Case number: 1:25-bk-10127 - Menorah Campus, Inc. d/b/a The Harry and Jeanette - New York Western Bankruptcy Court

Case Information
  • Case title

    Menorah Campus, Inc. d/b/a The Harry and Jeanette

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    02/06/2025

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-25-10127-CLB

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


Date filed:  02/06/2025
341 meeting:  03/13/2025

Debtor

Menorah Campus, Inc. d/b/a The Harry and Jeanette Weinberg Campus

Buffalo
2700 North Forest Road
Getzville, NY 14068
ERIE-NY
Tax ID / EIN: 16-1376699

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
 
 

Latest Dockets

Date Filed#Docket Text
02/18/202521Deficiency 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)
02/17/202520Notice 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)
02/15/202519Amended 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)
02/14/202518Notice 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)
02/14/202517Notice 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)
02/13/202516BNC 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)
02/13/202515Ex Parte Motion to Appear pro hac vice for Thomas S. Vangel (Attachments: # 1 Proposed Order) Filed on behalf of Notice of Appearance Creditor WinnDevelopment Company Limited Partnership (Vangel, Thomas) (Entered: 02/13/2025)
02/13/202514Ex Parte Motion to Appear pro hac vice for Jonathan M. Horne (Attachments: # 1 Proposed Order) Filed on behalf of Notice of Appearance Creditor WinnDevelopment Company Limited Partnership (Horne, Jonathan) (Entered: 02/13/2025)
02/13/202513Notice of Appearance and Request for Notice by James C. Thoman of Hodgson Russ LLP. Filed on behalf of Notice of Appearance Creditor Post Acute Partners Acquisition LLC. Filed by Attorney (Thoman, James) (Entered: 02/13/2025)
02/13/202512Notice of Appearance and Request for Notice by James C. Thoman of Hodgson Russ LLP. Filed on behalf of Notice of Appearance Creditor Woodmark Pharmacy of New York LLC d/b/a Woodmark Pharmacy. Filed by Attorney (Thoman, James) (Entered: 02/13/2025)