Case number: 1:24-bk-12399 - Glosslab LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Glosslab LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    12/23/2024

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-12399-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  12/23/2024
341 meeting:  01/22/2025

Debtor

Glosslab LLC

27 West 20th Street
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 81-4662283

represented by
Todd E Duffy

Weinstein Zareh Malkin Price LLP
45 Rockefeller Plaza
New York, NY 10111
212-729-5832
Email: tduffy@wzmplaw.com

Adrienne Woods

Weinberg Zareh Malkin Price LLP
45 Rockefeller Plaza, 20th Floor
New York, NY 10111
917-447-4321
Email: awoods@wzmplaw.com

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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/29/202540Transcript regarding Hearing Held on 1/22/2025 at 10:43 AM RE: Final hearing RE: Motion Authorizing the Debtors to Pay Pre-Petition Compensation, Commissions, and Other Obligations..etc...
Remote electronic access to the transcript is restricted until 4/29/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/5/2025. Statement of Redaction Request Due By 2/19/2025. Redacted Transcript Submission Due By 3/3/2025. Transcript access will be restricted through 4/29/2025. (Ortiz, Carmen) (Entered: 01/31/2025)
01/27/202539Certificate of Service of Notice of Entry of Second Interim DIP Order (related document(s)38) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/27/2025)
01/27/202538Notice of Entry of Judgment Second Interim DIP Financing Order (related document(s)36) filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/27/2025)
01/24/202537Order signed on 1/24/2025 extending the deadline to file schedules of assets and liabilities and statement of financial affairs to February 5, 2025 (Related Docs # 8 and 15). (DePierola, Jacqueline) (Entered: 01/24/2025)
01/24/202536Second Interim Order signed on 1/24/2025 authorizing the Debtors to obtain post-petition financing and use cash collateral, granting priming liens and superpriority claims, scheduling a final hearing and granting related relief (related document(s)19, 4). Final hearing to be held on 2/19/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 01/24/2025)
01/24/202535Final Order signed on 1/24/2025 authorizing the Debtors to pay prepetition compensation, commissions, and other obligations (Related Docs # 3 and 14). (DePierola, Jacqueline) (Entered: 01/24/2025)
01/22/202534Certificate of Service of United States Trustee's Supplemental Objection to Certain First Day Relief Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 01/22/2025)
01/22/202533Certificate of Service (related document(s)26) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/22/2025)
01/21/202532Affidavit of Service Supplemental (related document(s)26) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/21/2025)
01/21/202531Certificate of Service (related document(s)27, 26) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/21/2025)