Glemaud Management Company LLC
11
David S Jones
03/13/2024
07/19/2025
Yes
v
MDisCs |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Glemaud Management Company LLC
1863 Holland Ave Bronx, NY 10462-3624 BRONX-NY Tax ID / EIN: 81-0666469 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 107 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 106)) . Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025) |
07/16/2025 | 106 | Order Signed on 7/16/2025 Dismissing this Chapter 11 Case. (Related Doc # 100) (Calderon, Lynda) (Entered: 07/16/2025) |
07/14/2025 | 105 | Certificate of No Objection Pursuant to LR 9013-3 re. UST's Motion to Dismiss the Case (related document(s)100) Filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 07/14/2025) |
07/14/2025 | 104 | Letter of no objection to Motion to Dismiss (related document(s)100) Filed by H. Bruce Bronson Jr. on behalf of Glemaud Management Company LLC. (Bronson, H.) (Entered: 07/14/2025) |
06/28/2025 | 103 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 102)) . Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/26/2025 | 102 | Notice of Hearing Re: Motion by United States Trustee to Dismiss orConvert Case with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Cantrell, Deirdra). (Entered: 06/26/2025) |
06/20/2025 | 101 | Certificate of Service re. U.S. Trustee's Motion to Dismiss the Case (related document(s)100) filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 06/20/2025) |
06/18/2025 | 100 | Motion to Dismiss Case filed by Tara Tiantian on behalf of United States Trustee with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 7/8/2025,. (Tiantian, Tara) (Entered: 06/18/2025) |
05/29/2025 | 99 | Order Signed on 5/29/2025 Granting Relief from the Automatic Stay. (related document(s)96) (Calderon, Lynda) (Entered: 05/29/2025) |
05/12/2025 | 98 | Order Pursuant to 11 U.S.C. § 362(d) and Modifying the Automatic Stay Imposed by 11 U.S.C. § 362(a) Signed on 5/12/2025. (related document(s)88, 97) (Calderon, Lynda) (Entered: 05/12/2025) |