Case number: 1:26-bk-10101 - 6325 Sheridan Corporation - New York Western Bankruptcy Court

Case Information
  • Case title

    6325 Sheridan Corporation

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    01/27/2026

  • Last Filing

    03/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-26-10101-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset

Date filed:  01/27/2026
341 meeting:  03/03/2026

Debtor

6325 Sheridan Corporation

6325 Sheridan Drive
Buffalo, NY 14221
ERIE-NY
Tax ID / EIN: 99-2248382

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
 
 

Latest Dockets

Date Filed#Docket Text
02/03/202621Corporate Ownership Statement. Filed on behalf of Debtor 6325 Sheridan Corporation . (MJP) (Entered: 02/04/2026)
02/03/202620Receipt for Amendment to Schedules and/or Statements Already Filed( 1-26-10101-CLB) [misc,amsched] ( 34.00). Receipt #A15199255, Amount Received $ 34.00. (re: Doc# 19 Amendment to Schedules and/or Statements Already Filed). (U.S. Treasury) (Entered: 02/03/2026)
02/03/202619Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals, Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement, Creditor List, 20 Largest Unsecured Claims, List of Equity Security Holders. This Filing includes:
Adding Creditors, Changing the Classification of a Debt and Changing the Amount of a Debt
. Fee Amount $ 34. Filed on behalf of Debtor 6325 Sheridan Corporation. (Attachments: # 1 Amended Schedlues # 2 Certificate of Service) Filed by Attorney (Gawronski, Frederick) Modified on 2/4/2026 (MJP). (Entered: 02/03/2026)
01/31/202618BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s)11 Notice of Ch 11 Bankruptcy Case & Meeting of Creditors). Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/30/202617BNC Certificate of Mailing - Order (re: related document(s)10 Order to Show Cause-Fatal Defect). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202616BNC Certificate of Mailing - Order (re: related document(s)9 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202615BNC Certificate of Mailing - Notice of Entry. (re: related document(s)10 Order to Show Cause-Fatal Defect). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202614BNC Certificate of Mailing - Notice of Entry. (re: related document(s)9 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202613BNC Certificate of Mailing. (re: related document(s)7 Deficiency Notice). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202612Notice of Appearance and Request for Notice by Adam Michael Brasky of Rupp Pfalzgraf LLC. Filed on behalf of Notice of Appearance Creditor Alden State Bank. (Attachments: # 1 Certificate of Service) Filed by Attorney (Brasky, Adam) (Entered: 01/30/2026)