Welcome to BusinessBankruptcies.com!

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

Global Wound Care Products, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74803
TYPE / CHAPTER
Voluntary / 11V

Filed

12-26-23

Updated

3-31-24

Last Checked

1-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 31, 2023

Docket Entries by Week of Year

Dec 26, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. Chapter 11 Subchapter V Plan Due by 03/25/2024. Chapter 11 Subchapter V Plan Due by 03/25/2024. (Attachments: # 1 Disclosure of Compensation of Attroney for Debtor) (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 3 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 4 Statement of Corporate Ownership Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 5 Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 6 Statement Corporate Resolution Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 7 Statement Regarding Authority to Sign & File Petition Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Berger, Heath) (Entered: 12/26/2023)
Dec 26, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-74803) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22244275. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2023)
Dec 27, 2023 8 Motion to Authorize/Direct Use of Cash Collateral Filed by Heath S Berger on behalf of Global Wound Care Products, Inc.. (Attachments: # 1 Exhibit A) (Berger, Heath) (Entered: 12/27/2023)
Dec 27, 2023 9 Affirmation in Support of Expedited Hearing Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (RE: related document(s)8 Motion to Authorize/Direct filed by Debtor Global Wound Care Products, Inc.) (Berger, Heath) (Entered: 12/27/2023)
Dec 27, 2023 Appointment of Patient Care Ombudsman due by 1/26/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Wound Care Products, Inc.) (hrm) (Entered: 12/27/2023)
Dec 27, 2023 10 Order to Scheduling Interim Telephonic Hearing on (RE: related document(s)8 Motion to Authorize/Direct filed by Debtor Global Wound Care Products, Inc.); objections shall be filed on or before January 4, 2024 at 4 pm; Hearing scheduled for 1/8/2024 at 09:30 AM at Teleconference - Central Islip. Signed on 12/27/2023 (amp) (Entered: 12/27/2023)
Dec 27, 2023 11 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/26/2023. Subchapter V Balance Sheet due by 1/2/2024. Subchapter V Cash Flow Statement due by 1/2/2024. Small Business Statement of Operations Subchapter V due by 1/2/2024. Subchapter V Tax Return due by 1/2/2024. Incomplete Filings due by 1/9/2024. (hrm) (Entered: 12/27/2023)
Dec 27, 2023 12 Request to Chambers Re: Appointment of Patient Care Ombudsman (hrm) (Entered: 12/27/2023)
Dec 27, 2023 13 Affidavit Re: Pursuant to Rule 1007-4 Filed by Heath S Berger on behalf of Global Wound Care Products, Inc. (Related Document(s): 11 Deficient Filing Chapter 11) (Berger, Heath) Modified on 12/27/2023 (hrm). (Entered: 12/27/2023)
Dec 28, 2023 14 Notice Appointing Subchapter V Trustee Salvatore LaMonica. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for 1/18/24 at 3:00 p.m., at Room 562 Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Verified Statement)(Black, Christine) (Entered: 12/28/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Dec 26, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Chase Bank
    Frier & Levitt
    Michael Newman
    New York State Department of Labor
    Noridian Health Care Solutions LLC
    Stone Bank
    Stone Bank
    Stone Bank
    Stone Bank
    U.S. Small Business Administration
    U.S. Small Business Adminsitration
    W. Oceanside Road, LLC

    Parties

    Debtor

    Global Wound Care Products, Inc.
    3678 W. Oceanside Road
    Oceanside, NY 11572
    NASSAU-NY
    Tax ID / EIN: xx-xxx4067

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.com

    U.S. Trustee

    Christine H Black
    US Department of Justice
    Office of the U.S. Trustee
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800

    Trustee

    Salvatore LaMonica, Esq.
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 West Henrietta Properties, LLC 7 8:2023bk72801
    Mar 29, 2023 Jairrabrandy Realty Enterprises LLC 11 1:2023bk41071
    Jan 18, 2023 Fourteen Davison Plaza Associates LLC 11 8:2023bk70184
    Feb 2, 2022 Bamboo Palace, Inc. 11V 2:2022bk10861
    Sep 17, 2018 Mom-Kidz Duped Inc. 7 8:2018bk76249
    Jul 23, 2018 Loeffler Corp. 7 8:2018bk74927
    Feb 6, 2017 Bamboo Palace, Inc. 11 2:17-bk-12313
    Jan 12, 2017 Giddyup Stable LLC 7 8:17-bk-70187
    Dec 19, 2016 Mom-Kidz Duped Inc 7 8:16-bk-75851
    Jun 20, 2016 Mom-Kidz Duped Inc 7 8:16-bk-72720
    Mar 16, 2016 Jairrabrandy Realty Enterprises LLC 11 1:16-bk-41056
    Sep 1, 2014 Long Beach Motor Inn, LLC 11 8:14-bk-74032
    Dec 11, 2013 Pier-Tech Inc. 11 8:13-bk-76177
    Jan 23, 2013 Middle Bay Golfers' Association, Inc. 7 8:13-bk-70361
    Sep 27, 2012 Esprit Systems LLC 7 8:12-bk-75827