Document. (Certificate of No Objection to Bond, Schoeneck & King's September 2021 Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1372 Notice) Filed by Attorney (Donato, Stephen)
December 15, 2021 Filing 1462 Notice re: (Notice of Filing of Blank Rome's November 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 15, 2021 Filing 1461 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period November 1, 2021 through November 30, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
December 14, 2021 Opinion or Order Filing 1460 Order Granting Second Interim Fee Application For Allowance of Compensation and Reimbursement of Expenses for Hodgson Russ LLP, as Special Counsel to The Diocese; fees awarded: $24,223.50, expenses awarded: $1,955.55 (RE: related doc(s) #1345 Application for Compensation). Signed on 12/14/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 14, 2021 Filing 1459 Deficiency Notice. (re: related document(s)#1454 Objection filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). (LaBelle, L.)
December 13, 2021 Filing 1458 Certificate of Service re: 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 October 1, 2021 Through October 31, 2021 (Docket No. 1417). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1417 Document filed by Special Counsel Connors LLP. Modified on 12/14/2021 (LaBelle, L.) to create linkage.
December 13, 2021 Filing 1457 Telephonic Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki, T. Prince, A. Janet, L. Roth (TEXT ONLY EVENT) (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). Telephonic Hearing to be held on 1/31/2022 at 11:30 AM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Honorable Judge Carl L. Bucki. (Gentz, M.)
December 13, 2021 Filing 1456 Motion to Appear pro hac vice for Trevor A. Prince, Jr., Esq. (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd (Prince, Trevor)
December 13, 2021 Filing 1455 Certificate of Service : Certificate of Service of Letter Requesting Adjournment of Hearing on the Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1419 Letter Adjourning Matter) Filed by Attorney (Roth, Linda)
December 13, 2021 Filing 1454 Objection to / Objection of the Official Committee of Unsecured Creditors to the Motion of Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd Enjoining the Continued Prosecution of a State Court Action (related document #1365 Motion to Impose Automatic Stay). Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
December 12, 2021 Filing 1453 BNC Certificate of Mailing - Order (re: related document(s)#1429 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1452 BNC Certificate of Mailing - Order (re: related document(s)#1428 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1451 BNC Certificate of Mailing - Order (re: related document(s)#1427 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1450 BNC Certificate of Mailing - Order (re: related document(s)#1426 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1449 BNC Certificate of Mailing - Order (re: related document(s)#1425 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1448 BNC Certificate of Mailing - Order (re: related document(s)#1424 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1447 BNC Certificate of Mailing - Order (re: related document(s)#1423 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1446 BNC Certificate of Mailing - Order (re: related document(s)#1422 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1445 BNC Certificate of Mailing - Order (re: related document(s)#1421 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1444 BNC Certificate of Mailing - Order (re: related document(s)#1420 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1443 BNC Certificate of Mailing - Order (re: related document(s)#1418 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1442 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1429 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1441 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1428 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1440 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1427 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1439 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1426 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1438 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1425 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1437 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1424 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1436 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1423 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1435 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1422 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1434 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1421 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1433 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1420 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 12, 2021 Filing 1432 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1418 Order on Application for Compensation). Notice Date 12/12/2021. (Admin.)
December 10, 2021 Filing 1431 Certificate of Service re: Notice of Voluntary Dismissal Without Prejudice Pursuant to Rule 7041 and Federal Rule 41 (Docket No. 132, Case No. 21-01001). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 10, 2021 Filing 1430 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 10, 2021 Opinion or Order Filing 1429 Order Granting Third Application For Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP, as Special Counsel to The Diocese; fees awarded: $1,107.50, expenses awarded: $35.00 (RE: related doc(s) #1340 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1428 Order Granting First Application For Interim Compensation and Reimbursement of Expenses for Paliare Roland Rosenberg Rothstein LLP, as Special Counsel for The Diocese; fees awarded: $2,768.50, expenses awarded: $0.00 (RE: related doc(s) #1339 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1427 Order Granting First Application For Interim Compensation and Reimbursement of Expenses for Gellert Scali Busenkell & Brown LLC, as Special Counsel for The Diocese; fees awarded: $3,419.70, expenses awarded: $.40 (RE: related doc(s) #1338 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1426 Order Granting Third Application For Interim Compensation and Reimbursement of Expenses of Insurance Archeology Group as Insurance Archaeologist for The Diocese; fees awarded: $48,460.50, expenses awarded: $116.20 (RE: related doc(s) #1336 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1425 Order Granting Third Application For Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel to The Diocese; fees awarded: $41,124.00, expenses awarded: $1604.89 (RE: related doc(s) #1335 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1424 Order Granting Third Application For Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to The Diocese; fees awarded: $550,225.00, expenses awarded: $31,356.51 (RE: related doc(s) #1334 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1423 Order Granting Third Application For Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for The Diocese; fees awarded: $50,000.00, expenses awarded: $2,220.28 (RE: related doc(s) #1333 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.) CLERK'S NOTE: EXPENSES CHANGED FROM $2,220.08 TO $2,220.28 Modified on 12/13/2021 (Leidolph, J.) Modified on 2/7/2022 (Czaja, L.).
December 10, 2021 Opinion or Order Filing 1422 Order Granting Third interim Application For Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for The Diocese fees awarded: $28,466.50, expenses awarded: $0.00 (RE: related doc(s) #1332 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Opinion or Order Filing 1421 Order Granting Third Application For Interim Compensation and Reimbursement of Expenses of Blank Rome, LLP, as Special Insurance Counsel for The Diocese fees awarded: $117,354.56, expenses awarded: $0.00 (RE: related doc(s) #1331 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.) CLERK'S NOTE: CHANGED AMOUNT FROM $117,354.66 TO $117,354.56. Modified on 12/13/2021 (Leidolph, J.).
December 10, 2021 Opinion or Order Filing 1420 Order Granting Third Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese; fees awarded: $612,155.00, expenses awarded: $5,536.79 (RE: related doc(s) #1330 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Filing 1419 Letter Adjourning Matter. Requested Adjourned Date: 1/31/2022 Regarding Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda)
December 10, 2021 Opinion or Order Filing 1418 Order Granting Second Interim Application of Jones Day for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, NY for the Period of April 1, 2021 through August 31, 2021 , fees awarded: $384,394.00, expenses awarded: $2154.37 (RE: related doc(s) #1337 Application for Compensation). Signed on 12/10/2021. NOTICE OF ENTRY. (LaBelle, L.)
December 10, 2021 Filing 1417 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period October 1, 2021 through October 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
December 9, 2021 Filing 1414 Certificate of Service re: Limited Response of the Diocese of Buffalo, N.Y. to Motion of Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Good Shepherd for an Order Enjoining the Continued Prosecution of a State Court Action in New York Supreme Court, Erie County Bearing Index No. 801908/2021. (Docket No. 1411) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1411 Response filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 12/10/2021 (LaBelle, L.) to create linkage.
December 9, 2021 Filing 1413 Certificate of Service re: Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1410). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1410 Notice filed by Accountant Bonadio & Co., LLP. Modified on 12/10/2021 (LaBelle, L.) to create linkage.
December 8, 2021 Filing 1416 Telephonic Hearing Held - Approved in full on an interim basis; Telephonic Appearances: S. Donato, G. Walter, J. Murray, J. Goetz, R. White, G. Graber, R. Malone, J. Allen, S. Benson, S. Boyd, K. Stocker (TEXT ONLY EVENT) (re: related document(s)#1333 Application for Compensation filed by Consultant The Tucker Group LLC, #1335 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1336 Application for Compensation filed by Other Professional Insurance Archeology Group, #1338 Application for Compensation filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #1339 Application for Compensation filed by Special Counsel Paliare Roland Rosenberg Rothstein LLP, #1340 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1345 Application for Compensation filed by Special Counsel Hodgson Russ LLP). (Bessinger, M.)
December 8, 2021 Filing 1415 Telephonic Hearing Held - Approved as stated on the record on an interim basis with 10% holdback; Telephonic Appearances: S. Donato, G. Walter, J. Murray, J. Goetz, R. White, G. Graber, R. Malone, J. Allen, S. Benson, S. Boyd, K. Stocker (TEXT ONLY EVENT) (re: related document(s)#1330 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1331 Application for Compensation filed by Other Professional Blank Rome, LLP, #1332 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1334 Application for Compensation filed by Special Counsel Connors LLP, #1337 Application for Compensation filed by Special Counsel Jones Day). (Bessinger, M.) Modified on 12/10/2021 (Bessinger, M.).
December 8, 2021 Filing 1412 Certificate of Service re: Thirteenth 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 for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1405). Notice of Filing (Docket No. 183, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1405 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 12/9/2021 (LaBelle, L.) to create linkage.
December 8, 2021 Filing 1411 Response to the Sisters of the Good Shepherd and the Roman Catholic Religious Institute of the Good Shepherd's Motion for Order Enjoining the Continued Prosecution of a State Court Action) (related document #1365 Motion to Impose Automatic Stay). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 7, 2021 Filing 1410 Notice re: (Notice of Filing of Bonadio & Co., LLP November 2021 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)
December 7, 2021 Filing 1409 Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Supporting Documentation for Operating Report) Filed by Attorney (Temes, Sara)
December 7, 2021 Filing 1408 Certificate of Service /Declaration of Service By Mail Filed on behalf of Notice of Appearance Creditors Judith Wilcox Halsey, Diana L. O'Hara. (RE: related document(s)#1404 Response) Filed by Attorney (Chiu, Conrad)
December 7, 2021 Filing 1407 Certificate of Service /Declaration of Service Filed on behalf of Notice of Appearance Creditors Judith Wilcox Halsey, Diana L. O'Hara. (RE: related document(s)#1404 Response) Filed by Attorney (Chiu, Conrad)
December 7, 2021 Filing 1406 Deficiency Notice. (re: related document(s)#1404 Response filed by Notice of Appearance Creditor Judith Wilcox Halsey, Notice of Appearance Creditor Diana L. O'Hara). (LaBelle, L.)
December 6, 2021 Filing 1405 Document. Notice of Filing of 13th Monthly Fee Statement of Gibson, McAskill & Crosby for October 1 - 31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
December 6, 2021 Filing 1404 Response to /Response of Judith Wilcox Halsey & Diana L. O'Hara in Opposition to Motion of Sisters of The Good Shepherd & The Roman Catholic Religious Institute of The Religious of The Good Shepherd Enjoining The Continued Prosecution of a State Court Action (related document #1365 Motion to Impose Automatic Stay). (Attachments: #1 Exhibit 1 - Stipulation #2 Exhibit 2 - Proofs of Claim) Filed on behalf of Notice of Appearance Creditors Judith Wilcox Halsey, Diana L. O'Hara (Chiu, Conrad)
December 6, 2021 Filing 1403 Omnibus Objection to Applications for Compensation. Omnibus Limited Objection of the United States Trustee Regarding Interim Applications for Compensation and Reimbursement of Expenses (related document #1330 Application for Compensation, #1331 Application for Compensation, #1332 Application for Compensation, #1333 Application for Compensation, #1334 Application for Compensation, #1335 Application for Compensation, #1336 Application for Compensation, #1337 Application for Compensation, #1338 Application for Compensation, #1339 Application for Compensation, #1340 Application for Compensation, #1345 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 6, 2021 Filing 1402 Notice of Appearance and Request for Notice by Conrad Chiu. Filed on behalf of Notice of Appearance Creditors Diana L. O'Hara, Judith Wilcox Halsey. Filed by Attorney (Chiu, Conrad)
December 4, 2021 Filing 1401 BNC Certificate of Mailing - Order (re: related document(s)#1396 Order on Motion to Appear pro hac vice). Notice Date 12/04/2021. (Admin.)
December 3, 2021 Filing 1400 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 November 1, 2021 Through November 30, 2021 (Docket No. 1397). Eighteenth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period November 1, 2021 Through November 28, 2021 (Docket No. 1398), Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1399) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1397 Notice filed by Consultant The Tucker Group LLC, #1398 Notice filed by Financial Advisor Phoenix Management Services, LLC, #1399 Document filed by Special Counsel Jones Day. Modified on 12/6/2021 (LaBelle, L.) to create linkage.
December 3, 2021 Filing 1399 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period October 1, 2021 Through October 31, 2021 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)
December 3, 2021 Filing 1398 Notice re: (Notice of Filing of Phoenix Management's November 1-28, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 3, 2021 Filing 1397 Notice re: (Notice of Filing of The Tucker Group's November 2021 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)
December 2, 2021 Opinion or Order Filing 1396 Order Granting Motion to Appear Pro Hac Vice for Andrew S. Janet (related doc(s): #1394 Motion to Appear pro hac vice). Signed on 12/2/2021. (Pinto, M.)
December 1, 2021 Filing 1394 Ex Parte Motion to Appear pro hac vice for Andrew S. Janet Filed on behalf of Interested Parties Judith Wilcox Halsey, Diana L. O'Hara (Janet, Andrew)
December 1, 2021 Filing 1393 Document. (Certificate of No Objection to Blank Rome October 2021 Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1370 Notice) Filed by Attorney (Donato, Stephen)
November 30, 2021 Filing 1392 Document. (Certificate of No Objection for Bonadio & Co., LLP's October 2021 Monthly Fee Statement) Filed on behalf of Accountant Bonadio & Co., LLP. (RE: related document(s)#1326 Notice) Filed by Attorney (Donato, Stephen)
November 29, 2021 Filing 1391 Document. (Certificate of No Objection for Chelus, Herdzik, Speyer & Monte's March 1, 2021 Through September 30, 2021 Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#1329 Notice) Filed by Attorney (Donato, Stephen)
November 29, 2021 Filing 1390 Document. (Certificate of No Objection for The Tucker Group's October 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1343 Notice) Filed by Attorney (Donato, Stephen)
November 24, 2021 Filing 1389 BNC Certificate of Mailing - Order (re: related document(s)#1386 Order on Application for Compensation). Notice Date 11/24/2021. (Admin.)
November 24, 2021 Filing 1388 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1386 Order on Application for Compensation). Notice Date 11/24/2021. (Admin.)
November 24, 2021 Filing 1387 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1330 Third Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 2/1/2021 to 8/31/2021, Fee: $619,655.00, Expenses: $5,536.79. filed by Attorney Bond, Schoeneck & King, PLLC, #1331 Third Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 3/1/2021 to 8/31/2021, Fee: $117,354.56, Expenses: $0.00. filed by Other Professional Blank Rome, LLP, #1332 Third Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 4/5/2021 to 8/31/2021, Fee: $28,466.50, Expenses: $0.00. filed by Financial Advisor Phoenix Management Services, LLC, #1333 Third Application for Compensation for The Tucker Group LLC, Other Professional, Period: 4/1/2021 to 8/31/2021, Fee: $50,000.00, Expenses: $2,220.28. filed by Consultant The Tucker Group LLC, #1334 Third Application for Compensation for Connors LLP, Special Counsel, Period: 1/1/2021 to 7/31/2021, Fee: $552,725.00, Expenses: $31,356.51. filed by Special Counsel Connors LLP, #1335 Third Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 3/1/2021 to 9/30/2021, Fee: $41,124.00, Expenses: $1,604.89. filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1336 Third Application for Compensation for Insurance Archeology Group, Other Professional, Period: 2/23/2021 to 8/31/2021, Fee: $48,460.50, Expenses: $116.20. filed by Other Professional Insurance Archeology Group, #1337 Second Application for Compensation for Jones Day, Special Counsel, Period: 4/1/2021 to 8/31/2021, Fee: $394,394.00, Expenses: $2,154.37. filed by Special Counsel Jones Day, #1338 First Application for Compensation for Gellert Scali Busenkell & Brown LLC, Special Counsel, Period: 7/22/2021 to 10/31/2021, Fee: $3,419.70, Expenses: $.40. filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #1339 First Application for Compensation for Paliare Roland Rosenberg Rothstein LLP, Special Counsel, Period: 10/22/2020 to 8/31/2021, Fee: $2,768.50, Expenses: $0.00. filed by Special Counsel Paliare Roland Rosenberg Rothstein LLP, #1340 Third Application for Compensation for Robert Gerard Scumaci, Special Counsel, Period: 4/1/2021 to 8/31/2021, Fee: $1,107.50, Expenses: $35.00. (on behalf of Gibson, McAskill & Crosby, LLP filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 11/29/2021 (Pinto, M.).
November 22, 2021 Opinion or Order Filing 1386 Order Granting Second Interim Fee Application of Gleichenhaus, Marchese & Weishaar, PC, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors of the Debtor for the period July 1, 2020 through May 31,2021 (RE: related doc(s) #1299 Application for Compensation). Signed on 11/22/2021. NOTICE OF ENTRY. (LaBelle, L.)
November 21, 2021 Filing 1384 BNC Certificate of Mailing - Order (re: related document(s)#1381 Order on Application for Compensation). Notice Date 11/21/2021. (Admin.)
November 21, 2021 Filing 1383 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1381 Order on Application for Compensation). Notice Date 11/21/2021. (Admin.)
November 19, 2021 Filing 1382 Supplemental Certificate of Service re: Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1292), Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1292 Order on Application to Employ. Modified on 11/22/2021 (LaBelle, L.) to create linkage.
November 19, 2021 Opinion or Order Filing 1381 Order Granting Second Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period September 1, 2020 Through May 31, 2021 (RE: related doc(s) #1270 Application for Compensation). Signed on 11/19/2021. NOTICE OF ENTRY. (LaBelle, L.)
November 19, 2021 Filing 1380 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period September 1, 2021 Through September 30, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1320 Document) Filed by Attorney (Goetz, John)
November 18, 2021 Filing 1379 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 September 1, 2021 Through September 30, 2021 (Docket No. 1372). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1372 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 11/19/2021 (LaBelle, L.) to create linkage.
November 17, 2021 Filing 1378 Certificate of Service re: 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 October 1, 2021 Through October 31, 2021 (Docket No. 1370). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1370 Notice filed by Other Professional Blank Rome, LLP. Modified on 11/18/2021 (LaBelle, L.) to create linkage.
November 17, 2021 Filing 1377 Telephonic Hearing Held - Decision reserved. Telephonic Appearances: S. Donato, B. Butler, C. Sullivan, G. Walter, J. Murray, C. Mendolera, S. Bogucki, I. Scharf, B. Michael, K. Brown, F. Elsaesser, T. Lyster, J. Ruggeri, R. Malone, W. Corbett, N. Valenza-Frost, P. McNamara, A. Durst, J. Schapp, G. Fencl, J. Allen, S. Benson, R. McCalister, M. Garabaedian, K. Stocker, S. Boyd, M. May, S. Angelino, T. Mascarich (TEXT ONLY EVENT) (re: related document(s)#1321 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
November 17, 2021 Filing 1376 Document. (Certificate of No Objection to Blank Rome's September 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1318 Notice) Filed by Attorney (Donato, Stephen)
November 17, 2021 Filing 1375 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). (LaBelle, L.)
November 17, 2021 Filing 1374 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). Hearing to be held on 12/13/2021 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1365, Before Judge Carl L. Bucki. (LaBelle, L.)
November 17, 2021 Filing 1373 Deficiency Notice. (re: related document(s)#1365 Motion to Impose Automatic Stay filed by Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd). (LaBelle, L.)
November 17, 2021 Filing 1372 Notice re: (Notice of Filing of Bond, Schoeneck & King's September 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 16, 2021 Filing 1371 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 September 1, 2021 Through September 30, 2021 (Docket No. 1356). Seventeenth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period October 4, 2021 Through October 31, 2021 (Docket No. 1358) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1356 Document filed by Special Counsel Connors LLP, #1358 Notice filed by Financial Advisor Phoenix Management Services, LLC. Modified on 11/17/2021 (LaBelle, L.) to create linkage.
November 16, 2021 Filing 1370 Notice re: (Notice of Filing of Blank Rome's October 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 16, 2021 Filing 1369 Document. Statement of the Official Committee of Unsecured Creditors Regarding Debtor's Motion of the Diocese For Entry of an Order Referring Matters to Global Mediation and Granting Related Relief Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#1321 Generic Motion) (Attachments: #1 Certificate of Service) Filed by Attorney (Scharf, Ilan)
November 16, 2021 Filing 1368 Letter Letter to Hon. Carl Bucki Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1362 Letter) Filed by Attorney (White, Randall)
November 16, 2021 Filing 1367 Certificate of Service Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd. (RE: related document(s)#1365 Motion to Impose Automatic Stay) Filed by Attorney (Roth, Linda)
November 16, 2021 Filing 1366 Certificate of Service re: Objection to Diocese of Buffalo, N.Y.'s Motion to Refer Adversary Proceeding to Mediation Filed on behalf of Interested Party QBE Insurance Corporation as successor-in-interest to Unigard Insurance Company (successor-in-interest to Jamestown Mutual Insurance Company). (RE: related document(s)#1350 Objection) Filed by Attorney (Angelino, Sharon)
November 16, 2021 Filing 1365 Motion to Impose Automatic Stay (Attachments: #1 Memorandum of Law #2 Exhibit Exhibit A #3 Exhibit Exhibit B #4 Exhibit Exhibit C #5 Exhibit Exhibit D #6 Exhibit Exhibit E #7 Exhibit Exhibit F #8 Exhibit Exhibit G #9 Exhibit Exhibit H #10 Exhibit Exhibit I #11 Exhibit Exhibit J) Filed on behalf of Interested Party Sisters of Good Shepherd and the Roman Catholic Religious Institute of the Religious of the Good Shepherd (Roth, Linda)
November 15, 2021 Filing 1364 Telephonic Hearing Held - Reduced fee application by $8000; the court authorized payment at 90% and reserved decision on balance. $180 fee approved in full. Telephonic Appearances: C. Sullivan, S. Bogucki, J. Zubler, J. Allen, B. Michael (re: related document(s)#1299 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (Gentz, M.)
November 15, 2021 Filing 1363 Objection to (related document #1321 Generic Motion). (Attachments: #1 Certificate of Service National Union's Objection to Debtor's Request for Medation) Filed on behalf of Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (DiUbaldo, Robert)
November 15, 2021 Filing 1362 Letter to Hon. Carl L. Bucki Filed on behalf of Notice of Appearance Creditor Certain Personal Injury Creditors. (RE: related document(s)#1310 Notice) Filed by Attorney (Anderson, Jeffrey)
November 15, 2021 Filing 1361 Objection to Order Referring Matters to Mandatory Global Mediation (related document #1321 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of Interested Parties Nationwide Mutual Insurance Company (f/k/a Farm Bureau Mutual Automobile Insurance Company), Nationwide Insurance Company of America, Notice of Appearance Creditors Employers Insurance Company of Wausau (formerly known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company (Schapp, Jonathan)
November 12, 2021 Filing 1360 Objection to Application for Compensation. Objection of the United States Trustee to the Second Interim Fee Application of Gleichenhaus, Marchese & Weishaar, PC, for Compensation and Reimbursement of Expenses (related document #1299 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 12, 2021 Filing 1359 Objection to Order Referring Matters to Mandatory Global Mediation (related document #1321 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of Creditor KS-Doe-1 et al (Stocker, Kevin)
November 12, 2021 Filing 1358 Notice re: (Notice of Filing of Phoenix Management's October 4 - 31, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 12, 2021 Filing 1357 Deficiency Notice. (re: related document(s)#1350 Objection filed by Interested Party QBE Insurance Corporation as successor-in-interest to Unigard Insurance Company (successor-in-interest to Jamestown Mutual Insurance Company)). (Pinto, M.)
November 12, 2021 Filing 1356 Document. Certificate of No Objection with Respect to Connors LLP's September 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1317 Document) Filed by Attorney (White, Randall)
November 11, 2021 Filing 1355 Certificate of Service re: Certificate of No Objection with Respect to the Twelfth 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 August 1, 2021 to September 30, 2021. (Docket No. 1344) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1344 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 11/12/2021 (Pinto, M.). Clerk's Note: Created link relationship.
November 11, 2021 Filing 1354 Supplemental Certificate of Service Filed on behalf of Special Counsel Hodgson Russ LLP. (RE: related document(s)#1345 Application for Compensation) Filed by Attorney (Graber, Garry)
November 11, 2021 Filing 1353 Certificate of Service Filed on behalf of Special Counsel Hodgson Russ LLP. (RE: related document(s)#1345 Application for Compensation) Filed by Attorney (Graber, Garry)
November 10, 2021 Filing 1352 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 October 1, 2021 Through October 31, 2021 (Docket No. 1343). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1343 Notice filed by Consultant The Tucker Group LLC. Modified on 11/12/2021 (Pinto, M.). Clerk's Note: Created link relationship.
November 10, 2021 Filing 1351 Certificate of Service re: Third 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 March 1, 2021 Through September 30, 2021 (Docket No. 1329). Third Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 1330), Third Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 1331), Third Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Debtor (Docket No. 1332), Third Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 1333), Third Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 1334), Third Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel for the Diocese (Docket No. 1335), Third Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 1336), Second Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period April 1, 2021 Through August 31, 2021 (Docket No. 1337), Application for Interim Compensation and Reimbursement of Expenses of Gellert Scali Busenkell & Brown LLC as Special Counsel for the Diocese (Docket No. 1338), Application for Interim Compensation and Reimbursement of Expenses of Paliare Roland Rosenberg Rothstein LLP as Special Counsel for the Diocese (Docket No. 1339), Third Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese (Docket No. 1340), Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit C) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1329 Notice filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1330 Third Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 2/1/2021 to 8/31/2021, Fee: $619,655.00, Expenses: $5,536.79. filed by Attorney Bond, Schoeneck & King, PLLC, #1331 Third Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 3/1/2021 to 8/31/2021, Fee: $117,354.56, Expenses: $0.00. filed by Other Professional Blank Rome, LLP, #1332 Third Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 4/5/2021 to 8/31/2021, Fee: $28,466.50, Expenses: $0.00. filed by Financial Advisor Phoenix Management Services, LLC, #1333 Third Application for Compensation for The Tucker Group LLC, Other Professional, Period: 4/1/2021 to 8/31/2021, Fee: $50,000.00, Expenses: $2,220.28. filed by Consultant The Tucker Group LLC, #1334 Third Application for Compensation for Connors LLP, Special Counsel, Period: 1/1/2021 to 7/31/2021, Fee: $552,725.00, Expenses: $31,356.51. filed by Special Counsel Connors LLP, #1335 Third Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 3/1/2021 to 9/30/2021, Fee: $41,124.00, Expenses: $1,604.89. filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1336 Third Application for Compensation for Insurance Archeology Group, Other Professional, Period: 2/23/2021 to 8/31/2021, Fee: $48,460.50, Expenses: $116.20. filed by Other Professional Insurance Archeology Group, #1337 Second Application for Compensation for Jones Day, Special Counsel, Period: 4/1/2021 to 8/31/2021, Fee: $394,394.00, Expenses: $2,154.37. filed by Special Counsel Jones Day, #1338 First Application for Compensation for Gellert Scali Busenkell & Brown LLC, Special Counsel, Period: 7/22/2021 to 10/31/2021, Fee: $3,419.70, Expenses: $.40. filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #1339 First Application for Compensation for Paliare Roland Rosenberg Rothstein LLP, Special Counsel, Period: 10/22/2020 to 8/31/2021, Fee: $2,768.50, Expenses: $0.00. filed by Special Counsel Paliare Roland Rosenberg Rothstein LLP, #1340 Third Application for Compensation for Robert Gerard Scumaci, Special Counsel, Period: 4/1/2021 to 8/31/2021, Fee: $1,107.50, Expenses: $35.00. (on behalf of Gibson, McAskill & Crosby, LLP filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 11/12/2021 (Pinto, M.). Clerk's Note: Created link relationship.
November 10, 2021 Filing 1350 Objection to The Diocese of Buffalo, N.Y.'s Motion to Refer Adversary Proceeding to Mediation (related document #1321 Generic Motion). Filed on behalf of Interested Party QBE Insurance Corporation as successor-in-interest to Unigard Insurance Company (successor-in-interest to Jamestown Mutual Insurance Company) (Angelino, Sharon)
November 10, 2021 Filing 1349 Document. (Certificate of No Objection to Phoenix Management's August 30 Through October 3, 2021 Monthly Fee Statement and Hourly Rate Increase) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1312 Notice) Filed by Attorney (Donato, Stephen)
November 10, 2021 Filing 1348 Document. (Certificate of No Objection to Bond, Schoeneck & King's August 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1313 Notice) Filed by Attorney (Donato, Stephen)
November 10, 2021 Filing 1347 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1345 Application for Compensation filed by Special Counsel Hodgson Russ LLP). (LaBelle, L.)
November 10, 2021 Filing 1346 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1345 Application for Compensation filed by Special Counsel Hodgson Russ LLP). Hearing to be held on 12/8/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1345, Before Judge Carl L. Bucki. (LaBelle, L.)
November 9, 2021 Filing 1345 Second Application for Compensation for Hodgson, Russ LLP Special Counsel, Period: 12/1/2020 to 8/31/2021, Fee: $27223.50, Expenses: $1955.55. (Attachments: #1 Exhibit A - Time Charges and Invoices) Filed on behalf of Attorney Garry M. Graber (Graber, Garry) Modified on 11/10/2021 (LaBelle, L.).
November 9, 2021 Filing 1344 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 12th Monthly Fee Statement for August 1, 2021-September 30, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1311 Document) Filed by Attorney (Scumaci, Robert)
November 8, 2021 Filing 1343 Notice re: (Notice of Filing of The Tucker Group's October 2021 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)
November 8, 2021 Filing 1342 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#1330 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1331 Application for Compensation filed by Other Professional Blank Rome, LLP, #1332 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1333 Application for Compensation filed by Consultant The Tucker Group LLC, #1334 Application for Compensation filed by Special Counsel Connors LLP, #1335 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1336 Application for Compensation filed by Other Professional Insurance Archeology Group, #1337 Application for Compensation filed by Special Counsel Jones Day, #1338 Application for Compensation filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #1339 Application for Compensation filed by Special Counsel Paliare Roland Rosenberg Rothstein LLP, #1340 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP). (LaBelle, L.)
November 8, 2021 Filing 1341 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1330 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1331 Application for Compensation filed by Other Professional Blank Rome, LLP, #1332 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1333 Application for Compensation filed by Consultant The Tucker Group LLC, #1334 Application for Compensation filed by Special Counsel Connors LLP, #1335 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1336 Application for Compensation filed by Other Professional Insurance Archeology Group, #1337 Application for Compensation filed by Special Counsel Jones Day, #1338 Application for Compensation filed by Special Counsel Gellert Scali Busenkell & Brown LLC, #1339 Application for Compensation filed by Special Counsel Paliare Roland Rosenberg Rothstein LLP, #1340 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP). Hearing to be held on 12/8/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1330 and for #1337 and for #1339 and for #1333 and for #1336 and for #1335 and for #1332 and for #1338 and for #1331 and for #1340 and for #1334, Before Judge Carl L. Bucki. (LaBelle, L.)
November 5, 2021 Filing 1340 Third Application for Compensation for Gibson, McAskill & Crosby LLP , Special Counsel, Period: 4/1/2021 to 8/31/2021, Fee: $1,107.50, Expenses: $35.00. (on behalf of Gibson, McAskill & Crosby, LLP (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet #3 Notice of Joint Hearing) Filed on behalf of Attorney Robert Gerard Scumaci (Scumaci, Robert) Modified on 11/8/2021 (LaBelle, L.).
November 5, 2021 Filing 1339 First Application for Compensation for Paliare Roland Rosenberg Rothstein LLP, Special Counsel, Period: 10/22/2020 to 8/31/2021, Fee: $2,768.50, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoice #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1338 First Application for Compensation for Gellert Scali Busenkell & Brown LLC, Special Counsel, Period: 7/22/2021 to 10/31/2021, Fee: $3,419.70, Expenses: $.40. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1337 Second Application for Compensation for Jones Day, Special Counsel, Period: 4/1/2021 to 8/31/2021, Fee: $394,394.00, Expenses: $2,154.37. Filed on behalf of Special Counsel Jones Day (Goetz, John)
November 5, 2021 Filing 1336 Third Application for Compensation for Insurance Archeology Group, Other Professional, Period: 2/23/2021 to 8/31/2021, Fee: $48,460.50, Expenses: $116.20. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1335 Third Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 3/1/2021 to 9/30/2021, Fee: $41,124.00, Expenses: $1,604.89. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1334 Third Application for Compensation for Connors LLP, Special Counsel, Period: 1/1/2021 to 7/31/2021, Fee: $552,725.00, Expenses: $31,356.51. (Attachments: #1 Exhibit A - January 2021 Invoice #2 Exhibit B - February 2021 Invoice #3 Exhibit C - March 2021 Invoice #4 Exhibit D - April 2021 Invoice #5 Exhibit E - May 2021 Invoice #6 Exhibit F - June 2021 Invoice #7 Exhibit G - July 2021 Invoice #8 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1333 Third Application for Compensation for The Tucker Group LLC, Other Professional, Period: 4/1/2021 to 8/31/2021, Fee: $50,000.00, Expenses: $2,220.28. (Attachments: #1 Exhibit A - April 1 through August 31, 2021 Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1332 Third Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 4/5/2021 to 8/31/2021, Fee: $28,466.50, Expenses: $0.00. (Attachments: #1 Cover Notice A - April 5 - May 2, 2021 Invoice #2 Exhibit B - May 3 through May 30, 2021 Invoice #3 Exhibit C - May 31 through July 4, 2021 Invoice #4 Exhibit D - July 5 through August 1, 2021 Invoice #5 Exhibit E - August 2 through August 31, 2021 Invoice #6 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1331 Third Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 3/1/2021 to 8/31/2021, Fee: $117,354.56, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1330 Third Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 2/1/2021 to 8/31/2021, Fee: $619,655.00, Expenses: $5,536.79. (Attachments: #1 Exhibit A - February 2021 Invoices #2 Exhibit B - March 2021 Invoices #3 Exhibit C - April 2021 Invoices #4 Exhibit D - May 2021 Invoices #5 Exhibit E - June 2021 Invoices #6 Exhibit F - July 2021 Invoices #7 Exhibit G - August 2021 Invoices #8 Exhibit H - Total Disbursements #9 Exhibit I - Itemization of Travel Disbursements #10 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 5, 2021 Filing 1329 Notice re: (Notice of Filing of Chelus, Herdzik, Speyer & Monte's Third Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 3, 2021 Filing 1328 Certificate of Service re: Monthly Fee Statement of Bonadio & Co., LLP for Compensation for Services Rendered and Reimbursement of Expenses as Accountants to the Diocese of Buffalo, N.Y. for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1326). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1326 Notice filed by Accountant Bonadio & Co., LLP. Modified on 11/4/2021 (LaBelle, L.) to create linkage.
November 3, 2021 Filing 1327 Document. (Certificate of No Objection Related to The Tucker Group's September 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1303 Document) Filed by Attorney (Donato, Stephen)
November 3, 2021 Filing 1326 Notice re: (Notice of Filing of Bonadio & Co., LLP's October 2021 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)
November 3, 2021 Filing 1325 Document. (Certificate of No Objection Related to Insurance Archaeology Group's May 6, 2021 Through August 31, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1297 Document) Filed by Attorney (Donato, Stephen)
November 2, 2021 Filing 1324 Certificate of Service re: Twelfth 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 for the Period August 1, 2021 Through September 30, 2021 (Docket No. 1311). Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period September 1, 2021 Through September 30, 2021 (Docket No. 1320), Motion for Entry of an Order Referring Matters to Mandatory Global Mediation and Granting Related Relief (Docket No. 1321) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1311 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP, #1320 Document filed by Special Counsel Jones Day, #1321 Motion re: Motion Referring Matters to Mandatory Global Mediation and Granting Related Relief filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 11/3/2021 (LaBelle, L.) to create linkage.
November 1, 2021 Filing 1323 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1321 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
November 1, 2021 Filing 1322 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1321 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/17/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1321, Before Judge Carl L. Bucki. (LaBelle, L.)
October 29, 2021 Filing 1321 Motion re: Motion Referring Matters to Mandatory Global Mediation and Granting Related Relief (Attachments: #1 Exhibit A - proposed Mediation Order #2 Exhibit B - Parish Insurers #3 Exhibit C - Diocese of Syracuse Mediation Order #4 Exhibit D - Diocese of Camden Mediation Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 29, 2021 Filing 1320 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period September 1, 2021 Through September 30, 2021 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)
October 28, 2021 Filing 1319 Certificate of Service re: 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 September 1, 2021 Through September 30, 2021 (Docket No. 1317). 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 September 1, 2021 Through September 30, 2021 (Docket No. 1318) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 28, 2021 Filing 1318 Notice re: (Notice of Filing of Blank Rome's September 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 28, 2021 Filing 1317 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period September 1, 2021 through September 30, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
October 27, 2021 Filing 1316 Certificate of Service re: Sixth Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 179, Case No. 20-01016), Notice of Filing (Docket No. 180, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 26, 2021 Filing 1315 Certificate of Service re: Monthly Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Diocese of Buffalo, N.Y. for the Period August 30, 2021 Through October 3, 2021 (Docket No. 1312). 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 August 1, 2021 Through August 31, 2021 (Docket No. 1313) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1312 Notice filed by Financial Advisor Phoenix Management Services, LLC, #1313 Notice filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 10/27/2021 (LaBelle, L.) to create linkage.
October 26, 2021 Filing 1314 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period August 1, 2021 Through August 31, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1281 Document) Filed by Attorney (Goetz, John)
October 25, 2021 Filing 1313 Notice re: (Notice of Filing of Bond, Schoeneck & King's August 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 25, 2021 Filing 1312 Notice re: (Notice of Filing of Phoenix Management's September 2021 Monthly Fee Statement and Hourly Rate Increase) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Temes, Sara)
October 22, 2021 Filing 1311 Document. Notice of Filing of 12th Monthly Fee Statement of Gibson, McAskill & Crosby, LLP for August 1-September 30, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
October 21, 2021 Filing 1310 Notice re: Confidentiality Protocol Set Forth in Order Establishing August 14, 2021 Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#729 Order on Generic Motion) Filed by Attorney (Sullivan, Charles)
October 20, 2021 Filing 1309 Telephonic Hearing Held - Approved at 90%; 10% hold back; revised order to be submitted. Telephonic Appearances: I. Scharf, J. Eaton, P. Starks, Assistant U.S. Trustee Joseph W. Allen (TEXT ONLY EVENT) (re: related document(s)#1270 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Gentz, M.)
October 19, 2021 Filing 1308 Document. (Certificate of No Objection Related to Blank Rome's August 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1289 Document) Filed by Attorney (Donato, Stephen)
October 19, 2021 Filing 1307 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's July 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1287 Declaration) Filed by Attorney (Donato, Stephen)
October 13, 2021 Filing 1306 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 August 1, 2021 Through August 31, 2021 (Docket No. 1304). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1304 Document filed by Special Counsel Connors LLP. Modified on 10/14/2021 (LaBelle, L.) to create linkage.
October 13, 2021 Filing 1305 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 September 1, 2021 Through September 30, 2021 (Docket No. 1303). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1303 Document filed by Consultant The Tucker Group LLC. Modified on 10/14/2021 (LaBelle, L.) to create linkage.
October 13, 2021 Filing 1304 Document. Certificate of No Objection with Respect to Connors LLP's August 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1285 Document) Filed by Attorney (White, Randall)
October 12, 2021 Filing 1303 Document. (Notice of Filing of The Tucker Group's September 2021 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)
October 12, 2021 Filing 1302 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1299 Application for Compensation filed by Attorney for Official Committee of Unsecured Creditors). (LaBelle, L.)
October 12, 2021 Filing 1301 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1299 Application for Compensation filed by Gleichenhaus, Marchese & Weishaar, PC, Creditor Committee Attorney). Hearing to be held on 11/15/2021 at 03:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1299, Before Judge Carl L. Bucki. (LaBelle, L.)
October 11, 2021 Filing 1300 Certificate of Service Second Interim Fee Application for Gleichenhaus, Marchese & Weishaar, PC, For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Co-Counsel To the Official Committee of Unsecured Creditors Of The Debtor For the Period July 1, 2020 Through May 31, 2021 Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#1299 Application for Compensation) (Attachments: #1 Exhibit 1 #2 Exhibit 2) Filed by Attorney (BOGUCKI, SCOTT)
October 8, 2021 Filing 1299 Second Application for Compensation for Gleichenhaus, Marchese & Weishaar, PC, Creditor Committee Attorney, Period: 7/1/2020 to 5/31/2021, Fee: $139,804.50, Expenses: $180.50. (Attachments: #1 Exhibit Exhibit A July 2020 #2 Exhibit Exhibit B August 2020 #3 Exhibit Exhibit C September 2020 #4 Exhibit Exhibit D October 2020 #5 Exhibit Exhibit E November 2020 #6 Exhibit Exhibit F December 2020 #7 Exhibit Exhibit G January 2021 #8 Exhibit Exhibit H February 2021 #9 Exhibit Exhibit I March 2021 #10 Exhibit Exhibit J April 2021 #11 Exhibit Exhibit K May 2021 #12 Proposed Order Proposed Order Exhibit L) Filed on behalf of Attorney SCOTT BOGUCKI (BOGUCKI, SCOTT) Clerk's Note: clarified employed professional. Modified on 10/12/2021 (LaBelle, L.). Modified on 10/12/2021 (LaBelle, L.). Modified on 10/12/2021 (LaBelle, L.).
