Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

C. Wonder LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:15-bk-11127
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-15

Updated

9-13-23

Last Checked

4-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 14, 2015

Docket Entries by Year

There are 253 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 27, 2015 214 Monthly Operating Report for Filing Period January 22, 2015 - February 28, 2015 - C. Wonder LLC - Case No. 15-11127 filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 03/27/2015)
Mar 27, 2015 215 Monthly Operating Report for Filing Period January 22, 2015 - February 28, 2015 - C. Wonder Transport LLC - Case No. 15-11129 filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 03/27/2015)
Mar 27, 2015 216 Monthly Operating Report for Filing Period January 22, 2015 - February 28, 2015 - C. Wonder Gift Cards Inc. - Case No. 15-11130 filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 03/27/2015)
Mar 27, 2015 217 Monthly Operating Report for Filing Period January 22, 2015 - February 28, 2015 - CW Holland LLC - Case No. 15-11131 filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 03/27/2015)
Mar 27, 2015 218 Monthly Operating Report for Filing Period January 22, 2015 - February 28, 2015 - CW International Holdings LLC - Case No. 15-11132 filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 03/27/2015)
Mar 27, 2015 219 Document re: Notice of Return of Goods Pursuant to Section 546(h) of the Bankruptcy Code, (related document:150 Order (Generic)) filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 03/27/2015)
Mar 28, 2015 220 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/27/2015. (Admin.) (Entered: 03/28/2015)
Mar 28, 2015 221 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/27/2015. (Admin.) (Entered: 03/28/2015)
Mar 30, 2015 222 Motion to Reject Certain Executory Contracts and Unexpired Leases Pursuant to 11 U.S.C. Sections 363 and 365(a) Nunc Pro Tunc to March 31, 2015, Filed by Felice R. Yudkin on behalf of C. Wonder LLC. Hearing scheduled for 4/27/2015 at 02:00 PM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application in Support of Debtors' Motion, with Exhibit A # 2 Proposed Order) (Yudkin, Felice) (Entered: 03/30/2015)
Mar 30, 2015 Hearing Rescheduled from 2:00 PM. (related document:222 Motion to Reject Certain Executory Contracts and Unexpired Leases Pursuant to 11 U.S.C. Sections 363 and 365(a) Nunc Pro Tunc to March 31, 2015, Filed by Felice R. Yudkin on behalf of C. Wonder LLC. Hearing scheduled for 4/27/2015 at 02:00 PM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application in Support of Debtors' Motion, with Exhibit A # 2 Proposed Order) filed by Debtor C. Wonder LLC) Hearing scheduled for 4/27/2015 at 10:00 AM at MBK - Courtroom 8, Trenton. (mrg) (Entered: 03/30/2015)
Show 10 more entries
Apr 2, 2015 231 Document re: Debtors' Notice of Sale of De Minimis Assets (related document:95 Order (Generic)) filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 04/02/2015)
Apr 2, 2015 232 Application re: consent order to sell merchandise with the C Wonder trade name Filed by Avrom R. Vann on behalf of HWI Intrernational Inc.. Objection deadline is 4/9/2015. (Vann, Avrom) (Entered: 04/02/2015)
Apr 4, 2015 233 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2015. (Admin.) (Entered: 04/04/2015)
Apr 4, 2015 234 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2015. (Admin.) (Entered: 04/04/2015)
Apr 6, 2015 235 Application re: Pursuant to D.N.J. LBR 9013-1(j) Approving Stipulation and Consent Order Between the Debtors and Microsoft Regarding Administrative Expense Due Under Pre-Petition Business and Services Agreement, Filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Attachments: # 1 Proposed Order /Stipulation and Consent Order Between the Debtors and Microsoft Regarding Administrative Expense Due Under Pre-Petition Business and Services Agreement,) (Yudkin, Felice) (Entered: 04/06/2015)
Apr 6, 2015 236 Certificate of Consent (related document:235 Application re: Pursuant to D.N.J. LBR 9013-1(j) Approving Stipulation and Consent Order Between the Debtors and Microsoft Regarding Administrative Expense Due Under Pre-Petition Business and Services Agreement, Filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Attachments: # 1 Proposed Order /Stipulation and Consent Order Between the Debtors and Microsoft Regarding Administrative Expense Due Under Pre-Petition Business and Services Agreement,) filed by Debtor C. Wonder LLC). Filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 04/06/2015)
Apr 7, 2015 237 Stipulation and Consent Order Between The Debtors and Microsoft Regarding Administrative Expense Due Under Pre-Petition Business and Services Agreement, (related document:236 Certificate of Consent filed by Debtor C. Wonder LLC). Filed by Felice R. Yudkin on behalf of C. Wonder LLC . 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 4/7/2015. (wir) (Entered: 04/07/2015)
Apr 7, 2015 238 Monthly Fee Statement. For the Month of March, 2015. Objection Date is 4/28/15. Filed by Felice R. Yudkin on behalf of Cole Schotz P.C.. (Yudkin, Felice) (Entered: 04/07/2015)
Apr 8, 2015 239 Document re: Notice of Fees and Expenses for Sughrue Mion, PLLC (related document:156 Order on Application For Retention) filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Yudkin, Felice) (Entered: 04/08/2015)
Apr 8, 2015 240 Application re: Pursuant to D.N.J. LBR 9013-1(j) Approving Stipulation and Consent Order Between the Debtors and 777-26 LLC and 1031 155 5th Avenue LLC Approving the Rejection of Unexpired Lease of Non-Residential Real Property and Turnover of Premises Filed by Felice R. Yudkin on behalf of C. Wonder LLC. (Attachments: # 1 Proposed Order /Stipulation and Consent Order Between the Debtors and 777-26 LLC and 1031 155 5th Avenue LLC Approving the Rejection of Unexpired Lease of Non-Residential Real Property and Turnover of Premises) (Yudkin, Felice) (Entered: 04/08/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:15-bk-11127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jan 22, 2015
Type
voluntary
Terminated
Sep 11, 2018
Updated
Sep 13, 2023
Last checked
Apr 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-Got-Junk
    21st Century
    285 King Street Company LLC
    285 King Street Company, LLC
    777-26 LLC -and-
    9 Kings Hong Kong Limited
    9 Kings Shanghai Limited
    9 Kings Shanghai Limited
    A Sprinkle and A Dash
    A.I. Friedman
    A/R Retail LLC
    A/R Retail, LLC
    Abby Deubler
    ABC National Television Sales, Inc.
    Acquity Group LLC
    There are 1202 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C. Wonder LLC
    1115 Broadway
    5th Floor
    New York, NY 10010
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7541

    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