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

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN, LEAD, OrderDue



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
04/08/2026427Supporting Supplement to Motion - Supplemental Statement in Support of Motion of the United States Trustee to Dismiss These Cases Pursuant to 11 U.S.C. § 1112(b). (RE: related document(s)413 Motion to Dismiss Case (Other)). (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/08/2026)
03/31/2026426Notice That Order Not Submitted (re: related document(s)373 Motion to Redact filed by Debtor Menorah Campus, Inc., 404 Hearing Held(CDI)). Order due by 4/30/2026. (Flag set: OrderDue) (JN) (Entered: 03/31/2026)
03/30/2026425Hearing Continued: Appearances: K. Lelonek, R. Fink, J. Nimeroff, D. Ferguson, M.C. Kane, R. Mayer, S. Fleischer, D. Metzger, R. Rock, Attorney for Erie County Water Authority (TEXT ONLY EVENT) (re: related document(s)372 Motion for Sale of Property filed by Debtor Menorah Campus, Inc.). Hearing to be held on 4/20/2026 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (MRG) (Entered: 03/30/2026)
03/30/2026424Hearing Held - Motion withdrawn. Appearances: K. Lelonek, R. Fink, J. Nimeroff, D. Ferguson, M.C. Kane, R. Mayer, S. Fleischer, D. Metzger, R. Rock, Attorney for Erie County Water Authority (re: related document(s)370 Motion for Sale of Property filed by Debtor Menorah Campus, Inc.). (MRG) (Entered: 03/30/2026)
03/30/2026423Deficiency Notice. (re: related document(s)422 Objection filed by Notice of Appearance Creditor New York State Department of Health). (JN) (Entered: 03/30/2026)
03/27/2026422Objection to (related document 372 Motion for Sale of Property). Filed on behalf of Notice of Appearance Creditor New York State Department of Health (Rock, Robert) (Entered: 03/27/2026)
03/26/2026421BNC Certificate of Mailing. (re: related document(s)418 Deficiency Notice). Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/2026420Declaration re: In further Support of Motion to Sell CHHA License Filed on behalf of Debtor Menorah Campus, Inc.. (RE: related document(s)372 Motion for Sale of Property) Filed by Attorney (Lelonek, Kevin) (Entered: 03/26/2026)
03/25/2026419Memorandum of Law in further support of Debtor's 363f Motion Filed on behalf of Debtor Menorah Campus, Inc.. Related document(s) 370 Motion For Sale of Property Free and Clear of Liens under Section 363f. 392 Amended Motion) Filed by Attorney (Lelonek, Kevin). Modified on 3/27/2026 (JN). CLERK'S NOTE: MODIFIED LINKAGE. (Entered: 03/25/2026)
03/24/2026418Deficiency Notice. Claim Number 4 filed by New York State Department of Labor. (JN) (Entered: 03/24/2026)