October 7, 2021 Filing 1298 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. For the Period May 6, 2021 Through August 31, 2021 (Docket No. 1297). Filed by Noticing Agent Filed by Other Professional Stretto. (Related document(s) #1297 Document filed by Other Professional Insurance Archeology Group). (Vandell, Travis). Modified on 10/8/2021 (Pinto, M.). Clerks Note: Added link relationship.
October 7, 2021 Filing 1297 Document. (Notice of Filing of Insurance Archaeology Group's May 6, 2021 - August 31, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 4, 2021 Filing 1296 Certificate of Service re: Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1292). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1292 Order on Application to Employ. Modified on 10/5/2021 (LaBelle, L.) to create linkage.
October 3, 2021 Filing 1295 BNC Certificate of Mailing - Order (re: related document(s)#1292 Order on Application to Employ). Notice Date 10/03/2021. (Admin.)
October 3, 2021 Filing 1294 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1292 Order on Application to Employ). Notice Date 10/03/2021. (Admin.)
October 1, 2021 Filing 1293 Certificate of Service re: 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 August 1, 2021 Through August 31, 2021 (Docket No. 1289). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1289 Document filed by Other Professional Blank Rome, LLP. Modified on 10/4/2021 (LaBelle, L.) to create linkage.
October 1, 2021 Opinion or Order Filing 1292 Order Granting Application to Employ Gellert Scali Busenkell & Brown LLC as Special Counsel (RE: related doc(s) #1232 Application to Employ, #1234 Amended Application). Signed on 10/1/2021. NOTICE OF ENTRY. (LaBelle, L.)
October 1, 2021 Filing 1291 Document. (Certificate of No Objection Related to The Tucker Group's August 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1260 Document) Filed by Attorney (Donato, Stephen)
October 1, 2021 Filing 1290 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's June 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1267 Document) Filed by Attorney (Donato, Stephen)
September 30, 2021 Filing 1289 Document. (Notice of Filing of Blank Rome's August 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 29, 2021 Filing 1288 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 July 1, 2021 Through July 31, 2021 (Docket No. 1287). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1287 Declaration filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 9/30/2021 (LaBelle, L.) to create linkage.
September 29, 2021 Filing 1287 Declaration re: (Notice of Filing of Bond, Schoeneck & King's July 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 28, 2021 Filing 1286 Certificate of Service re: 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 August 1, 2021 Through August 31, 2021 (Docket No. 1285). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1285 Document filed by Special Counsel Connors LLP. Modified on 9/29/2021 (LaBelle, L.) to create linkage.
September 28, 2021 Filing 1285 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period August 1, 2021 through August 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
September 27, 2021 Filing 1283 Notice of Appearance and Request for Notice by Marianne May. Filed on behalf of Notice of Appearance Creditor Century Indemnity Company. Filed by Attorney (May, Marianne)
September 24, 2021 Filing 1284 Telephonic Hearing Held - Granted; order to be submitted. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, C. Mendolera, J. Murray, S. Bogucki, I. Scharf, B. Michael, P. Starks, K. Brown, F. Elsaesser, T. Lyster, J. Ruggeri, R. Malone, J. Shelton, W. Corbett, N. Valenza-Frost, S. Minarovich, A. Durst, J. Schapp, G. Fencl, J. Allen, S. Benson, A. Keller, R. McCalister, M. May, C. Jones (re: related document(s)#1232 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Modified on 9/28/2021 (Gentz, M.).
September 24, 2021 Filing 1282 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 July 1, 2021 Through July 31, 2021 (Docket No. 1280). Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period August 1, 2021 Through August 31, 2021 (Docket No. 1281) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1280 Document filed by Special Counsel Connors LLP, #1281 Document filed by Special Counsel Jones Day. Modified on 9/27/2021 (LaBelle, L.) to create linkage.
September 24, 2021 Filing 1281 Document. / Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period August 1, 2021 Through August 31, 2021 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
September 24, 2021 Filing 1280 Document. Certificate of No Objection with Respect to Connors LLP's July 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1261 Document) Filed by Attorney (White, Randall)
September 23, 2021 Filing 1279 Certificate of Service re: Reply to LG Defendants' Objection to Motion to Extend Preliminary Injunction (Docket No. 168, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 17, 2021 Filing 1278 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 June 1, 2021 Through June 30, 2021 (Docket No. 1267). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1267 Document filed by Attorney Bond, Schoeneck & King, PLLC. Modified on 9/20/2021 (LaBelle, L.) to create linkage.
September 17, 2021 Filing 1277 Document. (Certificate of No Objection Related to The Tucker Group's July 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1241 Document) Filed by Attorney (Donato, Stephen)
September 17, 2021 Filing 1276 Document. (Certificate of No Objection Related to Phoenix Management's August 2 - 29, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1254 Document) Filed by Attorney (Donato, Stephen)
September 17, 2021 Filing 1275 Document. (Certificate of No Objection Related to Blank Rome's July 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1253 Document) Filed by Attorney (Donato, Stephen)
September 17, 2021 Filing 1274 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's May 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1243 Document) Filed by Attorney (Donato, Stephen)
September 17, 2021 Filing 1273 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1270 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (LaBelle, L.)
September 17, 2021 Filing 1272 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1270 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). Hearing to be held on 10/20/2021 at 11:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1270, Before Judge Carl L. Bucki. (LaBelle, L.)
September 16, 2021 Filing 1271 Certificate of Service Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP. (RE: related document(s)#1270 Application for Compensation) Filed by Attorney (Scharf, Ilan)
September 16, 2021 Filing 1270 Second Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: 9/1/2020 to 5/31/2021, Fee: $412,839.50, Expenses: $8,520.71. / Second Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period September 1, 2020 Through May 31, 2021 (Attachments: #1 Exhibit A - September 2020 Invoice #2 Exhibit B - October 2020 Invoice #3 Exhibit C - November 2020 Invoice #4 Exhibit D - December 2020 Invoice #5 Exhibit E - January 2021 Invoice #6 Exhibit F - February 2021 Invoice #7 Exhibit G - March 2021 Invoice #8 Exhibit H - April 2021 Invoice #9 Exhibit I - May 2021 Invoice #10 Exhibit J - Proposed Order #11 Exhibit K - Summary of Itemized Time Records) Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP (Scharf, Ilan)
September 16, 2021 Filing 1269 Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Schedules to Operating Report) Filed by Attorney (Donato, Stephen)
September 15, 2021 Filing 1268 Document. / Certificate of No Objection with Respect to the Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. for the Period July 1, 2021 through July 31, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1250 Document) Filed by Attorney (Goetz, John)
September 15, 2021 Filing 1267 Document. (Notice of Filing of Bond, Schoeneck & King's June 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 13, 2021 Filing 1266 Certificate of Service re: Certificate of No Objection with Respect to the Eleventh 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 July 1, 2021 to July 31, 2021 (Docket No. 1265). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1265 Document filed by Special Counsel Gibson, McAskill & Crosby, LLP. Modified on 9/14/2021 (LaBelle, L.) to create linkage.
September 13, 2021 Filing 1265 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 11th Monthly Fee Statement for July 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1240 Document) Filed by Attorney (Scumaci, Robert)
September 10, 2021 Filing 1264 Supplemental Certificate of Service re: Notice of Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1234). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1234 Amended Application. Reason for Amended Application: File a Notice of Hearing related to the Gellert Scali Busenkell & Brown LLC retention (Notice of Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Dio filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 9/13/2021 (LaBelle, L.) to create linkage.
September 10, 2021 Filing 1263 Certificate of Service re: Motion to Extend Preliminary Injunction Staying the Prosecution of Certain Lawsuits (Docket No. 162, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 9, 2021 Filing 1262 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 August 1, 2021 Through August 31, 2021 (Docket No. 1260). 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 July 1, 2021 Through July 31, 2021 (Docket No. 1261) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 9, 2021 Filing 1261 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period July 1, 2021 through July 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
September 9, 2021 Filing 1260 Document. (Notice of Filing of The Tucker Group's August 2021 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)
September 9, 2021 Filing 1259 Telephonic Hearing Continued: Telephonic Appearances: J. Allen, S. Donato (TEXT ONLY EVENT) (re: related document(s)#1232 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 9/24/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Honorable Judge Carl L. Bucki. (Gentz, M.)
September 7, 2021 Filing 1258 Objection to Application. The United States Trustee's Objection to the Debtor's Application to Employ Gellert Scali Busenkell & Brown, LLC as Special Counsel to The Diocese. (related document #1232 Application to Employ, #1234 Amended Application). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
September 3, 2021 Filing 1257 Supplemental Certificate of Service re: Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1232), Notice of Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1234). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1232 Ex Parte Application to Employ Busenkell & Brown, LLC as Special Counsel. filed by Debtor The Diocese of Buffalo, N.Y., #1234 Amended Application. Reason for Amended Application: File a Notice of Hearing related to the Gellert Scali Busenkell & Brown LLC retention (Notice of Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 9/7/2021 (LaBelle, L.) to create linkage.
September 2, 2021 Filing 1256 Certificate of Service re: Fifteenth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. For the Period August 2, 2021 Through August 29, 2021 (Docket No. 1254). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1254 Document filed by Financial Advisor Phoenix Management Services, LLC. Modified on 9/3/2021 (LaBelle, L.) to create linkage.
September 2, 2021 Filing 1255 Certificate of Service re: 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 July 1, 2021 Through July 31, 2021 (Docket No. 1253). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1253 Document filed by Other Professional Blank Rome, LLP. Modified on 9/3/2021 (LaBelle, L.) to create linkage.
September 2, 2021 Filing 1254 Document. (Notice of Filing of Phoenix Management's August 2 - 29, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 1, 2021 Filing 1253 Document. (Notice of Filing of Blank Rome's July 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 27, 2021 Filing 1252 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period July 1, 2021 Through July 31, 2021 (Docket No. 1250). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1250 Document filed by Special Counsel Jones Day. Modified on 8/30/2021 (LaBelle, L.) to create linkage.
August 27, 2021 Filing 1251 Supplemental Certificate of Service re: Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1229). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1229 Order on Generic Motion. Modified on 8/30/2021 (LaBelle, L.) to create linkage.
August 27, 2021 Filing 1250 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For The Period July 1, 2021 Through July 31, 2021 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)
August 26, 2021 Filing 1249 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 June 1, 2021 Through June 30, 2021 (Docket No. 1244). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 26, 2021 Filing 1248 Certificate of Service re: Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1232), Notice of Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1234). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 26, 2021 Filing 1247 Certificate of Service re: Certificate of No Objection with Respect to the Amended 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 May 1, 2021 Through May 31, 2021 (Docket No. 1242). 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 May 1, 2021 Through May 31, 2021 (Docket No. 1243) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 26, 2021 Filing 1246 Certificate of Service re: Eleventh 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 for the Period July 1, 2021 Through July 31, 2021 (Docket No. 1240). 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 July 1, 2021 Through July 31, 2021 (Docket No. 1241) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 26, 2021 Filing 1245 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Temes, Sara)
August 26, 2021 Filing 1244 Document. Certificate of No Objection with Respect to Connors LLP's June 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1227 Document) Filed by Attorney (White, Randall)
August 25, 2021 Filing 1243 Document. (Notice of Filing of Bond, Schoeneck & King's May 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 25, 2021 Filing 1242 Document. Certificate of No Objection with Respect to Connors LLP's AMENDED May 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1225 Document) Filed by Attorney (White, Randall)
August 24, 2021 Filing 1241 Document. (Notice of Filing of The Tucker Group's July 2021 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)
August 24, 2021 Filing 1240 Document. Notice of Filing of 11th Monthly Fee Statement of Gibson, McAskill & Crosby, LLP for July 1 - July 31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
August 24, 2021 Filing 1239 Document. (Certificate of No Objection Related to Phoenix Management's July 5 - August 1, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1222 Document) Filed by Attorney (Donato, Stephen)
August 24, 2021 Filing 1238 Document. (Certificate of No Objection Related to Blank Rome's June 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1215 Document) Filed by Attorney (Donato, Stephen)
August 24, 2021 Filing 1237 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's April 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1214 Document) Filed by Attorney (Donato, Stephen)
August 24, 2021 Filing 1236 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1232 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #1234 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
August 24, 2021 Filing 1235 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1232 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #1234 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 9/9/2021 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1232, Before Judge Carl L. Bucki. (LaBelle, L.)
August 23, 2021 Filing 1234 Amended Application. Reason for Amended Application: File a Notice of Hearing related to the Gellert Scali Busenkell & Brown LLC retention (Notice of Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese) (related document(s): #1232 Application to Employ) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
August 19, 2021 Filing 1233 Certificate of Service re: Application for Order Appointing Gellert Scali Busenkell & Brown LLC as Special Counsel to the Diocese (Docket No. 1232). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1232 Ex Parte Application to Employ Busenkell & Brown, LLC as Special Counsel. filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 8/20/2021 (LaBelle, L.) to create linkage.
August 18, 2021 Filing 1232 Ex Parte Application to Employ Gellert Scali Busenkell & Brown, LLC as Special Counsel. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Brown Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen) Clerk's Note: updated law firm name. Modified on 8/19/2021 (LaBelle, L.).
August 13, 2021 Filing 1231 BNC Certificate of Mailing - Order (re: related document(s)#1229 Order on Generic Motion). Notice Date 08/13/2021. (Admin.)
August 12, 2021 Filing 1230 Certificate of Service re: 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 June 1, 2021 Through June 30, 2021 (Docket No. 1227). Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1229) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1227 Document filed by Special Counsel Connors LLP. Modified on 8/13/2021 (Nieves, J.).
August 11, 2021 Opinion or Order Filing 1229 Order Granting Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Court of Business (RE: related doc(s) #1210 Generic Motion). Signed on 8/11/2021. (LaBelle, L.)
August 11, 2021 Filing 1228 Telephonic Hearing Held - GRANTED. Telephonic Appearances: S. Temes, S. Bugucki, S. Boyd, P. Starks, R. McCalister, S. Bensen, K. Stocker, J. Zubler (re: related document(s)#1210 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
August 11, 2021 Filing 1227 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period June 1, 2021 through June 30, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
August 10, 2021 Filing 1226 Certificate of Service re: Amended 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 May 1, 2021 Through May 31, 2021 (Docket No. 1225). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1225 Document filed by Special Counsel Connors LLP. Modified on 8/11/2021 (LaBelle, L.) to create linkage.
August 10, 2021 Filing 1225 Document. AMENDED Notice of Filing of Monthly Fee Statement of Connors LLP for the Period May 1, 2021 through May 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1165 Document) Filed by Attorney (White, Randall)
August 9, 2021 Filing 1224 Certificate of Service re: Fourteenth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. For the Period July 5, 2021 Through August 1, 2021 (Docket No. 1222). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1222 Document filed by Financial Advisor Phoenix Management Services, LLC. Modified on 8/10/2021 (LaBelle, L.) to create linkage.
August 9, 2021 Filing 1223 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period June 1, 2021 Through June 30, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1203 Document) Filed by Attorney (Goetz, John)
August 9, 2021 Filing 1222 Document. (Notice of Filing of Phoenix Management's July 5 - August 1, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 9, 2021 Filing 1221 Document. (Certificate of No Objection Related to Insurance Archaeology Group's April 27 - May 5, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1170 Document) Filed by Attorney (Donato, Stephen)
August 9, 2021 Filing 1220 Document. (Certificate of No Objection Related to The Tucker Groups' June 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1176 Document) Filed by Attorney (Donato, Stephen)
August 9, 2021 Filing 1219 Document. (Certificate of No Objection Related to Phoenix Management's May 31 - July 4, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1192 Document) Filed by Attorney (Donato, Stephen)
August 9, 2021 Filing 1218 Document. (Certificate of No Objection Related to Blank Rome's May 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1169 Document) Filed by Attorney (Donato, Stephen)
August 3, 2021 Filing 1217 Certificate of Service re: Fifth Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 160, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 28, 2021 Filing 1216 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 April 1, 2021 Through April 30, 2021 (Docket No. 1214). 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 June 1, 2021 Through June 30, 2021 (Docket No. 1215) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1214 Document filed by Attorney Bond, Schoeneck & King, PLLC, #1215 Document filed by Other Professional Blank Rome, LLP. Modified on 7/29/2021 (LaBelle, L.) to create linkage.
July 27, 2021 Filing 1215 Document. (Notice of Filing of Blank Rome's June 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 27, 2021 Filing 1214 Document. (Notice of Filing of Bond, Schoeneck & King's April 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 27, 2021 Filing 1213 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1210 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
July 27, 2021 Filing 1212 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1210 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 8/11/2021 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1210, Before Judge Carl L. Bucki. (LaBelle, L.)
July 26, 2021 Filing 1211 Certificate of Service re: Second Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 1210). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1210 Motion re: Second Motion for Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Court of Business filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 7/27/2021 (LaBelle, L.) to create linkage.
July 26, 2021 Filing 1210 Motion re: Second Motion for Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Court of Business (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Premium Finance Agreement for Property #3 Exhibit C - Premium Finance Agreement (Liability)) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 26, 2021 Filing 1209 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period May 1, 2021 Through May 31, 2021 (RE: related document(s)#1173 Document). Filed on behalf of Special Counsel Jones Day (Goetz, John)
July 23, 2021 Opinion or Order Filing 1208 Order Granting Motion to Appear Pro Hac Vice for William D. Carson (related doc(s): #1196 Motion to Appear pro hac vice). Signed on 7/23/2021. (LaBelle, L.)
July 23, 2021 Opinion or Order Filing 1207 Order Granting Motion to Appear Pro Hac Vice for William D. Carson (related doc(s): #1195 Motion to Appear pro hac vice). Signed on 7/23/2021. (LaBelle, L.)
July 23, 2021 Opinion or Order Filing 1206 Order Granting Motion to Appear Pro Hac Vice for Harry Lee (related doc(s): #1194 Motion to Appear pro hac vice). Signed on 7/23/2021. (LaBelle, L.)
July 23, 2021 Opinion or Order Filing 1205 Order Granting Motion to Appear Pro Hac Vice for Harry Lee (related doc(s): #1193 Motion to Appear pro hac vice). Signed on 7/23/2021. (LaBelle, L.)
July 22, 2021 Filing 1204 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period June 1, 2021 Through June 30, 2021 (Docket No. 1203). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1203 Document filed by Special Counsel Jones Day. Modified on 7/23/2021 (LaBelle, L.) to create linkage.
July 22, 2021 Filing 1203 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese Of Buffalo, N.Y. For the Period June 1, 2021 Through June 30, 2021. Filed on behalf of Special Counsel Jones Day (Goetz, John). Related document(s) #362 Order on Generic Motion. Modified on 7/23/2021 (LaBelle, L.) to create linkage.
July 22, 2021 Opinion or Order Filing 1202 Order Granting Motion to Appear Pro Hac Vice for John O'Connor (related doc(s): #1190 Motion to Appear pro hac vice). Signed on 7/22/2021. (LaBelle, L.)
July 22, 2021 Opinion or Order Filing 1201 Order Granting Motion to Appear Pro Hac Vice for John O'Connor (related doc(s): #1189 Motion to Appear pro hac vice). Signed on 7/22/2021. (LaBelle, L.)
July 22, 2021 Filing 1200 Letter to Laura A. Brady, Esq. and William T. Corbett, Jr. Esq. (re: related document(s)#1197 Notice filed by Interested Party Selective Insurance Company of New York). (LaBelle, L.)
July 21, 2021 Filing 1198 Certificate of Service re: Thirteenth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. For the Period May 31, 2021 Through July 4, 2021 (Docket No. 1192). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1192 Document filed by Financial Advisor Phoenix Management Services, LLC. Modified on 7/22/2021 (LaBelle, L.) for linkage.
July 21, 2021 Filing 1197 Notice re: Law Firm Name Change For Counsel For Selective Insurance Company of New York Filed on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Brady, Laura)
July 21, 2021 Filing 1196 Ex Parte Motion to Appear pro hac vice for William Carson Filed on behalf of Interested Party Zurich American Insurance Company (Carson, William)
July 21, 2021 Filing 1195 Ex Parte Motion to Appear pro hac vice for William Carson Filed on behalf of Interested Party Providence Washington Insurance Company (Carson, William)
July 21, 2021 Filing 1194 Ex Parte Motion to Appear pro hac vice for Harry Lee Filed on behalf of Interested Party Providence Washington Insurance Company (Lee, Harry)
July 21, 2021 Filing 1193 Ex Parte Motion to Appear pro hac vice for Harry Lee Filed on behalf of Interested Party Zurich American Insurance Company (Lee, Harry)
July 21, 2021 Filing 1192 Document. (Notice of Filing of Phoenix Management's May 31 - July 4, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 20, 2021 Filing 1190 Ex Parte Motion to Appear pro hac vice for John O'Connor Filed on behalf of Interested Party Zurich American Insurance Company (O'Connor, John)
July 20, 2021 Filing 1189 Ex Parte Motion to Appear pro hac vice for John O'Connor Filed on behalf of Interested Party Providence Washington Insurance Company (O'Connor, John)
July 20, 2021 Opinion or Order Filing 1188 Order Granting Motion to Appear Pro Hac Vice for Harry Lee (related doc(s): #1184 Motion to Appear pro hac vice). Signed on 7/20/2021. (LaBelle, L.)
July 19, 2021 Opinion or Order Filing 1187 Order Granting Motion to Appear Pro Hac Vice for John O'Connor (related doc(s): #1178 Motion to Appear pro hac vice). Signed on 7/19/2021. (LaBelle, L.)
July 19, 2021 Opinion or Order Filing 1186 Order Granting Motion to Appear Pro Hac Vice for William D. Carson (related doc(s): #1179 Motion to Appear pro hac vice). Signed on 7/19/2021. (LaBelle, L.)
July 19, 2021 Opinion or Order Filing 1185 Order Granting Motion to Appear Pro Hac Vice for Geoffrey M. Miller (related doc(s): #1180 Motion to Appear pro hac vice). Signed on 7/19/2021. NOTICE OF ENTRY. (LaBelle, L.)
July 19, 2021 Filing 1184 Ex Parte Motion to Appear pro hac vice for Harry Lee Filed on behalf of Interested Party American Guarantee and Liability Insurance Company (Lee, Harry)
July 15, 2021 Filing 1182 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 May 1, 2021 Through May 31, 2021 (Docket No. 1177). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 15, 2021 Filing 1181 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 June 1, 2021 Through June 30, 2021 (Docket No. 1176). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1176 Document filed by Consultant The Tucker Group LLC. Modified on 7/19/2021 (LaBelle, L.) to create linkage.
July 15, 2021 Filing 1180 Motion to Appear pro hac vice for Geoffrey M. Miller (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Certificate of Good Standing) Filed on behalf of Interested Parties U.S. Fidelity and Guaranty Company, Travelers Indemnity Company (successor in interest to Gulf Insurance Company), Travelers Casualty and Surety Company (successor in interest to Aetna Casualty and Surety Company), St. Paul Mercury Insurance Company, St. Paul Fire and Marine Insurance Company (Miller, Geoffrey) CLERK'S NOTE: CORRECTED EXHIBIT B TITLE. Modified on 7/15/2021 (Nieves, J.).
July 15, 2021 Filing 1179 Ex Parte Motion to Appear pro hac vice for William Carson Filed on behalf of Interested Party American Guarantee and Liability Insurance Company (Carson, William)
July 15, 2021 Filing 1178 Ex Parte Motion to Appear pro hac vice for John O'Connor Filed on behalf of Interested Party American Guarantee and Liability Insurance Company (O'Connor, John)
July 15, 2021 Filing 1177 Document. Certificate of No Objection with Respect to Connors LLP's May 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1165 Document) Filed by Attorney (White, Randall)
July 14, 2021 Filing 1176 Document. (Notice of Filing of The Tucker Group's June 2021 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)
July 13, 2021 Filing 1175 Motion to Appear pro hac vice for Geoffrey M. Miller (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Certificate of Good Standing) Filed on behalf of Interested Party St. Paul Fire and Marine Insurance Company, St. Paul Mercury Insurance Company, Travelers Casualty and Surety Company (successor in interest to Aetna Casualty and Surety Company), Travelers Indemnity (Miller, Geoffrey)
July 12, 2021 Filing 1174 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period May 1, 2021 Through May 31, 2021 (Docket No. 1173). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1173 Document filed by Special Counsel Jones Day. Modified on 7/13/2021 (LaBelle, L.) to create linkage.
July 9, 2021 Filing 1173 Document. / Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period May 1, 2021 Through May 31, 2021 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
July 6, 2021 Filing 1172 Certificate of Service re: 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 May 1, 2021 Through May 31, 2021 (Docket No. 1169). Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period April 27, 2021 Through May 5, 2021 (Docket No. 1170) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). Related document(s) #1169 Document filed by Other Professional Blank Rome, LLP, #1170 Document filed by Other Professional Insurance Archeology Group. Modified on 7/13/2021 (LaBelle, L.) to create linkage.
July 6, 2021 Filing 1171 Certificate of Service re: 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 May 1, 2021 Through May 31, 2021 (Docket No. 1165). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
July 6, 2021 Filing 1170 Document. Notice of Filing of Insurance Archaeology Group's April 27 - May 5, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 6, 2021 Filing 1169 Document. (Notice of Filing of Blank Rome's May 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 1, 2021 Filing 1168 Document. (Certificate of No Objection Related to The Tucker Group's May 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1115 Document) Filed by Attorney (Donato, Stephen)
July 1, 2021 Filing 1167 Document. (Certificate of No Objection Related to Phoenix Management's May 3-30, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1126 Document) Filed by Attorney (Donato, Stephen)
June 30, 2021 Filing 1166 Certificate of Service re: Fourth Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 158, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 30, 2021 Filing 1165 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period May 1, 2021 through May 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
June 25, 2021 Filing 1164 Document. (Certificate of No Objection Related to Insurance Archaeology Group's March 25 - April 26, 2021 Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1106 Document) Filed by Attorney (Donato, Stephen)
June 25, 2021 Filing 1163 Document. (Certificate of No Objection Related to Blank Rome's April 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1107 Document) Filed by Attorney (Donato, Stephen)
June 25, 2021 Filing 1162 Document. (Certificate of No Objection Related to Bond, Schoeneck & King's March 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1108 Document) Filed by Attorney (Donato, Stephen)
June 24, 2021 Filing 1161 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 April 1, 2021 Through April 30, 2021 (Docket No. 1158). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis). (Related document(s) #1158 Document filed by Special Counsel Connors LLP). Modified on 6/25/2021 (Pinto, M.). Clerks Note: Added link relationship.
June 24, 2021 Filing 1160 Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2021 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
June 24, 2021 Filing 1159 Certificate of Service. Filed by Noticing Agent filed by Other Professional Stretto. (Vandell, Travis) Modified on 6/25/2021 (Pinto, M.). Related document(s) #1131 Order on Application for Compensation, #1132 Order on Application for Compensation, #1133 Order on Application for Compensation, #1134 Order on Application for Compensation, #1135 Order on Application for Compensation, #1136 Order on Application for Compensation, #1137 Order on Application for Compensation, #1138 Order on Application for Compensation, #1139 Order on Application for Compensation. Modified on 6/25/2021 (Pinto, M.). Clerks Note: Added link relationships.
June 23, 2021 Filing 1158 Document. Certificate of No Objection with Respect to Connors LLP's April 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1105 Document) Filed by Attorney (White, Randall)
June 20, 2021 Filing 1157 BNC Certificate of Mailing - Order (re: related document(s)#1139 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1156 BNC Certificate of Mailing - Order (re: related document(s)#1138 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1155 BNC Certificate of Mailing - Order (re: related document(s)#1137 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1154 BNC Certificate of Mailing - Order (re: related document(s)#1136 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1153 BNC Certificate of Mailing - Order (re: related document(s)#1135 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1152 BNC Certificate of Mailing - Order (re: related document(s)#1134 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1151 BNC Certificate of Mailing - Order (re: related document(s)#1133 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1150 BNC Certificate of Mailing - Order (re: related document(s)#1132 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1149 BNC Certificate of Mailing - Order (re: related document(s)#1131 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1148 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1139 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1147 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1138 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1146 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1137 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1145 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1136 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1144 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1135 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1143 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1134 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1142 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1133 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1141 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1132 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 20, 2021 Filing 1140 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1131 Order on Application for Compensation). Notice Date 06/20/2021. (Admin.)
June 18, 2021 Opinion or Order Filing 1139 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for Connors LLP, fees awarded: $363783.00, expenses awarded: $10291.27 (RE: related doc(s) #1046 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1138 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for Bond, Schoeneck & King, PLLC, fees awarded: $826,009.00, expenses awarded: $1,777.99 (RE: related doc(s) #1038 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1137 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for Blank Rome, LLP, fees awarded: $351921.31, expenses awarded: $537.36 (RE: related doc(s) #1039 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1136 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for Insurance Archeology Group, fees awarded: $98822.50, expenses awarded: $380.77 (RE: related doc(s) #1041 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1135 Order Granting Second Interim Application For Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Diocese fees awarded: $61818.50, expenses awarded: $0.00 (RE: related doc(s) #1042 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1134 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese, fees awarded: $22803.50, expenses awarded: $1108.50 (RE: related doc(s) #1043 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1133 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for Chelus, Herdzik, Speyer & Monte. P.C. as Special Counsel to the Diocese, fees awarded: $28300.50, expenses awarded: $688.59 (RE: related doc(s) #1040 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1132 Order Granting Second Application For Interim Compensation and Reimbursement of Expenses for The Tucker Group LLC, as Communications Consultant for the Diocese fees awarded: $60000.00, expenses awarded: $2362.55 (RE: related doc(s) #1044 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 18, 2021 Opinion or Order Filing 1131 Order Granting First Application For Interim Compensation of Bonadio & Co., LLP as Accountants to the Diocese, fees awarded: $54000.00, expenses awarded: $0.00 (RE: related doc(s) #1054 Application for Compensation). Signed on 6/18/2021. NOTICE OF ENTRY. (Bessinger, M.)
June 17, 2021 Filing 1130 BNC Certificate of Mailing - Order (re: related document(s)#1127 Order on Application for Compensation). Notice Date 06/17/2021. (Admin.)
June 17, 2021 Filing 1129 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1127 Order on Application for Compensation). Notice Date 06/17/2021. (Admin.)
June 15, 2021 Filing 1128 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 May 1, 2021 Through May 31, 2021(Docket No. 1115) and. Monthly Fee Statement of Twelfth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period May 3, 2021 Through May 30, 2021 (Docket No. 1126) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 15, 2021 Opinion or Order Filing 1127 Order Granting Application For Compensation for Jones Day, fees awarded: $412,280.00, expenses awarded: $713.98 (RE: related doc(s) #1045 Application for Compensation). Signed on 6/15/2021. NOTICE OF ENTRY. (LaBelle, L.). Modified on 6/21/2021 (LaBelle, L.).
June 14, 2021 Filing 1126 Document. (Notice of Filing of Phoenix Management's May 3-30, 2021 Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 14, 2021 Filing 1125 Telephonic Hearing Held - APPROVED. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1054 Application for Compensation filed by Accountant Bonadio & Co., LLP). (Gentz, M.)
June 14, 2021 Filing 1124 Telephonic Hearing Held - APPROVED as stated on the record on an interim basis. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1043 Application for Compensation). (Gentz, M.)
June 14, 2021 Filing 1123 Telephonic Hearing Held - APPROVED as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1044 Application for Compensation filed by Consultant The Tucker Group LLC). (Gentz, M.)
June 14, 2021 Filing 1122 Telephonic Hearing Held - Approved as stated on the record. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1041 Application for Compensation filed by Other Professional Insurance Archeology Group). (Gentz, M.)
June 14, 2021 Filing 1121 Telephonic Hearing Held - APPROVED. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1040 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). (Gentz, M.)
June 14, 2021 Filing 1120 Telephonic Hearing Held - Approved as stated on the record on an interim basis with 10% holdback. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1045 Application for Compensation filed by Special Counsel Jones Day). (Gentz, M.)
June 14, 2021 Filing 1119 Telephonic Hearing Held - Approved as stated on the record on an interim basis with 10% holdback. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1046 Application for Compensation filed by Special Counsel Connors LLP). (Gentz, M.)
June 14, 2021 Filing 1118 Telephonic Hearing Held - Approved as stated on the record on an interim basis with 10% holdback. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1042 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). (Gentz, M.)
June 14, 2021 Filing 1117 Telephonic Hearing Held - Approved as stated on the record on an interim basis with 10% holdback. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1038 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). (Gentz, M.)
June 14, 2021 Filing 1116 Telephonic Hearing Held - Approved as stated on the record on an interim basis with 10% holdback. Telephonic Appearances: S. Donato, C. Sullivan, J. Murray, S. Bogucki, B. Michael, P. Starks, R. White, R. Szelelyi, J. Allen, R. McCalister, J. Goetz, B. Thomson, R. Scumaci (re: related document(s)#1039 Application for Compensation filed by Other Professional Blank Rome, LLP). (Gentz, M.)
June 14, 2021 Filing 1115 Document. (Notice of Filing of The Tucker Group's May 2021 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)
June 11, 2021 Filing 1114 Certificate of Service re: 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 April 1, 2021 Through April 30, 2021 (Docket No. 1107). And 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 March 1, 2021 Through March 31, 2021 (Docket No. 1108) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 11, 2021 Filing 1113 Certificate of Service re: 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 April 1, 2021 Through April 30, 2021 (Docket No. 1105). And Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period March 25, 2021 Through April 26, 2021 (Docket No. 1106) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 11, 2021 Filing 1112 Certificate of Service re: Certificate of No Objection with Respect to the Tenth 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 April 1, 2021 to April 30, 2021 (Docket No. 1097). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
June 10, 2021 Opinion or Order Filing 1111 Order Granting Motion to Appear Pro Hac Vice for Jonathan D. Marshall (related doc(s): #1096 Motion to Appear pro hac vice). Signed on 6/10/2021. (LaBelle, L.)
June 10, 2021 Opinion or Order Filing 1110 Order Granting Motion to Appear Pro Hac Vice for Douglas R. Gooding (related doc(s): #1095 Motion to Appear pro hac vice). Signed on 6/10/2021. (LaBelle, L.)
June 9, 2021 Filing 1109 Omnibus Objection to Applications. Omnibus Objection of the United States Trustee Regarding Fee Applications for Second Interim Compensation and Reimbursement of Expenses (related document #1038 Application for Compensation, #1039 Application for Compensation, #1040 Application for Compensation, #1041 Application for Compensation, #1042 Application for Compensation, #1043 Application for Compensation, #1044 Application for Compensation, #1045 Application for Compensation, #1046 Application for Compensation, #1054 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 9, 2021 Filing 1108 Document. (Notice of Filing of Bond, Schoeneck & King's March 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 9, 2021 Filing 1107 Document. (Notice of Filing of Blank Rome's April 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 8, 2021 Filing 1106 Document. (Notice of Filing of Insurance Archaeology Group's March 25 - April 26, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
June 8, 2021 Filing 1105 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period April 1, 2021 through April 30, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
June 8, 2021 Filing 1103 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period April 1, 2021 Through April 30, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1083 Document) Filed by Attorney (Goetz, John)
June 7, 2021 Filing 1102 Telephonic Hearing Continued(BK Motion) - Telephonic Appearances: Attorney for Debtor Stephen A. Donato (TEXT ONLY EVENT) (re: related document(s)#1038 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1041 Application for Compensation filed by Other Professional Insurance Archeology Group, #1043 Application for Compensation, #1045 Application for Compensation filed by Special Counsel Jones Day, #1046 Application for Compensation filed by Special Counsel Connors LLP, #1054 Application for Compensation filed by Accountant Bonadio & Co., LLP). Telephonic Hearing to be held on 6/14/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1046 and for #1041 and for #1038 and for #1045 and for #1043 and for #1054, (Gentz, M.)
June 7, 2021 Filing 1101 Telephonic Hearing Continued: Telephonic Appearances: S. Donato (TEXT ONLY EVENT) (re: related document(s)#1042 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). Telephonic Hearing to be held on 6/14/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
June 7, 2021 Filing 1100 Telephonic Hearing Continued: Telephonic Appearances: S. Donato (TEXT ONLY EVENT) (re: related document(s)#1039 Application for Compensation filed by Other Professional Blank Rome, LLP). Telephonic Hearing to be held on 6/14/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
June 7, 2021 Filing 1099 Telephonic Hearing Continued: Telephonic Appearances: S. Donato (TEXT ONLY EVENT) (re: related document(s)#1044 Application for Compensation filed by Consultant The Tucker Group LLC). Telephonic Hearing to be held on 6/14/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
June 7, 2021 Filing 1098 Telephonic Hearing Continued: Telephonic Appearances: S. Donato (TEXT ONLY EVENT) (re: related document(s)#1040 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). Telephonic Hearing to be held on 6/14/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
June 7, 2021 Filing 1097 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 10th Monthly Fee Statement for April 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1079 Document) Filed by Attorney (Scumaci, Robert)
June 7, 2021 Filing 1096 Ex Parte Motion to Appear pro hac vice for Jonathan D. Marshall Filed on behalf of Interested Parties Excelsior Insurance Company, Liberty Mutual Insurance Company, Peerless Insurance Company (Marshall, Jonathan)
June 7, 2021 Filing 1095 Ex Parte Motion to Appear pro hac vice for Douglas R. Gooding Filed on behalf of Interested Parties Excelsior Insurance Company, Liberty Mutual Insurance Company, Peerless Insurance Company (Gooding, Douglas)
June 4, 2021 Filing 1094 Document. (Certificate of No Objection to Insurance Archaeology Group's February 23-March 24, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1081 Document) Filed by Attorney (Donato, Stephen)
June 4, 2021 Filing 1093 Document. (Certificate of No Objection With Respect to The Tucker Group's April 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#1077 Document) Filed by Attorney (Donato, Stephen)
June 4, 2021 Filing 1092 Document. (Certificate of No Objection With Respect to Phoenix Management's April 2021 Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#1057 Document) Filed by Attorney (Donato, Stephen)
June 4, 2021 Filing 1091 Document. (Certificate of No Objection to Blank Rome's March 2021 Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#1058 Document) Filed by Attorney (Donato, Stephen)
June 2, 2021 Filing 1090 Letter Adjourning Matter. Requested Adjourned Date: 6/14/2021 Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1038 Application for Compensation, #1039 Application for Compensation, #1040 Application for Compensation, #1041 Application for Compensation, #1042 Application for Compensation, #1043 Application for Compensation, #1044 Application for Compensation, #1045 Application for Compensation, #1046 Application for Compensation, #1054 Application for Compensation) Filed by Attorney (Donato, Stephen)
May 27, 2021 Filing 1089 Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/21 - 4/30/21 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
May 24, 2021 Filing 1088 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period April 1, 2021 Through April 30, 2021 (Docket No. 1083). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 21, 2021 Filing 1087 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 20, 2021 Filing 1086 BNC Certificate of Mailing - Order (re: related document(s)#1080 Order on Application for Compensation). Notice Date 05/20/2021. (Admin.)
May 20, 2021 Filing 1085 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#1080 Order on Application for Compensation). Notice Date 05/20/2021. (Admin.)
May 20, 2021 Filing 1084 Terminated Attorney Anne Louise LaBarbera (TEXT ONLY EVENT) (Leidolph, J.)
May 19, 2021 Filing 1083 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period April 1, 2021 Through April 30, 2021 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
May 18, 2021 Filing 1082 Certificate of Service re: Tenth 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 for the Period April 1, 2021 Through April 30, 2021 (Docket No. 1079). Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. For the Period February 23, 2021 Through March 24, 2021 (Docket No. 1081) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 18, 2021 Filing 1081 Document. (Notice of Filing of Insurance Archaeology Group's February 23 - March 24, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 18, 2021 Opinion or Order Filing 1080 Order Granting First Interim Application For Allowance of Compensation for Fees and Reimbursement of Expenses for Hodgson Russ LLP as Special Counsel to the Debtor, fees awarded: $11000.00, expenses awarded: $687.57 (RE: related doc(s) #925 Application for Compensation). Signed on 5/18/2021. NOTICE OF ENTRY. (LaBelle, L.) Modified on 1/11/2022 (LaBelle, L.).
