Case number: 1:25-bk-10417 - Lazarus Industries, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Lazarus Industries, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    04/16/2025

  • Last Filing

    09/25/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, CreditorCommittee



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-25-10417-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
No asset


Date filed:  04/16/2025
341 meeting:  07/10/2025

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

Latest Dockets

Date Filed#Docket Text
09/11/2025128Adjourned 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)
09/10/2025127Supplemental 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)
09/10/2025126July 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)
08/29/2025125BNC Certificate of Mailing - Order (re: related document(s)123 Order on Application to Employ). Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/29/2025124Chapter 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)
08/27/2025123Order 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)
08/25/2025122No 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)
08/21/2025121Amended 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)
08/06/2025120BNC 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)
08/06/2025119BNC 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)