Case number: 1:22-bk-10768 - Gleamin Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Gleamin Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    08/17/2022

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, LeadSC, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10768-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  08/17/2022
Plan confirmed:  02/01/2023
341 meeting:  09/12/2022
Deadline for filing claims:  10/17/2022
Deadline for filing claims (govt.):  02/13/2023

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

Latest Dockets

Date Filed#Docket Text
04/17/2026211Order of Reassignment of Judge/Judge J Kate Stickles added to case. Involvement of Judge John T Dorsey Terminated (CEB) (Entered: 04/17/2026)
10/30/2024210Notice 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 /Notice of Withdrawal of Appearance of Richard C. Solow has withdrawn from the case.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)
06/14/2024209Notice of Change of Address Filed by Gleamin Inc.. (Barsalona II, Joseph) (Entered: 06/14/2024)
04/15/2024208Withdrawal of Claim(s): 30. Filed by U.S. Customs and Border Protection. (SAP) (Entered: 04/15/2024)
03/15/2024207Chapter 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)
08/15/2023206Amended Motion for Payment of Administrative Expenses/Claims . Filed by State of California Department of Tax and Fee Administration. (JC). (Entered: 08/17/2023)
08/15/2023205**** 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)
08/14/2023204Notice of Substitution of Counsel Filed by Yardline Capital Corporation. (Trachtman, Elizabeth) (Entered: 08/14/2023)
06/06/2023203Order 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)
05/31/2023202Affidavit/Declaration of Service . Filed by Gleamin Inc.. (related document(s)199) (Matthews, Gene) (Entered: 05/31/2023)