May 18, 2021 Filing 1079 Document. Notice of Filing of 10th Monthly Fee Statement of Gibson, McAskill & Crosby for April 1 - April 30, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
May 17, 2021 Filing 1078 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 April 1, 2021 Through April 30, 2021 (Docket No. 1077). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 17, 2021 Filing 1077 Document. (Notice of Filing of The Tucker Group's April 2021 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)
May 17, 2021 Filing 1076 Consent to substitute attorney. Filed on behalf of Notice of Appearance Creditor Certain Personal Injury Creditors. Filed by Attorney (Thomas, Kathleen)
May 17, 2021 Filing 1075 Consent to substitute attorney. Filed on behalf of Notice of Appearance Creditor Thomas LaBarbera Counselors At Law PC. Filed by Attorney (LaBarbera, Anne)
May 17, 2021 Filing 1074 Attorney Nancy D. Adams for Peerless Insurance Company added to case (TEXT ONLY EVENT) (LaBelle, L.)
May 14, 2021 Opinion or Order Filing 1073 Order Granting Motion to Appear Pro Hac Vice for Grady R. Campion (related doc(s): #1067 Motion to Appear pro hac vice). Signed on 5/14/2021. (LaBelle, L.)
May 14, 2021 Opinion or Order Filing 1072 Order Granting Motion to Appear Pro Hac Vice for Laura Bange Stephens (related doc(s): #1066 Motion to Appear pro hac vice). Signed on 5/14/2021. (LaBelle, L.)
May 14, 2021 Opinion or Order Filing 1071 Order Granting Motion to Appear Pro Hac Vice for Nancy D. Adams (related doc(s): #1065 Motion to Appear pro hac vice). Signed on 5/14/2021. (LaBelle, L.)
May 13, 2021 Filing 1069 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 March 1, 2021 Through March 31, 2021 (Docket No. 1063). Certificate of No Objection with Respect to the Ninth 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 March 1, 2021 to March 31, 2021 (Docket No. 1064) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 13, 2021 Filing 1068 Certificate of Service re: Second Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese (Docket No. 1043). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 13, 2021 Filing 1067 Motion to Appear pro hac vice for Grady Campion Filed on behalf of Interested Parties Excelsior Insurance Company, Liberty Mutual Insurance Company, Peerless Insurance Company (Campion, Grady)
May 13, 2021 Filing 1066 Motion to Appear pro hac vice for Laura Bange Stephens Filed on behalf of Interested Parties Excelsior Insurance Company, Liberty Mutual Insurance Company, Peerless Insurance Company (Stephens, Laura)
May 13, 2021 Filing 1065 Motion to Appear pro hac vice for Nancy D. Adams Filed on behalf of Interested Parties Excelsior Insurance Company, Liberty Mutual Insurance Company, Peerless Insurance Company (Adams, Nancy) CLERK'S NOTE: ADDED PEERLESS INSURANCE COMPANY TO ENTRY. Modified on 5/14/2021 (LaBelle, L.).
May 13, 2021 Filing 1064 Document. Certificate of No Objection to Gibson, McAskill & Crosby's 9th Monthly Fee Statement for March 1 to March 31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#1000 Document) Filed by Attorney (Scumaci, Robert)
May 13, 2021 Filing 1063 Document. Certificate of No Objection with Respect to Connors LLP's March 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1027 Document) Filed by Attorney (White, Randall)
May 12, 2021 Filing 1062 Certificate of Service re: Eleventh Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. For the Period April 5, 2021 Through May 2, 2021 (Docket No. 1057). 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 March 1, 2021 Through March 31, 2021 (Docket No. 1058) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 12, 2021 Filing 1061 Document. (Certificate of No Objection with Respect to Insurance Archaeology Group's February 1 - 22, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#1023 Document) Filed by Attorney (Donato, Stephen)
May 12, 2021 Filing 1060 Document. (Certificate of No Objection with Respect to Bond, Schoeneck & King's February 2021 Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#1025 Document) Filed by Attorney (Donato, Stephen)
May 11, 2021 Filing 1059 Certificate of Service re: Notice of Hearing to Consider First Application for Interim Compensation by Bonadio & Co., LLP (Docket No. 1054, Pages 1-2). First Application for Interim Compensation by Bonadio & Co., LLP, for the Period October 12, 2020 Through December 31, 2020 (Docket No. 1054) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 11, 2021 Filing 1058 Document. (Notice of Filing of Blank Rome's March 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 11, 2021 Filing 1057 Document. (Notice of Filing of Phoenix Management's April 5, 2021 - May 2, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
May 11, 2021 Filing 1056 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1054 Application for Compensation filed by Accountant Bonadio & Co., LLP). (LaBelle, L.)
May 11, 2021 Filing 1055 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1054 Application for Compensation filed by Accountant Bonadio & Co., LLP). Hearing to be held on 6/7/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1054, (LaBelle, L.)
May 10, 2021 Filing 1054 First Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 10/12/2020 to 12/31/2020, Fee: $54,000.00, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 10, 2021 Filing 1053 Deficiency Notice. (re: related document(s)#1017 Motion to Appear pro hac vice filed by Interested Party Arrowood Indemnity Company (successor-in-interest to American and Foreign Insurance Company, Eagle Indemnity Company of New York, Globe Indemnity Company, Phoenix Assurance Company of New York, New Am). (LaBelle, L.)
May 9, 2021 Filing 1052 BNC Certificate of Mailing. (re: related document(s)#1049 Notice That Hearing will be held Telephonically ONLY). Notice Date 05/09/2021. (Admin.)
May 7, 2021 Filing 1051 Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). Second Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 1038), Second Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 1039), Second Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel for the Diocese (Docket No. 1040), Second Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 1041), Second Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Debtor (Docket No. 1042), Second Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese (Docket No. 1043), Second Application for Interim Compensation and Reimbursement of Expenses of the Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 1044), First Interim Application of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period December 1, 2020 Through March 31, 2021 (Docket No. 1045), Second Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 1046) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 7, 2021 Filing 1050 Debtor-In-Possession Monthly Operating Report for Filing Period 3/1/21 - 3/31/21 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
May 7, 2021 Filing 1049 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#1038 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1039 Application for Compensation filed by Other Professional Blank Rome, LLP, #1040 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1041 Application for Compensation filed by Other Professional Insurance Archeology Group, #1042 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1043 Application for Compensation, #1044 Application for Compensation filed by Consultant The Tucker Group LLC, #1045 Application for Compensation filed by Special Counsel Jones Day, #1046 Application for Compensation filed by Special Counsel Connors LLP). (LaBelle, L.)
May 7, 2021 Filing 1048 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#1038 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #1039 Application for Compensation filed by Other Professional Blank Rome, LLP, #1040 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #1041 Application for Compensation filed by Other Professional Insurance Archeology Group, #1042 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #1043 Application for Compensation, #1044 Application for Compensation filed by Consultant The Tucker Group LLC, #1045 Application for Compensation filed by Special Counsel Jones Day, #1046 Application for Compensation filed by Special Counsel Connors LLP). Hearing to be held on 6/7/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #1046 and for #1040 and for #1041 and for #1038 and for #1044 and for #1039 and for #1045 and for #1043 and for #1042, (LaBelle, L.)
May 6, 2021 Filing 1047 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, 2021 Through February 28, 2021 (Docket No. 1034). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
May 6, 2021 Filing 1046 Second Application for Compensation for Connors LLP, Special Counsel, Period: 6/1/2020 to 12/31/2020, Fee: $363,783.00, Expenses: $10,291.27. (Attachments: #1 Exhibit A - June Invoice #2 Exhibit B - July Invoice #3 Exhibit C - August #4 Exhibit D - September Invoice #5 Exhibit E - October Invoice #6 Exhibit F - November Invoice #7 Exhibit G - December Invoice #8 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 6, 2021 Filing 1045 Application for Compensation for Jones Day, Special Counsel, Period: 12/1/2020 to 3/31/2021, Fee: $424,988.00, Expenses: $713.98. (Attachments: #1 Exhibit A - December Invoice #2 Exhibit B - January Invoice #3 Exhibit C - February Invoice #4 Exhibit D - March Invoice #5 Cover Sheet) Filed on behalf of Special Counsel Jones Day (Goetz, John)
May 6, 2021 Filing 1044 Second Application for Compensation for The Tucker Group LLC, Consultant, Period: 10/1/2020 to 3/31/2021, Fee: $60,000.00, Expenses: $2,362.55. (Attachments: #1 Exhibit A - Invoices for 10/1/20 - 3/3/21 #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 6, 2021 Filing 1043 Second Application for Compensation for Gibson, McAskill & Crosby LLP, Special Counsel, Period: 9/1/2020 to 3/31/2021, Fee: $22,803.50, Expenses: $1,108.50. Quarterly (Attachments: #1 Fee Application GMC Ex. A - invoices #2 Fee Application GMC Summary and Cover Sheet 9-1-20 thru 3-31-21 #3 Fee Application Joint NOM for Hearing on 2nd Fee Apps) Filed on behalf of Special Counsel Gibson, McAskill & Crosby LLP (Scumaci, Robert) Modified on 5/7/2021 (LaBelle, L.).
May 6, 2021 Filing 1042 Second Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 10/5/2020 to 4/4/2021, Fee: $63,318.50, Expenses: $0.00. (Attachments: #1 Exhibit A - Invoice for 10/5/20 - 11/1/20 #2 Exhibit B - Invoice for 11/2/20 - 11/29/20 #3 Exhibit C - Invoice for 11/30/20 - 1/3/21 #4 Exhibit D - 1/4/21 - 1/31/21 #5 Exhibit E - Invoice for 2/1/21 - 2/28/21 #6 Exhibit F - Invoice for 3/1/21 - 4/4/21 #7 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 6, 2021 Filing 1041 Second Application for Compensation for Insurance Archeology Group, Other Professional, Period: 9/1/2020 to 2/22/2021, Fee: $99,572.50, Expenses: $380.77. (Attachments: #1 Exhibit A - Invoices 9/1/20 - 2/22/21 #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 6, 2021 Filing 1040 Second Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 9/1/2020 to 2/28/2021, Fee: $28,300.50, Expenses: $688.59. (Attachments: #1 Exhibit A - Invoices for 9/1/20 - 2/28/21 #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 6, 2021 Filing 1039 Second Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 9/1/2020 to 2/28/2021, Fee: $355,421.31, Expenses: $537.36. (Attachments: #1 Exhibit A - Invoices for 9/1/20 - 2/28/21 #2 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 6, 2021 Filing 1038 Second Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 8/1/2020 to 1/31/2021, Fee: $830,009.00, Expenses: $1,777.99. (Attachments: #1 Exhibit A - August Invoices #2 Exhibit B - September Invoices #3 Exhibit C - October Invoices #4 Exhibit D - November Invoices #5 Exhibit E - December Invoices #6 Exhibit F - January Invoices #7 Exhibit G - Total Disbursements #8 Cover Sheet) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
May 5, 2021 Filing 1037 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period March 1, 2021 Through March 31, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#1008 Document) Filed by Attorney (Goetz, John)
May 5, 2021 Opinion or Order Filing 1036 Order Granting Motion to Appear Pro Hac Vice for Margaret Catalano (related doc(s): #1032 Motion to Appear pro hac vice). Signed on 5/5/2021. (LaBelle, L.)
May 5, 2021 Opinion or Order Filing 1035 Order Granting Motion to Appear Pro Hac Vice for Jillian G. Dennehy (related doc(s): #1030 Motion to Appear pro hac vice). Signed on 5/5/2021. (LaBelle, L.)
May 5, 2021 Filing 1034 Document. Certificate of No Objection with Respect to Connors LLP's February 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#1003 Document) Filed by Attorney (White, Randall)
April 30, 2021 Filing 1032 Ex Parte Motion to Appear pro hac vice for Margaret Catalano (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties North River Insurance Company, TIG Insurance Company, U.S. Fire Insurance Company (Catalano, Margaret)
April 29, 2021 Filing 1031 Notice of Appearance and Request for Notice by Dominic J. Picca. Filed on behalf of Notice of Appearance Creditors Peerless Insurance Company, Liberty Mutual Insurance Company, Excelsior Insurance Company, Interested Parties Peerless Insurance Company, Liberty Mutual Insurance Company, Excelsior Insurance Company. Filed by Attorney (Picca, Dominic)
April 29, 2021 Filing 1030 Ex Parte Motion to Appear pro hac vice for Jillian G. Dennehy (Attachments: #1 Proposed Order) Filed on behalf of Interested Parties U.S. Fire Insurance Company, North River Insurance Company, TIG Insurance Company (Dennehy, Jillian)
April 28, 2021 Filing 1029 BNC Certificate of Mailing. (re: related document(s)#1022 Deficiency Notice). Notice Date 04/28/2021. (Admin.)
April 28, 2021 Filing 1028 Certificate of Service re: 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 March 1, 2021 Through March 31, 2021 (Docket No. 1027). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 28, 2021 Filing 1027 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period March 1, 2021 through March 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
April 27, 2021 Filing 1026 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. For the Period February 1, 2021 Through February 22, 2021 (Docket No. 1023). 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 January 1, 2021 Through January 31, 2021 (Docket No. 1024), 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, 2021 Through February 28, 2021 (Docket No. 1025) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 27, 2021 Filing 1025 Document. (Notice of Filing of Bond, Schoeneck & King's February 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 27, 2021 Filing 1024 Document. Certificate of No Objection with Respect to Connors LLP's January 2021 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#997 Document) Filed by Attorney (White, Randall)
April 27, 2021 Filing 1023 Document. (Notice of Filing of Insurance Archaeology Group's February 1 - 22, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 26, 2021 Filing 1022 Deficiency Notice. (re: related document(s)#1015 Notice filed by Notice of Appearance Creditor The Continental Insurance Company). (LaBelle, L.)
April 26, 2021 Filing 1021 Document. (Certificate of No Objection With Respect to Chelus' September 1, 2020 Through February 28, 2021 Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#991 Document) Filed by Attorney (Donato, Stephen)
April 26, 2021 Filing 1020 Document. (Certificate of No Objection With Respect to The Tucker Group's March 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#990 Document) Filed by Attorney (Donato, Stephen)
April 26, 2021 Filing 1019 Document. (Certificate of No Objection with Respect to Phoenix Management's March 1 - April 4, 2021 Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#989 Document) Filed by Attorney (Donato, Stephen)
April 23, 2021 Filing 1018 Meeting of Creditors Closed. (TEXT ONLY EVENT) The meeting of creditors is closed. (RE: related document(s) 714 Statement Adjourning Meeting of Creditors (Manual)). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
April 23, 2021 Filing 1017 Motion to Appear pro hac vice for Tanya M. Mascarich (Attachments: #1 Proposed Order Order on Ex Parte Motion to Admit Tanya M. Mascarich Pro Hac Vice) Filed on behalf of Interested Party Arrowood Indemnity Company (successor-in-interest to American and Foreign Insurance Company, Eagle Indemnity Company of New York, Globe Indemnity Company, Phoenix Assurance Company of New York, New Am (Mascarich, Tanya)
April 22, 2021 Filing 1016 BNC Certificate of Mailing - Order (re: related document(s)#1007 Order on Motion to Abandon). Notice Date 04/22/2021. (Admin.)
April 22, 2021 Filing 1015 Notice re: Withdrawal of Appearance Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Goldblatt, Craig)
April 22, 2021 Filing 1014 Document. (Certificate of No Objection with Respect to Blank Rome's February 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 21, 2021 Filing 1013 BNC Certificate of Mailing - Order (re: related document(s)#1005 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 04/21/2021. (Admin.)
April 21, 2021 Filing 1012 Certificate of Service re: Order Authorizing the Diocese to Abandon Any Interest in Refurbishment and Replacement Account to State of New York (Docket No. 1007). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 21, 2021 Filing 1011 Certificate of Service re: Fourth Order Extending Dioceses Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 1005). Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period March 1, 2021 Through March 31, 2021 (Docket No. 1008) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 20, 2021 Filing 1010 Certificate of Service re: 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, 2021 Through February 28, 2021 (Docket No. 1003). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 20, 2021 Filing 1009 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 December 1, 2020 Through December 31, 2020 (Docket No. 1002). Third Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 156, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 20, 2021 Filing 1008 Document. /Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period March 1, 2021 Through March 31, 2021 Filed on behalf of Special Counsel Jones Day. Filed by Attorney (Goetz, John)
April 20, 2021 Opinion or Order Filing 1007 Order Granting Motion to Abandon Replacement and Refurbishment Account (related doc(s): #968 Motion to Abandon). Signed on 4/20/2021. (LaBelle, L.)
April 20, 2021 Filing 1006 Telephonic Hearing Held - GRANTED. Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, B. Michael, J. Allen (re: related document(s)#968 Motion to Abandon filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 19, 2021 Filing 1005 Fourth Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement through and including August 28, 2021 (RE: related doc(s) #992 Motion to Extend/Limit Exclusivity Period). Signed on 4/19/2021. (Nieves, J.)
April 19, 2021 Filing 1004 Telephonic Hearing Held - Granted. Telephonic Appearances: S. Donato, S. Bogucki, B. Michael, M. Fisher, J. Ruggeri, B. Theison, S. Benson, J. Allen, Counsel to Nationwide. (re: related document(s)#992 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 19, 2021 Filing 1003 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period February 1, 2021 through February 28, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
April 16, 2021 Filing 1002 Document. Certificate of No Objection with Respect to Connors LLP's December 2020 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#976 Document) Filed by Attorney (White, Randall)
April 15, 2021 Filing 1001 Certificate of Service re: Ninth 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 for the Period March 1, 2021 Through March 31, 2021 (Docket No. 1000). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 15, 2021 Filing 1000 Document. Notice of Filing of Gibson, McAskill & Crosby's Ninth Monthly Fee Statement for March 1 - March 31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
April 14, 2021 Filing 999 Certificate of Service re: 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 January 1, 2021 Through January 31, 2021 (Docket No. 997). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 13, 2021 Filing 998 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, 2021 Through March 31, 2021 (Docket No. 990). Second 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 September 1, 2020 Through February 28, 2021 (Docket No. 991), Fourth Motion for Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 992) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 12, 2021 Filing 997 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period January 1, 2021 through January 31, 2021 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
April 12, 2021 Filing 996 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#992 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
April 12, 2021 Filing 995 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#992 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/19/2021 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #992, (LaBelle, L.)
April 9, 2021 Filing 994 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 November 1, 2020 Through November 30, 2020 (Docket No. 988). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 9, 2021 Filing 993 Certificate of Service re: 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 February 1, 2021 Through February 28, 2021 (Docket No. 987). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 9, 2021 Filing 992 Fourth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
April 9, 2021 Filing 991 Document. (Notice of Filing of Chelus, Herdzik, Speyer & Monte's Second Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 9, 2021 Filing 990 Document. (Notice of Filing of The Tucker Group's March 2021 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)
April 9, 2021 Filing 989 Document. (Notice of Filing of Phoenix Management's March 1 - April 4, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 8, 2021 Filing 988 Document. Certificate of No Objection with Respect to Connors LLP's November 2020 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#959 Document) Filed by Attorney (White, Randall)
April 7, 2021 Filing 987 Document. (Notice of Filing of Blank Rome's February 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
April 6, 2021 Filing 986 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 October 1, 2020 Through October 31, 2020 (Docket No. 981). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 6, 2021 Filing 985 Document. (Certificate of No Objection with Respect to The Tucker Group's February 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#934 Document) Filed by Attorney (Donato, Stephen)
April 6, 2021 Filing 984 Document. (Certificate of No Objection with Respect to Phoenix Management's February 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#932 Document) Filed by Attorney (Donato, Stephen)
April 6, 2021 Filing 983 Document. (Certificate of No Objection with Respect to Bond, Schoeneck & King's January 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#951 Document) Filed by Attorney (Donato, Stephen)
April 6, 2021 Filing 982 Document. /Certificate of No Objection With Respect to the Monthly Fee Statement of Jones Day For Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese Of Buffalo, N.Y. For the Period December 1, 2020 Through February 28, 2021 Filed on behalf of Special Counsel Jones Day. (RE: related document(s)#948 Document) Filed by Attorney (Goetz, John)
April 5, 2021 Filing 981 Document. Certificate of No Objection with Respect to Connors LLP's October 2020 Monthly Fee Statement Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#958 Document) Filed by Attorney (White, Randall)
April 5, 2021 Filing 980 Telephonic Hearing Held - Approved on an interim basis at amounts stated on the record. Telephonic Appearances: G. Graber, S. Donato, J. Zubler (TEXT ONLY EVENT) (re: related document(s)#925 Application for Compensation). (Gentz, M.)
April 3, 2021 Filing 979 Certificate of Service re: 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 December 1, 2020 Through December 31, 2020 (Docket No. 976). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 3, 2021 Filing 978 Certificate of Service re: Debtor's Motion to Abandon Any Interest in Replacement and Refurbishment Account to State of New York (Docket No. 968). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
April 1, 2021 Opinion or Order Filing 977 Order Granting Motion to Appear Pro Hac Vice for Stuart I. Gordon (related doc(s): #970 Motion to Appear pro hac vice). Signed on 4/1/2021. (LaBelle, L.)
April 1, 2021 Filing 976 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period December 1, 2020 through December 31, 2020 Filed on behalf of Special Counsel Connors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
April 1, 2021 Filing 975 Notice of Appearance and Request for Notice by Stuart I. Gordon. Filed on behalf of Notice of Appearance Creditors Sentry Insurance Company as successor to Middlesex Mutual Insurance Company, Hanover Insurance Company, Utica Mutual Insurance Company. Filed by Attorney (Gordon, Stuart)
April 1, 2021 Filing 974 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#968 Motion to Abandon filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
April 1, 2021 Filing 973 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#968 Motion to Abandon filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/20/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #968, (LaBelle, L.)
March 31, 2021 Filing 971 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 September 1, 2020 Through September 30, 2020 (Docket No. 967). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 31, 2021 Filing 970 Motion to Appear pro hac vice for Stuart I. Gordon Filed on behalf of Notice of Appearance Creditor Utica Mutual Insurance Company (Gordon, Stuart)
March 31, 2021 Filing 969 Receipt of Statutory Fee for Motion to Abandon(# 1-20-10322-CLB) [motion,mabn] ( 188.00). Receipt #A14059034, Amount Received $ 188.00. (U.S. Treasury)
March 31, 2021 Filing 968 Motion to Abandon re: Replacement and Refurbishment Account. Fee Amount $ 188. (Attachments: #1 Exhibit A -- Proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
March 30, 2021 Filing 967 Document. Certificate of No Objection with Respect to Connors LLP's September 2020 Monthly Fee Statement Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#940 Document) Filed by Attorney (White, Randall)
March 30, 2021 Filing 966 Terminated Attorney Michele Backus Konigsberg (TEXT ONLY EVENT) (LaBelle, L.)
March 30, 2021 Filing 965 Supplemental Certificate of Service re: Complaint (Docket No. 1, Pages 1-102, Case No. 21-01001), Summons in an Adversary Proceeding (Docket No. 8, Pages 1-14, Case No. 21-01001), Second Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 143, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 29, 2021 Filing 964 Consent to substitute attorney. Substitution of Annette P. Rolain for Michele Backus Konigsberg. Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Dove, Jeffrey)
March 27, 2021 Filing 963 Certificate of Service re: Eighth 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 for the Period February 1, 2021 Through February 28, 2021 (Docket No. 953). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 27, 2021 Filing 962 Certificate of Service re: 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 November 1, 2020 Through November 30, 2020 (Docket No. 959). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 26, 2021 Filing 961 Notice of Appearance and Request for Notice by M. Paul Gorfinkel. Filed on behalf of Notice of Appearance Creditor Utica Mutual Insurance Company. Filed by Attorney (Gorfinkel, M.)
March 24, 2021 Filing 960 Certificate of Service re: 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 October 1, 2020 Through October 31, 2020 (Docket No. 958). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 24, 2021 Filing 959 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period November 1, 2020 through November 30, 2020 Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
March 22, 2021 Filing 958 Document. Notice of Filing of Monthly Fee Statement of Connors LLP for the Period October 1, 2020 through October 31, 2020 Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
March 19, 2021 Filing 957 Certificate of Service re: Monthly Fee Statement of Jones Day for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Diocese of Buffalo, N.Y. For the Period December 1, 2020 Through February 28, 2021 (Docket No. 948). 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, 2021 Through January 31, 2021 (Docket No. 951) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 19, 2021 Opinion or Order Filing 956 Order Granting Motion to Appear Pro Hac Vice for Annette P. Rolain (related doc(s): #950 Motion to Appear pro hac vice). Signed on 3/19/2021. (LaBelle, L.)
March 19, 2021 Filing 955 Document. (Certificate of No Objection With Respect to Insurance Archaeology Group's January 4-31, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#921 Document) Filed by Attorney (Donato, Stephen)
March 19, 2021 Filing 954 Document. (Certificate of No Objection With Respect to Blank Rome's January 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#919 Document) Filed by Attorney (Donato, Stephen)
March 19, 2021 Filing 953 Document. Notice of Filing of Gibson, McAskill & Crosby's Eighth Monthly Fee Statement for February 1-28, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
March 18, 2021 Filing 951 Document. (Notice of Filing of Bond, Schoeneck & King's January 2021 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 18, 2021 Filing 950 Motion to Appear pro hac vice for Annette P. Rolain (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Rolain, Annette)
March 17, 2021 Filing 949 Debtor-In-Possession Monthly Operating Report for Filing Period 2/1/21 - 2/28/21 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
March 17, 2021 Filing 948 Document. /Notice of Filing of the Monthly Fee Statement of Jones Day for Compensation For Services Rendered and Reimbursement of Expenses as Special Counsel to The Diocese of Buffalo, N.Y. For the Period December 1, 2020 Through February 28, 2021 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)
March 16, 2021 Filing 947 Certificate of Service re: Amended 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 August 1, 2020 Through August 31, 2020 (Docket No. 938). 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 September 1, 2020 Through September 30, 2020 (Docket No. 940) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 16, 2021 Filing 946 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 August 1, 2020 Through August 31, 2020 (Docket No. 936). Second Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 143, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 16, 2021 Filing 945 Certificate of Service re: First Amended Complaint Seeking Declaratory and Injunctive Relief Pursuant to 11 U.S.C. 105 and 362 or, Alternatively, a Preliminary Injunction Pursuant to Rule 7065 of the Federal Rules of Bankruptcy Procedure (Docket No. 138, Pages 1-71, Case No. 20-01016). Amended Summons in an Adversary Proceeding (Docket No. 140, Page 1, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 15, 2021 Filing 944 Supplemental Certificate of Service re: Supplemental Declaration of Bishop Michael William Fisher in Support of Retention of Jones Day as Special Counsel to the Diocese (Docket No. 874). Supplemental Memorandum in Further Support of the Application for an Order Authorizing the Employment and Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel to the Diocese (Docket No. 875), Declaration of Attorney Dennis C. Vacco in Support of Retention of Lippes Mathias as Special Counsel to the Diocese (Docket No. 876), Complaint (Docket No. 1, Pages 1-102, Case No. 21-01001), Summons in an Adversary Proceeding (Docket No. 8, Pages 1-14, Case No. 21-01001) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 15, 2021 Filing 943 Certificate of Service re: Ninth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period February 1, 2021 Through February 28, 2021 (Docket No. 932). 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 February 1, 2021 Through February 28, 2021 (Docket No. 934) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 15, 2021 Filing 942 Certificate of Service re: First Amended Complaint Seeking Declaratory and Injunctive Relief Pursuant to 11 U.S.C. 105 and 362 or, Alternatively, a Preliminary Injunction Pursuant to Rule 7065 of the Federal Rules of Bankruptcy Procedure (Docket No. 138, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 15, 2021 Opinion or Order Filing 941 Order Granting Motion to Appear Pro Hac Vice for John D. Goetz (related doc(s): #937 Motion to Appear pro hac vice). Signed on 3/15/2021. (LaBelle, L.)
March 15, 2021 Filing 940 Document. Notice of Filing of Monthly Fee Statement of Connors LLP - September 1, 2020 Through September 30, 2020 Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
March 15, 2021 Filing 938 Document. AMENDED Certificate of No Objection with Respect to Connors LLP's August 2020 Monthly Fee Statement Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#909 Document, #936 Document) Filed by Attorney (White, Randall)
March 12, 2021 Filing 937 Ex Parte Motion to Appear pro hac vice for John D. Goetz (Attachments: #1 Proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Goetz, John)
March 12, 2021 Filing 936 Document. Certificate of No Objection with Respect to Connors LLP's August 2020 Monthly Fee Statement Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (White, Randall)
March 11, 2021 Filing 935 Certificate of Service re: Order Granting Leave to Amend Complaint (Docket No. 136, Case No. 20-01016). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 11, 2021 Filing 934 Document. (Notice of Filing of The Tucker Group's February 2021 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)
March 11, 2021 Filing 933 Document. (Certificate of No Objection with Respect to Bond, Schoeneck & King's December 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#904 Document) Filed by Attorney (Donato, Stephen)
March 11, 2021 Filing 932 Document. (Notice of Filing of Phoenix Management's February 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 10, 2021 Filing 931 Document. Certificate of No Objection to 7th Monthly Fee Statement of Gibson, McAskill & Crosby for January 1-31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#902 Document) Filed by Attorney (Scumaci, Robert)
March 8, 2021 Filing 929 Notice That Hearing will be held Telephonically ONLY (re: related document(s)#925 Application for Compensation). (LaBelle, L.)
March 8, 2021 Filing 928 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#925 Application for Compensation). Hearing to be held on 4/5/2021 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #925, (LaBelle, L.)
March 5, 2021 Filing 927 Certificate of Service re: 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 January 1, 2021 Through January 31, 2021 (Docket No. 919). Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. For the Period January 4, 2021 Through January 31, 2021 (Docket No. 921) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 5, 2021 Filing 926 Certificate of Service Filed on behalf of Special Counsel Hodgson Russ LLP. (RE: related document(s)#925 Application for Compensation) Filed by Attorney (Graber, Garry)
March 5, 2021 Filing 925 First Application for Compensation for Garry M. Graber, Special Counsel, Period: 3/1/2020 to 11/30/2020, Fee: $17,372.10, Expenses: $687.57. (Attachments: #1 Exhibit A) Filed on behalf of Attorney Garry M. Graber (Graber, Garry)
March 4, 2021 Filing 924 Telephonic Hearing Held - WITHDRAWN without prejudice. Oral motion for temporary restraining order made by Stephen Donato denied without prejudice. Telephonic Appearances: S. Donato, B. Butler, C. Sullivan, G. Walter, J. Murray, Sister M. McCarrick, S. Bugucki, I. Scharf, B. Michael, K. Brown, R. Brownell, G. Fencel, F. Elsaesser, T. Lyster, J. Allen, A. Keller, R. McCalister, K. Stocker, S. Boyd, P. Starks, B. Theisen, P. McNamara (TEXT ONLY EVENT) (re: related document(s)#831 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
March 4, 2021 Filing 923 Certificate of Service re: Plaintiffs Motion for Leave to Amend Complaint (Docket No. 111, Case No. 20-01016). Motion for Order Pursuant to 11 U.S.C. 105(a) and 362(a) Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 112, Case No. 20-01016), Memorandum of Law in Support of Motion for Order Pursuant to 11 U.S.C. 105 and 362 Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 113, Case No. 20-01016), Declaration of Sister Mary McCarrick in Support of the Dioceses Motion for Order Pursuant to 11 U.S.C. 105 and 362 Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 118, Pages 1-19, Case No. 20-01016), Declaration of Attorney James R. Murray in Support of the Dioceses Motion for Preliminary Injunction Pursuant to 11 U.S.C. 105(a) and 362(a) Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 119, Case No. 20-01016), Exhibits 1-4 (Docket No. 121, Case No. 20-01016), Exhibits 5-11 (Docket No. 122, Case No. 20-01016), Exhibits 12-20 (Docket No. 123, Case No. 20-01016), Exhibits 21-30 (Docket No. 124, Case No. 20-01016), Exhibits 31-40 (Docket No. 125, Case No. 20-01016), Exhibits 41-47 (Docket No. 126, Case No. 20-01016), Response to the LG CVA Claimants Motion to Compel Responses to Their Notice to Produce Documents Under Rule 7034 and Depositions Under Rule 7030 of the Bankruptcy Rules of Civil Procedure (Docket No. 128, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 4, 2021 Filing 922 Certificate of Service re: Declaration of Sister Mary McCarrick in Support of the Dioceses Motion for Order Pursuant to 11 U.S.C. 105 and 362 Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation. (Docket No. 118, Pages 1-19, Case No. 20-01016), Exhibits 1-4 (Docket No. 121, Case No. 20-01016), Exhibits 5-11 (Docket No. 122, Case No. 20-01016), Exhibits 12-20 (Docket No. 123, Case No. 20-01016), Exhibits 21-30 (Docket No. 124, Case No. 20-01016), Exhibits 31-40 (Docket No. 125, Case No. 20-01016), Exhibits 41-47 (Docket No. 126, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 4, 2021 Filing 921 Document. (Notice of Filing of Insurance Archaeology Groups' January 4-31, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 4, 2021 Filing 920 Document. (Certificate of No Objection With Respect to Bond, Schoeneck & King's November 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#898 Document) Filed by Attorney (Donato, Stephen)
March 4, 2021 Filing 919 Document. (Notice of Filing of Blank Rome's January 2021 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
March 2, 2021 Filing 918 Certificate of Service re: Complaint (Docket No. 1, Pages 1-102, Case No. 21-01001), Summons in an Adversary Proceeding (Docket No. 8, Pages 1-14, Case No. 21-01001). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
March 2, 2021 Filing 917 Certificate of Service re: 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 August 1, 2020 Through August 31, 2020 (Docket No. 909). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 26, 2021 Filing 916 Certificate of Service re: Declaration of Sister Mary McCarrick in Support of the Dioceses Motion for Order Pursuant to 11 U.S.C. 105 and 362 Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation. (Docket No. 118, Case No. 20-01016), Declaration of Attorney James R. Murray in Support of the Dioceses Motion for Preliminary Injunction Pursuant to 11 U.S.C. 105(a) and 362(a) Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 119, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 25, 2021 Filing 915 BNC Certificate of Mailing - Order (re: related document(s)#905 Decision and Order). Notice Date 02/25/2021. (Admin.)
February 25, 2021 Filing 914 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#905 Decision and Order). Notice Date 02/25/2021. (Admin.)
February 25, 2021 Filing 913 Document. (Certificate of No Objection with Respect to Insurance Archaeology Group's December 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#880 Document) Filed by Attorney (Donato, Stephen)
February 25, 2021 Filing 912 Document. (Certificate of No Objection with Respect to The Tucker Group's January 2021 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#885 Document) Filed by Attorney (Donato, Stephen)
February 25, 2021 Filing 911 Document. (Certificate of No Objection with Respect to Phoenix Management's January 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#886 Document) Filed by Attorney (Donato, Stephen)
February 25, 2021 Filing 910 Document. (Certificate of No Objection with Respect to Blank Rome's December 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#887 Document) Filed by Attorney (Donato, Stephen)
February 25, 2021 Filing 909 Document. Notice of Filing of Monthly Fee Statement of Connors LLP Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
February 24, 2021 Filing 908 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 December 1, 2020 Through December 31, 2020 (Docket No. 904). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 24, 2021 Filing 907 Certificate of Service re: Plaintiffs Motion for Leave to Amend Complaint (Docket No. 111, Case No. 20-01016). Motion for Order Pursuant to 11 U.S.C. 105(a) and 362(a) Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 112, Case No. 20-01016), Memorandum of Law in Support of Motion for Order Pursuant to 11 U.S.C. 105 and 362 Enjoining the Continued Prosecution of State Court Actions by Certain Litigants Whose Actions Are Not Subject to Prior Stipulation Staying Further Litigation (Docket No. 113, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 23, 2021 Filing 930 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 2/23/2021 (RE: related document(s)#905 Decision and Order). (LaBelle, L.)
February 23, 2021 Filing 906 Jones Day added to case (TEXT ONLY EVENT) (LaBelle, L.)
February 23, 2021 Filing 905 Decision and Order. Signed on 2/23/2021 (RE: related document(s)#785 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #795 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). NOTICE OF ENTRY. (LaBelle, L.)
February 23, 2021 Filing 904 Document. (Notice of Filing of Bond, Schoeneck & King's December 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 19, 2021 Filing 903 Supplemental Certificate of Service re: Notice to Municipal Agencies (attached hereto as Exhibit A), Notice of August 14, 2021 Deadline for Filing Proofs of Claim (attached hereto as Exhibit B). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 19, 2021 Filing 902 Document. Notice of Filing of Gibson, McAskill & Crosby's 7th Monthly Fee Statement for January 1-31, 2021 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
February 18, 2021 Filing 901 Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/21 - 1/31/21 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 17, 2021 Filing 900 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 November 1, 2020 Through November 30, 2020 (Docket No. 898). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 17, 2021 Filing 899 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 July 1, 2020 Through July 31, 2020 (Docket No. 895). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 16, 2021 Filing 898 Document. (Notice of Filing of Bond, Schoeneck & King's November 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 14, 2021 Filing 897 BNC Certificate of Mailing. (re: related document(s)#896 Transcript). Notice Date 02/14/2021. (Admin.)
February 12, 2021 Filing 896 Transcript regarding Hearing Held 02/10/21 RE: various motions. Remote electronic access to the transcript is restricted until 5/13/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Christi A. Macri, Telephone number (585) 613-4310. TRANSCRIPT PURCHASED BY: Daniel Roque, NYS AG's Office, 28 Liberty Street NY, NY 10005 Notice of Intent to Request Redaction Deadline Due By 2/19/2021. Redaction Request Due By 3/5/2021. Redacted Transcript Submission Due By 3/15/2021. Transcript access will be restricted through 5/13/2021. (LaBelle, L.)
February 12, 2021 Filing 895 Document. Certificate of No Objection to Connors LLP's July 1, 2020 Through July 31, 2020 Monthly Fee Statement Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (White, Randall). Related document(s) #858 Document filed by Special Counsel Conors LLP. Modified on 2/16/2021 (LaBelle, L.).
February 11, 2021 Filing 894 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 January 1, 2021 Through January 31, 2021 (Docket No. 885). Eighth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period January 4, 2021 Through January 31, 2021 (Docket No. 886), 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 December 1, 2020 Through December 31, 2020 (Docket No. 887), Certificate of No Objection with Respect to the Sixth 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 December 1, 2020 to December 31, 2020 (Docket No. 888) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 10, 2021 Filing 893 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period November 25, 2020 Through January 3, 2021 (Docket No. 880). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 10, 2021 Filing 892 Document. (Certificate of No Objection With Respect to Insurance Archaeology Group's November 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#814 Document) Filed by Attorney (Donato, Stephen)
February 10, 2021 Filing 891 Document. (Certificate of No Objection With Respect to The Tucker Group's December 2020 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#835 Document) Filed by Attorney (Donato, Stephen)
February 10, 2021 Filing 890 Telephonic Hearing Continued(BK Motion) - Telephonic Appearances: S. Donato, B. Butler, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, B. Michael, K. Brown, B. Theisen, A. Durst, J. Schapp, M. Fisher, D. Schfreider, G. Fencl, F. Elsaesser, T. Lyster, J. Allen, S. Benson, R. Weisbeck, A. Keller, R. McCallister, M. Garabaedian, R. Fink, P. Starks. (TEXT ONLY EVENT) (re: related document(s)#831 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor The Diocese of Buffalo, N.Y.). Telephonic Hearing to be held on 3/4/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #831, (Gentz, M.)
