Lazarus Industries, LLC
11
Carl L. Bucki
04/16/2025
09/25/2025
No
v
PlnDue, 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 |
---|---|---|
09/11/2025 | 128 | Adjourned Ch. 11 Status Conference for the Debtor, Debtor's counsel and the United States Trustee. (TEXT ONLY EVENT) . Ch 11 Status Conference to be held on 12/11/2025 at 11:00 AM at BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 09/11/2025) |
09/10/2025 | 127 | Supplemental June 2025 Bank Statement Filed on behalf of Debtor Lazarus Industries, LLC. (RE: related document(s)118 Ch. 11 Monthly Operating Report) Filed by Attorney (Gawronski, Frederick) Modified on 9/11/2025 (MJP). (Entered: 09/10/2025) |
09/10/2025 | 126 | July Bank Statements Filed on behalf of Debtor Lazarus Industries, LLC. (RE: related document(s)124 Ch. 11 Monthly Operating Report) Filed by Attorney (Gawronski, Frederick) Modified on 9/11/2025 (MJP). (Entered: 09/10/2025) |
08/29/2025 | 125 | BNC Certificate of Mailing - Order (re: related document(s)123 Order on Application to Employ). Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |
08/29/2025 | 124 | Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2025; Filed on behalf of Debtor Lazarus Industries, LLC. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit) Filed by Attorney (Gawronski, Frederick) (Entered: 08/29/2025) |
08/27/2025 | 123 | Order Authorizing the Retention and Employment of Cristo Law Group LLC as Counsel to the Official Committee of Unsecured Creditors and Approving Retainer (RE: related doc(s) 102 Application to Employ, 121 Amended Motion). Signed on 8/27/2025. (Bessinger, M.) (Entered: 08/27/2025) |
08/25/2025 | 122 | No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)121 Amended Motion). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 08/25/2025) |
08/21/2025 | 121 | Amended Motion. Reason for Amended Motion: Remove Provision for Retainer (related doc(s): 102 Application to Employ) (Attachments: # 1 Exhibit A - Amended Attorney Declaration # 2 Exhibit B - Proposed Revised Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Ealy, David) (Entered: 08/21/2025) |
08/06/2025 | 120 | BNC Certificate of Mailing - Order (re: related document(s)117 Order on Motion to Confirm Termination or Absence of Stay). Notice Date 08/06/2025. (Admin.) (Entered: 08/07/2025) |
08/06/2025 | 119 | BNC Certificate of Mailing - Notice of Entry. (re: related document(s)117 Order on Motion to Confirm Termination or Absence of Stay). Notice Date 08/06/2025. (Admin.) (Entered: 08/07/2025) |