Zano Industries Inc.
11
Nancy Hershey Lord
09/19/2024
10/27/2025
Yes
v
| ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/24/2025 | 155 | Final Decree Chapter 11. Signed on 10/24/2025 (caf) (Entered: 10/27/2025) |
| 08/24/2025 | 154 | Order 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) |
| 08/24/2025 | 153 | Order 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) |
| 08/19/2025 | Hearing 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) | |
| 08/19/2025 | Hearing 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) | |
| 08/19/2025 | Hearing 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) | |
| 08/19/2025 | Hearing 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) | |
| 08/19/2025 | Hearing 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) | |
| 08/07/2025 | 152 | Affidavit/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) |
| 08/07/2025 | 151 | Chapter 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) |