February 10, 2021 Filing 889 Telephonic Hearing Held - Decision reserved. Telephonic Appearances: S. DonatoB. Butler, C. Sullivan, G. Walter, J. Murray, S. Bogucki, I. Scharf, B. Michael, K. Brown, B. Theisen, A. Durst, J. Schapp, M. Fisher, D. Schfreider, G. Fencl, F. Elsaesser, T. Lyster, J. Allen, S. Benson, R. Weisbeck, A. Keller, R. McCallister, M. Garabaedian, R. Fink, P. Starks (TEXT ONLY EVENT) (re: related document(s)#785 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #795 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
February 10, 2021 Filing 888 Document. Certificate of No Objection to Sixth Monthly Fee Statement of Gibson, McAskill & Crosby for December 1-31, 2020 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. (RE: related document(s)#833 Document) Filed by Attorney (Scumaci, Robert)
February 10, 2021 Filing 887 Document. (Notice of Filing of Blank Rome's December 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 10, 2021 Filing 886 Document. (Notice of Filing of Phoenix Management's January 4, 2021 through January 31, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 10, 2021 Filing 885 Document. (Notice of Filing of The Tucker Group's January 2021 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)
February 9, 2021 Filing 884 Certificate of Service re: Supplemental Declaration of Bishop Michael William Fisher in Support of Retention of Jones Day as Special Counsel to the Diocese (Docket No. 874). Supplemental Memorandum in Further Support of the Application for an Order Authorizing the Employment and Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel to the Diocese (Docket No. 875), Declaration of Attorney Dennis C. Vacco in Support of Retention of Lippes Mathias as Special Counsel to the Diocese (Docket No. 876) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 9, 2021 Filing 883 Certificate of Service Filed on behalf of Notice of Appearance Creditors Employers Insurance Company of Wausau (formerly known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company. (RE: related document(s)#881 Notice of Appearance and Request for Notice, #882 Response) Filed by Attorney (Kingsley, Jeffrey)
February 9, 2021 Filing 882 Response to (related document #831 Motion for Sanctions for Violation of the Automatic Stay). Filed on behalf of Notice of Appearance Creditors Employers Insurance Company of Wausau (formerly known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company (Kingsley, Jeffrey)
February 9, 2021 Filing 881 Notice of Appearance and Request for Notice by Jeffrey L. Kingsley. Filed on behalf of Notice of Appearance Creditors Employers Insurance Company of Wausau (formerly known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company. Filed by Attorney (Kingsley, Jeffrey)
February 9, 2021 Filing 880 Document. (Notice of Filing of Insurance Archaeology Group's November 25, 2020 through January 3, 2021 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
February 9, 2021 Filing 879 Supplemental Certificate of Service Filed on behalf of Attorney Lipsitz Green Scime Cambria LLP. (RE: related document(s)#878 Objection) Filed by Attorney (Weisbeck, Rick)
February 8, 2021 Filing 878 Objection to (related document #831 Motion for Sanctions for Violation of the Automatic Stay). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Affidavit Affidavit of LG 3 Doe - Redacted #8 Index Affidavit of LG 25 Doe - Redacted #9 Certificate of Service) Filed on behalf of Attorney Lipsitz Green Scime Cambria LLP (Weisbeck, Rick)
February 8, 2021 Filing 877 Objection to (related document #795 Application to Employ). (Attachments: #1 Affidavit #2 Exhibit Exhibit A - AG Complaint #3 Exhibit WBFO Article #4 Certificate of Service) Filed on behalf of Attorney Lipsitz Green Scime Cambria LLP (Weisbeck, Rick)
February 5, 2021 Filing 876 Declaration re: (Declaration of Attorney Dennis C. Vacco in Support of Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#795 Application to Employ, #818 Objection) Filed by Attorney (Donato, Stephen)
February 5, 2021 Filing 875 Memorandum of Law in further support of Lippes Mathias Wexler Friedman LLP Retention Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#795 Application to Employ, #816 Objection, #818 Objection) Filed by Attorney (Donato, Stephen)
February 5, 2021 Filing 874 Declaration re: Supplemental Declaration of Bishop Michael William Fisher in Support of Retention of Jones Day as Special Counsel to the Diocese Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#785 Application to Employ) (Attachments: #1 Exhibit A -- Further Amended Engagement Letter) Filed by Attorney (Donato, Stephen)
February 5, 2021 Filing 873 Letter to Judge Bucki Filed on behalf of Attorney Lipsitz Green Scime Cambria LLP. (RE: related document(s)#871 Letter Withdrawing Matter) Filed by Attorney (Weisbeck, Rick). Related document(s) #831 Motion For Sanctions for Violation of the Automatic Stay filed by Debtor The Diocese of Buffalo, N.Y. Modified on 2/8/2021 to create link to motion. (LaBelle, L.).
February 4, 2021 Filing 872 Certificate of Service re: Declaration of Attorney James R. Murray in Support of the Motion for Entry of an Order Declaring That Lipsitz Green Scime Cambria LLP Violated the Automatic Stay by Taking Action to Obtain Property of the Estate and Awarding the Diocese Damages and Sanctions (Docket No. 867). First Notice of Extension of Agreed Stipulation Staying the Prosecution of Certain Lawsuits (Docket No. 103, Case No. 20-01016) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
February 4, 2021 Filing 871 Letter Withdrawing Matter. (Letter withdrawing Motion for entry of an order declaring Lipsitz Green Scime Cambria LLP violated the automatic stay by taking action to obtain property of the estate and awarding the Diocese damages and sanctions) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#831 Motion for Sanctions for Violation of the Automatic Stay) Filed by Attorney (Donato, Stephen)
February 4, 2021 Filing 870 Certificate of Service Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. (RE: related document(s)#869 Response) Filed by Attorney (Dove, Jeffrey)
February 4, 2021 Filing 869 Response to The Continental Insurance Company's Response to the Debtor's Motion for Entry of an Order Declaring that Lipsitz Green Scime Cambria LLP Violated the Automatic Stay by Taking Action to Obtain Property of the Estate and Awarding the Diocese Damages and Sanctions (related document #831 Motion for Sanctions for Violation of the Automatic Stay). Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Dove, Jeffrey)
February 3, 2021 Filing 868 Withdrawal of Claim Number(s): 1 filed by NYS Dept. of Labor Unemployment Division . (LaBelle, L.)
February 2, 2021 Filing 867 Declaration re: (Declaration of James R. Murray in Support of Motion for Order Declaring that Lipsitz Firm Violated the Automatic Stay and Awarding the Diocese Damages and Sanctions) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#831 Motion for Sanctions for Violation of the Automatic Stay) (Attachments: #1 Exhibit A - Declarations Pages #2 Exhibit B - Declaration Pages Related to National Union Fire Insurance #3 Exhibit C - Declaration Pages Related to Employers Insurance of Wausau Policy #4 Exhibit D - Declaration Pages Related to Catholic Mutual Relief Society of America #5 Exhibit E - Declaration Pages Related to Exchange Mutual Insurance Company Policy #6 Exhibit F - Declaration Pages Related to Certificates Issued by Catholic Mutual Relief Society of America) Filed by Attorney (Donato, Stephen)
February 1, 2021 Filing 866 Certificate of Service re: 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 July 1, 2020 Through July 31, 2020 (Docket No. 858). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 28, 2021 Filing 865 BNC Certificate of Mailing - Order (re: related document(s)#848 Order on Application to Employ). Notice Date 01/28/2021. (Admin.)
January 28, 2021 Filing 864 BNC Certificate of Mailing - Order (re: related document(s)#847 Order on Application for Compensation). Notice Date 01/28/2021. (Admin.)
January 28, 2021 Filing 863 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#848 Order on Application to Employ). Notice Date 01/28/2021. (Admin.)
January 28, 2021 Filing 862 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#847 Order on Application for Compensation). Notice Date 01/28/2021. (Admin.)
January 28, 2021 Filing 861 Certificate of Service re: Order Appointing Paliare Roland Rosenberg Rothstein LLP as Counsel to the Diocese (Docket No. 848). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 28, 2021 Filing 860 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 June 1, 2020 Through June 30, 2020 (Docket No. 845). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 28, 2021 Filing 859 Certificate of Service re: Amended Complaint (Docket No. 212, Case No. 20-01009), Amended Summons in an Adversary Proceeding (Docket No. 216, Case No. 20-01009). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 28, 2021 Filing 858 Document. Notice of Filing of Monthly Fee Statement of Connors LLP Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
January 27, 2021 Filing 857 BNC Certificate of Mailing. (re: related document(s)#841 Transcript). Notice Date 01/27/2021. (Admin.)
January 27, 2021 Filing 856 Supplemental Certificate of Service re: Notice of Application for an Order Authorizing the Employment and Retention of Jones Day as Special Counsel to the Diocese (Docket No. 785, Pages 1-2). Notice of Application for an Order Authorizing the Employment and Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel to the Diocese (Docket No. 795, Pages 1-2), Notice of Application for Entry of An Order Appointing Paliare Roland Rosenberg Rothstein LLP as Special Counsel to the Diocese (Docket No. 803, Pages 1-2) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 27, 2021 Filing 855 Certificate of Service re: Notice of Bar Date. Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 27, 2021 Filing 854 Certificate of Service re: Sexual Abuse Claim Notice Package. Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 27, 2021 Filing 853 Certificate of Service re: General Claim Notice Package. Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 27, 2021 Filing 852 Hearing Continued: Telephonic Appearances: S. Donato, S. Bogucki, B. Michael, J. Allen (TEXT ONLY EVENT) (re: related document(s)#795 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/10/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
January 27, 2021 Filing 851 Hearing Continued: Telephonic Appearances: S. Donato, S. Bogucki, B. Michael, J. Allen (TEXT ONLY EVENT) (re: related document(s)#785 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/10/2021 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
January 26, 2021 Filing 850 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, 2020 Through December 31, 2020 (Docket No. 835). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 26, 2021 Filing 849 Declaration re: Supplemental Affirmation of Scott J. Bogucki Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#402 Order on Application to Employ) Filed by Attorney (BOGUCKI, SCOTT)
January 26, 2021 Opinion or Order Filing 848 Order Granting Application to Employ Paliare Roland Rosenberg Rothstein LLP as Special Counsel (RE: related doc(s) #803 Application to Employ). Signed on 1/26/2021. NOTICE OF ENTRY. (LaBelle, L.)
January 26, 2021 Opinion or Order Filing 847 Order Granting Application For Compensation for Pachulski Stang Ziehl & Jones LLP, fees awarded: $382,607.50, expenses awarded: $3806.00 (RE: related doc(s) #741 Application for Compensation). Signed on 1/26/2021. NOTICE OF ENTRY. (LaBelle, L.) . Modified on 1/11/2022 (LaBelle, L.).
January 26, 2021 Filing 846 Document. (Certificate of No Objection with Respect to Phoenix Management's November 30, 2020-January 3, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#822 Document) Filed by Attorney (Donato, Stephen)
January 26, 2021 Filing 845 Document. Certificate of No Objection to Connors LLP's June 1, 2020 Through June 30, 2020 Monthly Fee Statement Filed on behalf of Special Counsel Conors LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (White, Randall)
January 26, 2021 Filing 844 Debtor-In-Possession Monthly Operating Report for Filing Period 12/1/2020 - 12/21/2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
January 25, 2021 Filing 843 Hearing Held - APPROVED Telephonic Appearances: G. Walter, S. Bogucki, I. Scharf, B. Michael, K. Brown, J. Allen, S. Benson, R. McCalister, S. Boyd (re: related document(s)#803 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
January 25, 2021 Filing 842 Hearing Held - APPROVED Telephonic Appearances: G. Walter, S. Bogucki, I. Scharf, B. Michael, K. Brown, J. Allen, S. Benson, R. McCalister, S. Boyd (re: related document(s)#741 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Gentz, M.)
January 25, 2021 Filing 841 Transcript regarding Hearing Held 01/13/21 RE: Motion to Employ. Remote electronic access to the transcript is restricted until 4/26/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Christi A. Macri, Telephone number (585) 613-4310. TRANSCRIPT PURCHASED BY: Diane Hertz, AAG NYS Office of the Attorney General, 28 Liberty Street New York, NY 10005 Notice of Intent to Request Redaction Deadline Due By 2/1/2021. Redaction Request Due By 2/16/2021. Redacted Transcript Submission Due By 2/25/2021. Transcript access will be restricted through 4/26/2021. (LaBelle, L.)
January 22, 2021 Filing 840 Letter from the Clerk's Office in response to request for claim form, with copy to Stephen A. Donato, Attorney for the Debtor. (RE: related document(s)#838 Letter) (Wood, M.)
January 22, 2021 Filing 839 Objection to Application. Limited Objection of the United States Trustee to Application for an Order Authorizing the Employment and Retention of Jones Day as Special Counsel to The Diocese. (related document #785 Application to Employ). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
January 21, 2021 Filing 838 Letter requesting claim information. (Wood, M.)
January 21, 2021 Filing 837 Certificate of Service re: Order Granting Leave to Amend Complaint (Docket No. 211, Case No. 20-01009). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 21, 2021 Filing 836 Certificate of Service re: Sixth 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 for the Period December 1, 2020 Through December 31, 2020 (Docket No. 833). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 21, 2021 Filing 835 Document. (Notice of Filing of The Tucker Group's December 2020 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)
January 20, 2021 Filing 834 Certificate of Service re: Motion for Entry of an Order Declaring That Lipsitz Green Scime Cambria LLP Violated the Automatic Stay by Taking Action to Obtain Property of the Estate and Awarding the Diocese Damages and Sanctions (Docket No. 831). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 20, 2021 Filing 833 Document. Notice of Filing of Sixth Monthly Fee Statement of Gibson, McAskill & Crosby, LLP for December 1-31, 2020 Filed on behalf of Special Counsel Gibson, McAskill & Crosby, LLP. Filed by Attorney (Scumaci, Robert)
January 20, 2021 Filing 832 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#831 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/10/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #831, (LaBelle, L.)
January 19, 2021 Filing 831 Motion For Sanctions for Violation of the Automatic Stay (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Keller Letter #3 Exhibit C - Stay violation letter #4 Exhibit D - Part 1 #5 Exhibit D - Part 2 #6 Exhibit D - Part 3 #7 Exhibit E - List of supplemental declaration Doe plaintiffs) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
January 19, 2021 Filing 830 Adversary case 1-21-01001. 91 (Declaratory judgment) 14 (Recovery of money/property - other). Complaint Filed by All Saints Roman Catholic Church Society of Buffalo, All Saints Roman Catholic Parish of Lockport, New York, Assumption Roman Catholic Church Society of Buffalo, N.Y., Assumption Hungarian R.C. Church Society of Lackawanna, Blessed Sacrament R.C. Church Society of Tonawanda Township, Blessed Sacrament Roman Catholic Church Society of Andover, Blessed Sacrament Roman Catholic Church Society of Delevan, N.Y. n/k/a St. Mary Roman Catholic Church Society of Arcade, N.Y., Blessed Sacrament Roman Catholic Church Society of Tonawanda, Blessed Trinity Roman Catholic Church Society of Buffalo, N.Y., Catholic Society of St. Marys Church, Lockport, NY n/k/a All Saints Roman Catholic Parish of Lockport, New York, Church of Christ, the King, Church of the Holy Trinity Dunkirk N.Y., Church of St. John Baptist of West Valley, N.Y., Coronation of the Blessed Virgin Mary Roman Catholic Church Society of Buffalo, N.Y., Holy Apostles Peter and Paul Roman Catholic Church Society of Buffalo, N.Y. n/k/a St. Clare Roman Catholic Church Society Buffalo, N.Y., Holy Cross Roman Catholic Church Society of Buffalo, New York, Holy Family Roman Catholic Church Society, Holy Family Roman Catholic Church Society of Machias, N.Y. n/k/a St. Philomenas Roman Catholic Church Society of Franklinville, N.Y., Holy Name of Jesus Roman Catholic Church, Holy Spirit Roman Catholic Church Society of North Collins, N.Y., Holy Trinity Roman Catholic Church Society of Niagara Falls, N.Y. n/k/a Divine Mercy Roman Catholic Parish of Niagara Falls, N.Y., Immaculate Conception Rom. Catholic Church Society of Buffalo n/k/a Holy Cross Roman Catholic Church Society of Buffalo, New York, Immaculate Conception Roman Catholic Church Society of Cassadaga, N.Y. n/k/a Saint Anthonys Roman Catholic Church Society of Fredonia New York, Immaculate Conception Roman Catholic Church Society of Eden Center, N.Y., Immaculate Conception, East Bethany n/k/a Mary Immaculate Roman Catholic Parish of Pavilion, N.Y., Immaculate Heart of Mary Roman. Catholic Church Society of Buffalo, New York n/k/a St. Aloysius Gonzaga Roman Catholic Church Society of Cheektowaga, New York, Incorporated, Infant of Prague Roman Catholic Church Society of Cheektowaga, New York, Most Precious Blood Rom. Cath. Church Society of Angola, Nativity of the Blessed Virgin Mary Roman Catholic Church Society of Harris Hill, N.Y., Nativity of the Blessed Virgin Roman Catholic Church Society of Buffalo n/k/a Our Lady of Hope Roman Catholic Parish of Buffalo, New York, Our Lady Help of Christians, East Bennington n/k/a Immaculate Heart of Mary Roman Catholic Parish, Our Lady Help of Christians Roman Catholic Church of Cheektowaga, New York, Our Lady of Czestochowa R.C. Church Society, Our Lady of Czestochowa Roman Catholic Church Society of Forks, Cheektowaga, Our Lady of Czestochowa Roman Catholic Church Society of North Tonawanda, New York, Our Lady of Fatima Roman Catholic Church Society of Elba, New York n/k/a Saint Padre Pio Roman Catholic Parish, Our Lady of Good Counsel Roman Catholic Church Society of Darien Center, N.Y. n/k/a Immaculate Heart of Mary Roman Catholic Parish, Our Lady of Grace Roman Catholic Church Society of Woodlawn, New York n/k/a Queen of Angels R.C. Church of Lackawanna, NY, Our Lady of Lebanon Roman Catholic Church Society of Niagara Falls n/k/a Divine Mercy Roman Catholic Parish of Niagara Falls, N.Y., Our Lady of Loretto Roman Catholic Church Society of Buffalo, New York, Incorporated n/k/a Our Lady of Hope Roman Catholic Parish of Buffalo, New York, Our Lady of Loretto Roman Catholic Church Society, Our Lady of Lourdes, Buffalo, Our Lady of Mount Carmel Roman Catholic Church Society of Niagara Falls, New York n/k/a Holy Family of Jesus, Mary, and Joseph Roman Catholic Church of Niagara Falls, N.Y., Our Lady of Mount Carmel Roman Catholic Church Society of Silver Creek, N.Y., Our Lady of Mt. Carmel Roman Catholic Church Society of Brant, New York n/k/a Saint Anthonys Roman Catholic Church Society of Farnham, New York, Our Lady of Peace Roman Catholic Church Society of Clarence, Our Lady of Perpetual Help Roman Catholic Church Society of Buffalo, N.Y., Our Lady of Perpetual Help Roman Catholic Church Society of Lakeview n/k/a Blessed John Paul II Roman Catholic Parish Community, Our Lady of Pompeii Roman Catholic Church of Lancaster, Our Lady of Sacred Heart R.C. Church Society, Our Lady of the Angels Roman Catholic Church Society of Cuba, Our Lady of the Rosary Roman Catholic Church Society of Niagara Falls, N.Y. n/k/a Divine Mercy Roman Catholic Parish of Niagara Falls, N.Y., Our Lady of the Sacred Heart of Jesus R.C. Church Society, Our Lady of Victory National Shrine, Lackawanna, Our Lady of Victory Roman Catholic Church Society of Frewsburg, N.Y. n/k/a St. James Roman Catholic Church Society of Jamestown, N.Y., Our Mother of Good Counsel R.C. Church Society Inc., Our Mother of Good Counsel Roman Catholic Church Society of Blasdell, N.Y., Prince of Peace of Roman Catholic Church Society and St. Charles Borromeo Chapel n/k/a St. Vincent de Paul Roman Catholic Parish of Niagara Falls, New York, Queen of All Saints, Lackawanna, Queen of Heaven Roman Catholic Church Society, Inc., Queen of Heaven Roman Catholic Church Society of West Seneca, New York, Queen of the Most Holy Rosary, Buffalo, Queen of Martyrs Roman Catholic Church Society of Cheektowaga, New York, Resurrection Roman Catholic Church Society of Cheektowaga, New York, Roman Catholic Church of St. Marys n/k/a St. Mary Roman Catholic Church Society of Arcade, N.Y., Sacred Heart of Jesus Roman Catholic Church Society of N. Collins, NY, Sacred Heart of Jesus Roman Catholic Church Society of Bowmansville, N.Y., Sacred Heart R.C. Church Society of Buffalo, NY, Sacred Heart Roman Catholic Church Society of Angelica, N.Y. n/k/a Holy Family of Jesus, Mary, and Joseph Roman Catholic Church Society of Belmont, N.Y., Sacred Heart Roman Catholic Church Society of Bennington, N.Y. n/k/a Immaculate Heart of Mary Roman Catholic Parish, Sacred Heart Roman Catholic Church Society of Friendship n/k/a Our Lady of Angels Roman Catholic Church Society of Cuba, Sacred Heart Roman Catholic Church Society of Lakewood, New York, Sacred Heart Roman Catholic Church Society of Portville, New York n/k/a The Church of St. Mary of the Angels, Olean, Sacred Heart Roman Catholic Church Society of Suspension Bridge, N.Y., Niagara Falls n/k/a St. Raphaels Roman Catholic Parish of Niagara Falls, N.Y., Saint Anthonys Roman Catholic Church Society of Farnham, New York, Saint Anthonys Roman Catholic Church Society of Fredonia New York, Saint Bernards Roman Catholic Church Society of Buffalo, N.Y., Saint Casimirs Roman Catholic Church Society of Buffalo, N.Y., Saint Gerards Roman Catholic Church Society of Buffalo, N.Y. n/k/a Blessed Trinity Roman Catholic Church Society of Buffalo, N.Y., Saint Georges Roman Catholic Church Society of Niagara Falls, N.Y. n/k/a Divine Mercy Roman Catholic Parish of Niagara Falls, N.Y., Saint John Gualbertus Roman Catholic Church Society of Cheektowaga, Erie Co., N.Y., Saint Martins Roman Catholic Church Society, Saint Nicholas Roman Catholic Church Society, Saint Patricks Roman Catholic Church Society, Saint Patricks Roman Catholic Church Society, Fillmore, Saints Peter and Pauls Church of Jamestown, N.Y. n/k/a Holy Apostles Roman Catholic Parish of Jamestown, N.Y., Saints Peter and Pauls Roman Catholic Church Society of Williamsville, S. S. Peter & Pauls German Catholic Church Hamburg N.Y., SS. Peter and Paul Roman Catholic Church Society of Depew, New York n/k/a Our Lady of Pompeii Roman Catholic Church of Lancaster, St. Adalberts Rom. Cath. Church Society of Buffalo, N.Y. n/k/a St. John Kanty Roman Catholic Church Society of Buffalo, St. Agnes Catholic Church Society, Buffalo n/k/a St. Katharine Drexel Roman Catholic Church Society of Buffalo, N.Y., St. Ambroses Roman Catholic Church of Buffalo n/k/a Our Lady of Charity Catholic Parish, St. Anthonys Roman Catholic Church Society of Buffalo, St. Anthonys Roman Catholic Church Society of Batavia, N.Y. n/k/a Ascension Roman Catholic Parish of Batavia, N.Y., St. Anthonys Roman Catholic Church Society of Lackawanna, New York, St. Anthonys Roman Catholic Church Society of Lime Rock, New York n/k/a Our Lady of Mercy Roman Catholic Parish of LeRoy, New York, St. Anthonys Roman Catholic Church Society of Lockport n/k/a All Saints Roman Catholic Parish of Lockport, New York, St. Albert the Great Roman Catholic Church Society of North Tonawanda, N.Y. n/k/a Saint Jude the Apostle Roman Catholic Parish of North Tonawanda, New York, St. Aloysius Church of Springville, St. Aloysius Gonzaga Roman Catholics Church Society of Cheektowaga, New York, St. Amelias Roman Catholic Church Society of the Town of Tonawanda, N.Y., St. Andrews Roman Catholic Church Society, St. Anns Roman Catholic Church of Buffalo, N.Y. n/k/a Sts. Columba-Brigid Roman Catholic Church of Buffalo, N.Y., St. Augustines Roman Catholic Church Society of Depew, N.Y. n/k/a Blessed Mother Teresa of Calcutta Roman Catholic Parish of Depew, New York, St. Augustines Roman Catholic Church Society of Rapids-Clarence Center, New York n/k/a The Good Shepherd Roman Catholic Church Society of Pendleton, N.Y., St. Barbaras Roman Catholic Church Society n/k/a Queen of Angels R.C. Church of Lackawanna, N.Y., St. Barnabas Church Society of New York, St. Bartholomews R.C. Church Society of Buffalo, NY, St. Benedicts Roman Catholic Church Society of Eggertsville, St. Bernadette R.C. Church Society of Armor, NY, St. Bernards Roman Catholic Church Society of Youngstown, N.Y., St. Bonaventures Roman Catholic Church Society of West Seneca, N.Y. n/k/a Saint John XXIII Roman Catholic Parish of West Seneca, New York, St. Bonaventures Roman Catholic Church Society of Allegany, St. Boniface Roman Catholic Church Society, St. Brendans Roman Catholic Church Society of Almond, N.Y., (Alfred), St. Bridgets Roman Catholic Church Society of Newfane, N.Y. n/k/a St. Brendan on the Lake Roman Catholic Parish of Newfane, Olcott, St. Brigid, Buffalo, St. Brigids Roman Catholic Church Soc
January 13, 2021 Filing 829 Hearing Continued(BK Motion) - Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, S. Bogucki, I. Scharf, B. Michael, J. Allen, R. Fink, S. Benson, W. Gordon, K. Stocker, S. Boyd, K. Brown, B, Theison, M. Garabaedian, J. Getz (TEXT ONLY EVENT) (re: related document(s)#785 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #795 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/27/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #785 and for #795, (Gentz, M.)
January 12, 2021 Filing 828 Certificate of Service re: Order Authorizing the Diocese to Reject Unexpired Non-Residential Real Property License with New York State Office of Parks, Recreation and Historic Preservation (Docket No. 821). Supplemental Declaration of Attorney John D. Goetz in Support of Retention of Jones Day as Special Counsel to the Diocese (Docket No. 825) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 11, 2021 Filing 827 Certificate of Service re: 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 June 1, 2020 Through June 30, 2020 (Docket No. 817). Seventh Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. For the Period November 30, 2020 Through January 3, 2021 (Docket No. 822) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 11, 2021 Filing 826 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. For the Period November 1, 2020 Through November 24, 2020 (Docket No. 814). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 11, 2021 Filing 825 Declaration re: (Supplemental Declaration of Attorney John D. Goetz in Support of Retention of Jones Day as Special Counsel to the Diocese) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#785 Application to Employ) (Attachments: #1 Exhibit A - Amended Engagement Letter) Filed by Attorney (Donato, Stephen)
January 11, 2021 Filing 824 Debtor-In-Possession Monthly Operating Report for Filing Period 11/1/20 - 11/30/20 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
January 10, 2021 Filing 823 BNC Certificate of Mailing - Order (re: related document(s)#821 Order on Motion to Reject Lease or Executory Contract). Notice Date 01/10/2021. (Admin.)
January 8, 2021 Filing 822 Document. (Notice of Filing of Phoenix Management's November 30, 2020 - January 3, 2021 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 8, 2021 Opinion or Order Filing 821 Order Authorizing The Diocese to Reject Unexpired Non-Residential Real Property License with New York State Office of Parks, Recreation and Historic Preservation (RE: related doc(s) #745 Motion to Reject Lease or Executory Contract). Signed on 1/8/2021. (LaBelle, L.)
January 8, 2021 Filing 820 Certificate of Service Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#818 Objection) Filed by Attorney (Scharf, Ilan)
January 8, 2021 Filing 819 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, J. Eaton, S. Bogucki, I. Scharf, B. Michael, P. Straks, J. Allen, S. Benson, R. McCalister (TEXT ONLY EVENT) (re: related document(s)#745 Motion to Reject Lease or Executory Contract filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
January 8, 2021 Filing 818 Objection to / Omnibus Opposition of the Official Committee of Unsecured Creditors to Debtor's Applications For (I) an Order Authorizing the Employment and Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel to the Diocese and (II) an Order Authorizing the Employment and Retention of Jones Day as Special Counsel to the Diocese (related document #785 Application to Employ, #795 Application to Employ). Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
January 8, 2021 Filing 817 Document. Notice of Filing of Monthly Fee Statement of Connors LLP Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#442 Order on Application to Employ) Filed by Attorney (White, Randall)
January 8, 2021 Filing 816 Objection to Application. Objection of the United States Trustee to Application for an Order Authorizing the Employment and Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel to The Diocese (related document #795 Application to Employ). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
January 7, 2021 Filing 815 Certificate of Service re: Application for Entry of an Order Appointing Paliare Roland Rosenberg Rothstein LLP as Special Counsel to the Diocese (Docket No. 803). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 7, 2021 Filing 814 Document. (Notice of Filing of Insurance Archaeology Group's November 1 - 24, 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 813 Document. (Certificate of No Objection with Respect to Archaeology Group's October 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#744 Document) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 812 Document. (Certificate of No Objection with Respect to The Tucker Group's November 2020 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#742 Document) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 811 Document. (Certificate of No Objection of Phoenix Management's November 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#709 Document) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 810 Document. (Certificate of No Objection with Respect to Blank Rome's November 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#740 Document) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 809 Document. (Certificate of No Objection with Respect to Blank Rome's October 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#708 Document) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 808 Document. (Certificate of No Objection with Respect to Blank Rome's September 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#707 Document) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 807 Document. (Certificate of No Objection with Respect to Bond, Schoeneck & King's October 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 806 Document. (Certificate of No Objection with Respect to Bond, Schoeneck & King's September 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
January 6, 2021 Filing 805 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#803 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/25/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #803, (LaBelle, L.)
January 5, 2021 Filing 804 Certificate of Service re: Certificate of No Objection with Respect to the 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 November 1, 2020 to November 30, 2020 (Docket No. 802) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
January 5, 2021 Filing 803 Application to Employ Paliare Roland Rosenberg Rothstein LLP as Special Counsel. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Lokan Declaration #3 Exhibit C - Pending Action) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
January 4, 2021 Filing 802 Document. Certificate of No Objection to Gibson, McAskill & Crosby's Fifth Monthly Fee Stmt for Nov 1-30, 2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#753 Document) Filed by Attorney (Scumaci, Robert)
January 1, 2021 Filing 801 BNC Certificate of Mailing - Order (re: related document(s)#797 Order on Application for Compensation). Notice Date 01/01/2021. (Admin.)
January 1, 2021 Filing 800 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#797 Order on Application for Compensation). Notice Date 01/01/2021. (Admin.)
December 30, 2020 Filing 799 Certificate of Service re: Application for an Order Authorizing the Employment and Retention of Lippes Mathias Wexler Friedman LLP as Special Counsel to the Diocese (Docket No. 795). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 30, 2020 Filing 798 Certificate of Service re: Application for an Order Authorizing the Employment and Retention of Jones Day as Special Counsel to the Diocese (Docket No. 785). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 30, 2020 Opinion or Order Filing 797 Order Granting First Interim Fee Application of Gleichenhaus, Marchese & Weishaar, P.C., fees awarded: $67,452.50, expenses awarded: $661.93 (RE: related doc(s) #645 Application for Compensation). Signed on 12/30/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 29, 2020 Filing 796 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#795 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/13/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #795, (LaBelle, L.)
December 28, 2020 Filing 795 Application to Employ Lippes Mathias Wexler Friedman LLP as Special Counsel. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Bylaws #3 Exhibit C - Vacco Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 23, 2020 Filing 794 BNC Certificate of Mailing - Order (re: related document(s)#783 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 12/23/2020. (Admin.)
December 23, 2020 Filing 793 BNC Certificate of Mailing - Order (re: related document(s)#782 Order on Application to Employ). Notice Date 12/23/2020. (Admin.)
December 23, 2020 Filing 792 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#782 Order on Application to Employ). Notice Date 12/23/2020. (Admin.)
December 23, 2020 Filing 791 Certificate of Service re: Order Appointing Hodgson Russ, LLP as Special Counsel to the Diocese (Docket No. 782), Third Order Extending Dioceses Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 783). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 23, 2020 Filing 790 Certificate of Service re: Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 755). Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 756), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 757), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 758), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 759), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 760), Order Granting First Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 761), Order Granting First Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Diocese (Docket No. 762) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 23, 2020 Filing 789 Letter from David A. Attisani on his own behalf. (LaBelle, L.)
December 23, 2020 Filing 787 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#785 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/13/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #785, (LaBelle, L.)
December 22, 2020 Filing 786 Certificate of Service re: 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 for the Period November 1, 2020 Through November 30, 2020 (Docket No. 753). 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 October 1, 2020 Through October 31, 2020 (Docket No. 754) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 22, 2020 Filing 785 Application to Employ Jones Day as Special Counsel. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Goetz Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 21, 2020 Filing 784 Certificate of Service re: Notice of Hearing on Motion for Entry of an Order Pursuant to 11 U.S.C. 365(a) Authorizing the Diocese to Reject Unexpired Residential Real Property Licenses with New York State Office of Parks, Recreation and Historic Preservation (Docket No. 745). Supplemental Declaration of Bond, Schoeneck & King, PLLC Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) (Docket No. 749) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 21, 2020 Filing 783 Third Order Granting Motion to Extending Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement through and including April 23, 2021 (RE: related doc(s) #728 Motion to Extend/Limit Exclusivity Period). Signed on 12/21/2020. (LaBelle, L.)
December 21, 2020 Opinion or Order Filing 782 Order Granting Application to Employ Hodgson Russ LLP as Special Counsel to The Diocese (RE: related doc(s) #677 Application to Employ). Signed on 12/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 21, 2020 Filing 781 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, S. Bogucki, I. Scharf, P. Starks, K. Brown, S. Boyd, S. Benson, R. McCalister, Assistant U.S. Trustee Joseph W. Allen (TEXT ONLY EVENT) (re: related document(s)#728 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
December 20, 2020 Filing 780 BNC Certificate of Mailing - Order (re: related document(s)#762 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 779 BNC Certificate of Mailing - Order (re: related document(s)#761 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 778 BNC Certificate of Mailing - Order (re: related document(s)#760 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 777 BNC Certificate of Mailing - Order (re: related document(s)#759 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 776 BNC Certificate of Mailing - Order (re: related document(s)#758 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 775 BNC Certificate of Mailing - Order (re: related document(s)#757 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 774 BNC Certificate of Mailing - Order (re: related document(s)#756 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 773 BNC Certificate of Mailing - Order (re: related document(s)#755 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 772 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#762 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 771 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#761 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 770 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#760 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 769 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#759 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 768 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#758 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 767 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#757 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 766 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#756 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 20, 2020 Filing 765 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#755 Order on Application for Compensation). Notice Date 12/20/2020. (Admin.)
December 19, 2020 Filing 764 BNC Certificate of Mailing - Order (re: related document(s)#750 Order on Motion to Redact). Notice Date 12/19/2020. (Admin.)
December 18, 2020 Filing 763 Certificate of Service re: 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, 2020 Through November 30, 2020 (Docket No. 740). 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 November 1, 2020 Through November 30, 2020 (Docket No. 742), Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period October 5, 2020 Through October 28, 2020 (Docket No. 744) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 18, 2020 Opinion or Order Filing 762 Order Granting First Interim Application For Professional Compensation for Phoenix Management Services, LLC, as Financial Advisor for The Diocese, fees awarded: $138,634.50, expenses awarded: $1,221.70 (RE: related doc(s) #639 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 18, 2020 Opinion or Order Filing 761 Order Granting First Application For Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte. P.C. as Special Counsel to The Diocese, fees awarded: $40331.00, expenses awarded: $659.27 (RE: related doc(s) #642 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (Bessinger, M.)
December 18, 2020 Opinion or Order Filing 760 Order Granting First Application For Interim Compensation and Reimbursement of Expenses for Insurance Archeology Group as Insurance Archaeologist for The Diocese, fees awarded: $130,602.50, expenses awarded: $3,126.84 (RE: related doc(s) #638 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 18, 2020 Opinion or Order Filing 759 Order Granting First Application For Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to The Diocese, fees awarded: $68830.00, expenses awarded: $0.00 (RE: related doc(s) #641 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (Bessinger, M.)
December 18, 2020 Opinion or Order Filing 758 Order Granting First Application For Interim Compensation and Reimbursement of Expenes for Connors LLP, as Special Counsel to Th Diocese; fees awarded: $188,555.00, expenses awarded: $2803.98 (RE: related doc(s) #637 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 18, 2020 Opinion or Order Filing 757 Order Granting First Application For Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for The Diocese; fees awarded: $90000.00, expenses awarded: $1946.00 (RE: related doc(s) #640 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (Bessinger, M.)
December 18, 2020 Opinion or Order Filing 756 Order Granting First Application For Interim Compensation and Reimbursement of Expenses for Blank Rome, LLP, as Special Insurance Counsel for The Diocese; fees awarded: $234018.42, expenses awarded: $0.00 (RE: related doc(s) #636 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 18, 2020 Opinion or Order Filing 755 Order Granting First Application For Interim Compensation and Reimbursement of Expenses of for Bond, Schoeneck & King, PLLC, as Attorneys for The Diocese; fees awarded: $831,055.00, expenses awarded: $2,162.79 (RE: related doc(s) #635 Application for Compensation). Signed on 12/18/2020. NOTICE OF ENTRY. (LaBelle, L.)
December 18, 2020 Filing 754 Document. (Notice of Filing of Bond, Schoeneck & King's October 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 18, 2020 Filing 753 Document. Notice of Filing of Gibson, McAskill & Crosby's Fifth Monthly Fee Statement for November 1 to November 30, 2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Scumaci, Robert)
December 18, 2020 Filing 752 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#745 Motion to Reject Lease or Executory Contract filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 1/8/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #745, (LaBelle, L.)
December 17, 2020 Filing 751 BNC Certificate of Mailing - Order (re: related document(s)#738 Order on Application to Employ). Notice Date 12/17/2020. (Admin.)
December 17, 2020 Opinion or Order Filing 750 Order Granting Motion to Redact (RE: related doc(s) #747 Motion to Redact). Signed on 12/17/2020. (LaBelle, L.)
December 17, 2020 Filing 749 Declaration re: (Supplemental Declaration of Bond, Schoeneck & King, PLLC Pursuant to Federal Rule of Bankruptcy Procedures 2014(a)) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#183 Application to Employ) Filed by Attorney (Sullivan, Charles)
December 17, 2020 Filing 748 Receipt of Statutory Fee for Motion to Redact(# 1-20-10322-CLB) [motion,mredact] ( 26.00). Receipt #A13980193, Amount Received $ 26.00. (U.S. Treasury)
December 17, 2020 Filing 747 Motion to Redact Fee Amount Due: $ 26. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Scumaci, Robert) CLERK'S NOTE: DOCUMENT RESTRICTED PURSUANT TO ORDER ENTERED AT DOC. NO. #750. Modified on 12/18/2020 (LaBelle, L.).
December 17, 2020 Filing 746 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#741 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP). Hearing to be held on 1/25/2021 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #741, (LaBelle, L.)
December 17, 2020 Filing 745 Motion to Reject Lease or Executory Contract with New York State Office of Parks, Recreation and Historic Preservation (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Camp Turner Agreement) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 16, 2020 Filing 744 Document. (Notice of Filing of Insurance Archaeology Group's October 5-28, 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 16, 2020 Filing 743 Certificate of Service Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP. (RE: related document(s)#741 Application for Compensation) Filed by Attorney (Scharf, Ilan)
December 16, 2020 Filing 742 Document. (Notice of Filing of The Tucker Group's November 2020 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)
December 16, 2020 Filing 741 First Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: 3/12/2020 to 8/31/2020, Fee: $384,170.00, Expenses: $3,806.00. / First Interim Fee Application of Pachulski Stang Ziehl & Jones LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period March 12, 2020 Through August 31, 2020 (Attachments: #1 Exhibit A - March/April Invoice #2 Exhibit B - May Invoice #3 Exhibit C - June Invoice #4 Exhibit D - July Invoice #5 Exhibit E - August Invoice #6 Exhibit F - Proposed Order #7 Exhibit G - Summary of Time Records #8 Notice) Filed on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP (Scharf, Ilan)
December 16, 2020 Filing 740 Document. (Notice of Filing of Blank Rome's November 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 15, 2020 Filing 739 Certificate of Service re: Order Authorizing the Retention of Bonadio & Co., LLP as Accountants to the Diocese (Docket No. 738). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 14, 2020 Opinion or Order Filing 738 Order Granting Application to Employ Bonadio & Co., LLP as Accountant (RE: related doc(s) #686 Application to Employ). Signed on 12/14/2020. (LaBelle, L.)
