Case number: 1:25-bk-11198 - Emerge Capital Management, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Emerge Capital Management, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    10/10/2025

  • Last Filing

    01/17/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED, NoAJTA



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-25-11198-CLB

Assigned to: Carl L. Bucki
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset

Date filed:  10/10/2025
Date converted:  12/22/2025
341 meeting:  01/26/2026

Debtor

Emerge Capital Management, Inc.

500 Pearl Street, Suite 470
Buffalo, NY 14202
ERIE-NY
Tax ID / EIN: 00-0000000

represented by
James M. Joyce

4733 Transit Road
Lancaster, NY 14043
716-656-0600
Fax : 716-656-0607
Email: jmjoyce@lawyer.com

Petitioning Creditor

Andrew Hungerbuhler

324 Boul.Roland-Durand
Rosemere, Quebec
CANADA QC J7A 4M9

represented by
Arthur G Baumeister, Jr

Baumeister Denz LLP
174 Franklin St, Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: abaumeister@bdlegal.net

Petitioning Creditor

Darren Gazdag

3070 Folkway Dr.
Mississauga, Ontario
CANADA L5L 1Z7

represented by
Arthur G Baumeister, Jr

(See above for address)

Petitioning Creditor

Andrew Pond

1467 Outlook Ave., Apt. 3
Bronx, NY 10465

represented by
Arthur G Baumeister, Jr

(See above for address)

Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main St.
Buffalo, NY 14202
(716) 855-3200
TERMINATED: 12/22/2025

 
 
Assistant U.S. Trustee

Joseph W. Allen, 11

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
01/09/202657BNC Certificate of Mailing. (re: related document(s)50 Deficiency Notice). Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/202656BNC Certificate of Mailing. (re: related document(s)51 Notification of Case Opening Deficiency). Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/202655BNC Certificate of Mailing. (re: related document(s)49 Notification of Case Opening Deficiency-Missing Schedules). Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/202654Receipt for Amendment to Schedules-$34.00 by MP. Receipt Number 101390. Payor: James M. Joyce (adiclerk) (Entered: 01/09/2026)
01/09/202653Receipt for Amendment to Schedules and/or Statements Already Filed( 1-25-11198-CLB) [misc,amsched] ( 34.00). Receipt #101390, Amount Received $ 34.00. (re: Doc# 48 Amendment to Schedules and/or Statements Already Filed). (Frieday) (Entered: 01/09/2026)
01/08/202652Consent to substitute attorney. Filed on behalf of Creditor Pearl Group LLC. Filed by Attorney (Colca, Laura) (Entered: 01/08/2026)
01/07/202651
Notification of Case Opening Deficiency and/or Procedure Errors.
Mailing Matrix appears to contain incomplete addresses. (MJR) (Entered: 01/07/2026)
01/07/202650Deficiency Notice. (re: related document(s)48 Amendment to Schedules and/or Statements Already Filed filed by Debtor Emerge Capital Management, Inc.). (MJR) (Entered: 01/07/2026)
01/07/202649
Notification of Case Opening Deficiency and/or Procedure Errors.
The following schedules/statements are missing: Schedule G, Statement of Income, Statement of Expenses, Form 206Sum Summary of Your Assets and Liabilities, Form 2030 Disclosure of Compensation of Attorney for Debtor. (MJR) (Entered: 01/07/2026)
01/06/202648Amended Schedules and/or Statements filed: Schedule A-B, Schedule D, Schedule E-F, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs. This Filing includes:
Adding Creditors
. Fee Amount $ 34. Filed on behalf of Debtor Emerge Capital Management, Inc.. (Attachments: # 1 Schedule and 20 largest list # 2 Affidavit financial affairs) Filed by Attorney (Joyce, James) (Entered: 01/06/2026)