6325 Sheridan Corporation
11
Carl L. Bucki
01/27/2026
03/07/2026
Yes
v
| PlnDue |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 21 | Corporate Ownership Statement. Filed on behalf of Debtor 6325 Sheridan Corporation . (MJP) (Entered: 02/04/2026) |
| 02/03/2026 | 20 | Receipt 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) |
| 02/03/2026 | 19 | Amended 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) |
| 01/31/2026 | 18 | BNC 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) |
| 01/30/2026 | 17 | BNC 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) |
| 01/30/2026 | 16 | BNC 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) |
| 01/30/2026 | 15 | BNC 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) |
| 01/30/2026 | 14 | BNC 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) |
| 01/30/2026 | 13 | BNC Certificate of Mailing. (re: related document(s)7 Deficiency Notice). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/30/2026 | 12 | Notice 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) |