December 14, 2020 Filing 737 Certificate of Service re: Third Motion for Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 728). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 14, 2020 Filing 736 Certificate of Service re: Stipulation and Order Sustaining Objection of Catholic Health System, Inc. (Docket No. 727). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 14, 2020 Filing 734 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#728 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/21/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #728, (LaBelle, L.)
December 14, 2020 Filing 733 Hearing Held - GRANTED Telephonic Appearances: G. Walter, B. Michael, S. Bogucki, S. Boyd, J. Allen (re: related document(s)#686 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
December 13, 2020 Filing 732 BNC Certificate of Mailing - Order (re: related document(s)#729 Order on Generic Motion). Notice Date 12/13/2020. (Admin.)
December 12, 2020 Filing 731 BNC Certificate of Mailing - Order (re: related document(s)#727 Order on Stipulation). Notice Date 12/12/2020. (Admin.)
December 11, 2020 Filing 730 Add Deadline. (re: related document(s)#729 Order Establishing August 14, 2021 Deadline for Filing Proofs of Claim and Approving the Form and Manner Notice Thereof). Proofs of Claims due by 8/14/2021. Government Proof of Claim due by 8/14/2021. (LaBelle, L.)
December 11, 2020 Opinion or Order Filing 729 Order Establishing August 14, 2021 Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (RE: related doc(s) #432 Generic Motion). Signed on 12/11/2020. (LaBelle, L.)
December 11, 2020 Filing 728 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Proposed Order (Attachments: #1 Exhibit A) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 10, 2020 Opinion or Order Filing 727 Order Granting Stipulation Sustaining Objection of Catholic Health System, Inc. (RE: related doc(s) #716 Motion to Approve Stipulation). Signed on 12/10/2020. (LaBelle, L.)
December 9, 2020 Filing 726 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#645 Application for Compensation). (Gentz, M.)
December 9, 2020 Filing 725 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#640 Application for Compensation filed by Consultant The Tucker Group LLC). (Gentz, M.)
December 9, 2020 Filing 724 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#637 Application for Compensation filed by Special Counsel Conors LLP). (Gentz, M.)
December 9, 2020 Filing 723 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#636 Application for Compensation filed by Other Professional Blank Rome, LLP). (Gentz, M.)
December 9, 2020 Filing 722 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#642 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). (Gentz, M.)
December 9, 2020 Filing 721 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#641 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP). (Gentz, M.)
December 9, 2020 Filing 720 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#635 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). (Gentz, M.)
December 9, 2020 Filing 719 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#639 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). (Gentz, M.)
December 9, 2020 Filing 718 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#638 Application for Compensation filed by Other Professional Insurance Archeology Group). (Gentz, M.)
December 9, 2020 Filing 717 Hearing Held - Approved as specified on the record. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, J. Carter, S. Bogucki, B. Michael, R. Brownell, R. Szekelyi, R. McCalister, S. Boyd, R. White, G. Ggraber, J. Allen, P. Starks (re: related document(s)#677 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
December 9, 2020 Filing 716 Motion to Approve Stipulation between The Diocese of Buffalo, N.Y. and Catholic Health System, Inc., Official Committee of Unsecured Creditors and the Parish Steering Committee resolving Catholic Health's objection to the Diocese's motion for order staying the continued prosecution of certain lawsuits Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 8, 2020 Filing 715 Omnibus Objection to Applications for Compensation. Omnibus Objection of the United States Trustee Regarding Fee Applications for First Interim Compensation and Reimbursement of Expenses. (related document #635 Application for Compensation, #636 Application for Compensation, #637 Application for Compensation, #638 Application for Compensation, #639 Application for Compensation, #640 Application for Compensation, #641 Application for Compensation, #642 Application for Compensation, #643 Amended Motion, #645 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 8, 2020 Filing 714 Statement Adjourning 341(a) Meeting of Creditors. Notes: continued Section 341(a) meeting of creditors scheduled at 9:30 a.m. on 12/9/2020 will NOT BE HELD and is being further adjourned (TEXT ONLY EVENT) . 341(a) meeting to be held on 4/27/2021 at 09:30 AM at Buffalo 341 - (UST). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 7, 2020 Filing 713 Certificate of Service re: 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 September 1, 2020 Through September 30, 2020 (Docket No. 707). 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 October 1, 2020 Through October 31, 2020 (Docket No. 708), Sixth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period November 2, 2020 Through November 29, 2020 (Docket No. 709) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 7, 2020 Filing 712 Debtor-In-Possession Monthly Operating Report for Filing Period 10/1/20 - 10/31/20 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
December 4, 2020 Filing 711 Certificate of Service re: Certificate of No Objection with Respect to the 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 October 1, 2020 to October 31, 2020 (Docket No. 696). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 4, 2020 Filing 710 Objection to Application. Limited Objection of the United States Trustee to the Application for Order Appointing Hodgson Russ LLP as Special Counsel to the Diocese (related document #677 Application to Employ, #685 Amended Application). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
December 4, 2020 Filing 709 Document. (Notice of Filing of Phoenix Management's November 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 4, 2020 Filing 708 Document. (Notice of Filing of Blank Rome's October 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 4, 2020 Filing 707 Document. (Notice of Filing of Blank Rome's September 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 3, 2020 Filing 706 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 September 1, 2020 Through September 30, 2020 (Docket No. 688). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 3, 2020 Filing 705 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#645 Application for Compensation). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 704 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#640 Application for Compensation filed by Consultant The Tucker Group LLC). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 703 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#637 Application for Compensation filed by Special Counsel Conors LLP). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 702 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#636 Application for Compensation filed by Other Professional Blank Rome, LLP). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 701 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#642 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 700 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#641 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 699 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#635 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 698 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#639 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 697 Hearing Continued: Telephonic Appearances: S. Donato, B. Michael, S. Bogucki (TEXT ONLY EVENT) (re: related document(s)#638 Application for Compensation filed by Other Professional Insurance Archeology Group). Hearing to be held on 12/9/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
December 3, 2020 Filing 696 Document. Certificate of No Objection to Gibson, McAskill & Crosby's Fourth Monthly Fee Statement for October 1-31, 2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#670 Document) Filed by Attorney (Scumaci, Robert)
December 2, 2020 Filing 695 Certificate of Service re: Amended Notice of Application for Order Appointing Hodgson Russ LLP as Special Counsel to the Diocese (Docket No. 685), Notice of Application for Entry of an Order Authorizing the Retention of Bonadio & Co., LLP as Accountants to the Diocese (Docket No. 686). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
December 2, 2020 Filing 694 Hearing Held regarding report back- S. Donato advised the court that orders are forth coming. Telephonic Appearances: S. Donato, B. Butler, C. Sullivan, G. Walter, J. Murray, J. Ruggeri, W. Corbett, R. Malone, J. Shelton, B. Sheehan, N. Valenza-Frost, C. Jones, A. Durst, J. Kingsley, J. Schapp, J. Fisher, I. Scharf, S. Bugucki, B. Michael, J. Zubler, T. Lyster, S. Benson, M. Garabaedian, S. Boyd, P. Starks, R. McCalister (TEXT ONLY EVENT) (re: related document(s)#574 Motion to Reconsider filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
December 2, 2020 Filing 693 Document. (Certificate of No Objection with respect to Insurance Archaeology Group's September 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#660 Document) Filed by Attorney (Donato, Stephen)
December 2, 2020 Filing 692 Document. (Certificate of No Objection with respect to The Tucker Group's October 2020 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#659 Document) Filed by Attorney (Donato, Stephen)
December 2, 2020 Filing 691 Document. (Certificate of No Objection with respect to Phoenix Management's October 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#658 Document) Filed by Attorney (Donato, Stephen)
December 2, 2020 Filing 690 Document. (Certificate of No Objection of Bond, Schoeneck & King's August 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#657 Document) Filed by Attorney (Donato, Stephen)
December 2, 2020 Filing 689 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#686 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #686, (LaBelle, L.)
December 2, 2020 Filing 688 Document. (Notice of Filing of Bond, Schoeneck & King's September 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
December 1, 2020 Filing 687 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#645 Application for Compensation). Hearing to be held on 12/3/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #645, (Gentz, M.)
December 1, 2020 Filing 686 Application to Employ Bonadio & Co., LLP as Accountants to the Diocese. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Reid Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
December 1, 2020 Filing 685 Amended Application. Reason for Amended Application: Adds the year and time for the hearing (Amended Notice of Hearing in connection with Application to employ Hodgson Russ) (related document(s): #677 Application to Employ) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
November 30, 2020 Filing 684 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#635 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #636 Application for Compensation filed by Other Professional Blank Rome, LLP, #637 Application for Compensation filed by Special Counsel Conors LLP, #638 Application for Compensation filed by Other Professional Insurance Archeology Group, #639 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #640 Application for Compensation filed by Consultant The Tucker Group LLC, #641 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP, #642 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.). Hearing to be held on 12/3/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #638 and for #639 and for #635 and for #641 and for #642 and for #636 and for #637 and for #640, (Gentz, M.)
November 27, 2020 Filing 683 BNC Certificate of Mailing. (re: related document(s)#680 Letter). Notice Date 11/27/2020. (Admin.)
November 25, 2020 Filing 682 Supplemental Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B), Amended Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 643). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 25, 2020 Filing 681 Certificate of Service re: Notice of Application for Order Appointing Hodgson Russ LLP as Special Counsel to the Diocese (Docket No. 677). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 25, 2020 Filing 680 Letter to Christopher J. Hough (re: related document(s)#671 Letter). (LaBelle, L.)
November 25, 2020 Filing 679 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#677 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/9/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #677, (LaBelle, L.)
November 25, 2020 Filing 678 Deficiency Notice. (re: related document(s)#677 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
November 24, 2020 Filing 677 Application to Employ Hodgson Russ LLP as Special Counsel. (Attachments: #1 Proposed Order #2 Affidavit of Attorney Richard W. Kaiser in Support of Retention of Hodgson Russ LLP as Special Counsel to the Diocese) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
November 23, 2020 Filing 676 Letter to Judge Bucki Filed on behalf of Notice of Appearance Creditor People of the State of New York. (Attachments: #1 Exhibit Complaint State Court Actipon) Filed by Attorney (Testa, Louis)
November 23, 2020 Filing 675 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#635 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #636 Application for Compensation filed by Other Professional Blank Rome, LLP, #637 Application for Compensation filed by Special Counsel Conors LLP, #638 Application for Compensation filed by Other Professional Insurance Archeology Group, #639 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #640 Application for Compensation filed by Consultant The Tucker Group LLC, #641 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP, #642 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #645 Application for Compensation). Hearing to be held on 12/9/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #638 and for #639 and for #635 and for #641 and for #642 and for #636 and for #645 and for #637 and for #640, (Gentz, M.) Clerk's Note: Docketed in error; see docket entry 684 for correction. Modified on 11/30/2020 (Gentz, M.).
November 23, 2020 Filing 674 Deficiency Notice. (re: related document(s)#673 Certificate of Service filed by Other Professional Stretto). (LaBelle, L.)
November 20, 2020 Filing 673 Supplemental Certificate of Service re: Notice of Hearing on Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits (Docket No. 601), Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit A). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 18, 2020 Filing 672 Certificate of Service re: Fourth 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 for the Period October 1, 2020 Through October 31, 2020 (Docket No. 670). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 18, 2020 Filing 671 Letter from Christopher J. Hough, Trustee of the Masonic Hall & Home (LaBelle, L.)
November 17, 2020 Filing 670 Document. Notice of Filing of Gibson, McAskill & Crosby's Fourth Monthly Fee Statement for October 1-31, 2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Scumaci, Robert) Additional attachment(s) added on 12/18/2020 (LaBelle, L.). CLERK'S NOTE: DOCUMENT RESTRICTED PURSUANT TO ORDER ENTERED AT DOC. NO. #750. Modified on 12/18/2020 (LaBelle, L.).
November 17, 2020 Filing 669 Document. (Certificate of No Objection With Respect to Chelus, Herdzik, Speyer & Monte, P.C.'s First Monthly Fee Statement) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#628 Document) Filed by Attorney (Donato, Stephen)
November 16, 2020 Filing 668 Hearing Held - Decision reserved; proposed bridge order to be submitted. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, A. Miller, S. Boyd, S. Bogucki, I. Scharf, B. Michael, C. Jones, T. Lyster, F. Elsseaser, M. Fisher, J. Zubler, S. Benson, R. Weisbeck, M. Garabaedian, R. McCalister, J. Scholl, P. Starks, J. Schapp, A. Durst. J. Kingsley, R. Malone, N. Valenza-Frost, W. Gordon, J. Ruggeri, L. Brady, J. Shelton, G. Fencl. (TEXT ONLY EVENT) (re: related document(s)#601 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
November 16, 2020 Filing 667 Certificate of Service re: Supplemental Memorandum of Law in Support of Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits (Docket No. 665). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 15, 2020 Filing 666 BNC Certificate of Mailing. (re: related document(s)#664 Transcript). Notice Date 11/15/2020. (Admin.)
November 13, 2020 Filing 665 Supplemental Memorandum of Law in Support of Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#601 Generic Motion) Filed by Attorney (Donato, Stephen)
November 13, 2020 Filing 664 Transcript regarding Hearing Held 10/23/2020 RE: various motions. Remote electronic access to the transcript is restricted until 2/11/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Christi A. Macri, Telephone number (585) 613-4310. TRANSCRIPT PURCHASED BY: PACHULSKI STANG ZIEHL & JONES, LLP by ILAN D. SCHARF, 780 Third Avenue, 34th Floor New York, New York 10017 Notice of Intent to Request Redaction Deadline Due By 11/20/2020. Redaction Request Due By 12/4/2020. Redacted Transcript Submission Due By 12/14/2020. Transcript access will be restricted through 2/11/2021. (LaBelle, L.)
November 11, 2020 Filing 662 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 August 1, 2020 Through August 31, 2020 (Docket No. 657). Fifth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period October 5, 2020 Through November 1, 2020 (Docket No. 658), 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 October 1, 2020 Through October 31, 2020 (Docket No. 659), Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period September 1, 2020 Through October 4, 2020 (Docket No. 660) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 10, 2020 Filing 661 Debtor-In-Possession Monthly Operating Report for Filing Period 9/1/2020 - 9/31/2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Part 2) Filed by Attorney (Donato, Stephen)
November 10, 2020 Filing 660 Document. (Notice of Filing of Insurance Archaeology Group's September 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 10, 2020 Filing 659 Document. (Notice of Filing The Tucker Group's October 2020 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)
November 10, 2020 Filing 658 Document. (Notice of Filing of Phoenix Management's October 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 10, 2020 Filing 657 Document. (Notice of Filing of Bond, Schoeneck & King's August 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
November 9, 2020 Filing 656 Certificate of Service re: First Interim Fee Application of Gleichenhaus, Marchese & Weishaar P.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of the Debtor for the Period March 12, 2020 Through June 30, 2020 (Docket No. 645). Certificate of No Objection with Respect to the 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 September 1, 2020 to September 30, 2020 (Docket No. 650) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 9, 2020 Filing 655 Document. (Certificate of No Objection With Respect to Insurance Archaeology Group's August 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#594 Document) Filed by Attorney (Donato, Stephen)
November 9, 2020 Filing 654 Document. (Certificate of No Objection With Respect to The Tucker Group's September 2020 Monthly Fee Statement) Filed on behalf of Consultant The Tucker Group LLC. (RE: related document(s)#610 Document) Filed by Attorney (Donato, Stephen)
November 9, 2020 Filing 653 Document. (Certificate of No Objection With Respect to Phoenix Management's September 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#608 Document) Filed by Attorney (Donato, Stephen)
November 9, 2020 Filing 652 Document. (Certificate of No Objection With Respect to Blank Rome's August 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#576 Document) Filed by Attorney (Donato, Stephen)
November 9, 2020 Filing 651 Document. (Certificate of No Objection With Respect to Bond, Schoeneck & King's July 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#564 Document) Filed by Attorney (Donato, Stephen)
November 9, 2020 Filing 650 Document. Certificate of No Objection to Gibson, McAskill & Crosby's September 1, 2020 Through September 30, 2020 Monthly Fee Statement Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#615 Document) Filed by Attorney (Scumaci, Robert)
November 9, 2020 Filing 649 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#635 Application for Compensation filed by Attorney Bond, Schoeneck & King, PLLC, #636 Application for Compensation filed by Other Professional Blank Rome, LLP, #637 Application for Compensation filed by Special Counsel Conors LLP, #638 Application for Compensation filed by Other Professional Insurance Archeology Group, #639 Application for Compensation filed by Financial Advisor Phoenix Management Services, LLC, #640 Application for Compensation filed by Consultant The Tucker Group LLC, #641 Application for Compensation filed by Special Counsel Gibson, McAskill & Crosby, LLP, #642 Application for Compensation filed by Special Counsel Chelus, Herdzik, Speyer & Monte. P.C., #643 Amended Motion filed by Attorney Bond, Schoeneck & King, PLLC, #645 Application for Compensation). Hearing to be held on 12/3/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #635 and for #641 and for #638 and for #642 and for #639 and for #636 and for #645 and for #637 and for #640, (LaBelle, L.)
November 6, 2020 Filing 648 Supplemental Certificate of Service re: Motion for Reconsideration of Bar Date and Mediation Order (Docket No. 574). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 6, 2020 Filing 647 Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (Docket No. 643). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 6, 2020 Filing 646 Certificate of Service re: Joint Notice of Hearing to Consider Professional Fee Applications (attached hereto as Exhibit B). First Application for Interim Compensation and Reimbursement of Expenses of Bond, Schoeneck & King, PLLC, as Attorneys for the Diocese (Docket No. 635), First Application for Interim Compensation and Reimbursement of Expenses of Blank Rome LLP, as Special Insurance Counsel for the Diocese (Docket No. 636), First Application for Interim Compensation and Reimbursement of Expenses of Connors LLP, as Special Counsel to the Diocese (Docket No. 637), First Application for Interim Compensation and Reimbursement of Expenses of Insurance Archaeology Group as Insurance Archaeologist for the Diocese (Docket No. 638), First Interim Application for Allowance of Professional Compensation by Phoenix Management Services, LLC, as Financial Advisor for the Debtor (Docket No. 639), First Application for Interim Compensation and Reimbursement of Expenses of The Tucker Group LLC, as Communications Consultant for the Diocese (Docket No. 640), First Application for Interim Compensation and Reimbursement of Expenses of Gibson, McAskill & Crosby, LLP as Special Counsel to the Diocese (Docket No. 641), First Application for Interim Compensation and Reimbursement of Expenses of Chelus, Herdzik, Speyer & Monte, P.C., as Special Counsel for the Diocese (Docket No. 642) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 6, 2020 Filing 645 Interim Application for Compensation for SCOTT BOGUCKI, Creditor Comm. Aty, Period: 3/12/2020 to 6/30/2020, Fee: $68,452.50, Expenses: $661.93. (Attachments: #1 Exhibit Fee Statement #2 Cover Sheet #3 Notice) Filed on behalf of Attorney SCOTT BOGUCKI (BOGUCKI, SCOTT)
November 6, 2020 Filing 644 Affidavit re: Supplemental Affirmation of Scott J. Bogucki in support of Retention of Professional Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#296 Application to Employ, #364 Certificate of Service) Filed by Attorney (BOGUCKI, SCOTT)
November 5, 2020 Filing 643 Amended Motion. Reason for Amended Motion: Amended Joint Notice of Hearings in Connection With First Interim Fee Applications of Professionals (Changes the Hearing Date to December 3, 2020 at 2:00 p.m.) (related doc(s): #635 Application for Compensation, #636 Application for Compensation, #637 Application for Compensation, #638 Application for Compensation, #639 Application for Compensation, #640 Application for Compensation, #641 Application for Compensation, #642 Application for Compensation), #645 Application for Compensation . Modified on 11/9/2020 (LaBelle, L.) to create linkage.
November 4, 2020 Filing 642 First Application for Compensation for Chelus, Herdzik, Speyer & Monte. P.C., Special Counsel, Period: 3/1/2020 to 8/31/2020, Fee: $40,331.00, Expenses: $659.27. (Attachments: #1 Exhibit A - Billing Summaries #2 Cover Sheet #3 Notice) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 4, 2020 Filing 641 First Application for Compensation for Gibson, McAskill & Crosby LLP, Special Counsel for Diocese, Period: 3/1/2020 to 8/31/2020, Fee: $69,830.00, Expenses: $0.00. (Attachments: #1 Exhibit A - Order #2 Exhibit B - 3/1/20-8/31/20 Invoices of Gibson, McAskill & Crosby,, LLP #3 Cover Notice #4 Notice of Joint Hearing for First Fee Applications) Filed on behalf of Attorney Robert Gerard Scumaci (Scumaci, Robert) Modified on 11/5/2020 (LaBelle, L.). Additional attachment(s) added on 12/18/2020 (LaBelle, L.). CLERK'S NOTE: DOCUMENT RESTRICTED PURSUANT TO ORDER ENTERED AT DOC. NO. #750. Modified on 12/18/2020 (LaBelle, L.).
November 4, 2020 Filing 640 First Application for Compensation for The Tucker Group LLC, Consultant, Period: 2/28/2020 to 9/30/2020, Fee: $90,000.00, Expenses: $2,018.90. (Attachments: #1 Exhibit A - Invoices #2 Cover Sheet #3 Notice) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 4, 2020 Filing 639 First Application for Compensation for Phoenix Management Services, LLC, Financial Advisor, Period: 2/28/2020 to 10/4/2020, Fee: $139,634.50, Expenses: $1,221.70. (Attachments: #1 Exhibit A - 2/28/20 - 6/28/20 Invoices #2 Exhibit B - 6/29/20 - 8/2/20 Invoices #3 Exhibit C - 8/3/20-8/30/20 Invoices #4 Exhibit D - 8/31/20-10/4/20 Invoices #5 Exhibit E - Disbursement Summary of 2/28/20-6/28/20 #6 Exhibit F - Disbursement Summary for 6/29/20-8/2/20 #7 Cover Sheet #8 Notice) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 4, 2020 Filing 638 First Application for Compensation for Insurance Archeology Group, Other Professional, Period: 6/1/2020 to 8/31/2020, Fee: $131,602.50, Expenses: $3,126.84. (Attachments: #1 Exhibit A - Billing Summaries #2 Cover Sheet #3 Notice) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 4, 2020 Filing 637 First Application for Compensation for Conors LLP, Special Counsel, Period: 2/28/2020 to 5/31/2020, Fee: $190,055.00, Expenses: $2,803.98. (Attachments: #1 Exhibit A - March Invoices #2 Exhibit B - April Invoices #3 Exhibit C - May Invoices #4 Cover Sheet #5 Notice) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 4, 2020 Filing 636 First Application for Compensation for Blank Rome, LLP, Special Counsel, Period: 2/28/2020 to 8/31/2020, Fee: $236,518.42, Expenses: $0.00. (Attachments: #1 Exhibit A - Billing Summaries #2 Cover Sheet #3 Notice) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 4, 2020 Filing 635 First Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 2/28/2020 to 7/31/2020, Fee: $833,555.00, Expenses: $2,162.79. (Attachments: #1 Exhibit A - 2/28/20 - 3/31/20 Services #2 Exhibit B - 4/1/20 - 4/30/20 invoices #3 Exhibit C - 5/1/20 - 5/31/20 Invoices #4 Exhibit D - 6/1/20 - 6/30/20 Invoices #5 Exhibit E - 7/1/20 - 7/31/20 Invoices #6 Exhibit F - Total Disbursements #7 Exhibit G - Travel Summary #8 Cover Sheet #9 Joint Notice of Hearings) Filed on behalf of Attorney Stephen A. Donato (Donato, Stephen)
November 3, 2020 Filing 634 Certificate of Service re: First 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 March 1, 2020 Through August 31, 2020 (Docket No. 628). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
November 2, 2020 Filing 633 Hearing Continued(BK Motion) - Granted on an interim basis; briefs due by 11/16. Obj by JMH 100 Doe adj to 11/16 at 2 pm. Obj by Catholic Health System,Inc. is settled by stipulation. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, Sr. M. McCarrick, A. Miller, S. Boyd, K. Brown, S. Bogucki, I. Scharf, B. Michael, C. Jones, T. Lyster, F. Elsseaser, W. Corbett, M. Fisher, J. Allen, S. Benson, R. Weisbeck, A. Keller, M. Garabaedian, D. Chiacchia, J. Marsh, K. Stocker, S. Boyd, R. McCalister, J. Scholl (TEXT ONLY EVENT) (re: related document(s)#601 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/16/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #601, (Gentz, M.)
November 2, 2020 Filing 632 Hearing Held - Parties reported they will submit proposed orders to the court. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, Sr. M. McCarrick, A. Miller, S. Boyd, K. Brown, S. Bogucki, I. Scharf, B. Michael, C. Jones, T. Lyster, F. Elsseaser, W. Corbett, M. Fisher, J. Allen, S. Benson, R. Weisbeck, A. Keller, M. Garabaedian, D. Chiacchia, J. Marsh, K. Stocker, S. Boyd, R. McCalister, J. Scholl (TEXT ONLY EVENT) (re: related document(s)#575 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Gentz, M.)
November 1, 2020 Filing 631 BNC Certificate of Mailing - Order (re: related document(s)#629 Decision and Order). Notice Date 11/01/2020. (Admin.)
November 1, 2020 Filing 630 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#629 Decision and Order). Notice Date 11/01/2020. (Admin.)
October 30, 2020 Filing 663 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 10/30/2020 (RE: related document(s)#629 Decision and Order). (LaBelle, L.)
October 30, 2020 Filing 629 Decision and Order. Signed on 10/30/2020 (RE: related document(s)#616 Order on Motion Re: Chapter 11 First Day Motions). NOTICE OF ENTRY. (LaBelle, L.)
October 30, 2020 Filing 628 Document. (Notice of Filing of Chelus, Herdzik, Speyer & Monte, P.C. First Monthly Fee Statement Through August 31, 2020) Filed on behalf of Special Counsel Chelus, Herdzik, Speyer & Monte. P.C.. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 23, 2020 Filing 627 Certificate of Service re: Third 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 for the Period September 1, 2020 Through September 30, 2020 (Docket No. 615). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 23, 2020 Filing 626 Hearing Continued(BK Motion) - Granted in part; the debtor and committee shall prepare appropriate orders and shall report back to the court on status of those orders on November 2, 2020 at 2 pm. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, C. Jones, A. Durst, J. Schapp, M. Fisher, G. Fencl, T. Lyster, F. Elsaesser, D. Hertz, J. Allen, N. Valenza-Frost, S. Boyd, S. Bogucki, I. Scharf, B. Michael, C. Mendolera, J. Ruggeri, W. Corbett, R. Malone, R. Feldman, S. Benson, R. McCalister, P. Starks, K. Brown Telephonic Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#575 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, #613 Response filed by Debtor The Diocese of Buffalo, N.Y.). Report back hearing to be held on 11/2/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #575, (Gentz, M.)
October 23, 2020 Filing 625 Hearing Continued: Denied with respect to request for reconsideration of that portion of the order of September 11, 2020 which fixed the bar date and directed use of Form 410 for proofs of claim. Motion is adjourned to December 2, 2020 at 2 pm with regard to that portion of the motion which sought reconsideration of the order of September 11, 2020 with regard to mediation; and motion is granted in part in regard to the alternative request to authorize an expanded questionnaire. Telephonic Appearances: S. Donato, C. Sullivan, G. Walter, J. Murray, C. Jones, A. Durst, J. Schapp, M. Fisher, G. Fencl, T. Lyster, F. Elsaesser, D. Hertz, J. Allen, N. Valenza-Frost, S. Boyd, S. Bogucki, I. Scharf, B. Michael, C. Mendolera, J. Ruggeri, W. Corbett, R. Malone, R. Feldman, S. Benson, R. McCalister, P. Starks, K. Brown. (TEXT ONLY EVENT) (re: related document(s)#574 Motion to Reconsider filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 12/2/2020 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. (Gentz, M.)
October 22, 2020 Filing 624 BNC Certificate of Mailing - Order (re: related document(s)#616 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 623 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#616 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 622 Document. Certificate of No Objection with Respect to Gleichenhaus, Marchese & Weishaar, P.C.'s June 2020 Monthly Fee Statement Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#599 Document) Filed by Attorney (BOGUCKI, SCOTT)
October 22, 2020 Filing 621 Document. Certificate of No Objection with Respect to Gleichenhaus, Marchese & Weishaar, P.C.'s May 2020 Monthly Fee Statement Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#598 Document) Filed by Attorney (BOGUCKI, SCOTT)
October 22, 2020 Filing 620 Document. Certificate of No Objection with Respect to Gleichenhaus, Marchese & Weishaar, P.C.'s March-April 2020 Monthly Fee Statement Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#597 Document) Filed by Attorney (BOGUCKI, SCOTT)
October 21, 2020 Filing 619 Certificate of Service re: Notice of Hearing on Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits (Docket No. 601). Final Order (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (Docket No. 616) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 20, 2020 Filing 618 Certificate of Service re: Response of the Diocese of Buffalo, N.Y. to the Motion of the Official Committee of Unsecured Creditors Seeking to Alter or Amend the Courts Decision and Order Entered September 11, 2020 (Docket No. 613). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 20, 2020 Filing 617 Objection to Debtor's Motion for Reconsideration of Bar Date and Mediation Order (related document #574 Motion to Reconsider). Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
October 20, 2020 Filing 616 Final Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b)(RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 10/20/2020. NOTICE OF ENTRY. (LaBelle, L.)
October 20, 2020 Filing 615 Third Document. Notice of Filing of Gibson, McAskill & Crosby's Third Monthly Fee Statement for September 1, 2020 to September 30, 2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Scumaci, Robert) Modified on 10/20/2020 (LaBelle, L.). Additional attachment(s) added on 12/18/2020 (LaBelle, L.). CLERK'S NOTE: DOCUMENT RESTRICTED PURSUANT TO ORDER ENTERED AT DOC. NO. #750. Modified on 12/18/2020 (LaBelle, L.).
October 16, 2020 Filing 614 Supplemental Certificate of Service re: Declaration of Attorney James R. Murray in Support of the Motion for Reconsideration (Docket No. 578). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 16, 2020 Filing 613 Response to Response of The Diocese of Buffalo, N.Y. to the Motion of the Official Committee of Unsecured Creditors Seeking to Alter or Amend the Courts Decision and Order Entered September 11, 2020 (related document #575 Generic Motion). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 15, 2020 Filing 612 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 September 1, 2020 Through September 30, 2020 (Docket No. 610). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 15, 2020 Filing 611 Certificate of Service re: Certificate of No Objection with Respect to the 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 August 1, 2020 to August 31, 2020 (Docket No. 593). Notice of Hearing on Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits (Docket No. 601), Fourth Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period August 31, 2020 Through October 4, 2020 (Docket No. 608) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 14, 2020 Filing 610 Document. (Notice of Filing of The Tucker Group's September 2020 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)
October 13, 2020 Filing 609 Certificate of Service re: Notice of Hearing on Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits (Docket No. 601). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 13, 2020 Filing 608 Document. (Notice of Filing of Phoenix Management's September 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 13, 2020 Filing 607 Hearing Held - Granted with respect to all matters except St. Joseph's investment fund; proposed order to be submitted. Decision reserved on St. Joseph's investment fund. Telephonic Appearances: C. Sullican, G. Walter, C. Mondolera, S. Bogucki, P. Starks, B. Theison, J. Allen, S. Benson, S. Boyd, R. McCalister, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
October 13, 2020 Filing 606 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#601 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 11/2/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #601, (LaBelle, L.)
October 12, 2020 Filing 605 Supplemental Certificate of Service re: Third Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 264). Notice of Second Motion for Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 544) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 12, 2020 Filing 604 Certificate of Service of Monthly Fee Statements Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#597 Document, #598 Document, #599 Document) Filed by Attorney (BOGUCKI, SCOTT)
October 10, 2020 Filing 603 BNC Certificate of Mailing. (re: related document(s)#600 Transcript). Notice Date 10/10/2020. (Admin.)
October 9, 2020 Filing 602 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period August 1, 2020 Through August 31, 2020 (Docket No. 594). Response to the United States Trustees Objection to Motion for Interim and Final Orders (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 595), Supplemental Declaration of Charles Mendolera in Further Support of the Dioceses Request for a Limited Waiver of the Investment Requirements of Section 345(b) of the Bankruptcy Code (Docket No. 596) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 9, 2020 Filing 601 Motion re: Motion for Entry of Stipulation and Order Staying the Continued Prosecution of Certain Lawsuits (Attachments: #1 Exhibit A - Stipulation and Order Pursuant to 11 U.S.C. Section 105(a) Staying Continued Prosecution of Certain Lawsuits) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 8, 2020 Filing 600 Transcript regarding Hearing Held August 19, 2020 RE: various motions. Remote electronic access to the transcript is restricted until 1/6/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane Martens, Telephone number 585-613-4311. TRANSCRIPT PURCHASED BY: Bond Schoeneck & King, PLLC, One Lincoln Center, Syracuse, NY 13202-1355 Notice of Intent to Request Redaction Deadline Due By 10/15/2020. Redaction Request Due By 10/29/2020. Redacted Transcript Submission Due By 11/9/2020. Transcript access will be restricted through 1/6/2021. (LaBelle, L.)
October 7, 2020 Filing 599 Document. Notice of Filing of Gleichenhaus, Marchese & Weishaar's June 2020 Monthly Fee Statement Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (BOGUCKI, SCOTT)
October 7, 2020 Filing 598 Document. Notice of Filing of Gleichenhaus, Marchese & Weishaar's May 2020 Monthly Fee Statement Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (BOGUCKI, SCOTT)
October 7, 2020 Filing 597 Document. Notice of Filing of Gleichenhaus, Marchese & Weishaar's March 12, 2020 Through April 30, 2020 Monthly Fee Statement Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (BOGUCKI, SCOTT)
October 7, 2020 Filing 596 Declaration re: (Supplemental Declaration of Charles Mendolera in Further Support of the Diocese's Request for a Limited Waiver of the Investment Requirements of Section 345(b) of the Bankruptcy Code) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#14 Motion Re: Chapter 11 First Day Motions, #428 Objection, #595 Response) (Attachments: #1 Exhibit A - Offering Circular #2 Exhibit B - 2019 SJIF Financials #3 Exhibit C - Total Fund Performance Detail Report #4 Exhibit D - WCM Focused Growth International #5 Exhibit E - CenterSquare US Real Estate Securities Strategy Fund #6 Exhibit F - Christian Brothers Domestic Large Cap Core Equity #7 Exhibit G - Christian Brothers Small Cap Equity #8 Exhibit H - Allianz International Small Cap Opportunities #9 Exhibit I - Blackrock MSCI EAFE Currency Hedged Equity Index Fund #10 Exhibit J - Lazard Emerging Markets Small Cap Equity #11 Exhibit K - Schroder Global Emerging Markets Core Equity #12 Exhibit L - Grantham Global Asset Allocation #13 Exhibit M - PIMCO All Asset (Global Asset Allocation) #14 Exhibit N - Corbin Pinehurst Partners Fund (Hedge Fund of Funds) #15 Exhibit O - Magnitude Master Fund #16 Exhibit P - Income Socially Responsible Core Bond Fund #17 Exhibit Q - Blackrock Strategic Income Opportunities Fund #18 Exhibit R - Brandywine Global Fixed Income #19 Exhibit S - Ashmore Emerging Markets Blended Debt Strategy Fund #20 Exhibit T - T. Rowe Price Global Natural Resource Equities #21 Exhibit U - State Street's TIPS #22 Exhibit V - 1-3 Year U.S. Treasury Index, 3-10 Year U.S. Treasury Index and Long U.S. Treasury Index) Filed by Attorney (Donato, Stephen)
October 7, 2020 Filing 595 Response to U.S. Trustee's Objection to Motion for Interim and Final Orders (A) Authorizing, But Not Directing, The Diocese to (i) Continue Using Existing Bank Accounts, Banking Practices and Business Forms; (ii) Maintain Investment Accounts and Practices, and (iii) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y., #428 Objection filed by Assistant U.S. Trustee Joseph W. Allen). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
October 7, 2020 Filing 594 Document. (Notice of Filing of Insurance Archaeology Group's August 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
October 7, 2020 Filing 593 Document. Certificate of No Objection to Gibson, McAskill & Crosby's August 1, 2020 Through August 31, 2020 Monthly Fee Statement Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#568 Document) Filed by Attorney (Scumaci, Robert)
October 7, 2020 Filing 592 Document. (Certificate of No Objection with Respect to Insurance Archaeology Group's July 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#553 Document) Filed by Attorney (Donato, Stephen)
October 7, 2020 Filing 591 Document. (Certificate of No Objection with Respect to Insurance Archaeology Group's June 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#552 Document) Filed by Attorney (Donato, Stephen)
October 5, 2020 Filing 590 Certificate of Service re: Declaration of Charles Mendolera in Support of Motion for Reconsideration of Bar Date and Mediation Order (Docket No. 588). Declaration of Sister Mary McCarrick in Support of Motion for Reconsideration of Bar Date and Mediation Order (Docket No. 589) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
October 1, 2020 Filing 589 Declaration re: (Declaration of Sister Mary McCarrick in Support of Motion for Reconsideration of Bar Date and Mediation Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#574 Motion to Reconsider) Filed by Attorney (Donato, Stephen)
October 1, 2020 Filing 588 Declaration re: (Declaration of Charles Mendolera in Support of Motion for Reconsideration of Bar Date and Mediation Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#574 Motion to Reconsider) Filed by Attorney (Donato, Stephen)
September 30, 2020 Filing 587 Certificate of Service re: 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 August 1, 2020 Through August 31, 2020 (Docket No. 576). Certification of No Objection with Respect to the 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 March 1, 2020 to July 31, 2020 (Docket No. 577), Declaration of Attorney James R. Murray in Support of the Motion for Reconsideration (Docket No. 578) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 30, 2020 Filing 586 Sealed Record for Case No:20-10322, Debtor(s): The Diocese of Buffalo, N.Y., for Document/Record: Portion of Statement of Financial Affairs, Document No.585 (Wood, M.)
September 29, 2020 Filing 582 Certificate of Service re: Motion for Reconsideration of Bar Date and Mediation Order (Docket No. 574). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 28, 2020 Filing 581 Certificate of Service re: Second 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 August 1, 2020 Through August 31, 2020 (Docket No. 568). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 28, 2020 Filing 580 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#575 Motion to Alter or Amend the Court's Decision and Order Entered September 11, 2020 filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 10/23/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #575, (LaBelle, L.)
September 28, 2020 Filing 579 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#574 Motion to Reconsider filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 10/23/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #574, (LaBelle, L.)
September 28, 2020 Filing 578 Declaration re: (Declaration of Attorney James R. Murray in Support of the Motion for Reconsideration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#574 Motion to Reconsider) Filed by Attorney (Donato, Stephen)
September 28, 2020 Filing 577 Document. Certificate of No Objection to Gibson, McAskill & Crosby's March 1, 2020 Through July 31, 2020 Monthly Fee Statement Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#545 Document) Filed by Attorney (Scumaci, Robert)
September 28, 2020 Filing 576 Document. (Notice of Filing of Blank Rome's August 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 26, 2020 Filing 575 Notice of Motion Seeking to Alter or Amend the Court's Decision and Order Entered September 11, 2020 (Related document(s) #546 Decision and Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan). Modified on 9/28/2020 (LaBelle, L.).
September 25, 2020 Filing 574 Motion to Reconsider (related documents #546 Decision and Order) (Motion for Reconsideration of Bar Date and Mediation Order) (Attachments: #1 Exhibit A - Specimen Abuse Proof of Claim Forms #2 Exhibit B - Survey of Bar Date Timing in Similar Cases) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
September 24, 2020 Filing 573 Attorney Robert Gerard Scumaci for Gibson, McAskill & Crosby, LLP added to case (TEXT ONLY EVENT) (LaBelle, L.)
September 23, 2020 Filing 572 BNC Certificate of Mailing - Order (re: related document(s)#566 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 09/23/2020. (Admin.)
September 23, 2020 Filing 571 Certificate of Service re: Order Extending Dioceses Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 566). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 23, 2020 Filing 570 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 July 1, 2020 Through July 31, 2020 (Docket No. 564). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 23, 2020 Filing 569 Debtor-In-Possession Monthly Operating Report for Filing Period 8/1/2020 - 8/31/2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
September 22, 2020 Filing 568 Document. Second Monthly Fee Statement Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Scumaci, Robert) Additional attachment(s) added on 12/18/2020 (LaBelle, L.). CLERK'S NOTE: DOCUMENT RESTRICTED PURSUANT TO ORDER ENTERED AT DOC. NO. #750. Modified on 12/18/2020 (LaBelle, L.).
