Case number: 3:15-bk-11127 - C. Wonder LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    C. Wonder LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    01/22/2015

  • Last Filing

    09/11/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONFIRMED, REOPEN



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 15-11127-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/22/2015
Date reopened:  01/19/2016
Plan confirmed:  09/02/2015
341 meeting:  02/25/2015

Debtor

C. Wonder LLC

1115 Broadway
5th Floor
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 27-3227541

represented by
Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: wusatine@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

 
 
U.S. Trustee

U.S. Trustee.

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Kelly D. Curtin

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: kdcurtin@pbnlaw.com

John S. Mairo

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: jsmairo@pbnlaw.com

Brett S. Moore

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
P.O. Box 1997
Morristown, NJ 07962
973-889-4231
Fax : 973-538-5146
Email: bsmoore@pbnlaw.com

Latest Dockets

Date Filed#Docket Text
11/16/2018797Chapter 11 Post Confirmation Quarterly Summary Report 07/01/2018 through 09/30/2018 filed by Kelly D. Curtin on behalf of Brian Ryniker, as Plan Administrator of C. Wonder LLC, et al.. (Curtin, Kelly)
09/11/2018Bankruptcy Case Closed. (amg)
09/11/2018Final Decree; The following parties were served: Trustee and US Trustee. (amg)
09/07/2018795Document re: Certification of Brian Ryniker regarding (i) Completion of Final Distribution (ii) Requesting Entry of Final Decree Closing the Case (related document:[793] Order (Generic)) filed by Kelly D. Curtin on behalf of Brian Ryniker, as Plan Administrator of C. Wonder LLC, et al.. (Curtin, Kelly)
08/23/2018Minute of 8/23/2018; OUTCOME: MATTER RESOLVED; (related document(s): [735] ORDER ESTABLISHING PROCEDURES GOVERNING ADVERSARY PROCEEDINGS) (wir)
08/09/2018794BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/09/2018. (Admin.)
08/07/2018793Order Granting Motion re: PLAN ADMINISTRATOR'S MOTION FOR ENTRY OF AN ORDER: (I) EXPUNGING FORFEITED CLAIMS; (II) AUTHORIZING DISTRIBUTION OF RESERVES RELATED TO FORFEITED CLAIMS; (III) AUTHORIZING ENTRY OF A FINAL DECREE CLOSING THE CHAPTER 11 CASE; AND (IV) GRANTING OTHER RELATED RELIEF. (Related Doc # [787]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/7/2018. (kmf)
08/06/2018Minute of 8/6/18; REVISED ORDER SUBMITTED (related document(s): [787] Motion (Generic) filed by Brian Ryniker, as Plan Administrator of C. Wonder LLC, et al.) (kmf)
08/01/2018792Certification of No Objection in re: Abandonment. (related document:[788] Notice of Proposed Abandonment re: Any remaining computer equipment, books and records of C.Wonder, LLC, et al.. Hearing scheduled for 08/06/2018. Filed by John S. Mairo on behalf of Brian Ryniker, as Plan Administrator of C. Wonder LLC, et al.. Objections due by 07/30/2018. filed by Other Prof. Brian Ryniker, as Plan Administrator of C. Wonder LLC, et al.). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (amg)
07/26/2018791Chapter 11 Post Confirmation Quarterly Summary Report 04/01/18 through 06/30/18 filed by Kelly D. Curtin on behalf of Brian Ryniker, as Plan Administrator of C. Wonder LLC, et al.. (Curtin, Kelly)