Case number: 1:25-bk-12683 - E. Gluck Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    E. Gluck Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    12/01/2025

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12683-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  12/01/2025
341 meeting:  12/30/2025
Deadline for filing claims:  03/30/2026

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

Latest Dockets

Date Filed#Docket Text
05/04/2026139Omnibus 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)
04/30/2026138Certificate 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)
04/23/2026137Chapter 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)
04/23/2026136Stipulation 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)
04/22/2026135Monthly 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)
04/20/2026134Stipulation 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)
04/16/2026133Monthly 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)
04/14/2026132Scheduling Order signed on 4/14/2026. (related document(s)127, 128, 126) (Anderson, Deanna) (Entered: 04/14/2026)
04/14/2026131Certificate 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)
04/14/2026130Certificate 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)