September 22, 2020 Filing 567 Attorney James R Murray for Blank Rome, LLP added to case (TEXT ONLY EVENT) (LaBelle, L.)
September 21, 2020 Opinion or Order Filing 566 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement through and including December 24, 2020 (RE: related doc(s) #544 Motion to Extend/Limit Exclusivity Period). Signed on 9/21/2020. (LaBelle, L.)
September 21, 2020 Filing 565 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, P. Starks, S. Benson, M. Fisher, B. Theison (TEXT ONLY EVENT) (re: related document(s)#544 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
September 21, 2020 Filing 564 Document. (Notice of Filing of Bond, Schoeneck & King's July 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 18, 2020 Filing 563 BNC Certificate of Mailing. (re: related document(s)#554 Deficiency Notice). Notice Date 09/18/2020. (Admin.)
September 18, 2020 Filing 562 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period June 1, 2020 Through June 30, 2020 (Docket No. 555). Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period July 1, 2020 Through July 31, 2020 (Docket No. 556) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 17, 2020 Filing 561 Document. (Certificate of No Objection With Respect to Phoenix Management Services' August 2020 Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #539 Document) Filed by Attorney (Donato, Stephen)
September 17, 2020 Filing 560 Document. (Certificate of No Objection of Blank Rome's July 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #533 Document) Filed by Attorney (Donato, Stephen)
September 16, 2020 Filing 559 Certificate of Service re: Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period June 1, 2020 Through June 30, 2020 (Docket No. 552). Monthly Fee Statement of Insurance Archaeology Group for Compensation for Services Rendered and Reimbursement of Expenses as Insurance Archaeologist to the Diocese of Buffalo, N.Y. for the Period July 1, 2020 Through July 31, 2020 (Docket No. 553) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 16, 2020 Filing 558 Document. (Certificate of No Objection With Respect to The Tucker Group's August 2020 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, #532 Document) Filed by Attorney (Donato, Stephen)
September 16, 2020 Filing 557 Document. (Certificate of No Objection With Respect to The Tucker Group's July 2020 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, #531 Document) Filed by Attorney (Donato, Stephen)
September 16, 2020 Filing 556 Document. (Amended Notice of Filing of Insurance Archaeology Group's July 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #553 Document) Filed by Attorney (Donato, Stephen)
September 16, 2020 Filing 555 Document. (Amended Notice of Filing of Insurance Archaeology Group's June 2020 Monthly Fee Statement) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #552 Document) Filed by Attorney (Donato, Stephen)
September 16, 2020 Filing 554 Deficiency Notice. (re: related document(s)#552 Document filed by Other Professional Insurance Archeology Group, #553 Document filed by Other Professional Insurance Archeology Group). (LaBelle, L.)
September 15, 2020 Filing 553 Document. (Notice of Filing of Insurance Archaeology Group's Monthly Fee Statement for July 2020) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 15, 2020 Filing 552 Document. (Notice of Filing of Insurance Archaeology Group's Monthly Fee Statement for June 2020) Filed on behalf of Other Professional Insurance Archeology Group. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 14, 2020 Filing 551 Document. (Certificate of No Objection With Respect to Blank Rome, LLP's June 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #525 Document) Filed by Attorney (Donato, Stephen)
September 14, 2020 Filing 550 Document. (Certificate of No Objection With Respect to Blank Rome, LLP's May 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion, #524 Document) Filed by Attorney (Donato, Stephen)
September 14, 2020 Filing 549 Certificate of Service re: Notice of Second Motion for Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 544). First 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 for the Period March 1, 2020 Through July 31, 2020 (Docket No. 545) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 14, 2020 Filing 548 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#544 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 9/21/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #544, (LaBelle, L.)
September 13, 2020 Filing 547 BNC Certificate of Mailing - Order (re: related document(s)#546 Decision and Order). Notice Date 09/13/2020. (Admin.)
September 11, 2020 Filing 585 DOCUMENT PLACED UNDER SEAL PER ORDER ENTERED AT DOC. NO. 256 Amended Schedules and/or Statements filed: Statement of Financial Affairs (Portions of the Statement of Financial Affairs.) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. . (Wood, M.)
September 11, 2020 Filing 584 DOCUMENT PLACED UNDER SEAL PER ORDER ENTERED AT DOC. NO. 53. Amended Schedules and/or Statements filed: Schedule E-F (Portions of Schedule F). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. . (Wood, M.)
September 11, 2020 Filing 583 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 9/11/2020 (RE: related document(s)#546 Decision and Order). (LaBelle, L.)
September 11, 2020 Filing 546 Decision and Order. Signed on 9/11/2020 (RE: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Nieves, J.)
September 11, 2020 Filing 545 Document. Notice of Filing of Gibson, McAskill & Crosby's First Monthly Fee Statement for March-July 2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Scumaci, Robert) Additional attachment(s) added on 12/18/2020 (LaBelle, L.). CLERK'S NOTE: DOCUMENT RESTRICTED PURSUANT TO ORDER ENTERED AT DOC. NO. #750. Modified on 12/18/2020 (LaBelle, L.).
September 11, 2020 Filing 544 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
September 8, 2020 Filing 543 Certificate of Service re: Sixth Interim Order (A) Authorizing, but not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements. of Bankruptcy Code Section 345(b) (Docket No. 534), Third Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period August 3, 2020 Through August 30, 2020 (Docket No. 539) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 8, 2020 Filing 542 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 July 1, 2020 Through July 31, 2020 (Docket No. 531). 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 August 1, 2020 Through August 31, 2020 (Docket No. 532), 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 July 1, 2020 Through July 31, 2020 (Docket No. 533) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
September 4, 2020 Filing 541 BNC Certificate of Mailing - Order (re: related document(s)#534 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.)
September 4, 2020 Filing 540 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#534 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.)
September 2, 2020 Filing 539 Document. (Notice of Filing of Phoenix Management Services, LLC's Monthly Fee Statement for Period August 3, 2020 Through August 30, 2020) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 2, 2020 Filing 538 Document. (Certificate of No Objection With Respect to Blank Rome's April 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#503 Document) Filed by Attorney (Donato, Stephen)
September 2, 2020 Filing 537 Document. (Certificate of No Objection With Respect to Blank Rome's March 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#502 Document) Filed by Attorney (Donato, Stephen)
September 2, 2020 Filing 536 Document. (Certificate of No Objection With Respect to Bond, Schoeneck & King, PLLC's June 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#501 Document) Filed by Attorney (Donato, Stephen)
September 2, 2020 Filing 535 Document. (Certificate of No Objection With Respect to Bond, Schoeneck & King, PLLC's May 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#500 Document) Filed by Attorney (Donato, Stephen)
September 1, 2020 Filing 534 Sixth Interim Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 9/1/2020. NOTICE OF ENTRY. (LaBelle, L.)
September 1, 2020 Filing 533 Document. (Notice of Filing of Blank Rome's July 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
September 1, 2020 Filing 532 Document. (Notice of Filing of The Tucker Group's August 2020 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)
August 31, 2020 Filing 531 Document. (Notice of Filing of The Tucker Group LLC Monthly Fee Statement for July 2020) 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)
August 29, 2020 Filing 530 BNC Certificate of Mailing - Order (re: related document(s)#528 Order on Motion to Appear pro hac vice). Notice Date 08/29/2020. (Admin.)
August 27, 2020 Filing 529 Certificate of Service re: 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 May 1, 2020 Through May 31, 2020 (Docket No. 524). 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 June 1, 2020 Through June 30, 2020 (Docket No. 525) Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 26, 2020 Opinion or Order Filing 528 Order Granting Motion to Appear Pro Hac Vice for Michele B. Konigsberg (related doc(s): #521 Motion to Appear pro hac vice). Signed on 8/26/2020. (LaBelle, L.)
August 26, 2020 Filing 527 Hearing Continued(BK Motion) - Telephonic Appearances: G. Walter, B. Theison, S. Boyd, P. Starks, R. McCalister (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 10/13/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, (Gentz, M.)
August 25, 2020 Filing 526 Certificate of Service re: Order Authorizing the Retention of Insurance Archeology Group as Insurance Archeologist for the Diocese (Docket No. 517). Filed by Noticing Agent Filed by Other Professional Stretto. (Vandell, Travis)
August 25, 2020 Filing 525 Document. (Notice of Filing of Monthly Fee Statement of Blank Rome, LLP for Period June 1, 2020 Through June 30, 2020) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 25, 2020 Filing 524 Document. (Notice of Filing of Monthly Fee Statement of Blank Rome, LLP for Period May 1, 2020 Through May 31, 2020) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 24, 2020 Filing 523 Document. (Certificate of No Objection of Bond, Schoeneck & King's April 1, 2020 Through April 30, 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#488 Document) Filed by Attorney (Donato, Stephen)
August 24, 2020 Filing 522 Document. (Certificate of No Objection to Bond, Schoeneck & King's February 28, 2020 Through March 31, 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#487 Document) Filed by Attorney (Donato, Stephen)
August 24, 2020 Filing 521 Ex Parte Motion to Appear pro hac vice for Michele B. Konigsberg (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Konigsberg, Michele)
August 23, 2020 Filing 520 BNC Certificate of Mailing - Order (re: related document(s)#517 Order on Application to Employ). Notice Date 08/23/2020. (Admin.)
August 23, 2020 Filing 519 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#517 Order on Application to Employ). Notice Date 08/23/2020. (Admin.)
August 21, 2020 Filing 518 Supplemental Certificate of Service re: Notice of Application for Entry of an Order Authorizing the Retention of Insurance Archeology Group as Insurance Archeologist for the Diocese (Docket No. 480, Pages 1-2). Filed by Noticing Agent. (Vandell, Travis)
August 21, 2020 Opinion or Order Filing 517 Order Granting Application to Employ Insurance Archeology Group as Insurance Archeologist (RE: related doc(s) #480 Application to Employ). Signed on 8/21/2020. NOTICE OF ENTRY. (Bessinger, M.)
August 21, 2020 Filing 516 Letter advising the Court of status of negotiations with U.S. Trustee concerning bank account motion Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#14 Motion Re: Chapter 11 First Day Motions, #468 Certificate of Service) Filed by Attorney (Walter, Grayson)
August 20, 2020 Filing 515 Certificate of Service re: Reply in Further Support of the Dioceses Motion for Entry of an Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 508). Filed by Noticing Agent. (Vandell, Travis)
August 20, 2020 Filing 514 Debtor-In-Possession Monthly Operating Report for Filing Period 7/1/2020 - 7/31/2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
August 19, 2020 Filing 513 Hearing Held - GRANTED; Telephonic Appearances: Telephonic Appearances: B. Butler, C. Goldblatt, C. Mendolera, C. Sullivan, D. Hertz, I. Scharf, J. Allen, J. Murry, J. Schapp, J, Shelton, K. Brown, M. Garabaedian, N. Valenza-Frost, P. Starks, R. Brownell, R. Feldman, R. Malone, R. McCalister, S. Benson, S. Bugucki, S. Boyd, S. Donato, T. Lyster, W. Corbett, A. Durst, D. Chiacchia, M. Fisher, G. Walter, J. Ruggeri (TEXT ONLY EVENT) (re: related document(s)#480 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
August 19, 2020 Filing 512 Hearing Held - Decision reserved. Telephonic Appearances: Telephonic Appearances: B. Butler, C. Goldblatt, C. Mendolera, C. Sullivan, D. Hertz, I. Scharf, J. Allen, J. Murry, J. Schapp, J, Shelton, K. Brown, M. Garabaedian, N. Valenza-Frost, P. Starks, R. Brownell, R. Feldman, R. Malone, R. McCalister, S. Benson, S. Bugucki, S. Boyd, S. Donato, T. Lyster, W. Corbett, A. Durst, D. Chiacchia, M. Fisher, G. Walter, J. Ruggeri (TEXT ONLY EVENT) (re: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Modified on 8/20/2020 (Gentz, M.).
August 19, 2020 Filing 511 Hearing Held - GRANTED; revised order to be submitted. Telephonic Appearances: B. Butler, C. Goldblatt, C. Mendolera, C. Sullivan, D. Hertz, I. Scharf, J. Allen, J. Murry, J. Schapp, J, Shelton, K. Brown, M. Garabaedian, N. Valenza-Frost, P. Starks, R. Brownell, R. Feldman, R. Malone, R. McCalister, S. Benson, S. Bugucki, S. Boyd, S. Donato, T. Lyster, W. Corbett, A. Durst, D. Chiacchia, M. Fisher, G. Walter, J. Ruggeri (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
August 19, 2020 Filing 510 Certificate of Service Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#509 Response) Filed by Attorney (Scharf, Ilan)
August 19, 2020 Filing 509 Response to Catholic Mutual Relief Society of America's Response to the Debtor's Motion for Order Establishing a Deadline for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof (RE: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #507 Response filed by Interested Party Catholic Mutual Relief Society of America). Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
August 18, 2020 Filing 508 Reply to (Reply in Further Support of The Diocese's Motion for Entry of an Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof) (RE: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #475 Objection filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors, #505 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
August 18, 2020 Filing 507 Response to Debtor's Motion for Entry of an Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice (related document #432 Generic Motion). (Attachments: #1 Exhibit 1 - Proposed Form of Proof of Claim #2 Exhibit 2 - Proposed Confidentiality Agreement #3 Certificate of Service) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Feldman, Robert)
August 17, 2020 Filing 506 Certificate of Service re: Second Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period June 29, 2020 Through August 2, 2020 (Docket No. 499). 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 March 1, 2020 Through March 31, 2020 (Docket No. 502), 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 April 1, 2020 Through April 30, 2020 (Docket No. 503) Filed by Noticing Agent. (Vandell, Travis)
August 17, 2020 Filing 505 Supplemental Objection to Debtor's Motion for Entry of an Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (RE: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #475 Objection filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Scharf, Ilan)
August 14, 2020 Filing 504 Supplemental Certificate of Service re: Notice of Hearing on Application for Appointment of Stretto as Claims Agent (Docket No. 436). Notice of Application for Entry of an Order Authorizing the Retention of Insurance Archeology Group as Insurance Archeologist for the Diocese (Docket No. 480, Pages 1-2) Filed by Noticing Agent. (Vandell, Travis)
August 13, 2020 Filing 503 Document. (Notice of Blank Rome's April 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 13, 2020 Filing 502 Document. (Notice of Filing of Blank Rome's March 2020 Monthly Fee Statement) Filed on behalf of Other Professional Blank Rome, LLP. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 13, 2020 Filing 501 Document. (Notice of Filing of Bond, Schoeneck & King, PLLC's June 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 13, 2020 Filing 500 Document. (Notice of Filing of Bond, Schoeneck & King's May 2020 Monthly Fee Statement) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 13, 2020 Filing 499 Document. (Notice of Filing of Phoenix Management Services, LLC's Second Monthly Fee Statement) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 12, 2020 Filing 498 BNC Certificate of Mailing. (re: related document(s)#495 Transcript). Notice Date 08/12/2020. (Admin.)
August 11, 2020 Filing 497 Supplemental Certificate of Service re: Notice of Application for Entry of an Order Appointing Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 424, Pages 1-2). Notice of Application for Entry of an Order Appointing Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 426, Pages 1-2) Filed by Noticing Agent. (Vandell, Travis)
August 11, 2020 Filing 496 Certificate of Service re: Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 492). Filed by Noticing Agent. (Vandell, Travis)
August 10, 2020 Filing 495 Transcript regarding Hearing Held 07/27/2020 RE: Various Motions. Remote electronic access to the transcript is restricted until 11/9/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Christi A. Macri, Telephone number (585) 613-4310. TRANSCRIPT PURCHASED BY: Ilan D. Scharf, Pachulski, Stang, et al, 780 3rd Ave., 34th Fl., New York, NY 10017 Notice of Intent to Request Redaction Deadline Due By 8/17/2020. Redaction Request Due By 8/31/2020. Redacted Transcript Submission Due By 9/10/2020. Transcript access will be restricted through 11/9/2020. (Pinto, M.)
August 7, 2020 Filing 494 BNC Certificate of Mailing - Order (re: related document(s)#492 Order on Generic Motion). Notice Date 08/07/2020. (Admin.)
August 6, 2020 Filing 493 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 February 28, 2020 Through March 31, 2020 (Docket No. 487). 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 April 1, 2020 Through April 30, 2020 (Docket No. 488) Filed by Noticing Agent. (Vandell, Travis)
August 5, 2020 Opinion or Order Filing 492 Order Granting Motion Authorizing The Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (RE: related doc(s) #476 Generic Motion). Signed on 8/5/2020. (LaBelle, L.)
August 5, 2020 Opinion or Order Filing 491 Order Granting Motion to Appear Pro Hac Vice for James P. Ruggeri (related doc(s): #474 Motion to Appear pro hac vice). Signed on 8/5/2020. (LaBelle, L.)
August 5, 2020 Filing 490 Hearing Held - GRANTED; Telephonic Appearances: G. Walter, I. Scharf, J. Allen, J. Scholl, J. Stang, M. Fisher, P. Starks, R. McCalister, S. Benson, S. Bogucki, S. Boyd (TEXT ONLY EVENT) (re: related document(s)#476 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
August 4, 2020 Filing 489 Notice of Appearance and Request for Notice by Anne Louise LaBarbera. Filed on behalf of Notice of Appearance Creditor Thomas LaBarbera Counselors At Law PC. Filed by Attorney (LaBarbera, Anne)
August 4, 2020 Filing 488 Document. (Notice of Filing of Bond, Schoeneck & King, PLLC's Monthly Fee Statement for Period April 1, 2020 Through April 30, 2020) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
August 4, 2020 Filing 487 Document. (Notice of Filing of Bond, Schoeneck & King, PLLC's Monthly Fee Statement for Period February 28, 2020 Through March 31, 2020) Filed on behalf of Attorney Bond, Schoeneck & King, PLLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 30, 2020 Filing 486 Deficiency Notice. (re: related document(s)#482 Operating Report filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.) Clerk's Note: confirmed that black pages are redacted check images. Modified on 7/30/2020 (LaBelle, L.).
July 29, 2020 Filing 485 Certificate of Service re: Application for Entry of an Order Authorizing the Retention of Insurance Archeology Group as Insurance Archeologist for the Diocese (Docket No. 480). Notice of Application for Entry of an Order Authorizing the Retention of Insurance Archeology Group as Insurance Archeologist for the Diocese (Docket No. 480, Pages 1-2) Filed by Noticing Agent. (Vandell, Travis)
July 29, 2020 Filing 484 Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) . 341(a) meeting to be held on 12/9/2020 at 09:30 AM at Buffalo 341 - (UST). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
July 29, 2020 Filing 483 Certificate of Service re: Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Docket No. 476). Filed by Noticing Agent. (Vandell, Travis)
July 28, 2020 Filing 482 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/2020 - 6/30/2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
July 28, 2020 Filing 481 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#480 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 8/19/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #480, (LaBelle, L.)
July 27, 2020 Filing 480 Application to Employ Insurance Archeology Group as Insurance Archeologist. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Pierro Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 27, 2020 Filing 479 Hearing Continued(BK Motion) - Telephonic Appearances: C. Sulivan, G. Walter, I. Scharf, J. Allen, J. Ford Elsaesser, J. Marsh, J. Schapp, J. Shelton, J. Stang, K. Brown, M. Fisher, P. Starks, R. Malone, R. McCalister, S. Benson, S. Bogucki, S. Boyd, S. Donato, T. Lyster, W. Corbett, R. Feldman, D. HertzR. Brownell (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 8/19/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #432 and for #19, (Gentz, M.)
July 27, 2020 Filing 478 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#476 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 8/5/2020 at 11:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #476, (LaBelle, L.)
July 25, 2020 Filing 477 Supplemental Certificate of Service re: Notice of Application for Entry of an Order Appointing Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 424, Pages 1-2). Notice of Application for Entry of an Order Appointing Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 426, Pages 1-2), Notice of Hearing on Application for Appointment of Stretto as Claims Agent (Docket No. 436) Filed by Noticing Agent. (Vandell, Travis)
July 24, 2020 Filing 476 Motion for Entry of an Order Authorizing the Diocese to Obtain Post-Petition Insurance Premium Financing in the Ordinary Course of Business (Attachments: #1 Exhibit A-Proposed Order #2 Exhibit B-Premium Finance Agreement (Property) #3 Exhibit C-Premium Finance Agreement (Liability)) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 24, 2020 Filing 475 Objection to / Limited Objection of the Official Committee of Unsecured Creditors to Motion for Entry of an Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document #432 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
July 24, 2020 Filing 474 Ex Parte Motion to Appear pro hac vice for James P. Ruggeri (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Ruggeri, James)
July 23, 2020 Filing 473 BNC Certificate of Mailing - Order (re: related document(s)#465 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/23/2020. (Admin.)
July 23, 2020 Filing 472 BNC Certificate of Mailing - Order (re: related document(s)#464 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/23/2020. (Admin.)
July 23, 2020 Filing 471 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#465 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/23/2020. (Admin.)
July 23, 2020 Filing 470 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#464 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/23/2020. (Admin.)
July 23, 2020 Filing 469 Consent to substitute attorney. Shipman & Goodwin, LLP is hereby substituted in place of Choate Hall & Stewart LLP Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company. Filed by Attorney (Dove, Jeffrey)
July 22, 2020 Filing 468 Certificate of Service re: Final Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 464). Fifth Interim Order (A) Authorizing, But Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (Docket No. 465) Filed by Noticing Agent. (Vandell, Travis)
July 22, 2020 Filing 467 Hearing Continued(BK Motion) - Telephonic Appearances: C. Sullivan, G. Walter, I. Scharf, J. Allen, J. Shelton, J. Stang, M. Fisher, M. Garabaedian, P. Starks, R. Malone, R. McCalister, S. Benson, S. Bogucki, S. Boyd, W. Gordon, D. Hertz (TEXT ONLY EVENT) (re: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/27/2020 at 12:30 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #432, (Gentz, M.)
July 22, 2020 Filing 466 Hearing Continued(BK Motion) - Telephonic Appearances: C. Sullivan, G. Walter, I. Scharf, J. Allen, J. Shelton, J. Stang, M. Fisher, M. Garabaedian, P. Starks, R. Malone, R. McCalister, S. Benson, S. Bogucki, S. Boyd, W. Gordon, D. Hertz (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/27/2020 at 12:30 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #19, (Gentz, M.)
July 21, 2020 Filing 465 Fifth Interim Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 7/21/2020. NOTICE OF ENTRY. (Nieves, J.)
July 21, 2020 Filing 464 Final Order (A) Authorizing The Use of Cash Collateral, And (B) Granting Adequate Protection (RE: related doc(s) #10 Motion Re: Chapter 11 First Day Motions). Signed on 7/21/2020. NOTICE OF ENTRY. (Nieves, J.)
July 17, 2020 Filing 463 BNC Certificate of Mailing - Order (re: related document(s)#454 Order on Application to Employ). Notice Date 07/17/2020. (Admin.)
July 17, 2020 Filing 462 BNC Certificate of Mailing - Order (re: related document(s)#453 Order on Application to Employ). Notice Date 07/17/2020. (Admin.)
July 17, 2020 Filing 461 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#454 Order on Application to Employ). Notice Date 07/17/2020. (Admin.)
July 17, 2020 Filing 460 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#453 Order on Application to Employ). Notice Date 07/17/2020. (Admin.)
July 17, 2020 Filing 459 Supplemental Certificate of Service re: Notice of Application for Entry of an Order Appointing Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 424, Pages 1-2). Notice of Application for Entry of an Order Appointing Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 426, Pages 1-2) Filed by Noticing Agent. (Vandell, Travis). Related document(s) #424 Application to Employ Gibson, Mcaskill & Crosby LLP as Special Counsel to the Diocese. filed by Debtor The Diocese of Buffalo, N.Y., #426 Application to Employ Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese. filed by Debtor The Diocese of Buffalo, N.Y.. Modified on 7/20/2020 (Leidolph, J.). CLERK'S NOTE: TO CREATE DOCKET ENTRY RELATIONSHIPS.
July 17, 2020 Filing 458 Certificate of Service re: Order Appointing Gibson, McAskill & Crosby LLP as Special Counsel for Diocese (Docket No. 453), Order Appointing Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 454). Filed by Noticing Agent. (Vandell, Travis). Related document(s) #453 Order on Application to Employ, #454 Order on Application to Employ. Modified on 7/20/2020 (Leidolph, J.). CLERK'S NOTE: TO CREATE DOCKET ENTRY RELATIONSHIPS.
July 16, 2020 Filing 457 BNC Certificate of Mailing - Order (re: related document(s)#449 Order on Motion to Appear pro hac vice). Notice Date 07/16/2020. (Admin.)
July 16, 2020 Filing 456 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#449 Order on Motion to Appear pro hac vice). Notice Date 07/16/2020. (Admin.)
July 15, 2020 Filing 455 Letter requesting proof of claim form. (LaBelle, L.)
July 15, 2020 Opinion or Order Filing 454 Order Granting Application to Employ Chelus, Herdzik, Speyer & Monte, P.C. as Special Counsel (RE: related doc(s) #426 Application to Employ). Signed on 7/15/2020. NOTICE OF ENTRY. (LaBelle, L.)
July 15, 2020 Opinion or Order Filing 453 Order Granting Application to Employ Gibson, McAskill & Crosby, LLP as Special Counsel (RE: related doc(s) #424 Application to Employ). Signed on 7/15/2020. NOTICE OF ENTRY. (LaBelle, L.)
July 15, 2020 Filing 452 Hearing Continued(BK Motion) - Telephonic Appearances: S. Donato, G. Walter, J. Murry, I. Scharf, S. Bogucki, J. Schapp, R. Malone, J. Shelton, S. Boyd, P. Starks, R. McCalister, M. Fischer, C. Goldblatt, K. Brown, S. Benson, J. Allen, T. Lyster, E. Elsaesser, R. Szekelyi, N. Valenza-Frost (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y., #428 Objection filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 8/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, (Gentz, M.)
July 15, 2020 Filing 451 Hearing Held - GRANTED; proposed order to be submitted. Telephonic Appearances: S. Donato, G. Walter, J. Murry, I. Scharf, S. Bogucki, J. Schapp, R. Malone, J. Shelton, S. Boyd, P. Starks, R. McCalister, M. Fischer, C. Goldblatt, K. Brown, S. Benson, J. Allen, T. Lyster, E. Elsaesser, R. Szekelyi, N. Valenza-Frost (TEXT ONLY EVENT) (re: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
July 15, 2020 Filing 450 Hearing Held - WITHDRAWN; Telephonic Appearances: S. Donato, G. Walter, J. Murry, I. Scharf, S. Bogucki, J. Schapp, R. Malone, J. Shelton, S. Boyd, P. Starks, R. McCalister, M. Fischer, C. Goldblatt, K. Brown, S. Benson, J. Allen, T. Lyster, E. Elsaesser, R. Szekelyi, N. Valenza-Frost (TEXT ONLY EVENT) (re: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
July 14, 2020 Filing 448 Hearing Continued(BK Motion) - Telephonic Appearances: G. Walter, I. Scharf, C. Sullivan, M. Fischer, S. Benson, R. Brownell, J. Allen, S. Bugucki, R. McCalister, S. Boyd, K. Brown (TEXT ONLY EVENT) (re: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/15/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #328, (Gentz, M.)
July 14, 2020 Filing 447 Hearing Held - APPROVED; Telephonic Appearances: G. Walter, I. Scharf, C. Sullivan, M. Fischer, S. Benson, R. Brownell, J. Allen, S. Bugucki, R. McCalister, S. Boyd, K. Brown (TEXT ONLY EVENT) (re: related document(s)#424 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #426 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
July 13, 2020 Filing 446 Certificate of Service re: Order Appointing Connors LLP as Special Counsel for Diocese (Docket No. 442). Filed by Noticing Agent. (Vandell, Travis)
July 11, 2020 Filing 445 BNC Certificate of Mailing - Order (re: related document(s)#442 Order on Application to Employ). Notice Date 07/11/2020. (Admin.)
July 10, 2020 Filing 444 Supplemental Certificate of Service re: Final Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits and (C) Continue Employee Benefit Programs (Docket No. 250). Final Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 251), Final Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 252), Final Order (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 253), Final Order Authorizing Retention and Appointment of Stretto as Noticing Agent Nunc Pro Tunc to the Petition Date (Docket No. 254), Third Interim Order (A) Authorizing, But Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (Docket No. 255), Final Order Authorizing the Diocese to File Portions of the Statement of Financial Affairs and Certain Certificates of Service Under Seal (Docket No. 256), Final Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 257) Filed by Noticing Agent. (Vandell, Travis)
July 10, 2020 Filing 443 Letter Adjourning Matter. Requested Adjourned Date: 7/15/2020 (Letter requesting adjournment of motion to approve sale of real property in Olean, NY) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#328 Motion for Sale of Property) Filed by Attorney (Sullivan, Charles)
July 9, 2020 Opinion or Order Filing 442 Order Granting Application to Employ Conors LLP as Special Counsel (RE: related doc(s) #352 Application to Employ). Signed on 7/9/2020. (LaBelle, L.)
July 8, 2020 Filing 441 Certificate of Service re: Notice of Hearing on Application for Appointment of Stretto as Claims Agent (Docket No. 436). Filed by Noticing Agent. (Vandell, Travis)
July 7, 2020 Filing 440 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #436 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/22/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #19, (LaBelle, L.)
July 7, 2020 Filing 439 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#432 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/22/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #432, (LaBelle, L.)
July 6, 2020 Filing 438 Supplemental Certificate of Service re: Notice of Application for Order Appointing Connors LLP as Special Counsel to the Diocese (Docket No. 352, Pages 1-2). Filed by Noticing Agent. (Vandell, Travis)
July 6, 2020 Filing 437 Certificate of Service re: First Monthly Fee Statement of Phoenix Management Services, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Diocese of Buffalo, N.Y. for the Period February 28, 2020 Through June 28, 2020 (Docket No. 431). Motion for Entry of an Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 432) Filed by Noticing Agent. (Vandell, Travis)
July 6, 2020 Filing 436 Amended Application. Reason for Amended Application: (File a Notice of Hearing on Application for Appointment of Stretto as Claims Agent) (Notice of Hearing on Application for Appointment of Stretto as Claims Agent) (related document(s): #19 Application to Employ) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 3, 2020 Filing 435 Notice re: Filing of Redacted Transcript of Deposition of Bishop Matthew Harvey Clark Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (Attachments: #1 Transcript) Filed by Attorney (Scharf, Ilan) CLERK'S NOTE: PER ATTORNEY'S OFFICE, ENTERED TO THIS CASE IN ERROR. Modified on 7/7/2020 (LaBelle, L.).
July 2, 2020 Filing 434 BNC Certificate of Mailing - Order (re: related document(s)#423 Order on Motion to Amend Application). Notice Date 07/02/2020. (Admin.)
July 2, 2020 Filing 433 Certificate of Service re: Order Appointing Blank Rome, LLP as Special Insurance Counsel to the Diocese (Docket No. 423). Notice of Application for Entry of an Order Appointing Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 424), Notice of Application for Entry of an Order Appointing Gibson, McAskill & Crosby LLP as Special Counsel to the Diocese (Docket No. 424, Pages 1-2), Notice of Application for Entry of an Order Appointing Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 426), Notice of Application for Entry of an Order Appointing Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese (Docket No. 426, Pages 1-2), 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 February 28, 2020 Through June 30, 2020 (Docket No. 427) Filed by Noticing Agent. (Vandell, Travis)
July 2, 2020 Filing 432 Motion re: for entry or an order establishing a deadline for filing proofs of claim and approving the form and manner of notice thereof (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 2, 2020 Filing 431 Document. (First Monthly Fee Statement of Phoenix Management Services, LLC for Period February 28, 2020 Through June 28, 2020) Filed on behalf of Financial Advisor Phoenix Management Services, LLC. (RE: related document(s)#362 Order on Generic Motion, Order on Amended Motion) Filed by Attorney (Donato, Stephen)
July 2, 2020 Filing 430 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#426 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #426, (LaBelle, L.)
July 1, 2020 Filing 429 BNC Certificate of Mailing - Order (re: related document(s)#420 Order on Application to Employ). Notice Date 07/01/2020. (Admin.)
July 1, 2020 Filing 428 Objection to Motion. United States Trustee's Objection To Debtor's Motion For Entry Of Final Orders (A) Authorizing, But Not Directing, The Debtor To (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From The Requirements Of Bankruptcy Code Section 345(b) (related document #14 Motion Re: Chapter 11 First Day Motions). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
July 1, 2020 Filing 427 Document. (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 February 28, 2020 Through June 30, 2020) 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)
July 1, 2020 Filing 426 Application to Employ Chelus, Herdzik, Speyer & Monte PC as Special Counsel to the Diocese. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Speyer Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
July 1, 2020 Filing 425 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#424 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #424, (LaBelle, L.)
June 30, 2020 Filing 424 Application to Employ Gibson, Mcaskill & Crosby LLP as Special Counsel to the Diocese. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Scamuci Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
June 30, 2020 Opinion or Order Filing 423 Order Granting Application to Employ Blank Rome, LLP as Special Insurance Counsel (RE: related doc(s) #258 Application to Employ, #367 Amended Application). Signed on 6/30/2020. (LaBelle, L.)
June 29, 2020 Filing 422 Certificate of Service re: Order Authorizing the Retention of Phoenix Management Services, LLC, as the Financial Advisor to the Diocese (Docket No. 413). Supplemental Declaration of Gregory Tucker in Support of the Application for an Order Authorizing Retention of the Tucker Group, LLC, as Communications Consultant to the Diocese (Docket No. 416), Order Authorizing the Retention of the Tucker Group, LLC, as Communications Consultant for the Diocese (Docket No. 420), Supplemental Declaration of Attorney James R. Murray in Support of Retention of Blank Rome, LLP as Special Insurance Counsel to the Diocese (Docket No. 421) Filed by Noticing Agent. (Vandell, Travis)
June 29, 2020 Filing 421 Declaration re: (Supplemental Declaration of Attorney James R Murray in Support of Retention of Blank Rome, LLP as Special Insurance Counsel to the Diocese) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#258 Application to Employ) Filed by Attorney (Donato, Stephen)
June 29, 2020 Opinion or Order Filing 420 Order Granting Application to Employ The Tucker Group LLC as Communications Consultant (RE: related doc(s) #336 Application to Employ). Signed on 6/29/2020. (LaBelle, L.)
June 29, 2020 Filing 419 Hearing Held - APPROVED; Telephonic Appearances: B. Theison, I. Scharf, M. Fischer, S. Temes, S. Benson, S. Bogucki, S. Boyd (TEXT ONLY EVENT) (re: related document(s)#336 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 29, 2020 Filing 418 Hearing Continued(BK Motion) - Telephonic Appearances: B. Theison, I. Scharf, M. Fischer, S. Temes, S. Benson, S. Bogucki, S. Boyd (TEXT ONLY EVENT) (re: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #328, Modified on 6/30/2020 (Gentz, M.).
June 29, 2020 Filing 417 Notice of Appearance and Request for Notice by Stephen Boyd. Filed on behalf of Notice of Appearance Creditor AB 1 Doe. Filed by Attorney (Boyd, Stephen)
June 29, 2020 Filing 416 Declaration re: (Supplemental Declaration of Gregory Tucker in Support of the Application for an Order Authorizing Retention of the Tucker Group, LLC, as Communications Consultant to the Diocese) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#336 Application to Employ) Filed by Attorney (Donato, Stephen)
June 28, 2020 Filing 415 BNC Certificate of Mailing - Order (re: related document(s)#413 Order on Motion to Amend Application). Notice Date 06/28/2020. (Admin.)
June 26, 2020 Filing 414 Supplemental Certificate of Service re: Notice of Motion of the Debtor for Entry of an Order Authorizing the Private Sale of Certain Real Property in Olean, New York (Docket No. 328, Pages 91-92). Filed by Noticing Agent. (Vandell, Travis)
June 26, 2020 Opinion or Order Filing 413 Order Granting Application to Employ Phoenix Management Services, LLC as Financial Advisor (RE: related doc(s) #185 Application to Employ, #366 Amended Application). Signed on 6/26/2020. (LaBelle, L.)
June 26, 2020 Filing 412 Letter Adjourning Matter. Requested Adjourned Date: 7/14/2020 (Letter requesting adjournment of motion to approve private sale of certain real property in Olean, New York) Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#328 Motion for Sale of Property) Filed by Attorney (Sullivan, Charles)
June 25, 2020 Filing 411 BNC Certificate of Mailing - Order (re: related document(s)#409 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 06/25/2020. (Admin.)
June 24, 2020 Filing 410 Certificate of Service re: Order Extending Dioceses Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 409). Filed by Noticing Agent. (Vandell, Travis)
June 22, 2020 Opinion or Order Filing 409 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (RE: related doc(s) #387 Motion to Extend/Limit Exclusivity Period). Signed on 6/22/2020. (LaBelle, L.)
June 22, 2020 Filing 408 Hearing Held - GRANTED; Telephonic Appearances: Assistant U.S. Trustee Joseph W. Allen, Attorney for Notice of Appearance Creditor SCOTT BOGUCKI, Attorney for Debtor Stephen A. Donato, Attorney for Notice of Appearance Creditor Ilan D Scharf, B. Theison, M. Fischer (TEXT ONLY EVENT) (re: related document(s)#387 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 19, 2020 Filing 407 BNC Certificate of Mailing - Order (re: related document(s)#402 Order on Application to Employ). Notice Date 06/19/2020. (Admin.)
June 19, 2020 Filing 406 BNC Certificate of Mailing. (re: related document(s)#403 Letter). Notice Date 06/19/2020. (Admin.)
June 17, 2020 Filing 405 BNC Certificate of Mailing - Order (re: related document(s)#397 Order on Application to Employ). Notice Date 06/17/2020. (Admin.)
June 17, 2020 Filing 404 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#397 Order on Application to Employ). Notice Date 06/17/2020. (Admin.)
June 17, 2020 Opinion or Order Filing 402 Order Granting Application to Employ Gleichenhaus, Marchese & Weishaar, PC as Co-Counsel to the Official Committee of Unsecured Creditors of the Debtor Effective as of March 12, 2020 (RE: related doc(s) #296 Application to Employ). Signed on 6/17/2020. (LaBelle, L.)
June 17, 2020 Filing 401 Debtor-In-Possession Monthly Operating Report for Filing Period 5/1/2020 - 5/31/2020 Filed on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
June 16, 2020 Filing 403 Letter to U.S. Dept of Labor (re: related document(s)#379 Letter). (LaBelle, L.)
June 16, 2020 Filing 400 Certificate of Service re: Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel for Diocese (Docket No. 397). Filed by Noticing Agent. (Vandell, Travis)
June 15, 2020 Filing 399 Notice of Appearance and Request for Notice by Heather Baumeister. Filed on behalf of Notice of Appearance Creditor Hunter Cogi Wolfe. Filed by Attorney (Baumeister, Heather)
June 15, 2020 Filing 398 Notice of Appearance and Request for Notice by Heather Baumeister. Filed on behalf of Notice of Appearance Creditor Richard LaPorta. Filed by Attorney (Baumeister, Heather)
June 15, 2020 Opinion or Order Filing 397 Order Granting Application to Employ Bond, Schoeneck and King, PLLC, as Counsel for Diocese (RE: related doc(s) #183 Application to Employ). Signed on 6/15/2020. NOTICE OF ENTRY. (LaBelle, L.)
June 15, 2020 Filing 396 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#352 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 15, 2020 Filing 395 Hearing Continued(BK Motion) - Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#336 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/29/2020 at 12:30 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #336, (Gentz, M.)
June 15, 2020 Filing 394 Hearing Continued(BK Motion) - Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y., #386 Objection filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). Hearing to be held on 6/29/2020 at 12:30 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #328, (Gentz, M.)
June 15, 2020 Filing 393 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#296 Application to Employ filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). (Gentz, M.)
June 15, 2020 Filing 392 Hearing Held - GRANTED; revised order to be submitted. Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#258 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #367 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 15, 2020 Filing 391 Hearing Held - GRANTED; revised order to be submitted. Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#185 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 15, 2020 Filing 390 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, G. Walter, I. Scharf, S. Bogucki, J. Allen, S. Boyd, R. McCalister, S. Benson, B. Thieson, R. White (TEXT ONLY EVENT) (re: related document(s)#183 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 15, 2020 Filing 389 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#387 Motion to Extend/Limit Exclusivity Period filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/22/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #387, (LaBelle, L.)
