New York Southern Bankruptcy Court

Case number: 1:18-bk-14102 - Glansaol Holdings Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Glansaol Holdings Inc.
Chapter
11
Judge
Michael E. Wiles
Filed
12/19/2018
Last Filing
11/13/2020
Asset
Yes
Vol
v
Docket Header

Lead, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-14102-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  12/19/2018
Plan confirmed:  08/02/2019
Deadline for filing claims:  03/08/2019

Debtor

Glansaol Holdings Inc.

575 Lexington Avenue
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 82-1089485

represented by
Brian S. Lennon

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8295
Fax : (212) 728-8000
Email: [email protected]

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

represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Claims and Noticing Agent

Omni Management Group, LLC.

16161 Ventura Blvd. Ste. C
PMB608
Encino, CA 91436
1800-873-4094
TERMINATED: 08/26/2019

 
 
Claims and Noticing Agent

Omni Management Group

5955 De Soto Avenue, Suite 100
Woodland Hills, CA 91367
(818) 906-8300

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
George Angelich

Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
(212) 457-5423
Fax : (212) 484-3990
Email: [email protected]

Andrew I. Silfen

Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
(212) 484-3900
Fax : (212) 484-3990
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/14/2020592Docket Text
Motion to Extend Time / Motion of the Plan Administrator for an Order Extending the Claim Objection Deadline [with presentment to be held on 2/28/2020 at 12:30 p.m. at Courtroom 617 (MEW) Objections due by 2/28/2020] filed by Beth M. Brownstein on behalf of Plan Administrator. (Attachments: # 1 Exhibit A - Proposed Order) (Brownstein, Beth) (Entered: 02/14/2020)
02/13/2020591Docket Text
Withdrawal of Claim(s): Claim #85 filed in Case # 18-14107 by State of New Jersey Division of Employer Accounts filed by Omni Management Group.(Osborne, Brian) (Entered: 02/13/2020)
02/13/2020590Docket Text
Notice of Hearing on Final Approval of Joint Motion for Class Action Settlement (related document(s) 568, 545) filed by Beth M. Brownstein on behalf of Plan Administrator. with hearing to be held on 5/28/2020 at 10:00 AM at Courtroom 617 (MEW) Objections due by 5/21/2020, (Brownstein, Beth) (Entered: 02/13/2020)
01/23/2020589Docket Text
Transcript regarding Hearing Held on 10/10/19 At 11:13 AM RE: Second Omnibus Objection To Certain Claims (Insufficient Documentation Claims, Duplicative Claims, Amended And Superseded Claims, Paid/Satisfied Claims, Misclassified Claims, Reduce And Allow Claims, And Wrong Debtor Claims) Responses Filed.; Third Motion For Omnibus Objective To Claim(S)/Plan Administrators Third Omnibus Objection To Certain Claims (Duplicative Claims, Reduce And Allow Claims, And Paid/Satisfied Claims) Response Filed.; First Motion For Omnibus Objection To Claim(S)/Plan Administrators First Omnibus Objection To Certain Claims (Blank Claims, Insufficient Documentation Claims, Late Claims, Duplicative Claims, Amended And Superseded Claims, Paid/Satisfied Claims, Misclassified Claims, Reduce And Allow Claims And Wrong Debtor Claims) Response Filed.; Etc.
Remote electronic access to the transcript is restricted until 4/22/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/30/2020. Statement of Redaction Request Due By 2/13/2020. Redacted Transcript Submission Due By 2/24/2020. Transcript access will be restricted through 4/22/2020. (Ramos, Jonathan) (Entered: 01/23/2020)
01/22/2020588Docket Text
Quarterly Status Report / Statement of Quarterly Disbursements Post Confirmation from October 1, 2019 to December 31, 2019 Filed by George Angelich on behalf of Plan Administrator. (Angelich, George) (Entered: 01/22/2020)
01/15/2020587Docket Text
Notice of Agenda of Matters Scheduled for Hearing on January 16, 2020 at 2:00 p.m. filed by Beth M. Brownstein on behalf of Plan Administrator. with hearing to be held on 1/16/2020 at 02:00 PM at Courtroom 617 (MEW) (Brownstein, Beth) (Entered: 01/15/2020)
01/14/2020586Docket Text
Amended Notice of Proposed Order for final approval of settlement (related document(s) 545) filed by Adam Rose on behalf of Victoria Rowe. (Attachments: # 1 Redlined revisions)(Rose, Adam) (Entered: 01/14/2020)
01/14/2020585Docket Text
Supplemental Statement regarding 28 USC 1715 (related document(s) 545) filed by Adam Rose on behalf of Victoria Rowe. (Rose, Adam) (Entered: 01/14/2020)
01/14/2020584Docket Text
Declaration of settlement administrator Stephen Kirkpatrick (related document(s) 545) filed by Adam Rose on behalf of Victoria Rowe. (Rose, Adam) (Entered: 01/14/2020)
01/08/2020583Docket Text
Statement King County Treasury Requset for Special Notice filed by Jennifer Atchison on behalf of King County Treasury. (Atchison, Jennifer) (Entered: 01/08/2020)