Case number: 1:25-bk-10127 - Menorah Campus, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Menorah Campus, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    02/06/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-25-10127-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  02/06/2025
341 meeting:  05/23/2025
Deadline for filing claims:  10/07/2025
Deadline for filing claims (govt.):  10/07/2025

Debtor

Menorah Campus, Inc.

2700 North Forest Road
Getzville, NY 14068
ERIE-NY
Tax ID / EIN: 16-1376699
dba
The Harry and Jeanette Weinberg Campus


represented by
Kevin R. Lelonek

Gross Shuman P.C.
465 Main Street
Suite 600
Buffalo, NY 14203
716-854-4300 x297
Fax : 716-854-2787
Email: klelonek@gross-shuman.com

John K. Rottaris

Gross, Shuman, et al
465 Main St., Suite 600
Buffalo, NY 14203
(716) 854-4300
Fax : 716-854-2787
Email: jrottaris@gross-shuman.com

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets

Date Filed#Docket Text
01/15/2026373Motion to Redact. Fee Amount Due: $ 28. (Attachments: # 1 Exhibit 1 - Redacted Copy # 2 Notice of Motion to Redact # 3 Proposed Order) Filed on behalf of Debtor Menorah Campus, Inc. (Lelonek, Kevin) (Entered: 01/15/2026)
01/14/2026372Motion For Sale of Property under Section 363b. (Attachments: # 1 Notice of Motion # 2 Affidavit Declaration of Robert Mayer # 3 Exhibit A - Letter Agreement # 4 Proposed Order) Filed on behalf of Debtor Menorah Campus, Inc. (Lelonek, Kevin) (Entered: 01/14/2026)
01/14/2026371Receipt for Motion for Sale of Property( 1-25-10127-CLB) [motion,msale363] ( 199.00). Receipt #A15186793, Amount Received $ 199.00. (re: Doc# 370 Motion for Sale of Property). (U.S. Treasury) (Entered: 01/14/2026)
01/14/2026370Motion For Sale of Property Free and Clear of Liens under Section 363f. Statutory Fee Due $ 199. (Attachments: # 1 Exhibit A - Procedures Order # 2 Exhibit B Survey # 3 Exhibit C Sale Order # 4 Notice of Motion) Filed on behalf of Debtor Menorah Campus, Inc. (Lelonek, Kevin) (Entered: 01/14/2026)
01/09/2026369Ombudsman Report for the period of 10/18/2025 through 1/5/2026 Filed on behalf of Debtor Menorah Campus, Inc.. Filed by Attorney (Lelonek, Kevin) (Entered: 01/09/2026)
12/31/2025368BNC Certificate of Mailing - Order (re: related document(s)366 Order on Generic Motion). Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026)
12/31/2025367BNC Certificate of Mailing - Notice of Entry. (re: related document(s)366 Order on Generic Motion). Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026)
12/29/2025366Order on Motion To Authorize Debtor's Request To Transfer Funds From Rosa Coplon Into Menorah Campus Payroll Account for Purposes of Supporting Employees Performing Services For Rosa Coplon (RE: related doc(s) 352 Generic Motion). Signed on 12/29/2025. NOTICE OF ENTRY. (JN) (Entered: 12/29/2025)
12/29/2025365Chapter 11 Monthly Operating Report for Member Case Number 25-10135 for the Month Ending: 9/30/2025; Filed on behalf of Debtor Menorah Campus, Inc.. Filed by Attorney (Lelonek, Kevin) (Entered: 12/29/2025)
12/29/2025364Chapter 11 Monthly Operating Report for Member Case Number 25-10133 for the Month Ending: 9/30/2025; Filed on behalf of Debtor Menorah Campus, Inc.. Filed by Attorney (Lelonek, Kevin) (Entered: 12/29/2025)