Glutality Global Holdings, LLC
7
Mindy A Mora
10/31/2025
05/06/2026
Yes
v
| JNTADMN, LEAD, CONVERTED |
Assigned to: Mindy A Mora Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Glutality Global Holdings, LLC
6800 Broken Sound Pkwy, Suite 150 Boca Raton, FL 33487 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 TERMINATED: 05/01/2026 |
Trustee Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 TERMINATED: 05/04/2026 |
represented by |
Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 Email: cfox@glassratner.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 197 | Re- Notice of Hearing (Re: [155] Final Application for Compensation for Aaron A Wernick, Attorney-Debtor, Period: 10/31/2025 to 4/13/2026, Fee: $263,682.50, Expenses: $4,171.78. Filed by Attorney Aaron A Wernick, [184] Supplemental Application for Final Compensation for Aaron A Wernick, Attorney-Debtor, Period: 4/14/2026 to 4/29/2026, Fee: $12,918.50, Expenses: $583.10. Filed by Attorney Aaron A Wernick) Hearing scheduled for 06/16/2026 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) |
| 05/06/2026 | 196 | Re- Notice of Hearing (Re: [150] First and Final Application for Compensation and Reimbursement of Expenses for Carol Lynn Fox, Trustee Chapter 9/11, Period: 11/4/2025 to 4/7/2026, Fee: $8,775.00, Expenses: $200.00. Filed by Attorney Carol Lynn Fox) Hearing scheduled for 06/16/2026 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) |
| 05/06/2026 | 195 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Deborah Menotte. Meeting of Creditors to be Held on 6/9/2026 at 11:30 AM at www.Zoom.us - Menotte: Meeting ID 804 873 3471, Passcode 4512532667, Phone (561) 726-1115. Proofs of Claim due by 7/13/2026. (Adam, Lorraine) |
| 05/05/2026 | 194 | Notice Appointing Deborah Menotte as Successor Trustee. Chad S. Paiva Removed from the Case. Filed by U.S. Trustee Office of the US Trustee, Trustee. Meeting of Creditors to be Held on 6/9/2026 at 11:30 AM at www.Zoom.us - Menotte: Meeting ID 804 873 3471, Passcode 4512532667, Phone (561) 726-1115. (Feinman, Heidi) |
| 05/05/2026 | 193 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Chad S. Paiva. Meeting of Creditors to be Held on 6/10/2026 at 03:00 PM at www.Zoom.us - Paiva: Meeting ID 249 380 4366, Passcode 1357120502, Phone (561) 726-1334. Proofs of Claim due by 7/14/2026. (Adam, Lorraine) |
| 05/05/2026 | 192 | Notice Appointing Chad S. Paiva as Trustee . Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) |
| 05/04/2026 | 191 | Notice of Continued Hearing (Re: 138 Application to Employ Kurt Huizinga and Advantage Collection Professionals, as Debt Collection Professionals to the Debtors [Affidavit Attached] 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) Hearing scheduled for 05/19/2026 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 05/04/2026) |
| 05/04/2026 | 190 | Notice of Transmittal of PDF Document to BNC for Noticing (Re: 189 Order Granting Motion to Convert Case to Chapter 7 and Canceling Hearings (Re: 152) Trustee Carol Lynn Fox removed from the case. Rule 1019 Report Due 5/18/2026. Proofs of Claim due by 7/13/2026. (Montoya, Sara) ) (Montoya, Sara) (Entered: 05/04/2026) |
| 05/04/2026 | 189 | Order Granting Motion to Convert Case to Chapter 7 and Canceling Hearings (Re: # 152) Trustee Carol Lynn Fox removed from the case. Rule 1019 Report Due 5/18/2026. Proofs of Claim due by 7/13/2026. (Montoya, Sara) (Entered: 05/04/2026) |
| 05/04/2026 | 188 | Certificate of Service by Attorney Aaron A Wernick (Re: 185 Order on Motion to Appear at Hearing Remotely, 186 Order on Motion to Withdraw as Attorney). (Wernick, Aaron) (Entered: 05/04/2026) |