Case number: 9:25-bk-22984 - Glutality Global Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Glutality Global Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    10/31/2025

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-22984-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  10/31/2025
341 meeting:  12/10/2025
Deadline for filing claims:  01/09/2026
Deadline for filing claims (govt.):  04/29/2026

Debtor

Glutality Global Holdings, LLC

604 Banyan Trail
PO Box 810155
Boca Raton, FL 33431
PALM BEACH-FL
Tax ID / EIN: 84-3956215

represented by
Hayley G Harrison

2255 Glades Road
Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: hharrison@wernicklaw.com

Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

Trustee

Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/20/2026127Ex Parte Motion to Vacate (Re: [124] Order on Motion for Protective Order) Filed by Debtor Glutality Global Holdings, LLC, Interested Parties Glutality Provider Group of California, P.C., Glutality Provider Group of Kansas, P.A., Glutality Provider Group of New Jersey, P.A., Glutality Provider Group, P.A., Sam Health, LLC, Stride Slim, LLC, Welco Track Services, LLC (Wernick, Aaron)
03/19/2026126Monthly Operating Report for the Period Beginning February 1, 2026 and Ending February 28, 2026 Filed by Debtor Glutality Global Holdings, LLC. (Wernick, Aaron)
03/18/2026125Notice of Continued Hearing (Re: [107] Ex Parte Motion For Leave To Appear Remotely on 3/31/2026 at 02:30 [(Re:[97] Order Setting Hearing on Confirmation of Subchapter V Plan)] Filed by Debtor Glutality Global Holdings, LLC, Interested Parties Glutality Provider Group of California, P.C., Glutality Provider Group of Kansas, P.A., Glutality Provider Group of New Jersey, P.A., Glutality Provider Group, P.A., Sam Health, LLC, Stride Slim, LLC, Welco Track Services, LLC) Chapter 11 Hearing scheduled for 04/28/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria)
03/17/2026124Order Denying Motion For Protective Order (Re: # [93]) (Eisenberg, Randy)
03/10/2026123Certificate of Service by Attorney Aaron A Wernick (Re: [119] Order Setting Hearing on Confirmation of Subchapter V Plan, [122] Notice of Filing filed by Debtor Glutality Global Holdings, LLC, Interested Party Sam Health, LLC, Interested Party Welco Track Services, LLC, Interested Party Stride Slim, LLC, Interested Party Glutality Provider Group, P.A., Interested Party Glutality Provider Group of California, P.C., Interested Party Glutality Provider Group of Kansas, P.A., Interested Party Glutality Provider Group of New Jersey, P.A.). (Wernick, Aaron)
03/10/2026122Notice of Filing Ballot and Deadline for Filing Ballot Accepting or Rejecting Plan, Filed by Debtor Glutality Global Holdings, LLC, Interested Parties Glutality Provider Group of California, P.C., Glutality Provider Group of Kansas, P.A., Glutality Provider Group of New Jersey, P.A., Glutality Provider Group, P.A., Sam Health, LLC, Stride Slim, LLC, Welco Track Services, LLC (Re: [90] Chapter 11 Small Business Subchapter V Plan). (Wernick, Aaron)
03/06/2026121Notice of Filing Cash Budget vs. Actual for the Period of January 1, 2026 - January 31, 2026 by Attorney Aaron A Wernick (Re: [81] Order on Motion to Use Cash Collateral). (Wernick, Aaron)
03/05/2026120Notice of Filing Cash Budget vs. Actual for the Period of February 1, 2026 - February 28, 2026 by Attorney Aaron A Wernick (Re: [92] Order on Motion to Use Cash Collateral). (Wernick, Aaron)
03/05/2026119Amended Order Setting Hearing on Confirmation of Subchapter V Plan (Re: [90] Chapter 11 Small Business Subchapter V Plan filed by Debtor Glutality Global Holdings, LLC, Interested Party Sam Health, LLC, Interested Party Welco Track Services, LLC, Interested Party Stride Slim, LLC, Interested Party Glutality Provider Group, P.A., Interested Party Glutality Provider Group of California, P.C., Interested Party Glutality Provider Group of Kansas, P.A., Interested Party Glutality Provider Group of New Jersey, P.A.). Confirmation Hearing to be Held on 05/05/2026 at 02:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. Deadline for Service of Order, and Plan: 3/23/2026. Fee Applications Due: 4/13/2026. Deadline for Filing of Ballots: 4/21/2026. Objection to Confirmation Deadline: 4/21/2026. Affidavit due by 4/30/2026.Deadline for Filing Exhibit Register and Uploading Exhibits: 4/30/2026. (Eisenberg, Randy)
03/03/2026118Certificate of Service by Attorney Aaron A Wernick (Re: [117] Notice of Hearing Amended/Renoticed/Continued). (Wernick, Aaron)