Case number: 1:25-bk-10133 - Menorah Campus Adult Home, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Menorah Campus Adult Home, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    02/07/2025

  • Last Filing

    02/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-25-10133-CLB

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

Date filed:  02/07/2025
341 meeting:  03/18/2025

Debtor

Menorah Campus Adult Home, Inc.

2700 North Forest Rd
Getzville, NY 14068
ERIE-NY
Tax ID / EIN: 16-1376702
dba
Menorah Licensed Home Care

dba
The Meadows

dba
Dosberg Manor Adult Home

dba
Garden House


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
02/13/202513BNC 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)
02/13/202512Notice 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)
02/13/202511Notice 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)
02/12/202510BNC Certificate of Mailing - Order (re: related document(s)6 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/12/20259BNC Certificate of Mailing - Notice of Entry. (re: related document(s)6 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/12/20258BNC Certificate of Mailing. (re: related document(s)3 Deficiency Notice). Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/11/20257Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors.
Call-In Number: 866-527-0448, Passcode: 9516322#.
341(a) meeting to be held on 3/18/2025 at 02:00 PM BY TELEPHONE (Allen). Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 5/19/2025. (Nieves, J.) (Entered: 02/11/2025)
02/10/20256Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Robert T. Mayer designated as Principal. Signed on 2/10/2025 Incomplete Filings due by 2/21/2025. (Nieves, J.) (Entered: 02/10/2025)
02/10/20255Receipt for Voluntary Petition (Chapter 11)( 1-25-10133) [misc,volp11] (1738.00). Receipt #A14977454, Amount Received $1738.00. (re: Doc# 1 Voluntary Petition (Chapter 11)). (U.S. Treasury) (Entered: 02/10/2025)
02/10/20254Notice to the Court of 341 assignment. 341 meeting will be held on: 3/18/2025 at 02:00. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 02/10/2025)