E. Gluck Corporation
11
Martin Glenn
12/01/2025
05/07/2026
Yes
v
| SchedF |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor E. Gluck Corporation
6015 Little Neck Parkway Little Neck, NY 11362 NEW YORK-NY Tax ID / EIN: 13-2907195 |
represented by |
Julie D. Goldberg
Halperin Battaglia Benzija, LLP 40 Wall Street, 37th Floor New York, NY 10005 212-765-9100 Fax : 212-765-0964 Email: jgoldberg@halperinlaw.net Alan D. Halperin
Halperin Battaglia Benzija, LLP 40 Wall Street - 37th Floor New York, NY 10005 (212) 765-9100 Fax : (212) 765-0964 Email: ahalperin@halperinlaw.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 |
Creditor Committee Official Committee of Unsecured Creditors of E. Gluck Corporation |
represented by |
Brett S. Moore
Porzio, Bromberg & Newman, P.C. 1675 Broadway Ste 1810 New York, NY 10019 212-265-6888 Email: bsmoore@pbnlaw.com Zhenyi Zhou
Porzio, Bromberg & Newman, P.C. 100 Southgate Parkway Morristown, NJ 07960 267-399-8457 Email: jzhou@pbnlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/04/2026 | 139 | Omnibus Order signed on 5/4/2026 Granting First Interim Fee Applications of Professionals for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses (Related Doc #126)for Porzio, Bromberg & Newman, P.C., fees awarded: $186,698.00, expense awarded: $0.00, (Related Doc #127)for Foresight Restructuring, LLC, fees awarded: $51,720.00, expense awarded: $280.81, (Related Doc #128)for Halperin Battaglia Benzija, LLP, fees awarded: $427,678.40, expense awarded: $3,793.70. (Cantrell, Deirdra) (Entered: 05/04/2026) |
| 04/30/2026 | 138 | Certificate of No Objection Pursuant to LR 9013-3 Certificate of no Objection to First Interim Fee Applications (related document(s)127, 128, 126) Filed by Julie D. Goldberg on behalf of E. Gluck Corporation. (Goldberg, Julie) (Entered: 04/30/2026) |
| 04/23/2026 | 137 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Julie D. Goldberg on behalf of E. Gluck Corporation. (Attachments: # 1 Financial Reports)(Goldberg, Julie) (Entered: 04/23/2026) |
| 04/23/2026 | 136 | Stipulation and Agreed Order, Signed on 4/23/2026, Granting Relief from the Automatic Stay to Permit The Chubb Companies to Cancel Certain Insurance Policies and Take Certain Actions Related Thereto. (related document(s)134) (Anderson, Deanna) (Entered: 04/23/2026) |
| 04/22/2026 | 135 | Monthly Fee Statement FOURTH MONTHLY STAFFING AND COMPENSATION REPORT OF COMETRICS PARTNERS, LLC, FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED TO THE DEBTOR FROM MARCH 1, 2026 THROUGH MARCH 31, 2026 Filed by Julie D. Goldberg on behalf of E. Gluck Corporation. (Goldberg, Julie) (Entered: 04/22/2026) |
| 04/20/2026 | 134 | Stipulation Proposed Stipulation and Agreed Order Permitting The Chubb Companies to Cancel Certain Insurance Policies and Take Certain Actions Related Thereto (related document(s)102) Filed by Julie D. Goldberg on behalf of E. Gluck Corporation. (Goldberg, Julie) (Entered: 04/20/2026) |
| 04/16/2026 | 133 | Monthly Fee Statement THIRD MONTHLY STAFFING AND COMPENSATION REPORT OF COMETRICS PARTNERS, LLC, FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED TO THE DEBTOR FROM FEBRUARY 1, 2026 THROUGH FEBRUARY 28, 2026 Filed by Julie D. Goldberg on behalf of E. Gluck Corporation. (Goldberg, Julie) (Entered: 04/16/2026) |
| 04/14/2026 | 132 | Scheduling Order signed on 4/14/2026. (related document(s)127, 128, 126) (Anderson, Deanna) (Entered: 04/14/2026) |
| 04/14/2026 | 131 | Certificate of Service for First Interim Application of Foresight Restructuring, LLC as Financial Advisor to Official Committee of Unsecured Creditors for Compensation of Services from January 14, 2026 through March 31, 2026 (related document(s)127) Filed by Brett S. Moore on behalf of Foresight Restructuring, LLC. (Moore, Brett) (Entered: 04/14/2026) |
| 04/14/2026 | 130 | Certificate of Service to First Interim Application of Porzio, Bromberg & Newman as Counsel to Official Committee of Unsecured Creditors for Compensation for Services from January 14, 2026 through March 31, 2026 (related document(s)126) Filed by Brett S. Moore on behalf of Porzio, Bromberg & Newman, P.C.. (Moore, Brett) (Entered: 04/14/2026) |