Glosslab LLC
11
Michael E. Wiles
12/23/2024
01/31/2025
Yes
v
Lead |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 40 | Transcript 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) |
01/27/2025 | 39 | Certificate 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) |
01/27/2025 | 38 | Notice 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) |
01/24/2025 | 37 | Order 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) |
01/24/2025 | 36 | Second 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) |
01/24/2025 | 35 | Final 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) |
01/22/2025 | 34 | Certificate 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) |
01/22/2025 | 33 | Certificate of Service (related document(s)26) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/22/2025) |
01/21/2025 | 32 | Affidavit of Service Supplemental (related document(s)26) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/21/2025) |
01/21/2025 | 31 | Certificate of Service (related document(s)27, 26) Filed by Adrienne Woods on behalf of Glosslab LLC. (Woods, Adrienne) (Entered: 01/21/2025) |