Case number: 1:24-bk-10417 - Glemaud Management Company LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Glemaud Management Company LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    03/13/2024

  • Last Filing

    07/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10417-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/13/2024
Debtor dismissed:  07/16/2025
341 meeting:  04/10/2024
Deadline for filing claims:  06/07/2024

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

Latest Dockets

Date Filed#Docket Text
07/18/2025107Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 106)) . Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/16/2025106Order Signed on 7/16/2025 Dismissing this Chapter 11 Case. (Related Doc # 100) (Calderon, Lynda) (Entered: 07/16/2025)
07/14/2025105Certificate 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)
07/14/2025104Letter 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)
06/28/2025103Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 102)) . Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/26/2025102Notice 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)
06/20/2025101Certificate 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)
06/18/2025100Motion 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)
05/29/202599Order Signed on 5/29/2025 Granting Relief from the Automatic Stay. (related document(s)96) (Calderon, Lynda) (Entered: 05/29/2025)
05/12/202598Order 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)