Glansaol Holdings Inc.
11
Michael E. Wiles
12/19/2018
11/13/2020
Yes
v
Lead, CLMAGT |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor Glansaol Holdings Inc.
575 Lexington Avenue New York, NY 10022 NEW YORK-NY Tax ID / EIN: 82-1089485 |
represented by |
Brian S. Lennon
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 (212) 728-8295 Fax : (212) 728-8000 Email: maosbny@willkie.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent Omni Management Group, LLC.
16161 Ventura Blvd. Ste. C PMB608 Encino, CA 91436 1800-873-4094 TERMINATED: 08/26/2019 |
| |
Claims and Noticing Agent Omni Management Group
5955 De Soto Avenue, Suite 100 Woodland Hills, CA 91367 (818) 906-8300 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
George Angelich
Arent Fox LLP 1301 Avenue of the Americas, Floor 42 New York, NY 10019 (212) 457-5423 Fax : (212) 484-3990 Email: george.angelich@arentfox.com Andrew I. Silfen
Arent Fox LLP 1301 Avenue of the Americas, Floor 42 New York, NY 10019 (212) 484-3900 Fax : (212) 484-3990 Email: andrew.silfen@arentfox.com |
Date Filed | # | Docket Text |
---|---|---|
02/14/2020 | 592 | Motion to Extend Time / Motion of the Plan Administrator for an Order Extending the Claim Objection Deadline [with presentment to be held on 2/28/2020 at 12:30 p.m. at Courtroom 617 (MEW) Objections due by 2/28/2020] filed by Beth M. Brownstein on behalf of Plan Administrator. (Attachments: # 1 Exhibit A - Proposed Order) (Brownstein, Beth) (Entered: 02/14/2020) |
02/13/2020 | 591 | Withdrawal of Claim(s): Claim #85 filed in Case # 18-14107 by State of New Jersey Division of Employer Accounts filed by Omni Management Group.(Osborne, Brian) (Entered: 02/13/2020) |
02/13/2020 | 590 | Notice of Hearing on Final Approval of Joint Motion for Class Action Settlement (related document(s) 568, 545) filed by Beth M. Brownstein on behalf of Plan Administrator. with hearing to be held on 5/28/2020 at 10:00 AM at Courtroom 617 (MEW) Objections due by 5/21/2020, (Brownstein, Beth) (Entered: 02/13/2020) |
01/23/2020 | 589 | Transcript regarding Hearing Held on 10/10/19 At 11:13 AM RE: Second Omnibus Objection To Certain Claims (Insufficient Documentation Claims, Duplicative Claims, Amended And Superseded Claims, Paid/Satisfied Claims, Misclassified Claims, Reduce And Allow Claims, And Wrong Debtor Claims) Responses Filed.; Third Motion For Omnibus Objective To Claim(S)/Plan Administrators Third Omnibus Objection To Certain Claims (Duplicative Claims, Reduce And Allow Claims, And Paid/Satisfied Claims) Response Filed.; First Motion For Omnibus Objection To Claim(S)/Plan Administrators First Omnibus Objection To Certain Claims (Blank Claims, Insufficient Documentation Claims, Late Claims, Duplicative Claims, Amended And Superseded Claims, Paid/Satisfied Claims, Misclassified Claims, Reduce And Allow Claims And Wrong Debtor Claims) Response Filed.; Etc. Remote electronic access to the transcript is restricted until 4/22/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/30/2020. Statement of Redaction Request Due By 2/13/2020. Redacted Transcript Submission Due By 2/24/2020. Transcript access will be restricted through 4/22/2020. (Ramos, Jonathan) (Entered: 01/23/2020) |
01/22/2020 | 588 | Quarterly Status Report / Statement of Quarterly Disbursements Post Confirmation from October 1, 2019 to December 31, 2019 Filed by George Angelich on behalf of Plan Administrator. (Angelich, George) (Entered: 01/22/2020) |
01/15/2020 | 587 | Notice of Agenda of Matters Scheduled for Hearing on January 16, 2020 at 2:00 p.m. filed by Beth M. Brownstein on behalf of Plan Administrator. with hearing to be held on 1/16/2020 at 02:00 PM at Courtroom 617 (MEW) (Brownstein, Beth) (Entered: 01/15/2020) |
01/14/2020 | 586 | Amended Notice of Proposed Order for final approval of settlement (related document(s) 545) filed by Adam Rose on behalf of Victoria Rowe. (Attachments: # 1 Redlined revisions)(Rose, Adam) (Entered: 01/14/2020) |
01/14/2020 | 585 | Supplemental Statement regarding 28 USC 1715 (related document(s) 545) filed by Adam Rose on behalf of Victoria Rowe. (Rose, Adam) (Entered: 01/14/2020) |
01/14/2020 | 584 | Declaration of settlement administrator Stephen Kirkpatrick (related document(s) 545) filed by Adam Rose on behalf of Victoria Rowe. (Rose, Adam) (Entered: 01/14/2020) |
01/08/2020 | 583 | Statement King County Treasury Requset for Special Notice filed by Jennifer Atchison on behalf of King County Treasury. (Atchison, Jennifer) (Entered: 01/08/2020) |