Welcome to BusinessBankruptcies.com!

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

WJB Capital Group, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-11831
TYPE / CHAPTER
Involuntary / 7

Filed

5-1-12

Updated

4-2-22

Last Checked

4-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

There are 107 older docket entries.

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

login purchase single case subscribe now

May 1, 2014 103 Notice of Change of Address of Creditor /Notice of Firm Name Change and Change of Address filed by Sherri D. Lydell on behalf of Platzer, Swergold et al. (Lydell, Sherri) (Entered: 05/01/2014)
May 16, 2014 104 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/11/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 05/16/2014)
Jun 13, 2014 105 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/8/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 06/13/2014)
Jul 1, 2014 106 Letter Reqeusting Notification, filed by Gary W. Lantta. (Lopez, Mary) (Entered: 07/01/2014)
Jul 11, 2014 107 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/4/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 07/11/2014)
Aug 5, 2014 108 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/9/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 08/05/2014)
Aug 19, 2014 109 Motion for Relief from Stay and for Approval of Stipulation filed by Sherri D. Lydell on behalf of Craig Rothfeld with hearing to be held on 9/4/2014 at 10:00 AM at Courtroom 623 (SCC) Responses due by 9/2/2014,. (Attachments: # 1 Motion # 2 Exhibit Proposed Order # 3 Exhibit Stipulation) (Lydell, Sherri) (Entered: 08/19/2014)
Aug 19, 2014 Receipt of Motion for Relief from Stay (fee)(12-11831-scc) [motion,185] ( 176.00) Filing Fee. Receipt number 10269010. Fee amount 176.00. (Re: Doc # 109) (U.S. Treasury) (Entered: 08/19/2014)
Aug 19, 2014 110 Affidavit of Service (related document(s)109) filed by Sherri D. Lydell on behalf of Craig Rothfeld. (Lydell, Sherri) (Entered: 08/19/2014)
Aug 21, 2014 111 Transcript regarding Hearing Held on June 27, 2012 at 3:24 PM RE: Continued Hearing RE: Motion for Relief from Stay; Motion to Strike Defenses of Debtor WJB Capital; Involuntary Petition (Chapter 7) Against; WJB Capital Group, Inc.. Remote electronic access to the transcript is restricted until 11/5/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/14/2014. Statement of Redaction Request Due By 8/28/2014. Redacted Transcript Submission Due By 9/8/2014. Transcript access will be restricted through 11/5/2014. (Braithwaite, Kenishia) (Entered: 08/21/2014)
Show 10 more entries
Nov 21, 2014 122 Notice of Hearing (Cancellation) re: Motion for Relief from Stay and Approval of Stipulation Between the Trustee and Ironshore Indemnity Inc. (related document(s)117) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 11/21/2014)
Nov 25, 2014 123 Order Granting Motion for Relief from Stay and Approving Stipulation (Related Doc # 117) signed on 11/25/2014 (White, Greg) (Entered: 11/25/2014)
Nov 25, 2014 124 Order Granting Motion for Relief from Stay and Approving Stipulation (Related Doc # 118) signed on 11/25/2014 (White, Greg) (Entered: 11/25/2014)
Dec 10, 2014 125 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/14/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 12/10/2014)
Jan 9, 2015 126 Notice of Appearance filed by Derrelle M. Janey on behalf of Ian J. Gazes. (Janey, Derrelle) (Entered: 01/09/2015)
Jan 15, 2015 127 Application for Ex Parte Relief Motion of Chapter 7 Trustee For an Order, Pursuant to Bankruptcy Rule 2004, Authorizing Examination and Request for Production of Documents Directed to William J. Bonfanti, Sr. filed by Derrelle M. Janey on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit Proposed Order) (Janey, Derrelle) (Entered: 01/15/2015)
Jan 15, 2015 128 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/10/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 01/15/2015)
Jan 21, 2015 129 Order, Pursuant to Bankruptcy Rule 2004, Authorizing and Directing (A) the Production of Documents by William J. Bonfanti, Sr., and (B) the Oral Examination of William J. Bonfanti, Sr. (Related Doc # 127) signed on 1/21/2015 (White, Greg) (Entered: 01/21/2015)
Feb 11, 2015 130 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/10/2015 at 11:00 AM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 02/11/2015)
Mar 11, 2015 131 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/14/2015 at 11:00 AM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 03/11/2015)

