
C. Wonder LLC
Case No. 15-11127
Case Background
On January 22, 2015, C. Wonder LLC and four affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the District of New Jersey.
Important Information & Dates
Plan and Disclosure Statement
On June 26, 2015, the Debtors filed their Plan of Liquidation and the Disclosure Statement related thereto. On July 20, 2015, the Debtors filed an Amended Plan of Liquidation and an Amended Disclosure Statement. On September 2, 2015, the Bankruptcy Court entered an order confirming the Plan and the Plan became effective on September 11, 2015.
Please click below to view and download documents related to the Plan and Disclosure Statement:
Asset Sale
On January 22, 2015, the Debtors filed a motion (the "Bidding Procedures Motion") to establish bidding procedures in connection with the sale of substantially all of the Debtors' assets. On February 6, 2015, the Bankruptcy Court entered an Order (the "Bidding Procedures Order") approving the Bidding Procedures Motion and on March 19, 2015, the Bankruptcy Court entered an order approving the sale of substantially all of the Debtors' assets.
Please click below to view and download documents related to the Debtors' asset sale:
Bar Date for Filing Proof of Claim
The Bankruptcy Court has established the following deadlines for filing proofs of claim against the Debtors:
General Bar Date (all creditors other than Governmental Units): May 26, 2015
Governmental Unit Bar Date: July 21, 2015
Please click on "Submit a Claim" above for more information on filing a proof of claim against the Debtors.
Dates
Parties
Plan Administrator
-
Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
P.O. Box 1997
Morristown, NJ 07962-1997
https://www.pbnlaw.com
Phone: 973.538.4006
John S. Mairo
Kelly D. Curtin
Debtors' Counsel
-
Cole, Schotz, Meisel, Forman & Leonard, P.A.
Court Plaza North
25 Main Street, PO Box 800
Hackensack, NJ 07602
http://www.coleschotz.com/
Phone: 201.489.3000
Fax: 201.489.1536
Michael D. Sirota, Esq.
Warren A. Usatine, Esq.
Felice R. Yudkin, Esq.
Counsel to Creditors' Committee
-
Porzio, Bromberg & Newman, PC
100 Southgate Parkway
P.O. Box 1997
Morristown, NJ 07962-1997
http://www.pbnlaw.com/
Phone: 973.538.4006
Fax: 973.538.5146
John S. Mairo, Esq.
United States Trustee and Court Information
-
Office of The United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
http://www.justice.gov/ust/r03/newark/index.htm
Phone: 973.945.3014
Fax: 973.645.5993
-
United States Bankruptcy Court District of New Jersey
Clarkson S. Fisher US Courthouse
402 East State Street
Trenton, NJ 08606
http://www.njb.uscourts.gov/
Phone: 609.989.2065
Michael B. Kaplan
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 15-11127 | Debtor Name C. Wonder LLC | Petition Date January 22, 2015 |
Case Number 15-11130 | Debtor Name C Wonder Gift Cards Inc. | Petition Date January 22, 2015 |
Case Number 15-11129 | Debtor Name C Wonder Transport LLC | Petition Date January 22, 2015 |
Case Number 15-11131 | Debtor Name CW Holland LLC | Petition Date January 22, 2015 |
Case Number 15-11132 | Debtor Name CW International Holdings LLC | Petition Date January 22, 2015 |