Lazarus Industries, LLC
11
Carl L. Bucki
04/16/2025
02/18/2026
No
v
| CreditorCommittee |
Assigned to: Carl L. Bucki Chapter 11 Voluntary No asset |
|
Debtor Lazarus Industries, LLC
3403 Lake Shore Road Suite #3 Buffalo, NY 14219 ERIE-NY Tax ID / EIN: 45-5037920 dba Innovative Design dba Lazarus Steel dba Lazarus Siteworks |
represented by |
Frederick J. Gawronski
Colligan Law LLP 12 Fountain Plaza Ste 600 Buffalo, NY 14202 716-885-1150 Email: fgawronski@colliganlaw.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 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
David H. Ealy
Cristo Law Group LLC d/b/a Trevett Cristo 45 Exchange Blvd. Suite 888 Rochester, NY 14614 585-454-2181 Email: dealy@trevettcristo.com James C. Thoman
Hodgson Russ LLP Guaranty Building 140 Pearl Street Buffalo, NY 14202 716-856-4000 Fax : 716-819-4614 Email: jthoman@hodgsonruss.com TERMINATED: 07/01/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 187 | Letter from the Court to Frederick J. Gawronski directing service of: Order for Hearing on Disclosure Statement. (MJR) (Entered: 02/04/2026) |
| 02/04/2026 | 186 | Order for Hearing on Disclosure Statement, Fixing Time for Filing Claims, and Fixing Time for Filing Written Objections, Combined with Notice Thereof. Signed on 2/4/2026 Hearing to be held on 3/16/2026 at 02:00 PM (CLB)Jackson Courthouse, IN PERSON ONLY. Last day to oppose disclosure statement is 3/11/2026. Proofs of Claims due by 3/16/2026. Government Proof of Claim due by 3/16/2026. (MJR) (Entered: 02/04/2026) |
| 02/03/2026 | 185 | Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)140 Motion to Dismiss Case (Other) filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 3/16/2026 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 140, Before Judge Carl L. Bucki. (MJP) (Entered: 02/03/2026) |
| 02/02/2026 | 184 | Chapter 11 Plan of Reorganization (Flag removed: PlnDue) Filed on behalf of Debtor Lazarus Industries, LLC (Gawronski, Frederick). Related document(s) 186 Order Setting Hearing on Disclosure Statement. Modified on 2/4/2026 (MJR). (Entered: 02/02/2026) |
| 01/30/2026 | 183 | BNC Certificate of Mailing - Order (re: related document(s)180 Order on Application for Compensation). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/30/2026 | 182 | Chapter 11 Disclosure Statement (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Flag removed: DsclsDue) Filed on behalf of Debtor Lazarus Industries, LLC (Gawronski, Frederick) (Entered: 01/30/2026) |
| 01/29/2026 | 181 | Withdrawal of Claim Number(s): 15 filed by Skyworks, L.L.C.. Filed by Skyworks, L.L.C. (Hibbert, Seth) CLERK'S NOTE: ENTRY MODIFIED TO CORRECT FILER. Modified on 1/30/2026 (MGB). (Entered: 01/29/2026) |
| 01/28/2026 | 180 | Order Granting Application For Compensation for David H. Ealy, fees awarded: $11,448.00, expenses awarded: $134.56. (RE: related doc(s) 159 Application for Compensation). Signed on 1/28/2026. (MJP) (Entered: 01/28/2026) |
| 01/26/2026 | 179 | Telephonic Hearing Held - adjourned to same date and time as Disclosure Hearing Telephonic Appearances: D. Ealy, F. Gawronski, J. Allen (re: related document(s)140 Motion to Dismiss Case (Other) filed by Creditor Committee Official Committee of Unsecured Creditors, Motion to Convert Case from Ch 11 to Ch 7). (MGB) (Entered: 01/26/2026) |
| 01/21/2026 | 178 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025; Filed on behalf of Debtor Lazarus Industries, LLC. (Attachments: # 1 Exhibit Operating Register # 2 Exhibit Payroll Register # 3 Exhibit P/L # 4 Exhibit Deposits # 5 Exhibit Operating Acct # 6 Exhibit Payroll Account) Filed by Attorney (Gawronski, Frederick) (Entered: 01/21/2026) |