Menorah Campus, Inc.
11
Carl L. Bucki
02/06/2025
02/21/2025
Yes
v
PlnDue |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
Debtor Menorah Campus, Inc.
2700 North Forest Road Getzville, NY 14068 ERIE-NY Tax ID / EIN: 16-1376699 dba The Harry and Jeanette Weinberg Campus |
represented by |
Kevin R. Lelonek
Gross Shuman P.C. 465 Main Street Suite 600 Buffalo, NY 14203 716-854-4300 x297 Fax : 716-854-2787 Email: klelonek@gross-shuman.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 |
---|---|---|
02/21/2025 | 25 | Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED., or in the alternative Motion to Dismiss Case. Reason for Motion to Dismiss: Pursuant to 11 U.S.C. § 1112(b). Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case (Attachments: # 1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 02/21/2025) |
02/20/2025 | 24 | BNC Certificate of Mailing. (re: related document(s)21 Deficiency Notice). Notice Date 02/20/2025. (Admin.) (Entered: 02/21/2025) |
02/18/2025 | 23 | Order Granting Motion to Appear Pro Hac Vice for Jonathan M. Horne (related doc(s): 14 Motion to Appear pro hac vice). Signed on 2/18/2025. (Nieves, J.) (Entered: 02/18/2025) |
02/18/2025 | 22 | Order Granting Motion to Appear Pro Hac Vice for Thomas S. Vangel (related doc(s): 15 Motion to Appear pro hac vice). Signed on 2/18/2025. (Nieves, J.) (Entered: 02/18/2025) |
02/18/2025 | 21 | Deficiency Notice. (re: related document(s)19 Amendment to Schedules and/or Statements Already Filed filed by Debtor Menorah Campus, Inc. d/b/a The Harry and Jeanette Weinberg Campus). (Nieves, J.) (Entered: 02/18/2025) |
02/17/2025 | 20 | Notice of Appearance and Request for Notice by Raymond L. Fink of Lippes Mathias LLP. Filed on behalf of Notice of Appearance Creditor Foundation for Jewish Philanthropies, Inc.. Filed by Attorney (Fink, Raymond) (Entered: 02/17/2025) |
02/15/2025 | 19 | Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals. Filed on behalf of Debtor Menorah Campus, Inc. d/b/a The Harry and Jeanette Weinberg Campus. Filed by Attorney (Lelonek, Kevin) (Entered: 02/15/2025) |
02/14/2025 | 18 | Notice of Appearance and Request for Notice by Mai Lan G. Rodgers of Pension Benefit Guaranty Corporation. // Notice of Appearance and Request for Electronic Notice for United States Government Attorney Mai Lan G. Rodgers Filed on behalf of Notice of Appearance Creditor Pension Benefit Guaranty Corporation. Filed by Attorney (Rodgers, Mai Lan) (Entered: 02/14/2025) |
02/14/2025 | 17 | Notice of Appearance and Request for Notice by Jenny Park of Pension Benefit Guaranty Corporation. // Notice of Appearance and Request for Electronic Notice for United States Government Attorney Jenny Park Filed on behalf of Notice of Appearance Creditor Pension Benefit Guaranty Corporation. Filed by Attorney (Park, Jenny) (Entered: 02/14/2025) |
02/13/2025 | 16 | BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)7 Notice of Ch 11 Bankruptcy Case & Meeting of Creditors). Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025) |