June 12, 2020 Filing 388 Certificate of Service re: Motion for Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Docket No. 387). Filed by Noticing Agent. (Vandell, Travis)
June 12, 2020 Filing 387 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
June 12, 2020 Filing 386 Objection to / Objection of the Official Committee of Unsecured Creditors to the Motion of the Debtor for Entry of an Order Authorizing the Private Sale of Certain Real Property in Olean, New York (related document #328 Motion for Sale of Property). (Attachments: #1 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
June 10, 2020 Filing 385 BNC Certificate of Mailing. (re: related document(s)#381 Deficiency Notice). Notice Date 06/10/2020. (Admin.)
June 10, 2020 Filing 384 Hearing Continued(BK Motion) - Telephonic Appearances: A. Keller, B. Butler, B. Theison, C. Sullivan, G. Walter, I. Scharf, J. Allen, J. Marsh, J. Murry, J. Shelton, K. Stocker, K. Brown, M. Garabaedian, P. Starks, R. Malone, R. McCalister, R. Weisbeck, R. White, S. Benson, S. Bogucki, S. Boyd, S. Donato, T. Lyster, W. Gordon, J. Ford Elsaeser. (TEXT ONLY EVENT) (re: related document(s)#336 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #336, Modified on 6/15/2020 (Gentz, M.).
June 8, 2020 Filing 383 Certificate of Service re: Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees (Docket No. 362). Notice of Application for Entry of an Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel for the Diocese (Docket No. 365), Notice of Application for Entry of an Order Authorizing the Retention of Phoenix Management Services, LLC as the Financial Advisor to the Diocese (Docket No. 366), Notice of Application for Order Appointing Blank Rome, LLP as Special Insurance Counsel to the Diocese (Docket No. 367) Filed by Noticing Agent. (Vandell, Travis)
June 8, 2020 Filing 382 Supplemental Certificate of Service re: Motion of the Debtor for Entry of an Order Authorizing the Private Sale of Certain Real Property in Olean, New York (Docket No. 328, Pages 91-92). Filed by Noticing Agent. (Vandell, Travis)
June 8, 2020 Filing 381 Deficiency Notice. (re: related document(s)#380 Notice of Appearance and Request for Notice filed by Notice of Appearance Creditor PSAS 03 Doe, Notice of Appearance Creditor PSAS 02 Doe, Notice of Appearance Creditor PSAS 01 Doe). (LaBelle, L.)
June 8, 2020 Filing 380 Notice of Appearance and Request for Notice on behalf of Notice of Appearance Creditors PSAS 03 Doe , PSAS 02 Doe , PSAS 01 Doe . (LaBelle, L.)
June 8, 2020 Filing 378 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#183 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #365 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #183, (LaBelle, L.)
June 6, 2020 Filing 377 BNC Certificate of Mailing - Order (re: related document(s)#362 Order on Generic Motion). Notice Date 06/06/2020. (Admin.)
June 6, 2020 Filing 376 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#362 Order on Generic Motion). Notice Date 06/06/2020. (Admin.)
June 5, 2020 Filing 379 Letter from the U.S. Department of Labor (LaBelle, L.)
June 5, 2020 Filing 375 BNC Certificate of Mailing - Order (re: related document(s)#359 Order on Application to Employ). Notice Date 06/05/2020. (Admin.)
June 5, 2020 Filing 374 BNC Certificate of Mailing - Order (re: related document(s)#357 Order on Motion for Authority to Obtain Credit Under Section 364). Notice Date 06/05/2020. (Admin.)
June 5, 2020 Filing 373 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#359 Order on Application to Employ). Notice Date 06/05/2020. (Admin.)
June 5, 2020 Filing 372 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#357 Order on Motion for Authority to Obtain Credit Under Section 364). Notice Date 06/05/2020. (Admin.)
June 5, 2020 Filing 371 Deficiency Notice. (re: related document(s)#365 Amended Application filed by Debtor The Diocese of Buffalo, N.Y., #366 Amended Application filed by Debtor The Diocese of Buffalo, N.Y., #367 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). (Leidolph, J.)
June 5, 2020 Filing 370 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#258 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #367 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #258, (Leidolph, J.)
June 5, 2020 Filing 369 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#185 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y., #367 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #185, (Leidolph, J.)
June 5, 2020 Filing 368 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#365 Amended Application filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #365, (Leidolph, J.)
June 4, 2020 Filing 367 Amended Application. Reason for Amended Application: File a Notice of Application to put the retention papers on notice (Notice of Application Appointing Blank Rome, LLP as Special Insurance Counsel to the Diocese) (related document(s): #258 Application to Employ) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
June 4, 2020 Filing 366 Amended Application. Reason for Amended Application: File a Notice of Application to put the retention papers on notice (Notice of Application Authorizing the Retention of Phoenix Management Services, LLC as Financial Advisor to the Diocese) (related document(s): #185 Application to Employ) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
June 4, 2020 Filing 365 Amended Application. Reason for Amended Application: File a Notice of Application to have the retention papers put on notice (Notice of Application Authorizing Employment of Bond, Schoeneck & King, PLLC as Counsel to the Diocese) (related document(s): #183 Application to Employ) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
June 4, 2020 Filing 364 Certificate of Service on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#360 Notice) Filed by Attorney (Scharf, Ilan)
June 4, 2020 Filing 363 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#296 Application to Employ filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors, #360 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #296, (LaBelle, L.)
June 4, 2020 Opinion or Order Filing 362 Order Granting Motion Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees (RE: related doc(s) #303 Generic Motion, #314 Amended Motion). Signed on 6/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
June 3, 2020 Filing 361 Certificate of Service re: Order Pursuant to 11 U.S.C. 364(b) Authorizing the Diocese to Obtain Post-Petition Financing on an Unsecured Basis Not in the Ordinary Course of Business (Docket No. 357). Filed by Noticing Agent. (Vandell, Travis)
June 3, 2020 Filing 360 Notice re: Pursuant to Local Rule 2090-1K on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#296 Application to Employ) Filed by Attorney (BOGUCKI, SCOTT)
June 3, 2020 Opinion or Order Filing 359 Order Granting Application to Employ Pachulski Stang Ziehl & Jones LLP as Counsel for Official Committee of Unsecured Creditors Effective as of March 12, 2020 (RE: related doc(s) #195 Application to Employ). Signed on 6/3/2020. NOTICE OF ENTRY. (LaBelle, L.)
June 3, 2020 Filing 358 Certificate of Service re: Notice of Application for Order Appointing Connors LLP as Special Counsel to the Diocese (Docket No. 352, Pages 1-2). Filed by Noticing Agent. (Vandell, Travis)
June 3, 2020 Opinion or Order Filing 357 Order Pursuant to 11 U.S.C. Section 364(b) Authorizing The Diocese to Obtain Post-Petition Financing on an Unsecured Basis not in the Ordinary Course of Business (RE: related doc(s) #313 Motion for Authority to Obtain Credit Under Section 364). Signed on 6/3/2020. NOTICE OF ENTRY. (LaBelle, L.)
June 2, 2020 Filing 356 Certificate of Service re: Notice of Application for Order Appointing Connors LLP as Special Counsel to the Diocese (Docket No. 352). Filed by Noticing Agent. (Vandell, Travis)
June 2, 2020 Filing 355 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#352 Application to Employ Conors LLP as Special Counsel filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #352, (LaBelle, L.)
June 1, 2020 Filing 354 Hearing Held - GRANTED; Telephonic Appearances: S. Donato, I. Scharf, G. Walter, J. Allen, P. Starks, R. McCalister, S. Boyd, S. Bogucki, B. Theison, M. Fischer, K. Brown (TEXT ONLY EVENT) (re: related document(s)#313 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
June 1, 2020 Filing 353 Hearing Held - APPROVED; Telephonic Appearances: S. Donato, I. Scharf, G. Walter, J. Allen, P. Starks, R. McCalister, S. Boyd, S. Bogucki, B. Theison, M. Fischer, K. Brown (TEXT ONLY EVENT) (re: related document(s)#195 Application to Employ filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). (Gentz, M.)
June 1, 2020 Filing 352 Application to Employ Connors LLP as Special Counsel. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - White Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
June 1, 2020 Filing 351 Certificate of Service re: Fourth Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 341). Fourth Interim Order (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 342) Filed by Noticing Agent. (Vandell, Travis)
June 1, 2020 Filing 350 Certificate of Service re: Notice of Application for Entry of an Order Authorizing the Retention of the Tucker Group, LLC, as Communications Consultant for the Diocese (Docket No. 336). Filed by Noticing Agent. (Vandell, Travis)
June 1, 2020 Filing 349 No Objection by UST. No objection to Application to Employ Bond, Schoeneck & King,PLLC as Attorneys for Debtor. (TEXT ONLY EVENT) (RE: related document(s)#183 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 1, 2020 Filing 348 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#336 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/10/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #336, (LaBelle, L.)
May 31, 2020 Filing 347 BNC Certificate of Mailing - Order (re: related document(s)#342 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/31/2020. (Admin.)
May 31, 2020 Filing 346 BNC Certificate of Mailing - Order (re: related document(s)#341 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/31/2020. (Admin.)
May 31, 2020 Filing 345 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#342 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/31/2020. (Admin.)
May 31, 2020 Filing 344 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#341 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/31/2020. (Admin.)
May 29, 2020 Filing 343 Supplemental Certificate of Service re: Second Interim Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits (Docket No. 184, Pages 1-4, 6). Second Interim Order Authorizing Retention and Appointment of Stretto as Noticing Agent Nunc Pro Tunc to the Petition Date (Docket No. 186, Pages 1-4, 6), Interim Order Authorizing the Diocese to File Certain Certificates of Service Under Seal and Granting Authority to Omit Certain Information From the Statement of Financial Affairs (Docket No. 187, Pages 1-3, 5), Second Interim Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 188, Pages 1-3, 5), Second Interim Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 189, Pages 1-4, 6), Second Interim Order (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 190, Pages 1-4, 6), Second Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 191, Pages 1-4, 6), Second Interim Order (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 192, Pages 1-5, 7), Second Interim Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 193, Pages 1-5, 7), Final Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits and (C) Continue Employee Benefit Programs (Docket No. 250), Final Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 251), Final Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 252), Final Order (I) Authorizing the Continued Maintenance of the Dioceses Self- Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 253), Final Order Authorizing Retention and Appointment of Stretto as Noticing Agent Nunc Pro Tunc to the Petition Date (Docket No. 254), Third Interim Order (A) Authorizing, But Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (Docket No. 255), Final Order Authorizing the Diocese to File Portions of the Statement of Financial Affairs and Certain Certificates of Service Under Seal (Docket No. 256), Final Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 257) Filed by Noticing Agent. (Vandell, Travis)
May 29, 2020 Filing 342 Fourth Interim Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 5/29/2020. NOTICE OF ENTRY. (LaBelle, L.)
May 29, 2020 Filing 341 Fourth Order Authorizing the Use Of Cash Collateral and Granting Adequate Protection (RE: related doc(s) #10 Motion Re: Chapter 11 First Day Motions). Signed on 5/29/2020. NOTICE OF ENTRY. (LaBelle, L.)
May 29, 2020 Filing 340 No Objection by UST. No objection to Application to Employ Phoenix Management Services, LLC as Financial Advisor (TEXT ONLY EVENT) (RE: related document(s)#185 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
May 29, 2020 Filing 339 No Objection by UST. No objection to Application to Employ Gleichenhaus, Marchese & Weishaar, PC as Co-Counsel to the Official Committee of Unsecured Creditors. (TEXT ONLY EVENT) (RE: related document(s)#296 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
May 29, 2020 Filing 338 No Objection by UST. No objection to Application to Employ Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors (TEXT ONLY EVENT) (RE: related document(s)#195 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
May 29, 2020 Filing 337 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#336 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/1/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #336, (LaBelle, L.)
May 28, 2020 Filing 336 Application to Employ The Tucker Group LLC as Communications Consultant. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Tucker Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
May 27, 2020 Filing 335 Certificate of Service re: Supplemental Declaration of Charles J. Sullivan in Further Support of the Dioceses Application for Entry of an Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel to the Diocese (Docket No. 330). Supplemental Declaration of Richard Szekelyi in Further Support of Application for an Order Authorizing Retention of Phoenix Management Services, LLC, as Financial Advisor to the Diocese (Docket No. 331) Filed by Noticing Agent. (Vandell, Travis)
May 27, 2020 Filing 334 Certificate of Service re: Motion of the Debtor for Entry of an Order Authorizing the Private Sale of Certain Real Property in Olean, New York (Docket No. 328). Filed by Noticing Agent. (Vandell, Travis)
May 27, 2020 Filing 333 Receipt of Statutory Fee for Electronic Payment Request(# 1-20-10322-CLB) [misc,payment] ( 181.00). Receipt #A13817700, Amount Received $ 181.00. (U.S. Treasury)
May 27, 2020 Request to Make Electronic Payment for Motion for Relief from Stay, Abandonment, or Sale of Property under Section 363(f). Fee Amount $181. on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#328 Motion for Sale of Property) Filed by Attorney (Sullivan, Charles)
May 26, 2020 Filing 332 Clerk's Notice to Pay Statutory Fee issued for the amount of $181.00 (re: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). (Flag set: FeeDue) (LaBelle, L.)
May 26, 2020 Filing 331 Declaration re: (Supplemental Declaration of Richard Szekelyi in Further Support of Application for an Order Authorizing Retention of Phoenix Management Services, LLC, as Financial Advisor to the Diocese) on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#185 Application to Employ) (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Engagement Letter) Filed by Attorney (Sullivan, Charles)
May 26, 2020 Filing 330 Declaration re: (Supplemental Declaration of Charles J. Sullivan in Further Support of the Diocese's Application for Entry of an Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel to the Diocese) on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#183 Application to Employ) (Attachments: #1 Exhibit A - proposed Order) Filed by Attorney (Sullivan, Charles)
May 26, 2020 Filing 329 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#328 Motion for Sale of Property filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/15/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #328, (LaBelle, L.)
May 22, 2020 Filing 328 Motion For Sale of Property under Section 363(b). (Motion for Order Authorizing Private Sale of Certain Real Property in Olean, New York) (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Lease Agreement #3 Exhibit C - Purchase Agreement #4 Exhibit D - Appraisal #5 Exhibit E - Notice of Code Violation #6 Notice) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
May 22, 2020 Filing 327 Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/2020 - 4/30/2020 on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
May 20, 2020 Filing 326 Hearing Held - GRANTED with modifications. Telephonic Appearances: S. Donato, I. Scharf, G. Walter, S. Boyd, S. Bogucki, J. Allen, C. Sullivan, B. Theison, J. Murry, J. Scholl, B. Butler, A. Keller, T. Lyster, J. Ford Elsaesser, Kevin Brown, K. Stocker, W. Gordon, Ken Brown, M. Garabaedian, J. Marsh, S. Benson, R. Weisbeck, J. Stang, P. Starks, S. Benson, R. McCalister (TEXT ONLY EVENT) (re: related document(s)#303 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #314 Amended Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
May 20, 2020 Filing 325 Hearing Continued(BK Motion) - bridge orders to be submitted. Telephonic Appearances: S. Donato, I. Scharf, G. Walter, S. Boyd, S. Bogucki, J. Allen, C. Sullivan, B. Theison, J. Murry, J. Scholl, B. Butler, A. Keller, T. Lyster, J. Ford Elsaesser, Kevin Brown, K. Stocker, W. Gordon, Ken Brown, M. Garabaedian, J. Marsh, S. Benson, R. Weisbeck, J. Stang, P. Starks, S. Benson, R. McCalister (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/15/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, Modified on 5/21/2020 (Gentz, M.).
May 20, 2020 Filing 324 Hearing Continued(BK Motion) - bridge orders to be submitted. Telephonic Appearances: S. Donato, I. Scharf, G. Walter, S. Boyd, S. Bogucki, J. Allen, C. Sullivan, B. Theison, J. Murry, J. Scholl, B. Butler, A. Keller, T. Lyster, J. Ford Elsaesser, Kevin Brown, K. Stocker, W. Gordon, Ken Brown, M. Garabaedian, J. Marsh, S. Benson, R. Weisbeck, J. Stang, P. Starks, S. Benson, R. McCalister (TEXT ONLY EVENT) (re: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 7/15/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #10, (Gentz, M.)
May 19, 2020 Filing 323 Certificate of Service re: Omnibus Reply of the Diocese of Buffalo, N.Y. to Opposition to the Motion for Entry of an Order Pursuant to 11 U.S.C. 105(a) and 362 Enjoining the Continued Prosecution of Certain Lawsuits (Docket No. 28, Case No. 20-01016). Filed by Noticing Agent. (Vandell, Travis)
May 19, 2020 Filing 322 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#313 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 6/1/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #313, (LaBelle, L.)
May 19, 2020 Filing 321 Notice of Appearance and Request for Notice by Daniel J. Chiacchia. on behalf of Notice of Appearance Creditor Madonna Bishop, et al. Filed by Attorney (Chiacchia, Daniel)
May 19, 2020 Opinion or Order Filing 320 Order Granting Motion to Appear Pro Hac Vice for Daniel J. Chiacchia (related doc(s): #319 Motion to Appear pro hac vice). Signed on 5/19/2020. (LaBelle, L.)
May 19, 2020 Filing 319 Motion to Appear pro hac vice for Daniel J. Chiacchia (Attachments: #1 Proposed Order) Filed on behalf of Creditor Madonna Bishop, et al (Chiacchia, Daniel)
May 18, 2020 Filing 318 Notice of Appearance and Request for Notice by Jeffrey Robert Anderson. on behalf of Notice of Appearance Creditor Certain Personal Injury Creditors. Filed by Attorney (Anderson, Jeffrey)
May 18, 2020 Filing 317 Notice of Appearance and Request for Notice by Stacey Benson. on behalf of Notice of Appearance Creditor Certain Personal Injury Creditors. Filed by Attorney (Benson, Stacey)
May 15, 2020 Filing 316 Declaration re: Supplemental Declaration of James I. Stang in Support of Application of the Official Committee Of Unsecured Creditors of the Debtor to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Counsel Effective March 12, 2020 on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#195 Application to Employ) Filed by Attorney (Stang, James)
May 14, 2020 Filing 315 Certificate of Service re: Notice of Motion for Entry of an Order Pursuant to 11 U.S.C. 364(b) Authorizing the Diocese to Obtain Post-Petition Financing on an Unsecured Basis Not in the Ordinary Course of Business (Docket No. 313). Amended Notice of Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees (Docket No. 314) Filed by Noticing Agent. (Vandell, Travis)
May 14, 2020 Filing 314 Amended Motion. Reason for Amended Motion: Change the language in the Notice of Motion for filing objections (Amended Notice of Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees) (related doc(s): #303 Generic Motion) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
May 13, 2020 Filing 313 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) on an unsecured basis not in the ordinary course of business (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - PPP Application #3 Exhibit C - Motion for Preliminary Injunction) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
May 13, 2020 Filing 312 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#303 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 5/20/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #303, (LaBelle, L.)
May 13, 2020 Filing 311 Deficiency Notice. (re: related document(s)#303 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
May 13, 2020 Filing 310 Deficiency Notice. (re: related document(s)#296 Application to Employ filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). (LaBelle, L.)
May 13, 2020 Filing 309 Deficiency Notice. (re: related document(s)#258 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
May 12, 2020 Filing 307 Notice of Appearance and Request for Notice by Louis J. Testa. on behalf of Notice of Appearance Creditor New York State Office of Parks, Recreation & Historic Preservation. Filed by Attorney (Testa, Louis)
May 11, 2020 Filing 306 Letter (Notice of Second Adjournment of Meeting of Creditors to be Held Pursuant to Section 341 of the Bankruptcy Code - Adjourned Until July 29, 2020) on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#62 Letter, #169 Letter) Filed by Attorney (Donato, Stephen)
May 11, 2020 Filing 305 Certificate of Service re: Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Members of Official Committees (Docket No. 303). Filed by Noticing Agent. (Vandell, Travis)
May 11, 2020 Filing 304 Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) In light of the ongoing public health situation, please continue to monitor the docket for possible location change and/or further adjournments. 341(a) meeting to be held on 7/29/2020 at 09:30 AM at Buffalo 341 - (UST). Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
May 8, 2020 Filing 303 Motion re: for Entry of an Order Establishing Procedures for Interim Compensation & Reimbursement of Expenses for Professionals & Members of Official Committees (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Interim Compensation Form #3 Notice) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
May 8, 2020 Filing 302 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#195 Application to Employ filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors, #301 Notice filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors). Hearing to be held on 6/1/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #195, (LaBelle, L.)
May 7, 2020 Filing 301 Notice re: Hearing on Application of the Official Committee of Unsecured Creditors to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Counsel Effective as of March 12, 2020 on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. (RE: related document(s)#195 Application to Employ) Filed by Attorney (Scharf, Ilan)
May 6, 2020 Filing 300 Hearing Held - MOTION WITHDRAWN; Telephonic Appearances: I. Scharf, R. Malone, W. Corbett, J. Shelton, S. Donato, G. Walter, J. Dove, C. Goldblatt, S. Benson, S. Boyd, S. Bogucki, J. Allen, C. Sullivan, J. Schapp, J. Ehman, B. Theison, C. Mendolera, J. Murry, J. Stang, W. Gordon, J. Scholl (TEXT ONLY EVENT) (re: related document(s)#167 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #168 Amended Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
May 6, 2020 Filing 299 Hearing Held - Written decision will follow. Telephonic Appearances: I. Scharf, R. Malone, W. Corbett, J. Shelton, S. Donato, G. Walter, J. Dove, C. Goldblatt, S. Benson, S. Boyd, S. Bogucki, J. Allen, C. Sullivan, J. Schapp, J. Ehman, B. Theison, C. Mendolera, J. Murry, J. Stang, W. Gordon, J. Scholl (TEXT ONLY EVENT) (re: related document(s)#163 Motion for Relief From Stay filed by Notice of Appearance Creditor The Continental Insurance Company). (Gentz, M.)
May 6, 2020 Filing 298 Certificate of Service re: Motion for Entry of an Order (I) Authorizing the Diocese to File Under Seal an Unredacted Exhibit A to the Complaint and (II) for Authorization to Serve Process on Counsel for the CVA Claimants (Docket No. 3, Case No. 20-01016). Motion for Entry of an Order Pursuant to 11 U.S.C. 105(a) and 362 Enjoining the Continued Prosecution of Certain Lawsuits (Docket No. 4, Case No. 20-01016), Declaration of John M. Scholl Regarding the Dioceses Self-Insurance Program and Available Insurance Coverage (Docket No. 5, Case No. 20-01016), Summons in an Adversary Proceeding (Docket No. 6, Case No. 20-01016), Amended Notice of Motions (Docket No. 9, Case No. 20-01016) Filed by Noticing Agent. (Vandell, Travis)
May 6, 2020 Filing 297 No Objection by UST. No objection to application to employ Blank Rome LLP as special counsel (TEXT ONLY EVENT) (RE: related document(s)#258 Application to Employ). Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
May 5, 2020 Filing 296 Ex Parte Application to Employ Gleichenhaus, Marchese & Weishaar, PC as Co-Counsel to the Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit Declaration of Scott J. Bogucki, Esq., in Support of Ex Parte Application #2 Proposed Order) Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (BOGUCKI, SCOTT)
May 4, 2020 Filing 295 Certificate of Service re: Objection of the Diocese to the Motion of the Continental Insurance Company for Relief from the Automatic Stay to Amend Complaint and Resume Declaratory Judgment Action Regarding Insurance Coverage for Sexual Abuse Claims (Docket No. 291). Objection of the Diocese to the Motion of the Continental Insurance Company for an Order Abstaining from Exercising Jurisdiction Over, and Dismissing, the Adversary Complaint (Docket No. 81, Case No. 20-01009), Objection of the Diocese to the Motion of Employers Insurance Company of Wausau for an Order Abstaining from Exercising Jurisdiction Over, and Dismissing, the Adversary Complaint (Docket No. 82, Case No. 20-01009) Filed by Noticing Agent. (Vandell, Travis)
May 2, 2020 Filing 294 Adversary case 1-20-01016. 91 (Declaratory judgment) 71 (Injunctive relief - reinstatement of stay). Complaint Filed by The Diocese of Buffalo, N.Y. vs JMH 100 Doe, et al. Statutory Fee Due: $350 - DEFERRED. (Attachments: #1 Exhibit A - redacted list of CVA Claimants #2 Exhibit B - Additional Stay Parties #3 Summons) (Flag set: AP, APpending, DEFER) (Donato, Stephen)
May 1, 2020 Filing 293 Supplemental Certificate of Service re: Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending the Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (Docket No. 161). Notice of Adjournment of Meeting of Creditors to be Held Pursuant to Section 341 of the Bankruptcy Code (Docket No. 169), Second Interim Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits (Docket No. 184, Pages 1-4, 6), Second Interim Order Authorizing Retention and Appointment of Stretto as Noticing Agent Nunc Pro Tunc to the Petition Date (Docket No. 186, Pages 1-4, 6), Interim Order Authorizing the Diocese to File Certain Certificates of Service Under Seal and Granting Authority to Omit Certain Information From the Statement of Financial Affairs (Docket No. 187, Pages 1-3, 5), Second Interim Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 188, Pages 1-3, 5), Second Interim Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 189, Pages 1-4, 6), Second Interim Order (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 190, Pages 1-4, 6), Second Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 191, Pages 1-4, 6), Second Interim Order (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 192, Pages 1-5, 7), Second Interim Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 193, Pages 1-5, 7) Filed by Noticing Agent. (Vandell, Travis)
May 1, 2020 Filing 292 Objection to Motion of the Continental Insurance Company for Relief from the Automatic Stay to File Declaratory Judgment Action Regarding Insurance Coverage for Sexual Abuse Claims (related document #163 Motion for Relief From Stay). Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
April 30, 2020 Filing 291 Objection to The Continental Insurance Company for Relief from the Automatic Stay to Amend Complaint and Resume Declaratory Judgment Action Regarding Insurance Coverage for Sexual Abuse Claims (related document #163 Motion for Relief From Stay). Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
April 29, 2020 Filing 290 Notice of Appearance and Request for Notice by Timothy Patrick Lyster. on behalf of Notice of Appearance Creditor Parish Steering Committee. Filed by Attorney (Lyster, Timothy)
April 28, 2020 Filing 288 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#167 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #168 Amended Motion filed by Debtor The Diocese of Buffalo, N.Y., #224 Objection filed by U.S. Trustee Joseph W. Allen). Hearing to be held on 5/6/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #167, (Gentz, M.)
April 27, 2020 Opinion or Order Filing 289 Order Granting Motion to Appear Pro Hac Vice for Ford Elsaesser (related doc(s): #267 Motion to Appear pro hac vice). Signed on 4/27/2020. (LaBelle, L.)
April 27, 2020 Filing 287 Letter Adjourning Matter. Requested Adjourned Date: 5/6/2020 re: Motion Authorizing Retention and Compensation of Certain Professionals in the Ordinary Course Business on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#167 Generic Motion) Filed by Attorney (Walter, Grayson)
April 27, 2020 Filing 286 Debtor-In-Possession Monthly Operating Report for Filing Period 2/28/2020 - 3/31/2020 on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Part 2 #2 Part 3 #3 Part 4 #4 Part 5 #5 Part 6 #6 Part 7 #7 Part 8 #8 Part 9 #9 Part 10 #10 Part 11 #11 Part 12 #12 Part 13) Filed by Attorney (Temes, Sara)
April 27, 2020 Filing 285 Certificate of Service re: Third Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 264). Filed by Noticing Agent. (Vandell, Travis)
April 27, 2020 Filing 284 Notice of Appearance and Request for Notice by Ford Elsaesser Jr. on behalf of Notice of Appearance Creditor Parish Steering Committee. Filed by Attorney (Elsaesser, Ford)
April 27, 2020 Filing 283 Notice of Appearance and Request for Notice by Bruce Alan Anderson. on behalf of Notice of Appearance Creditor Parish Steering Committee. Filed by Attorney (Anderson, Bruce)
April 25, 2020 Filing 282 BNC Certificate of Mailing - Order (re: related document(s)#264 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/25/2020. (Admin.)
April 25, 2020 Filing 281 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#264 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/25/2020. (Admin.)
April 23, 2020 Filing 280 BNC Certificate of Mailing - Order (re: related document(s)#257 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 279 BNC Certificate of Mailing - Order (re: related document(s)#256 Order on Generic Motion). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 278 BNC Certificate of Mailing - Order (re: related document(s)#255 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 277 BNC Certificate of Mailing - Order (re: related document(s)#254 Order on Application to Employ). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 276 BNC Certificate of Mailing - Order (re: related document(s)#253 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 275 BNC Certificate of Mailing - Order (re: related document(s)#252 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 274 BNC Certificate of Mailing - Order (re: related document(s)#251 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 273 BNC Certificate of Mailing - Order (re: related document(s)#250 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 272 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#257 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 271 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#255 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 270 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#253 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 269 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#251 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 268 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#250 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 267 Ex Parte Motion to Appear pro hac vice for Ford Elsaesser, Jr. (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Parish Steering Committee (Elsaesser, Ford)
April 23, 2020 Opinion or Order Filing 266 Order Granting Motion to Appear Pro Hac Vice for David M. Spector (related doc(s): #261 Motion to Appear pro hac vice). Signed on 4/23/2020. (LaBelle, L.)
April 23, 2020 Opinion or Order Filing 265 Order Granting Motion to Appear Pro Hac Vice for Bruce A. Anderson (related doc(s): #259 Motion to Appear pro hac vice). Signed on 4/23/2020. (LaBelle, L.)
April 23, 2020 Filing 264 Third Interim Order Authorizing the Use Of Cash Collateral and Granting Adequate Protection (RE: related doc(s) #10 Motion Re: Chapter 11 First Day Motions). Signed on 4/23/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 23, 2020 Filing 262 Certificate of Service re: Final Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits and (C) Continue Employee Benefit Programs (Docket No. 250). Final Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 251), Final Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 252), Final Order (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 253), Final Order Authorizing Retention and Appointment of Stretto as Noticing Agent Nunc Pro Tunc to the Petition Date (Docket No. 254), Third Interim Order (A) Authorizing, But Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (Docket No. 255), Final Order Authorizing the Diocese to File Portions of the Statement of Financial Affairs and Certain Certificates of Service Under Seal (Docket No. 256), Final Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 257), Ex Parte Application for Order Appointing Blank Rome, LLP as Special Insurance Counsel to the Diocese (Docket No. 258) Filed by Noticing Agent. (Vandell, Travis)
April 22, 2020 Filing 261 Motion to Appear pro hac vice for David M. Spector (Attachments: #1 Exhibit Proposed Order Granting D. Spector PHV Motion) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Spector, David)
April 22, 2020 Filing 260 Motion to Appear pro hac vice for Ford Elsaesser on behalf of Interested Party Parish Steering Committee. (Attachments: #1 Proposed Order) Filed by Attorney (Elsaesser, Ford)
April 22, 2020 Filing 259 Motion to Appear pro hac vice for Bruce A. Anderson on behalf of Interested Party Parish Steering Committee. (Attachments: #1 Proposed Order) Filed by Attorney (Anderson, Bruce)
April 22, 2020 Filing 258 Ex Parte Application to Employ Blank Rome, LLP as Special Insurance Counsel. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Murray Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Temes, Sara)
April 21, 2020 Filing 257 Final Order Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, Determining Adequate Assurance of Payment for Post-Petition Utility Services under 11 U.S.C. Section 366 and Establishing Procedures for Determining Adequate Assurance of Payment (RE: related doc(s) #16 Motion Re: Chapter 11 First Day Motions). Signed on 4/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 21, 2020 Filing 256 Final Order Authorizing the Diocese to File Portions of the Statement of Financial Affairs and Certain Certificates of Service Under Seal (RE: related doc(s) #103 Generic Motion). Signed on 4/21/2020. (LaBelle, L.)
April 21, 2020 Filing 255 Third Interim Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 4/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 21, 2020 Filing 254 Final Order Authorizing Retention and Employment of Stretto as Noticing Agent Nunc Pro Tunc to the Petition Date (RE: related doc(s) #19 Application to Employ). Signed on 4/21/2020. (LaBelle, L.)
April 21, 2020 Filing 253 Final Order Authorizing the Continued Maintenance of The Diocese's Self-Insurance Programs and Authorizing the Payment of Prepetition Obligations in Respect Thereof (RE: related doc(s) #13 Motion Re: Chapter 11 First Day Motions). Signed on 4/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 21, 2020 Filing 252 Final Order Authorizing The Diocese to Pay Prepetition Taxes and Regulatory Fees (RE: related doc(s) #15 Motion Re: Chapter 11 First Day Motions). Signed on 4/21/2020. (LaBelle, L.)
April 21, 2020 Filing 251 Final Order Authorizing the Diocese to Honor Prepetition Insurance Premium Financing Agreements and Enter Into New Premium Financing Agreements in the Ordinary Course of Business (RE: related doc(s) #17 Motion Re: Chapter 11 First Day Motions). Signed on 4/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 21, 2020 Filing 250 Final Order Authorizing the Diocese to Pay Prepetition Compensation and Reimbursable Employee Expenses, Pay and Honor Medical and Other Benefits and Continue Employee Benefit Programs (RE: related doc(s) #11 Motion Re: Chapter 11 First Day Motions). Signed on 4/21/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 17, 2020 Filing 249 Supplemental Certificate of Service re: Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending the Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (Docket No. 161). Notice of Adjournment of Meeting of Creditors to be Held Pursuant to Section 341 of the Bankruptcy Code (Docket No. 169) Filed by Noticing Agent. (Vandell, Travis)
April 14, 2020 Filing 247 Hearing Held - Final order to be submitted. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#13 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 246 Hearing Continued(BK Motion) - Interim order granted; adj to 5/20 at 1 pm. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 5/20/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, (Gentz, M.)
April 14, 2020 Filing 245 Hearing Held - Approved on a final basis; order to be submitted. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#15 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Opinion or Order Filing 244 Order Granting Motion to Appear Pro Hac Vice for Everett J. Cygal (related doc(s): #230 Motion to Appear pro hac vice). Signed on 4/14/2020. (LaBelle, L.)
April 14, 2020 Filing 243 Hearing Held - Approved on a final basis; order to be submitted. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#16 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 242 Hearing Continued(BK Motion) - Interim order granted; hearing on final order set for 5/20 at 1 pm. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 5/20/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #10, (Gentz, M.)
April 14, 2020 Filing 241 Hearing Held - Approved on final basis; order to be submitted. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#17 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 240 Hearing Held - Consensual order to be submitted. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#11 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 239 Hearing Held - Approval of employment of Stretto is limited to that of noticing agent only; balance of application held in abeyance. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Modified on 4/15/2020 (Gentz, M.).
April 14, 2020 Filing 238 Hearing Held - Approval of employment of Stretto is limited to that of noticing agent only; balance of application held in abeyance. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#20 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 237 Hearing Held - GRANTED; order to be submitted. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#103 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 236 Hearing Continued(BK Motion) - Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#167 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #168 Amended Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/28/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #167, (Gentz, M.)
April 14, 2020 Filing 235 Hearing Held - Superceded by filing of motion - Document # 103. Telephonic Appearances: S. Donato, G. Walter, S. Bugucki, J. Allen, R. Malone, W. Corbett, J. Shelton, C. Sullivan, S. Boyd, S. Benson, M. Garabaedian, I. Scharf, C. Mendolera, R. Szekelyi (TEXT ONLY EVENT) (re: related document(s)#9 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
April 14, 2020 Filing 234 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#163 Motion for Relief From Stay filed by Notice of Appearance Creditor The Continental Insurance Company). Telephonic Hearing to be held on 5/6/2020 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #163, (Gentz, M.)
April 14, 2020 Filing 232 Certificate of Service re: Schedules of Assets and Liabilities for the Diocese of Buffalo, N.Y. (Case No. 20-10322) (Docket No. 228). Filed by Noticing Agent. (Vandell, Travis)
April 14, 2020 Filing 231 Certificate of Service re: Ex Parte Application for Entry of an Order Authorizing the Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel to the Diocese (Docket No. 183), Ex Parte Application for Entry of an Order Authorizing the Retention of Phoenix Management Services, LLC, as the Financial Advisor. to the Diocese (Docket No. 185), Order Approving Extension of Deadline for Defendant Selective Insurance Company of New York to Respond to Complaint (Docket No. 60, Case No. 20-01009) Filed by Noticing Agent. (Vandell, Travis)
April 13, 2020 Filing 248 Letter from James Paul Arlotta. (LaBelle, L.)
April 13, 2020 Filing 230 Motion to Appear pro hac vice for Everett J. Cygal (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Cygal, Everett)
April 11, 2020 Filing 229 BNC Certificate of Mailing. (re: related document(s)#221 Deficiency Notice). Notice Date 04/11/2020. (Admin.)
April 11, 2020 Filing 228 2016B Disclosure of Compensation of Attorney for Debtor , Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement., Corporate Ownership Statement., Equity Security Holders on behalf of Debtor The Diocese of Buffalo, N.Y.. (Attachments: #1 Statement of Financial Affairs #2 List of Equity Security Holders #3 Disclosure of Compensation #4 Corporate Ownership Statement #5 Cover Sheet) Filed by Attorney (Donato, Stephen)
April 11, 2020 Filing 227 Certificate of Service re: Second Interim Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits (Docket No. 184, Pages 1-4, 6), Second Interim Order Authorizing Retention and Appointment of Stretto as Noticing Agent. Nunc Pro Tunc to the Petition Date (Docket No. 186, Pages 1-4, 6), Interim Order Authorizing the Diocese to File Certain Certificates of Service Under Seal and Granting Authority to Omit Certain Information From the Statement of Financial Affairs (Docket No. 187, Pages 1-3, 5), Second Interim Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 188, Pages 1-3, 5), Second Interim Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 189, Pages 1-4, 6), Second Interim Order (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 190, Pages 1-4, 6), Second Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 191, Pages 1-4, 6), Second Interim Order (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 192, Pages 1-5, 7), Second Interim Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 193, Pages 1-5, 7) Filed by Noticing Agent. (Vandell, Travis)
April 10, 2020 Filing 226 Supplemental Certificate of Service re: Notice of First Motion for Supplemental Relief Authorizing the Diocese to File Certain Confidential Information Under Seal (Docket No. 103). Filed by Noticing Agent. (Vandell, Travis)
April 10, 2020 Opinion or Order Filing 225 Order Granting Motion to Appear Pro Hac Vice for Daniel J. Schufreider (related doc(s): #197 Motion to Appear pro hac vice). Signed on 4/10/2020. (LaBelle, L.)
April 10, 2020 Filing 224 Objection to Motion. Limited Objection of the United States Trustee to Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals in the Ordinary Course of Business (related document #167 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of U.S. Trustee Joseph W. Allen (Allen, Joseph)
April 10, 2020 Filing 223 Letter Adjourning Matter. Requested Adjourned Date: 5/6/2020 - Notice of Adjournment of Motion for Relief from the Automatic Stay to Amend Complaint and Resume Declaratory Judgment Action Regarding Insurance Coverage for Sexual Abuse Claims, on behalf of Notice of Appearance Creditor The Continental Insurance Company. (RE: related document(s)#163 Motion for Relief From Stay) (Attachments: #1 Affidavit of Service) Filed by Attorney (Dove, Jeffrey)
April 9, 2020 Filing 222 Hearing Set(BK Motion) (re: related document(s)#167 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #168 Amended Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #167, (LaBelle, L.)
April 9, 2020 Filing 221 Deficiency Notice. (re: related document(s)#167 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y., #168 Amended Motion filed by Debtor The Diocese of Buffalo, N.Y.). (LaBelle, L.)
April 8, 2020 Filing 220 BNC Certificate of Mailing - Order (re: related document(s)#193 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 219 BNC Certificate of Mailing - Order (re: related document(s)#192 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 218 BNC Certificate of Mailing - Order (re: related document(s)#191 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 217 BNC Certificate of Mailing - Order (re: related document(s)#190 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 216 BNC Certificate of Mailing - Order (re: related document(s)#189 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 215 BNC Certificate of Mailing - Order (re: related document(s)#188 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 214 BNC Certificate of Mailing - Order (re: related document(s)#187 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 213 BNC Certificate of Mailing - Order (re: related document(s)#186 Order on Application to Employ). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 212 BNC Certificate of Mailing - Order (re: related document(s)#184 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 211 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#193 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 210 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#192 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 209 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#191 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 208 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#190 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 207 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#189 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 206 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#188 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 205 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#187 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 204 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#186 Order on Application to Employ). Notice Date 04/08/2020. (Admin.)
April 8, 2020 Filing 203 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#184 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/08/2020. (Admin.)
