Case number: 1:25-bk-40464 - ZRG, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    ZRG, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/29/2025

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40464-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/29/2025
Plan confirmed:  07/11/2025
341 meeting:  04/07/2025
Deadline for filing claims:  07/09/2025
Deadline for filing claims (govt.):  07/28/2025

Debtor

ZRG, Inc.

2322 Avenue N
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 46-3479347

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

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

Jointly Administered Debtor

385 Greenwich Street LLC

3131 Bedford Avenue
Brooklyn, NY 11210
Tax ID / EIN: 46-3479347

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Jointly Administered Debtor

90 Nassau Street LLC

3131 Bedford Avenue
Brooklyn, NY 11210
Tax ID / EIN: 46-3479347

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

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
03/03/2026132Motion to Dismiss/Withdraw Pursuant to Order Approving Settlement Agreement Filed by Theresa A Driscoll on behalf of Randal Gindi (RE: related document(s)[100] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Randal Gindi). (Driscoll, Theresa)
03/03/2026131Withdrawal of Claim Number(s): 8 Filed by Theresa A Driscoll on behalf of Randal Gindi. (Driscoll, Theresa)
03/03/2026130Letter of Adjournment: Hearing rescheduled from March 4, 2026 to March 12, 2026 at 10:30 a.m. Filed by J Ted Donovan on behalf of 385 Greenwich Street LLC, 90 Nassau Street LLC, ZRG, Inc. (Donovan, J)
03/01/2026129Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (drk)
02/25/2026128Statement /Notice of Fee Rate Change with Declaration Filed by J Ted Donovan on behalf of 385 Greenwich Street LLC, 90 Nassau Street LLC, ZRG, Inc. (Donovan, J)
02/25/2026127INCORRECT CASE, SEE CORRECTED DOCUMENT BELOW - Statement /Notice of Fee Rate Change Filed by J Ted Donovan on behalf of 385 Greenwich Street LLC, 385G LLC, 90 Nassau Street LLC (Donovan, J)Modified on 2/26/2026 (one).
02/25/2026126Order Approving a Settlement Agreement Resolving All Bankruptcy Related Claims Against the Debtors and Agreeing to a Go Forward Process Regarding Certain Non-Debtor Matters Between Certain Parties (RE: related document(s)[117] Motion to Extend Time filed by Claimant Zachary Gindi, [124] Amended Notice of Motion/Presentment filed by Creditor 385G LLC, Claimant Zachary Gindi). Signed on 2/25/2026 (Attachments: # (1) Exhibit) (one)
01/20/2026125Affidavit/Certificate of Service Filed by Dawn Rita Sudama on behalf of 385G LLC, Zachary Gindi (RE: related document(s)[124] Amended Notice of Motion/Presentment filed by Creditor 385G LLC, Claimant Zachary Gindi) (Sudama, Dawn)
01/20/2026124Amended Notice of Motion/Presentment / Joint Notice Of Presentment Of An Order Approving A Settlement Agreement Resolving All Bankruptcy Related Claims Against The Debtors And Agreeing To A Go Forward Process Regarding Certain Non-Debtor Matters Between Certain Parties. Objections to be filed on 2/6/2026 by 4:00 p.m. Filed by Joseph Moldovan on behalf of 385G LLC, Zachary Gindi (RE: related document(s)[117] Motion to Extend Time filed by Claimant Zachary Gindi) Order to be presented for signature on 2/13/2026. (Moldovan, Joseph)
01/06/2026Hearing Held; Appearances: J. Ted Donovan (Counsel to Debtor), Jeremy Kleinman (Counsel to Jones Lang, LaSalle Americas Inc.);and Adjourned; (related document(s): [91] Motion to Object/Reclassify/Reduce/Expunge Claims filed by 385 Greenwich Street LLC, 90 Nassau Street LLC, ZRG, Inc.) Hearing scheduled for 03/04/2026 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (AngelaHoward)