Emerge Capital Management, Inc.
11
Carl L. Bucki
10/10/2025
04/17/2026
Yes
i
| CONVERTED, NoAJTA |
Assigned to: Carl L. Bucki Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 140 | Chapter 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) |
| 04/17/2026 | 139 | Chapter 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) |
| 04/15/2026 | 138 | BNC Certificate of Mailing - Order (re: related document(s)[137] Order on Motion for Sale of Property). Notice Date 04/15/2026. (Admin.) |
| 04/13/2026 | 137 | Order 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) |
| 04/13/2026 | 136 | Hearing 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) |
| 03/20/2026 | 135 | BNC Certificate of Mailing. (re: related document(s)[127] Deficiency Notice). Notice Date 03/20/2026. (Admin.) |
| 03/20/2026 | 134 | Chapter 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) |
| 03/20/2026 | 133 | Chapter 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) |
| 03/20/2026 | 132 | Hearing 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) |
| 03/19/2026 | 131 | Amended Motion. (related doc(s): [126] Motion for Sale of Property) Filed on behalf of Debtor Emerge Capital Management, Inc. (MJR) |