Menorah Campus, Inc.
11
Carl L. Bucki
02/06/2025
04/20/2026
Yes
v
| PlnDue, JNTADMN, LEAD, OrderDue |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/08/2026 | 427 | Supporting 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) |
| 03/31/2026 | 426 | Notice 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) |
| 03/30/2026 | 425 | Hearing 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) |
| 03/30/2026 | 424 | Hearing Held - Motion withdrawn.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) |
| 03/30/2026 | 423 | Deficiency Notice. (re: related document(s)422 Objection filed by Notice of Appearance Creditor New York State Department of Health). (JN) (Entered: 03/30/2026) |
| 03/27/2026 | 422 | Objection 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) |
| 03/26/2026 | 421 | BNC Certificate of Mailing. (re: related document(s)418 Deficiency Notice). Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 420 | Declaration 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) |
| 03/25/2026 | 419 | Memorandum 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) |
| 03/24/2026 | 418 | Deficiency Notice. Claim Number 4 filed by New York State Department of Labor. (JN) (Entered: 03/24/2026) |