April 7, 2020 Opinion or Order Filing 201 Order Granting Motion to Appear Pro Hac Vice for Jin Yan (related doc(s): #182 Motion to Appear pro hac vice). Signed on 4/7/2020. (LaBelle, L.)
April 7, 2020 Filing 200 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#9 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y., #53 Order on Motion Re: Chapter 11 First Day Motions, #67 Notice filed by Debtor The Diocese of Buffalo, N.Y., #89 Certificate of Service filed by Debtor The Diocese of Buffalo, N.Y., #187 Order on Motion Re: Chapter 11 First Day Motions). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #9, (LaBelle, L.)
April 7, 2020 Filing 199 Motion to Appear pro hac vice for David M. Spector (Attachments: #1 SPECTOR Proposed Order) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Schufreider, Daniel)
April 7, 2020 Filing 198 Motion to Appear pro hac vice for Everett J. Cygal (Attachments: #1 CYGAL Proposed Order) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Schufreider, Daniel)
April 7, 2020 Filing 197 Motion to Appear pro hac vice for Daniel J. Schufreider (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Schufreider, Daniel)
April 6, 2020 Filing 195 Ex Parte Application to Employ Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors effective as of March 12, 2020. Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Scharf, Ilan)
April 6, 2020 Filing 194 Certificate of Service re: Notice of Adjournment of Meeting of Creditors to be Held Pursuant to Section 341 of the Bankruptcy Code (Docket No. 169). Filed by Noticing Agent. (Vandell, Travis)
April 6, 2020 Filing 193 Second Interim Order Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, Determining Adequate Assurance of Payment for Post-Petition Utility Services under 11 U.S.C. Section 366 and Establishing Procedures for Determining Adequate Assurance of Payment (RE: related doc(s) #16 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 192 Second Interim Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 191 Second Interim Order Authorizing the Use Of Cash Collateral and Granting Adequate Protection (RE: related doc(s) #10 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 190 Second Interim Order Authorizing the Continued Maintenance of The Diocese's Self-Insurance Programs and Authorizing the Payment of Prepetition Obligations in Respect Thereof (RE: related doc(s) #13 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 189 Second Interim Order Authorizing The Diocese to Pay Prepetition Taxes and Regulatory Fees (RE: related doc(s) #15 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 188 Second Interim Order Authorizing the Diocese to Honor Prepetition Insurance Premium Financing Agreements and Enter Into New Premium Financing Agreements in the Ordinary Course of Business (RE: related doc(s) #17 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 187 Interim Order Authorizing the Diocese to File Certain Certificates of Service Under Seal and Granting Authority to Omit Certain Information from The Statement of Financial Affairs (RE: related doc(s) #9 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 186 Second Interim Order Authorizing Retention and Employment of Stretto as Noticing Agent Nunc Pro Tunc to Petition Date (RE: related doc(s) #19 Application to Employ). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 185 Ex Parte Application to Employ Phoenix Management Services, LLC as Financial Advisor. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Szekelyi Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
April 6, 2020 Filing 184 Second Interim Order Authorizing the Diocese to Pay Prepetition Compensation and Reimbursable Employee Expenses, Pay and Honor Medical and Other Benefits and Continue Employee Benefit Programs (RE: related doc(s) #11 Motion Re: Chapter 11 First Day Motions). Signed on 4/6/2020. NOTICE OF ENTRY. (LaBelle, L.)
April 6, 2020 Filing 183 Ex Parte Application to Employ Bond, Schoeneck & King,PLLC as Attorneys for Debtor. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Sullivan Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Sullivan, Charles)
April 6, 2020 Filing 182 Motion to Appear pro hac vice for Jin Yan (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Yan, Jin)
April 3, 2020 Filing 181 Certificate of Service re: Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending the Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (Docket No. 161). Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals in the Ordinary Course of Business (Docket No. 167, Pages 3-23), Amended Notice of Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals in the Ordinary Course of Business (Docket No. 168), Joint Motion for Order Approving Stipulation Staying Further Proceedings in Adversary Proceeding Against Catholic Mutual (Docket No. 20, Case No. 20-01009), Order Approving Stipulation to Stay Further Proceedings in Adversary Proceeding Against Catholic Mutual (Docket No. 23, Case No. 20-01009) Filed by Noticing Agent. (Vandell, Travis)
April 3, 2020 Opinion or Order Filing 180 Order Granting Motion to Appear Pro Hac Vice for William T. Corbett, Jr. (related doc(s): #174 Motion to Appear pro hac vice). Signed on 4/3/2020. (LaBelle, L.)
April 3, 2020 Opinion or Order Filing 179 Order Granting Motion to Appear Pro Hac Vice for Laura A. Brady (related doc(s): #173 Motion to Appear pro hac vice). Signed on 4/3/2020. (LaBelle, L.)
April 3, 2020 Opinion or Order Filing 178 Order Granting Motion to Appear Pro Hac Vice for Dirk C. Haarhoff (related doc(s): #162 Motion to Appear pro hac vice). Signed on 4/3/2020. (LaBelle, L.)
April 3, 2020 Opinion or Order Filing 177 Order Granting Motion to Appear Pro Hac Vice for Brett S. Theisen (related doc(s): #165 Motion to Appear pro hac vice). Signed on 4/3/2020. (LaBelle, L.)
April 3, 2020 Opinion or Order Filing 176 Order Granting Motion to Appear Pro Hac Vice for Robert K. Malone (related doc(s): #166 Motion to Appear pro hac vice). Signed on 4/3/2020. (LaBelle, L.)
April 2, 2020 Filing 175 BNC Certificate of Mailing - Order (re: related document(s)#161 Order on Motion to Extend Deadline to File Schedules). Notice Date 04/02/2020. (Admin.)
April 2, 2020 Filing 174 Motion to Appear pro hac vice for William T. Corbett, Jr. on behalf of Interested Party Selective Insurance Company of New York. (Attachments: #1 Proposed Order) Filed by Attorney (Corbett, William)
April 2, 2020 Filing 173 Motion to Appear pro hac vice for Laura A. Brady on behalf of Interested Party Selective Insurance Company of New York. (Attachments: #1 Proposed Order) Filed by Attorney (Brady, Laura)
April 2, 2020 Filing 171 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#163 Motion for Relief From Stay filed by Notice of Appearance Creditor The Continental Insurance Company). Hearing to be held on 4/27/2020 at 01:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #163, (LaBelle, L.)
April 2, 2020 Filing 170 Letter on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Shelton, Judith)
April 2, 2020 Filing 169 Letter (Notice of Adjournment of Meeting of Creditors to be Held Pursuant to Section 341 of the Bankruptcy Code) on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s) 38 341 Assignment, #62 Letter, 160 Statement Adjourning Meeting of Creditors (Manual)) Filed by Attorney (Donato, Stephen)
April 1, 2020 Filing 168 Amended Motion. Reason for Amended Motion: Updating the date of the hearing (amended notice of motion to retain ordinary course professionals) (related doc(s): #167 Generic Motion) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
April 1, 2020 Filing 167 Motion re: Notice of Motion and Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals in Ordinary Course of Business (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - List of Ordinary Course Professionals) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
April 1, 2020 Filing 166 Motion to Appear pro hac vice for Robert K. Malone on behalf of Interested Party Selective Insurance Company of New York. (Attachments: #1 Proposed Order) Filed by Attorney (Malone, Robert)
April 1, 2020 Filing 165 Motion to Appear pro hac vice for Brett S. Theisen on behalf of Interested Party Selective Insurance Company of New York. (Attachments: #1 Proposed Order) Filed by Attorney (Theisen, Brett)
April 1, 2020 Filing 164 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-20-10322-CLB) [motion,mrlfsty] ( 181.00). Receipt #A13771071, Amount Received $ 181.00. (U.S. Treasury)
April 1, 2020 Filing 163 Motion for Relief from Stay re: to Amend Complaint and Resume Declaratory Judgment Action Regarding Insurance Coverage for Sexual Abuse Claims. Fee Amount $ 181. (Attachments: #1 Exhibits A-D #2 Affidavit of Service) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Dove, Jeffrey)
April 1, 2020 Filing 162 Motion to Appear pro hac vice for Selective Insurance Company of New York (formerly known as Exchange Mutual Insurance Company and incorrectly named in the Complaint as Selective Insurance Company of America) Filed on behalf of Interested Party Selective Insurance Company of New York (Haarhoff, Dirk)
March 31, 2020 Opinion or Order Filing 161 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (RE: related doc(s) #158 Motion to Extend Deadline to File Schedules). Signed on 3/31/2020. (Wood, M.)
March 31, 2020 Filing 160 Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Due to the public health situation, the 341(a) meeting of creditors will NOT be held on April 7th but is adjourned to May 12, 2020 at 9:30am. 341(a) meeting to be held on 5/12/2020 at 09:30 AM at Buffalo 341 - (UST). Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 31, 2020 Filing 159 Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Due to the public health situation, the 341(a) meeting of creditors will NOT be held on April 7th but is adjourned to May 12, 2020 at 9:30am. 341(a) meeting to be held on 5/12/2020 at 09:30 AM at Buffalo 341 - (UST) Olympic Towers. Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 31, 2020 Filing 158 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information (Ex Parte Motion for Entry of an Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs) (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
March 30, 2020 Opinion or Order Filing 157 Order Granting Motion to Appear Pro Hac Vice for Mitchell Garabedian (related doc(s): #144 Motion to Appear pro hac vice). Signed on 3/30/2020. (LaBelle, L.)
March 30, 2020 Opinion or Order Filing 156 Order Granting Motion to Appear Pro Hac Vice for William H. Gordon (related doc(s): #145 Motion to Appear pro hac vice). Signed on 3/30/2020. (LaBelle, L.)
March 30, 2020 Filing 155 Richard Brownell rep by , Mitchell Garabaedian added to case (TEXT ONLY EVENT) (LaBelle, L.)
March 30, 2020 Filing 153 Attorney Craig Goldblatt for The Continental Insurance Company added to case (TEXT ONLY EVENT) (LaBelle, L.)
March 29, 2020 Filing 152 BNC Certificate of Mailing - Order (re: related document(s)#151 Order on Motion to Appear pro hac vice). Notice Date 03/29/2020. (Admin.)
March 27, 2020 Opinion or Order Filing 151 Order Granting Motion to Appear Pro Hac Vice for Craig Goldblatt (related doc(s): #90 Motion to Appear pro hac vice). Signed on 3/27/2020. (LaBelle, L.)
March 27, 2020 Opinion or Order Filing 150 Order Granting Motion to Appear Pro Hac Vice for Jean-Paul Jaillet (related doc(s): #91 Motion to Appear pro hac vice). Signed on 3/27/2020. (LaBelle, L.)
March 27, 2020 Filing 149 Notice of Appearance and Request for Notice by John A. Mueller. on behalf of Notice of Appearance Creditor The Eudists - Congregation of Jesus and Mary, Inc.. Filed by Attorney (Mueller, John)
March 26, 2020 Filing 148 BNC Certificate of Mailing - Order (re: related document(s)#109 Order (Generic)). Notice Date 03/26/2020. (Admin.)
March 26, 2020 Filing 147 BNC Certificate of Mailing - Order (re: related document(s)#112 Order on Application to Employ). Notice Date 03/26/2020. (Admin.)
March 26, 2020 Filing 146 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#112 Order on Application to Employ). Notice Date 03/26/2020. (Admin.)
March 26, 2020 Filing 145 Motion to Appear pro hac vice for William H. Gordon (Attachments: #1 Affidavit in Support of Pro Hac Vice Motion #2 Proposed Order) Filed on behalf of Creditors Carolyn Anderson, Wayne Bortle, Richard Brownell, Gail Holler-Kennedy (Gordon, William)
March 26, 2020 Filing 144 Motion to Appear pro hac vice for Mitchell Garabedian (Attachments: #1 Affidavit of Mitchell Garabedian in Support of Ex Parte Motion to Admit Mitchell Garabedian as Counsel Pro Hac Vice #2 Proposed Order) Filed on behalf of Creditors Wayne Bortle, Carolyn Anderson, Gail Holler-Kennedy, Richard Brownell (Garabaedian, Mitchell)
March 26, 2020 Filing 143 Hearing Continued(BK Motion) - Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#20 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #20, (Gentz, M.)
March 26, 2020 Filing 142 Hearing Continued(BK Motion) - Granted on an interim basis through April 14,2020 as limited by Order at Docket entry 112. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #19, (Gentz, M.)
March 26, 2020 Filing 141 Hearing Continued(BK Motion) - Granted on an interim basis through April 14, 2020. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#17 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #17, (Gentz, M.)
March 26, 2020 Filing 140 Hearing Continued(BK Motion) - Granted on an interim basis through April 14,2020 pursuant to terms of consensual order to be submitted. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#16 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #16, (Gentz, M.)
March 26, 2020 Filing 139 Hearing Continued(BK Motion) - Granted on an interim basis through April 14, 2020. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#15 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #15, (Gentz, M.)
March 26, 2020 Filing 138 Hearing Continued(BK Motion) - Granted on an interim basis through April 14, 2020. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, (Gentz, M.)
March 26, 2020 Filing 137 Hearing Continued(BK Motion) - Granted on an interim basis through April 14, 2020. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#13 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #13, (Gentz, M.)
March 26, 2020 Filing 136 Hearing Continued(BK Motion) - Granted on an interim basis through April 14,2020 subject to the conditions previously imposed. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#11 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #11, (Gentz, M.)
March 26, 2020 Filing 135 Hearing Continued(BK Motion) - Granted on an interim basis through April 14, 2020. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #10, (Gentz, M.)
March 26, 2020 Filing 134 Hearing Continued(BK Motion) - Granted on an interim basis through April 14, 2020; complete answer to number 7 on Statement of Financial Affairs extended to April 30, 2020. Telephonic Appearances: Steven Boyd, Stacey Benson, Peter Starks, U.S. Trustee Joseph W. Allen, Attorney for Debtor Stephen A. Donato, Attorney for Debtor Grayson T. Walter (TEXT ONLY EVENT) (re: related document(s)#103 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 4/14/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #103, (Gentz, M.)
March 26, 2020 Filing 133 Letter Notice of Appearance and Request for Notice by Dirk C. Haarhoff, Esq. on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Carlino, Jeffrey)
March 26, 2020 Filing 132 Letter Notice of Appearance and Request for Notice by Laura A. Brady, Esq. on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Carlino, Jeffrey)
March 26, 2020 Filing 131 Letter Notice of Appearance and Request for Notice by Brett S. Theisen, Esq. on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Carlino, Jeffrey)
March 26, 2020 Filing 130 Letter Notice of Appearance and Request for Notice by William T. Corbett, Jr., Esq. on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Carlino, Jeffrey)
March 26, 2020 Filing 129 Letter Notice of Appearance and Request for Notice by Robert K. Malone, Esq. on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Carlino, Jeffrey)
March 26, 2020 Filing 128 Motion to Appear pro hac vice for Dirk C. Haarhoff, Esq. Filed on behalf of Interested Party Selective Insurance Company of New York (Carlino, Jeffrey)
March 26, 2020 Filing 127 Motion to Appear pro hac vice for Laura A. Brady, Esq. Filed on behalf of Interested Party Selective Insurance Company of New York (Carlino, Jeffrey)
March 26, 2020 Filing 126 Motion to Appear pro hac vice for Brett S. Theisen, Esq. Filed on behalf of Interested Party Selective Insurance Company of New York (Carlino, Jeffrey)
March 26, 2020 Filing 125 Motion to Appear pro hac vice for William T. Corbett, Jr., Esq. Filed on behalf of Interested Party Selective Insurance Company of New York (Carlino, Jeffrey)
March 26, 2020 Filing 124 Motion to Appear pro hac vice for Robert K. Malone, Esq. Filed on behalf of Interested Party Selective Insurance Company of New York (Carlino, Jeffrey)
March 26, 2020 Filing 123 Notice of Appearance and Request for Notice by John A. Mueller. on behalf of Notice of Appearance Creditor Oblates of St. Francis DeSales. Filed by Attorney (Mueller, John)
March 26, 2020 Filing 122 Notice of Appearance and Request for Notice by John A. Mueller. on behalf of Notice of Appearance Creditor St. Francis High School of Athol Springs, N.Y.. Filed by Attorney (Mueller, John)
March 26, 2020 Filing 121 Notice of Appearance and Request for Notice by John A. Mueller. on behalf of Notice of Appearance Creditor Franciscan Friars - Our Lady of Angels Province, Inc.. Filed by Attorney (Mueller, John)
March 25, 2020 Filing 120 BNC Certificate of Mailing. (re: related document(s)#107 Transcript). Notice Date 03/25/2020. (Admin.)
March 25, 2020 Filing 119 Letter on behalf of Interested Party Selective Insurance Company of New York. Filed by Attorney (Carlino, Jeffrey)
March 25, 2020 Opinion or Order Filing 118 Order Granting Motion to Appear Pro Hac Vice for Peter J. Keane (related doc(s): #101 Motion to Appear pro hac vice). Signed on 3/25/2020. (LaBelle, L.)
March 25, 2020 Filing 117 UST Objection to be filed. Limited Objection of the United States Trustee to Motion Seeking an Order Authorizing Filing Under Seal (TEXT ONLY EVENT) (RE: related document(s)#103 Generic Motion). Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 24, 2020 Filing 114 Certificate of Service re: Notice of First Motion for Supplemental Relief Authorizing the Diocese to File Certain Confidential Information Under Seal (Docket No. 103). Filed by Noticing Agent. (Vandell, Travis)
March 24, 2020 Filing 113 Stretto added to case (TEXT ONLY EVENT) (LaBelle, L.)
March 24, 2020 Filing 112 Interim Order Authorizing Retention and Employment of Stretto as Claims Agent Nunc Pro Tunc to Petition Date (RE: related doc(s) #19 Application to Employ). Signed on 3/24/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 24, 2020 Filing 111 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#103 Generic Motion filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #103, (LaBelle, L.)
March 24, 2020 Opinion or Order Filing 110 Order Granting Motion to Appear Pro Hac Vice for James I. Stang (related doc(s): #108 Motion to Appear pro hac vice). Signed on 3/24/2020. (LaBelle, L.)
March 24, 2020 Filing 109 Administrative Order re: appearances on motions scheduled for March 26, 2020 Signed on 3/24/2020 (Bessinger, M.)
March 23, 2020 Filing 108 Ex Parte Motion to Appear pro hac vice for James I. Stang as counsel Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Stang, James)
March 23, 2020 Filing 107 Transcript regarding Hearing Held 02/28/2020 RE: Multiple Motions. Remote electronic access to the transcript is restricted until 6/22/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Christi A. Macri, Telephone number 585-613-4310. TRANSCRIPT PURCHASED BY: Scott Bogucki, Esq. of Gleichenhaus Marchese & Weishaar, 930 Convention Tower, 43 Court Street, Buff Notice of Intent to Request Redaction Deadline Due By 3/30/2020. Redaction Request Due By 4/13/2020. Redacted Transcript Submission Due By 4/23/2020. Transcript access will be restricted through 6/22/2020. . (Leidolph, J.)
March 20, 2020 Filing 106 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 62, Pages 2-3). Filed by Noticing Agent. (Vandell, Travis)
March 19, 2020 Opinion or Order Filing 105 Order Granting Motion to Appear Pro Hac Vice for Lauren Lifland (related doc(s): #98 Motion to Appear pro hac vice). Signed on 3/19/2020. (LaBelle, L.)
March 19, 2020 Opinion or Order Filing 104 Order Granting Motion to Appear Pro Hac Vice for David A. Attisani (related doc(s): #97 Motion to Appear pro hac vice). Signed on 3/19/2020. (LaBelle, L.)
March 19, 2020 Filing 103 Motion re: First Motion for Supplemental Relief Authorizing the Diocese to File Certain Confidential Information Under Seal (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
March 18, 2020 Filing 101 Motion to Appear pro hac vice for Peter J. Keane (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors (Keane, Peter)
March 17, 2020 Opinion or Order Filing 449 Order Granting Motion to Appear Pro Hac Vice for James R. Murray (related doc(s): #88 Motion to Appear pro hac vice). Signed on 3/17/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 17, 2020 Filing 99 Certificate of Service re: Written Action to Sign and File Petition (Docket No. 3), Motion for Entry of an Order Authorizing the Diocese to File Portions of Schedule F, the Master Creditor Mailing Matrix, and Other Pleadings and Documents Under Seal (Docket No. 9), Motion for Entry of Interim and Final Orders (A) Authorizing. the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 10), Motion for Entry of Interim and Final Orders Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits and (C) Continue Employee Benefit Programs (Docket No. 11), Motion for Entry of Interim and Final Orders (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 13), Motion for Interim and Final Orders (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 14), Motion for Entry of Interim and Final Orders Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 15), Motion for Entry of Interim and Final Orders (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 16), Motion for Entry of Interim and Final Orders Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 17), Motion for Entry of an Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (Docket No. 18), Application for Appointment of Stretto as Claims and Noticing Agent Nunc Pro Tunc to the Petition Date (Docket No. 19), Application for Entry of an Order Authorizing the Employment and Retention of Stretto as Administrative Advisor Nunc Pro Tunc to the Petition Date (Docket No. 20), Order Authorizing the Diocese to File Portions of Schedule F, the Master Creditor Mailing Matrix, and Other Pleadings and Documents Under Seal (Docket No. 53), Interim Order (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection (Docket No. 54), Interim Order Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits and (C) Continue Employee Benefit Programs (Docket No. 55), Interim Order (I) Authorizing the Continued Maintenance of the Dioceses Self-Insurance Programs; and (II) Authorizing the Payment of Prepetition Obligations in Respect Thereof (Docket No. 56), Interim Order (A) Authorizing, but Not Directing, the Diocese to (I) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (II) Maintain Investment Accounts and Practices, and (III) Continue Using Payment Cards, and (B) Granting Limited Relief From the Requirements of Bankruptcy Code Section 345(b) (Docket No. 57), Interim Order Authorizing the Diocese to Pay Prepetition Taxes and Regulatory Fees (Docket No. 58), Interim Order (A) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment (Docket No. 59), Interim Order Authorizing the Diocese to (I) Honor Prepetition Insurance Premium Financing Agreements and (II) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Docket No. 60), Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending the Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (Docket No. 61), Notice of Chapter 11 Bankruptcy Case (Docket No. 62, Pages 2-3), Notice of Appearance (Docket No. 63), Notice of Chapter 11 Filing and First Day Motions (Docket No. 67) Filed by Noticing Agent. (Vandell, Travis)
March 17, 2020 Filing 98 Ex Parte Motion to Appear pro hac vice for Lauren Lifland (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Lifland, Lauren)
March 16, 2020 Filing 97 Ex Parte Motion to Appear pro hac vice for David A. Attisani (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Attisani, David)
March 13, 2020 Filing 96 Notice of Appearance and Request for Notice by SCOTT BOGUCKI. on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. Filed by Attorney (BOGUCKI, SCOTT)
March 13, 2020 Filing 95 Notice of Appearance and Request for Notice by Raymond L. Fink. on behalf of Notice of Appearance Creditor Catholic Charities of Buffalo, N.Y.. Filed by Attorney (Fink, Raymond)
March 13, 2020 Filing 94 Notice of Appearance and Request for Notice by Ilan D Scharf. on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. Filed by Attorney (Scharf, Ilan)
March 12, 2020 Filing 308 Official Committee of Unsecured Creditors added to case (TEXT ONLY EVENT) (LaBelle, L.)
March 12, 2020 Filing 93 Certificate of Service re: Complaint (Docket No. 1, Case No. 20-01009), Summons in an Adversary Proceeding (Docket No. 4, Case No. 20-01009). Filed by Noticing Agent. (Vandell, Travis) Modified on 3/13/2020 (Wood, M.).
March 12, 2020 Filing 92 United States Trustee Appointment of Creditors Committee . (Attachments: #1 Certificate of Service) (Flag set: CreditorCommittee) Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 11, 2020 Filing 91 Ex Parte Motion to Appear pro hac vice for Jean-Paul Jaillet (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Jaillet, Jean-Paul)
March 11, 2020 Filing 90 Ex Parte Motion to Appear pro hac vice for Craig Goldblatt (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor The Continental Insurance Company (Goldblatt, Craig)
March 11, 2020 Filing 89 Certificate of Service of first day motions and orders on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#3 Corporate Resolution, #9 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #13 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #15 Motion Re: Chapter 11 First Day Motions, #16 Motion Re: Chapter 11 First Day Motions, #17 Motion Re: Chapter 11 First Day Motions, #18 Motion Re: Chapter 11 First Day Motions, #19 Application to Employ, #20 Application to Employ, #53 Order on Motion Re: Chapter 11 First Day Motions, #54 Order on Motion Re: Chapter 11 First Day Motions, #55 Order on Motion Re: Chapter 11 First Day Motions, #56 Order on Motion Re: Chapter 11 First Day Motions, #57 Order on Motion Re: Chapter 11 First Day Motions, #58 Order on Motion Re: Chapter 11 First Day Motions, #59 Order on Motion Re: Chapter 11 First Day Motions, #60 Order on Motion Re: Chapter 11 First Day Motions, #61 Order on Motion Re: Chapter 11 First Day Motions, #62 Letter, #63 Letter, #67 Notice) Filed by Attorney (Donato, Stephen)
March 10, 2020 Filing 88 Ex Parte Motion to Appear pro hac vice for James R. Murray Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Murray, James)
March 10, 2020 Opinion or Order Filing 87 Order Granting Motion to Appear Pro Hac Vice for Joseph Mark Fisher (related doc(s): #68 Motion to Appear pro hac vice). Signed on 3/10/2020. (LaBelle, L.)
March 10, 2020 Filing 86 Certificate of Service of Notice of Chapter 11 Bankruptcy Case upon all creditors and parties in interest on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s) 38 341 Assignment, #62 Letter) Filed by Attorney (Donato, Stephen)
March 6, 2020 Filing 85 BNC Certificate of Mailing - Order (re: related document(s)#61 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 84 BNC Certificate of Mailing - Order (re: related document(s)#60 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 83 BNC Certificate of Mailing - Order (re: related document(s)#59 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 82 BNC Certificate of Mailing - Order (re: related document(s)#58 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 81 BNC Certificate of Mailing - Order (re: related document(s)#57 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 80 BNC Certificate of Mailing - Order (re: related document(s)#56 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 79 BNC Certificate of Mailing - Order (re: related document(s)#55 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 78 BNC Certificate of Mailing - Order (re: related document(s)#54 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 77 BNC Certificate of Mailing - Order (re: related document(s)#53 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 76 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#60 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 75 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#59 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 74 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#58 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 73 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#57 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 72 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#56 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 71 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#55 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 70 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#54 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 03/06/2020. (Admin.)
March 5, 2020 Filing 68 Ex Parte Motion to Appear pro hac vice for Joseph Mark Fisher (Attachments: #1 Proposed Order Proposed Order Admitting Joseph Mark Fisher Pro Hac Vice) Filed on behalf of Interested Party Catholic Mutual Relief Society of America (Fisher, Joseph)
March 5, 2020 Filing 67 Notice re: (Notice of Chapter 11 Filing and First Day Motions) on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#9 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #13 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #15 Motion Re: Chapter 11 First Day Motions, #16 Motion Re: Chapter 11 First Day Motions, #17 Motion Re: Chapter 11 First Day Motions, #18 Motion Re: Chapter 11 First Day Motions, #19 Application to Employ, #20 Application to Employ) Filed by Attorney (Walter, Grayson)
March 5, 2020 Filing 66 Notice of Appearance and Request for Notice by Lee E. Woodard. on behalf of Notice of Appearance Creditor USA Northeast Province of the Society of Jesus. Filed by Attorney (Woodard, Lee)
March 4, 2020 Filing 65 BNC Certificate of Mailing - Order (re: related document(s)#50 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 03/04/2020. (Admin.)
March 4, 2020 Filing 64 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#50 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 03/04/2020. (Admin.)
March 4, 2020 Filing 63 Letter Notice of Appearance on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Sharkey, Stephen)
March 4, 2020 Filing 62 Letter from the Court to Attorney for Debtor-in-Possession. (Attachments: #1 Notice of Chapter 11 Bankruptcy Case) (Wood, M.)
March 4, 2020 Opinion or Order Filing 61 Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending the Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs. (RE: related doc(s) #18 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. (LaBelle, L.)
March 4, 2020 Filing 60 Interim Order Authorizing the Diocese to Honor Prepetition Insurance Premium Financing Agreements and Enter Into New Premium Financing Agreements in the Ordinary Course of Business (RE: related doc(s) #17 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Filing 59 Interim Order Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, Determining Adequate Assurance of Payment for Post-Petition Utility Services under 11 U.S.C. Section 366 and Establishing Procedures for Determining Adequate Assurance of Payment (RE: related doc(s) #16 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Filing 58 Interim Order Authorizing The Diocese to Pay Prepetition Taxes and Regulatory Fees (RE: related doc(s) #15 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Filing 57 Interim Order Authorizing, But Not Directing, The Diocese to Continue Using Existing Bank Accounts, Banking Practices and Business Forms, Maintain Investment Accounts and Practices and Continue Using Payment Cards and Granting Limited Relief from the Requirements of Bankruptcy Code Section 345(b) (RE: related doc(s) #14 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Filing 56 Interim Order Authorizing the Continued Maintenance of The Diocese's Self-Insurance Programs and Authorizing the Payment of Prepetition Obligations in Respect Thereof (RE: related doc(s) #13 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Filing 55 Interim Order Authorizing the Diocese to Pay Prepetition Compensation and Reimbursable Employee Expenses, Pay and Honor Medical and Other Benefits and Continue Employee Benefit Programs (RE: related doc(s) #11 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Filing 54 Interim Order Authorizing the Use Of Cash Collateral and Granting Adequate Protection (RE: related doc(s) #10 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. NOTICE OF ENTRY. (LaBelle, L.)
March 4, 2020 Opinion or Order Filing 53 Order Authorizing the Diocese to File Portions of Schedule F, The Master Creditor Mailing Matrix and Other Pleadings and Documents Under Seal (RE: related doc(s) #9 Motion Re: Chapter 11 First Day Motions). Signed on 3/4/2020. (LaBelle, L.)
March 4, 2020 Filing 52 Certificate of Service of Voluntary Petition, list of creditors, and Twenty Largest Unsecured Creditors on behalf of Debtor The Diocese of Buffalo, N.Y.. (RE: related document(s)#1 Voluntary Petition (Chapter 11), #4 20 Largest Unsecured Creditors) Filed by Attorney (Donato, Stephen)
March 3, 2020 Filing 51 Notice of Appearance and Request for Notice by Louis J. Testa. on behalf of Notice of Appearance Creditor People of the State of New York. Filed by Attorney (Testa, Louis)
March 2, 2020 Opinion or Order Filing 50 Order Designating Individual as Responsible Party and Directive for Employment of Counsel. Charles Mendolera designated as Principal. Signed on 3/2/2020 NOTICE OF ENTRY. (LaBelle, L.)
March 2, 2020 Filing 49 Fee Deferred for Adversary case 1:20-ap-1009. Receipt Number DEFERRED, Fee Amount $350.00. (TEXT ONLY EVENT) (LaBelle, L.)
March 2, 2020 Filing 47 Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 4/7/2020 at 12:30 PM at Buffalo UST - Olympic Towers. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 6/8/2020. (LaBelle, L.)
February 28, 2020 Filing 46 Adversary case 1-20-01009. 91 (Declaratory judgment) 14 (Recovery of money/property - other). Complaint Filed by The Diocese of Buffalo, N.Y. vs The Continental Insurance Company, Employers Insurance Company of Wausau (formally known as Employers Insurance of Wausau A Mutual Company formerly known as Employers Mutual Liability Insurance Company of Wisconsin), Wausau Underwriters Insurance Company, Selective Insurance Company of America (formerly known as Exchange Mutual Insurance Company), National Union Fire Insurance Company of Pittsburgh, PA, Fireman's Fund Insurance Company, Catholic Mutual Group, The National Catholic Risk Retention Group. Statutory Fee Due: $350 - DEFERRED. (Attachments: #1 Summons) (Flag set: AP, APpending, DEFER) (Butler, Brian)
February 28, 2020 Filing 45 Hearing Continued(BK Motion) - granted only to the extent of allowing debtor to hire Stretto for purposes of effecting service - revised order to be submitted; balance of motion to be considered on 3/26 at 10 am. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #19, (Gentz, M.)
February 28, 2020 Filing 44 Hearing Continued(BK Motion) - Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#20 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #20, (Gentz, M.)
February 28, 2020 Filing 43 Hearing Held - granted to extent indicated - revised order to be submitted. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#18 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
February 28, 2020 Filing 42 Hearing Continued(BK Motion) - granted on an interim basis except with regard to unidentified providers - revised order to be submitted; final hearing to be held on 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#16 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #16, (Gentz, M.)
February 28, 2020 Filing 41 Hearing Continued(BK Motion) - granted in part on an interim basis/denied in part - revised order to be submitted; final hearing to be held on 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#11 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #11, (Gentz, M.)
February 28, 2020 Filing 40 Hearing Continued(BK Motion) - granted to extent indicated in court - order to be submitted; final hearing to be held on 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, (Gentz, M.)
February 28, 2020 Filing 39 Hearing Continued(BK Motion) - granted on an interim basis - order to be submitted; final hearing to be held on 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#17 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #17, (Gentz, M.)
February 28, 2020 Filing 38 Notice to the Court of 341 assignment. 341 meeting will be held on: 4/7/2020 at 12:30 at Buffalo. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph)
February 28, 2020 Filing 37 Hearing Continued(BK Motion) - authorized on an interim basis - order to be submitted; final hearing to be held on 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#13 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #13, (Gentz, M.)
February 28, 2020 Filing 36 Hearing Held - GRANTED; order to be submitted. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#9 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). (Gentz, M.)
February 28, 2020 Filing 35 Hearing Continued(BK Motion) - granted to extent indicated - order to be submitted; final hearing to be held 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #10, (Gentz, M.)
February 28, 2020 Filing 34 Hearing Continued(BK Motion) - granted on an interim basis - order to besubmitted; final hearing to be held 3/26 at 10 am; debtor shall effect service as directed by the Court by 3/6. Appearances: Stephen Donato, Joe Allen, Garry Garber, Stephen Boyd, Stephen Sharkey, Charles Sullivan, Grayson Walter, Charles Mendolera (TEXT ONLY EVENT) (re: related document(s)#15 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 3/26/2020 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #15, (Gentz, M.)
February 28, 2020 Filing 33 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#20 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #20, (LaBelle, L.)
February 28, 2020 Filing 32 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#19 Application to Employ filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #19, (LaBelle, L.)
February 28, 2020 Filing 31 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#18 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #18, (LaBelle, L.)
February 28, 2020 Filing 30 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#17 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #17, (LaBelle, L.)
February 28, 2020 Filing 29 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#16 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #16, (LaBelle, L.)
February 28, 2020 Filing 28 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#15 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #15, (LaBelle, L.)
February 28, 2020 Filing 27 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #14, (LaBelle, L.)
February 28, 2020 Filing 26 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#13 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #13, (LaBelle, L.)
February 28, 2020 Filing 25 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#11 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #11, (LaBelle, L.)
February 28, 2020 Filing 24 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #10, (LaBelle, L.)
February 28, 2020 Filing 23 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#9 Motion Re: Chapter 11 First Day Motions filed by Debtor The Diocese of Buffalo, N.Y.). Hearing to be held on 2/28/2020 at 09:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #9, (LaBelle, L.)
February 28, 2020 Filing 22 Notice of Appearance and Request for Notice by Jeffrey Austin Dove. on behalf of Notice of Appearance Creditor The Continental Insurance Company. (Attachments: #1 Affidavit of Service) Filed by Attorney (Dove, Jeffrey)
February 28, 2020 Filing 21 Notice of Appearance and Request for Notice by Garry M. Graber. on behalf of Notice of Appearance Creditor M&T Bank. Filed by Attorney (Graber, Garry)
February 28, 2020 Filing 20 Ex Parte Application to Employ Stretto as Administrative Advisor. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit Vandell Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 19 Ex Parte Application to Employ Stretto as Claims and Noticing Agent. (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Vandell Declaration) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 18 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of an Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b)(1) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs) (Attachments: #1 Exhibit A - proposed Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 17 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of Interim and Final Orders Authorizing the Diocese to (i) Honor Prepetition Insurance Premium Financing Agreements and (ii) Enter Into New Premium Financing Agreements in the Ordinary Course of Business) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order #3 Exhibit C - Property Agreement #4 Exhibit D - Package Agreement) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 16 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of Interim and Final Orders (A) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service on Account of Prepetition Amounts Due, (B) Determining Adequate Assurance of Payment for Post-Petition Utility Services Under 11 U.S.C. Section 366, and (C) Establishing Procedures for Determining Adequate Assurance of Payment) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 15 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of Interim and Final Orders Authorizing The Diocese to Pay Prepetition Taxes and Regulatory Fees) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 14 Motion Regarding Chapter 11 First Day Motions (Motion for Interim and Final Orders (A) Authorizing, But Not Directing, The Diocese to (i) Continue Using Existing Bank Accounts, Banking Practices and Business Forms, (ii) Maintain Investment Accounts and Practices, and (iii) Continue Using Payment Cards, and (B) Granting Limited Relief form the Requirements of Bankruptcy Code Section 345(b)) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order #3 Exhibit Exhibit C - List of Departmental Accounts) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 13 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of Interim and Final Orders (i) Authorizing the Continued Maintenance of the Diocese's Self-Insurance Programs; and (ii) Authorizing the Payment of Prepetition Obligations in Respect Thereof) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order #3 Exhibit C - SIP Participants #4 Exhibit D - SIHP Participants) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 12 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (LaBelle, L.)
February 28, 2020 Filing 11 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of Interim and Final Orders Authorizing the Diocese to (A) Pay Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Medical and Other Benefits and (C) Continue Employee Benefit Programs) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 10 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of Interim and Final Orders (A) Authorizing the Use of Cash Collateral, and (B) Granting Adequate Protection) (Attachments: #1 Exhibit A - proposed Interim Order #2 Exhibit B - proposed Final Order) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 9 Motion Regarding Chapter 11 First Day Motions (Motion for Entry of an Order Authorizing The Diocese to File Portions of Schedule F, the Master Creditor Mailing Matrix, and Other Pleadings and Documents Under Seal) (Attachments: #1 Exhibit A - proposed Order #2 Exhibit B - Erie County Orders #3 Exhibit C - Heffler Affidavit) Filed on behalf of Debtor The Diocese of Buffalo, N.Y. (Donato, Stephen)
February 28, 2020 Filing 8 Affidavit re: (Affidavit of Rev. Peter J. Karalus Regarding Structure and Pre-Filing History of the Diocese of Buffalo and in Support of the Chapter 11 Petition and First Day Pleadings) on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 28, 2020 Filing 7 Affidavit re: (Affidavit of Charles Mendolera Regarding the Diocese's Assets and Operations and in Support of the Chapter 11 Petition and First Day Pleadings) on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 28, 2020 Filing 6 Mailing Matrix filed. (20 Largest Unsecured Creditor Matrix with Certification) on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 28, 2020 Filing 5 Mailing Matrix filed. (Creditor Matrix with Certification) on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 28, 2020 Filing 4 List of Creditors who have the 20 Largest Unsecured Claims Against You and Are Not Insiders on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 28, 2020 Filing 3 Corporate Resolution. on behalf of Debtor The Diocese of Buffalo, N.Y.. Filed by Attorney (Donato, Stephen)
February 28, 2020 Filing 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(# 1-20-10322) [misc,volp11] (1717.00). Receipt #A13736859, Amount Received $1717.00. (U.S. Treasury)
February 28, 2020 Filing 1 Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00. Filed by The Diocese of Buffalo, N.Y. (Flag set: DsclsDue, PlnDue) (Donato, Stephen)

Search for this case: The Diocese of Buffalo, N.Y.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: The Diocese of Buffalo, N.Y.
Represented By: Stephen Andrew Sharkey
Represented By: Charles J. Sullivan
Represented By: Stephen A. Donato
Represented By: Jeffrey D. Eaton
Represented By: John D. Goetz
Represented By: Robert Gerard Scumaci
Represented By: Sara C. Temes
Represented By: Grayson T. Walter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Joseph W. Allen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Official Committee of Unsecured Creditors
Represented By: SCOTT BOGUCKI
Represented By: Gleichenhaus, Marchese & Weishaar, PC
Represented By: Pachulski Stang Ziehl & Jones LLP
Represented By: Ilan D Scharf
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?