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

    7

  • Judge

    Mindy A Mora

  • Filed

    10/31/2025

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED



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

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/31/2025
Date converted:  05/04/2026
341 meeting:  12/10/2025
Deadline for filing claims:  07/13/2026

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

Latest Dockets

Date Filed#Docket Text
05/06/2026197Re- 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)
05/06/2026196Re- 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)
05/06/2026195Notice 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)
05/05/2026194Notice 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)
05/05/2026193Notice 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)
05/05/2026192Notice Appointing Chad S. Paiva as Trustee . Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi)
05/04/2026191Notice 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)
05/04/2026190Notice 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)
05/04/2026189
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)
05/04/2026188Certificate 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)