Gleamin Inc.
11
J Kate Stickles
08/17/2022
04/17/2026
Yes
v
| Subchapter_V, LeadSC, CONFIRMED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Gleamin Inc.
113 N. San Vicente Blvd. Suite 337 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 84-3759044 |
represented by |
Joseph C. Barsalona II
Pashman Stein Walder Hayden, P.C. 824 North Market Street Suite 800 Wilmington, DE 19801 302-592-6496 Email: jbarsalona@pashmanstein.com Richard C. Solow
Reed Smith LLP 599 Lexington Avenue Ste New York NY, NY 10022 212-549-4768 Fax : 212-521-5450 Email: rsolow@reedsmith.com TERMINATED: 10/30/2024 |
Trustee David M. Klauder
Bielli & Klauder LLC 1204 N. King Street Wilmington, DE 19801 302-803-4600 |
represented by |
David M. Klauder
Bielli & Klauder, LLC 1204 N. King Street Wilmington, DE 19801 302-803-4600 Fax : 302-397-2557 Email: dklauder@bk-legal.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov Hannah J McCollum
DOJ-Ust 844 King St., Suite 2207 Lockbox 35 Wilmington, DE 19801 202-573-3275 Email: hannah.mccollum@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 211 | Order of Reassignment of Judge/Judge J Kate Stickles added to case. Involvement of Judge John T Dorsey Terminated (CEB) (Entered: 04/17/2026) |
| 10/30/2024 | 210 | Notice of Withdrawal of Appearance. /Notice of Withdrawal of Appearance of Richard C. Solow has withdrawn from the case. Filed by Gleamin Inc.. (Barsalona II, Joseph) (Entered: 10/30/2024) |
| 06/14/2024 | 209 | Notice of Change of Address Filed by Gleamin Inc.. (Barsalona II, Joseph) (Entered: 06/14/2024) |
| 04/15/2024 | 208 | Withdrawal of Claim(s): 30. Filed by U.S. Customs and Border Protection. (SAP) (Entered: 04/15/2024) |
| 03/15/2024 | 207 | Chapter 11 Subchapter V Trustees Report of No Distribution(D). Funds Collected: $0.00. Fees Awarded: $10,295.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 19 months. Assets Abandoned (without deducting any secured claims): $1364568.60, Assets Exempt: Not Available, Claims Scheduled: $2339145.60, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2339145.60. Filed by David M. Klauder. Tickle due by: 4/15/2024. (Klauder, David) (Entered: 03/15/2024) |
| 08/15/2023 | 206 | Amended Motion for Payment of Administrative Expenses/Claims . Filed by State of California Department of Tax and Fee Administration. (JC). (Entered: 08/17/2023) |
| 08/15/2023 | 205 | **** ENTERED IN ERROR **** Motion for Payment of Administrative Expenses/Claims . Filed by State of California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JC) Modified on 8/17/2023 (JC). (Entered: 08/16/2023) |
| 08/14/2023 | 204 | Notice of Substitution of Counsel Filed by Yardline Capital Corporation. (Trachtman, Elizabeth) (Entered: 08/14/2023) |
| 06/06/2023 | 203 | Order Sustaining the Reorganized Debtor's First Omnibus Objection (Non-Substantive) to Certain Claims (Late Filed Claims and Amended and Superseded Claims) (Related Document(s) 193, 198) Signed on 6/6/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B) (RC) (Entered: 06/06/2023) |
| 05/31/2023 | 202 | Affidavit/Declaration of Service . Filed by Gleamin Inc.. (related document(s)199) (Matthews, Gene) (Entered: 05/31/2023) |