Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Glansaol Holdings Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk14102
TYPE / CHAPTER
Voluntary / 11

Filed

12-19-18

Updated

9-13-23

Last Checked

1-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2018
Last Entry Filed
Dec 20, 2018

Docket Entries by Quarter

Dec 19, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Brian S. Lennon of Willkie Farr & Gallagher LLP on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/19/2018)
Dec 19, 2018 2 Motion for Joint Administration / Debtors' Motion for Order Authorizing Joint Administration Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/19/2018)
Dec 19, 2018 Receipt of Voluntary Petition (Chapter 11)( 18-14102) [misc,824] (1717.00) Filing Fee. Receipt number A12934663. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/19/2018)
Dec 19, 2018 3 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for Order Extending Deadline for Debtors to File their Schedules of Assets and Liabilities and Statements of Financial Affairs filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/19/2018)
Dec 19, 2018 4 Declaration of Nancy Bernardini in Support of Chapter 11 Petitions and First Day Pleadings filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/19/2018)
Dec 19, 2018 5 Motion to Appoint Omni Management Group, Inc. as Claims and Noticing Agent filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/19/2018)
Dec 20, 2018 6 Motion to Authorize / Debtors' Motion for Order: (A) Waiving Requirement for Filing List of Creditors; (B) Authorizing Debtors to File Consolidated List of Creditors; and (C) Authorizing Debtors to Establish Procedures for Notifying Creditors of Commencement of Cases filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/20/2018)
Dec 20, 2018 7 Motion to Authorize / Debtors' Motion for Interim and Final Orders: (A) Authorizing Payment of Certain Prepetition Taxes and Regulatory and Other Fees; and (B) Granting Related Relief filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/20/2018)
Dec 20, 2018 8 Motion to Authorize / Debtors' Motion Pursuant to Sections 105(a), 363(b), 506(a) and 553 of the Bankruptcy Code for Interim and Final Orders: (A) Authorizing Debtors to Honor Certain Prepetition Obligations to Customers and Continue Customer Programs; (B) Authorizing Setoffs Related to Chargebacks in the Ordinary Course of Business; and (C) Granting Related Relief filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/20/2018)
Dec 20, 2018 9 Motion to Authorize / Debtors' Motion for Interim and Final Orders Authorizing: (A) Continued Use of Debtors' Cash Management System and Procedures; (B) Maintenance and Continued Use of Existing Bank Accounts; (C) Modification of Certain U.S. Trustee Operating Guidelines Relating to Bank Accounts; (D) Continuation of Intercompany Transactions and Accordance of Administrative Expense Status to Intercompany Claims; and (E) Granting Related Relief filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/20/2018)
Dec 20, 2018 10 Motion to Approve Debtor in Possession Financing / Debtors' Motion to (I) Authorize Debtors-In-Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 362, 363, and 364; (II) Grant Liens and Superpriority Claims to Post-Petition Lenders Pursuant to 11 U.S.C. §§ 364 and 507; (III) Provide Adequate Protection to Pre-Petition Credit Parties; (IV) Modify Automatic Stay Pursuant to 11 U.S.C. §§ 361, 362, 363, 364, and 507; (V) Schedule Final Hearing Pursuant to Bankruptcy Rules 4001(B) and (C) and Local Rule 4001-2; and (VI) Grant Related Relief filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/20/2018)
Dec 20, 2018 11 Declaration of John P. Madden in Support of Debtors' Motion to (I) Authorize Debtors-In-Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 362, 363, and 364; (II) Grant Liens and Superpriority Claims to Post-Petition Lenders Pursuant to 11 U.S.C. §§ 364 and 507; (III) Provide Adequate Protection to Pre-Petition Credit Parties; (IV) Modify Automatic Stay Pursuant to 11 U.S.C. §§ 361, 362, 363, 364, and 507; (V) Schedule Final Hearing Pursuant to Bankruptcy Rules 4001(B) and (C) and Local Rule 4001-2; and (VI) Grant Related Relief filed by Brian S. Lennon on behalf of Glansaol Holdings Inc.. (Lennon, Brian) (Entered: 12/20/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk14102
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Dec 19, 2018
Type
voluntary
Terminated
Nov 13, 2020
Updated
Sep 13, 2023
Last checked
Jan 14, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ARENT FOX LLP
B.T. EXPRESS, INC.
Buchalter, a Professional Corporation
Carter Ledyard & Milburn LLP
HUGHES HUBBARD & REED LLP
HUGHES HUBBARD & REED LLP
Jane Park
King County Treasury
Missouri Department of Revenue
Office of the United States Trustee
QVC, Inc.
Ruskin Moscou Faltischek, P.C.
Schnader Harrison Segal & Lewis LLP
Schnader Harrison Segal & Lewis LLP
SILLS CUMMIS & GROSS P.C.

Parties

Debtor

Glansaol Holdings Inc.
575 Lexington Avenue
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: xx-xxx9485

Represented By

Brian S. Lennon
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8295
Fax : (212) 728-8000
Email: maosbny@willkie.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 7 Hudson 888 Holdco LLC and Hudson 888 Owner LLC parent case 11 1:2024bk10022
Jan 7 Hudson 888 Owner LLC 11 1:2024bk10021
Sep 10, 2020 575 Lexington Avenue Bakery, LLC parent case 11 1:2020bk12132
Dec 19, 2018 Clark's Botanicals, Inc. parent case 11 1:2018bk14109
Dec 19, 2018 Laura Geller Brands, LLC parent case 11 1:2018bk14108
Dec 19, 2018 Laura Geller Beauty, LLC parent case 11 1:2018bk14107
Dec 19, 2018 Laura Geller Holdings, LLC parent case 11 1:2018bk14106
Dec 19, 2018 Julep Beauty, Inc. parent case 11 1:2018bk14105
Dec 19, 2018 Glansaol Management LLC parent case 11 1:2018bk14104
Dec 19, 2018 Glansaol LLC parent case 11 1:2018bk14103
Jun 17, 2014 ACG Credit Company II, LLC 11 1:14-bk-11500
Nov 14, 2013 GMS Capital Partners II, L.P. 11 1:13-bk-13702
Nov 14, 2013 GMG Capital Investments, LLC 11 1:13-bk-13701
Sep 10, 2013 GMG Capital Partners III Companion Fund, L.P. parent case 11 1:13-bk-12939
Sep 10, 2013 GMG Capital Partners III, L.P. 11 1:13-bk-12937