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

    04/17/2026

  • 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
04/17/2026140Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2026; Filed on behalf of Debtor Emerge Capital Management, Inc.. (Attachments: # (1) Exhibit Chase January Statement) Filed by Attorney (Joyce, James)
04/17/2026139Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025; Filed on behalf of Debtor Emerge Capital Management, Inc.. (Attachments: # (1) Exhibit chase statement # (2) Exhibit P&L # (3) Exhibit balance sheet) Filed by Attorney (Joyce, James)
04/15/2026138BNC Certificate of Mailing - Order (re: related document(s)[137] Order on Motion for Sale of Property). Notice Date 04/15/2026. (Admin.)
04/13/2026137Order Granting Motion for Sale of Property re: office equipment and furniture (RE: related doc(s) [126] Motion for Sale of Property, [131] Amended Motion). Signed on 4/13/2026. (MGB)
04/13/2026136Hearing Held - GRANTED Appearances: J. Allen, J. Joyce (re: related document(s)[126] Motion for Sale of Property filed by Debtor Emerge Capital Management, Inc.). (MRG)
03/20/2026135BNC Certificate of Mailing. (re: related document(s)[127] Deficiency Notice). Notice Date 03/20/2026. (Admin.)
03/20/2026134Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2026; Filed on behalf of Debtor Emerge Capital Management, Inc.. (Attachments: # (1) Exhibit P&L # (2) Exhibit cash operating # (3) Exhibit bank stament # (4) Exhibit notes) Filed by Attorney (Joyce, James)
03/20/2026133Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025; Filed on behalf of Debtor Emerge Capital Management, Inc.. (Attachments: # (1) Exhibit bank stmt # (2) Exhibit P&L # (3) Exhibit balance sheet # (4) Exhibit notes) Filed by Attorney (Joyce, James)
03/20/2026132Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)[126] Motion for Sale of Property filed by Debtor Emerge Capital Management, Inc., [131] Amended Motion filed by Debtor Emerge Capital Management, Inc.). Hearing to be held on 4/13/2026 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for [126], Before Judge Carl L. Bucki. (MJR)
03/19/2026131Amended Motion. (related doc(s): [126] Motion for Sale of Property) Filed on behalf of Debtor Emerge Capital Management, Inc. (MJR)