Case number: 1:16-bk-13607 - Wonderwork, Inc. and Theodore Dysart - New York Southern Bankruptcy Court

Case Information
  • Case title

    Wonderwork, Inc. and Theodore Dysart

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    12/29/2016

  • Last Filing

    03/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP, SchedF, SealedDoc



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13607-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  12/29/2016
Plan confirmed:  09/21/2018
341 meeting:  02/27/2017
Deadline for filing claims:  07/31/2017

Debtor

Wonderwork, Inc.

411 Fifth Avenue, Suite 702
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 27-4159217
aka
Surgery for the Poor, Inc.


represented by
Aaron R. Cahn

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
(212) 238-8629
Fax : 212-732-3232
Email: cahn@clm.com

Pamela A. Mann

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
212-732-3200
Fax : 212-732-3232
Email: mann@clm.com

Leonardo Trivigno

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
212-732-3200
Fax : 212-732-3232
Email: trivigno@clm.com

Judith Wallace

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
212-238-8743
Fax : 212-732-3232
Email: wallace@clm.com

Trustee

Stephen S. Gray


represented by
Steven S. Flores

Togut, Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: sflores@teamtogut.com

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: seratner@teamtogut.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
03/01/2022Case Closed. (Cantrell, Deirdra)
02/07/2022547Final Decree Signed on 2/7/2022 (A) Authorizing Closing the Chapter 11 Case of Wonderwork, Inc.; (B) Awarding Second Interim and Final Commission to the Chapter 11 Trustee; and (C) Granting Related Relief. (Related Doc # [545]) (Calderon, Lynda)
01/12/2022546Bankruptcy Closing Report/ Closing Report in Chapter 11 Case Filed by Scott Eric Ratner on behalf of Stephen S. Gray. (Ratner, Scott)
01/12/2022545Application for Final Decree /(Presentment Date: 1/31/2022 at 12 Noon, Objections Due: 1/31/2022 at 11:00 AM) Application of Chapter 11 Trustee for Entry of a Final Decree (A) Closing the Chapter 11 Case of Wonderwork, Inc.; (B) Awarding Second Interim and Final Commission to the Chapter 11 Trustee; and (C) Granting Related Relief filed by Scott Eric Ratner on behalf of Stephen S. Gray Responses due by 1/31/2022, with presentment to be held on 1/31/2022 at 12:00 PM at Courtroom 501 (DSJ). (Attachments: # (1) Exhibit 1: Proposed Final Decree # (2) Exhibit 2: Trustee Fee Calculations # (3) Exhibit 3: Schedule of Disbursements # (4) Pleading Notice of Presentment) (Ratner, Scott)
01/04/2022544Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Scott Eric Ratner on behalf of Stephen S. Gray. (Ratner, Scott)
12/19/2021542Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2021 Filed by Scott Eric Ratner on behalf of Stephen S. Gray. (Ratner, Scott)
12/10/2021543Transcript regarding Hearing Held on 8/12/21 at 10:00 AM RE: Joint Motion of Litigation Trustee and Brian Mullaney to Approve the Agreed Disallowance of Brian Mullaney's Claim; Objection Filed by the Trustee. Remote electronic access to the transcript is restricted until 3/10/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/17/2021. Statement of Redaction Request Due By 1/3/2022. Redacted Transcript Submission Due By 1/10/2022. Transcript access will be restricted through 3/10/2022. (Cales, Humberto)
12/02/2021541Order Signed on 12/2/2021 Disallowing and Expunging the Claim of Creditor Mullaney. (Related Doc # [530], [532]) (Calderon, Lynda)
11/22/2021540Certificate of Service (related document(s)[539]) filed by Benjamin Mintz on behalf of Vincent A. Sama. (Mintz, Benjamin)
11/18/2021539Notice of Settlement of an Order Granting Joint Motion of Litigation Trustee and Brian Mullaney for the Agreed Disallowance of Brian Mullaney's Claim (related document(s)[531]) filed by Benjamin Mintz on behalf of Vincent A. Sama. with hearing to be held on 11/30/2021 at 12:00 PM at Courtroom 501 (DSJ) Objections due by 11/29/2021, (Mintz, Benjamin)