Case number: 1:24-bk-43903 - Zano Industries Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Zano Industries Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/19/2024

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43903-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  09/19/2024
Plan confirmed:  05/09/2025
341 meeting:  10/21/2024
Deadline for filing claims:  02/18/2025
Deadline for filing claims (govt.):  03/18/2025

Debtor

Zano Industries Inc.

20-25 130th Street
College Point, NY 11356-2700
QUEENS-NY
Tax ID / EIN: 11-2888825

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Cara M Goldstein

Terenzi & Confusione, P.C.
401 Frankin Avenue, Suite 304
Garden City, NY 11788
516-812-4522
Fax : 516-812-4622
Email: cgoldstein@tcpclaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Ronald M Terenzi

Terenzi & Confusione, P.C.
401 Franklin Avenue
Suite 304
Garden City
Garden City, NY 11530
516-812-4502
Fax : 516-812-4600
Email: rterenzi@tcpclaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
10/24/2025155Final Decree Chapter 11. Signed on 10/24/2025 (caf) (Entered: 10/27/2025)
08/24/2025154Order Approving Final Application for Compensation for DY Realty Group, LLC as Real Estate Broker to the Debtor, fees awarded: $393,100.00, expenses awarded: $0.00 (RE: related document(s)140 Application for Compensation filed by Realtor DY Realty Group, LLC). Signed on 8/24/2025 (caf) (Entered: 08/25/2025)
08/24/2025153Order Granting Final Fee Application of Goldberg Weprin Finkel Goldstein LLP, as Special Real Estate Counsel, fees awarded: $86436.00, expenses awarded: $558.28 (RE: related document(s)142 Application for Compensation filed by Spec. Counsel Goldberg Weprin Finkel Goldstein LLP). Signed on 8/24/2025 (caf) (Entered: 08/25/2025)
08/19/2025Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Ronald M Terenzi (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Enid Nagler Stuart (Counsel to NYS Dept. of Taxation); Granted as per the record; Circulate and Submit Order. (related document(s): 149 Motion to Authorize/Direct filed by Zano Industries Inc.) (AngelaHoward) (Entered: 08/28/2025)
08/19/2025Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Ronald M Terenzi (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Enid Nagler Stuart (Counsel to NYS Dept. of Taxation); Marked Off. (related document(s): 8 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 08/28/2025)
08/19/2025Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Ronald M Terenzi (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Enid Nagler Stuart (Counsel to NYS Dept. of Taxation); Withdrawn. (related document(s): 96 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Zano Industries Inc.) (AngelaHoward) (Entered: 08/28/2025)
08/19/2025Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Ronald M Terenzi (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Enid Nagler Stuart (Counsel to NYS Dept. of Taxation); Application Granted; Order Entered. (related document(s): 140 Application for Compensation filed by DY Realty Group, LLC) (AngelaHoward) (Entered: 08/28/2025)
08/19/2025Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Ronald M Terenzi (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Enid Nagler Stuart (Counsel to NYS Dept. of Taxation); Application Granted; Order Entered. (related document(s): 142 Application for Compensation filed by Goldberg Weprin Finkel Goldstein LLP) (AngelaHoward) (Entered: 08/28/2025)
08/07/2025152Affidavit/Certificate of Service Filed by Cara M Goldstein on behalf of Zano Industries Inc. (RE: related document(s)151 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Zano Industries Inc.) (Goldstein, Cara) (Entered: 08/07/2025)
08/07/2025151Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Ronald M Terenzi on behalf of Zano Industries Inc. (Attachments: # 1 Bank Statement # 2 Disbursement chart # 3 closing statement) (Terenzi, Ronald) (Entered: 08/07/2025)