Welcome to BusinessBankruptcies.com!

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

Wonderwork, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-13607
TYPE / CHAPTER
Voluntary / 11

Filed

12-29-16

Updated

9-13-23

Last Checked

1-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2016
Last Entry Filed
Dec 29, 2016

Docket Entries by Year

Dec 29, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/12/2017. Schedule C due 01/12/2017. Schedule D due 01/12/2017. Schedule E/F due 01/12/2017. Schedule G due 01/12/2017. Schedule H due 01/12/2017. Schedule I due 01/12/2017. Schedule J due 01/12/2017. Schedule J-2 due 01/12/2017. Summary of Assets and Liabilities due 01/12/2017. Statement of Financial Affairs due 01/12/2017. Atty Disclosure State. due 01/12/2017. Statement of Operations Due: 01/12/2017. Employee Income Record Due: 01/12/2017. Cash Flow Statement Due:01/12/2017. Declaration of Schedules due 01/12/2017. Pro Se Debtor Signature On Petition due 01/12/2017. Authorized Representative of Debtor Signature on Petition Form 201 due 01/12/2017. Debtor 342B Signature On Petition due 01/12/2017. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 01/12/2017. List of All Creditors Required on Case Docket in PDF Format due 01/12/2017. Federal Income Tax Return Date: 01/12/2017 Record of Interest in Education Individual Retirement Account Due: 01/12/2017. Incomplete Filings due by 01/12/2017, Chapter 11 Plan due by 4/28/2017, Disclosure Statement due by 4/28/2017, Initial Case Conference due by 1/30/2017, Filed by Aaron R. Cahn of Carter Ledyard & Milburn LLP on behalf of Wonderwork, Inc.. (Cahn, Aaron) (Entered: 12/29/2016)
Dec 29, 2016 Receipt of Voluntary Petition (Chapter 11)(16-13607) [misc,824] (1717.00) Filing Fee. Receipt number 11629182. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/29/2016)
Dec 29, 2016 Judge Stuart M. Bernstein added to the case. (Harris, Kendra). (Entered: 12/29/2016)
Dec 29, 2016 2 Declaration of Brian Mullaney Co-Founder and CEO of Wonderwork, Inc., in Support of Chapter 11 Petition and First Day Pleadings filed by Aaron R. Cahn on behalf of Wonderwork, Inc.. (Cahn, Aaron) (Entered: 12/29/2016)
Dec 29, 2016 3 Motion to Approve /Application Authorizing Debtor to Employ Carter Ledyard & Milburn LLP as its attorneys, effective nunc pro tunc to the Petition Date filed by Aaron R. Cahn on behalf of Wonderwork, Inc.. (Cahn, Aaron) (Entered: 12/29/2016)
Dec 29, 2016 4 Motion to Authorize /Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Business Forms and Existing Bank Accounts; (II) Extending Time to Comply with 11 U.S.C. Section 345 (b) and (III) Granting Related Relief filed by Aaron R. Cahn on behalf of Wonderwork, Inc.. (Cahn, Aaron) (Entered: 12/29/2016)
Dec 29, 2016 5 Scheduling Order Signed On 12/29/2016. Re: Initial Case Conference with hearing to be held on 2/7/2017 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 12/29/2016)
Dec 29, 2016 6 Notice Re: Initial Case Conference (Barrett, Chantel). (Entered: 12/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-13607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Dec 29, 2016
Type
voluntary
Terminated
Mar 1, 2022
Updated
Sep 13, 2023
Last checked
Jan 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action Mailers
    Action Without Borders
    Adams & Company Real Estate, LLC
    Adams & Company Real Estate, LLC
    ADP, LLC
    Allied Printing Resources
    Allister Business Solutions
    American Arbitration Association
    American Express
    American List Counsel, Inc.
    Ameritas Life Insurance
    Arnold & Porter Kaye Scholer
    ARNOLD & PORTER KAYE SCHOLER LLP
    BBB Wise Giving Alliance National Charity Seal Pro
    Bill & Ann Ziff Foundation
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wonderwork, Inc.
    411 Fifth Avenue, Suite 702
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9217
    aka Surgery for the Poor, Inc.

    Represented By

    Aaron R. Cahn
    Carter Ledyard & Milburn LLP
    2 Wall Street
    New York, NY 10005
    (212) 238-8629
    Fax : 212-732-3232
    Email: cahn@clm.com

    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 #
    Sep 10, 2020 400 Fifth Avenue Bakery, LLC parent case 11 1:2020bk12130
    Jun 25, 2020 Premiere Jewellery, Inc. 11 1:2020bk11484
    Mar 6, 2020 TTAC LLC 7 1:2020bk10707
    May 9, 2019 Z & J, LLC d/b/a Appeal Tech 11 1:2019bk11502
    Nov 10, 2016 Brooklyn Carpet Exchange, Inc. 7 1:16-bk-13123
    Mar 25, 2015 100-114 Hale, LLC 11 7:15-bk-22382
    Mar 25, 2015 97-111 Hale, LLC 11 7:15-bk-22381
    Jun 11, 2014 Juno Healthcare Staffing Systems, Inc. 11 1:14-bk-11778
    Jun 9, 2014 Juno Healthcare-Arizona, LLC 7 1:14-bk-11758
    Jun 4, 2014 Jump Creatives, LLC 7 1:14-bk-11719
    Mar 18, 2014 JYA Cleaners, Inc. 11 1:14-bk-10675
    May 8, 2013 Morgan Lofts, LLC 11 1:13-bk-11507
    May 8, 2013 11 EAST 36th, LLC 11 1:13-bk-11506
    Dec 22, 2011 Bay Condos, LLC 11 1:11-bk-15844
    Dec 14, 2011 Bridge & Bridge Yoga, Inc. 7 1:11-bk-15723