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 York Southern Bankruptcy Court
Case number
1:12-bk-11831
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
May 1, 2012
Type
involuntary
Terminated
Oct 3, 2019
Updated
Apr 2, 2022
Last checked
Apr 13, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    WJB Capital Group, Inc.
    909 Third Avenue
    9th Floor
    New York, NY 10022
    NEW YORK-NY
    aka W.J. Bonfanti, Inc.

    Represented By

    Sherri D. Lydell
    Platzer, Swergold, Levine
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: slydell@platzerlaw.com
    Teresa Sadutto-Carley
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: tsadutto@platzerlaw.com

    Petitioning Creditor

    ConvergEx Execution Solutions LLC
    1633 Broadway
    New York, NY 10019
    212-468-7500

    Represented By

    Dan J. Schulman
    Schulman Blackwell LLP
    11 Broadway
    Suite 615
    New York, NY 10004
    (646)688-5214
    Fax : (646)304-1117
    Email: dschulman@schulmanblackwell.com

    Petitioning Creditor

    LiquidPoint, LLC
    311 S. Wacker Dr.
    Suite 4700
    Chicago, IL 60606
    312-780-0050

    Represented By

    Dan J. Schulman
    (See above for address)

    Petitioning Creditor

    Eze Castle Transaction Services LLC
    12 Farnsworth St
    6th Floor
    Boston, MA 02210
    617-316-1100

    Represented By

    Dan J. Schulman
    (See above for address)

    Petitioning Creditor

    Westminster Research Associates LLC
    1633 Broadway
    New York, NY 10019
    212-448-6050

    Represented By

    Dan J. Schulman
    (See above for address)

    Petitioning Creditor

    Flextrade, LLC
    111 Great Neck Rd
    Suite 314
    Great Neck, NY 11021
    516-627-8993

    Represented By

    Michael Zachary Bluestone
    Bluestone Law, Ltd.
    4405 East West Hwy
    Ste 402
    Bethesda, MD 20814
    301-656-0230
    Fax : 301-654-1143
    Email: mzb@bluestonelaw.com
    Minh Ngoc Thi Nguyen
    1255 William St.
    Baltimore, MD 21230
    443-413-8203
    Email: mntn14@hotmail.com

    Petitioning Creditor

    Flextrade Technologies, LLC
    111 Great Neck Road
    Suite 314
    Great Neck, NY 11021
    516-627-8993

    Represented By

    Michael Zachary Bluestone
    (See above for address)
    Minh Ngoc Thi Nguyen
    (See above for address)

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 Iterative Capital GP, L.L.C. 7 1:2023bk10477
    Dec 2, 2020 Racine Berkow Associates, Inc. 7 1:2020bk44158
    Oct 19, 2017 Avaago, Inc. 7 1:17-bk-12926
    Jul 27, 2015 Airfasttickets, Inc. 7 1:15-bk-11951
    Apr 22, 2015 Galleon Management, L.P. 7 1:15-bk-11029
    Jun 4, 2014 AC I Manahawkin LLC 11 7:14-bk-22793
    Jun 4, 2014 AC I Manahawkin Mezz LLC 11 7:14-bk-22792
    Jun 4, 2014 AC I Inv Manahawkin LLC 11 7:14-bk-22791
    Jul 23, 2013 Solera Holdings L.L.C. 11 1:13-bk-12398
    Jul 23, 2013 Solera Holdings L.L.C. 11 7:13-bk-20006
    Jul 23, 2013 Solera Holdings L.L.C. 11 1:13-bk-20006
    Jul 8, 2013 Delight in City Corp a/k/a Sweet and Sour Candy Ta 7 1:13-bk-12244
    Feb 4, 2013 AHL Third LLC 11 1:13-bk-10355
    Sep 6, 2012 Westrock Group, Inc. 7 1:12-bk-13837
    Dec 30, 2011 Inverness Distribution Limited 11 1:11-bk-15939