Case number: 1:23-bk-12102 - Zigi USA, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-12102-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  12/31/2023
341 meeting:  02/01/2024
Deadline for filing claims:  06/10/2024

Debtor

Zigi USA, LLC

200 Rector Place, 26B
New York, NY 10280
NEW YORK-NY
Tax ID / EIN: 26-3340851

represented by
Wayne M. Greenwald

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-983-1922
Fax : 212-937-3368
Email: wayne@jacobspc.com

Robert M. Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Aaron Slavutin

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: aaron@jacobspc.com

Ilevu Yakubov

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 718-255-8595
Email: leo@jacobspc.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
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Mariam Khoudari

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
610-704-1773
Email: mkhoudari@ycst.com

Jiangang Ou

Archer & Greiner, P.C.
3040 Post Oak Blvd
Ste 1800-150
Houston, TX 77056
713-206-0344
Email: jou@archerlaw.com

Stephen M. Packman

Archer and Greiner
1211 Avenue of the Americas
Suite 2750
New York, NY 10036
212-682-4940
Fax : 215-963-9999
Email: spackman@archerlaw.com

Latest Dockets

Date Filed#Docket Text
10/10/2025203Letter of adjournment clarifying that confirmation hearing has been adjourned from November 6, 2025 to November 25, 2025 at 10:00 a.m. and applicable objection deadline extended to November 10, 2025 at 12:00 p.m. (noon) (related document(s)198, 169) Filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 10/10/2025)
10/10/2025202Affidavit of Service (related document(s)200) Filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 10/10/2025)
10/10/2025201Letter of Adjournment (related document(s)198) Filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 10/10/2025)
10/09/2025200Motion to Authorize /Approve Debtor's Verified Motion Seeking Authorization to Enter into Sublease filed by Robert M. Sasloff on behalf of Zigi USA, LLC with hearing to be held on 10/23/2025 at 09:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 10/16/2025,. (Attachments: # 1 Proposed Order # 2 Exhibit B- Lease # 3 Exhibit Sublease) (Sasloff, Robert) (Entered: 10/09/2025)
09/07/2025199Certificate of Mailing (related document(s) (Related Doc # 198)) . Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025)
09/05/2025198Scheduling Order Setting Deadlines and a Hearing Date Regarding (I) the United States Trustee's Motion to Convert Debtor's Case and (II) Confirmation of the Debtor's Amended Plan of Reorganization signed on 9/5/2025 (related document(s)169, 151); with hearing to be held on 11/6/2025 at 10:00 AM at Courtroom 701 (DSJ) (White, Greg) (Entered: 09/05/2025)
08/29/2025197Declaration of Segev Davidson, Principal of Zigi USA, LLC, Regarding Proof of Sufficient Funding to Permit Prompt Confirmation of the Debtors Amended Plan of Reorganization (related document(s)196) filed by Ilevu Yakubov on behalf of Zigi USA, LLC. (Attachments: # 1 Ex. A -- Apartment Sale Funding Letter # 2 Ex. B -- Apartment Sale Deposit Letter # 3 Ex. C -- Other Funding Letter # 4 Ex. D -- Revised Projections # 5 Ex. E -- Purchase Orders # 6 Ex. F -- Previous Projections # 7 Ex. G -- Draft Sub-Lease Agreement) (Yakubov, Ilevu) (Entered: 08/29/2025)
08/18/2025196Scheduling Order Signed on 8/18/2025 Setting Deadlines Regarding the United States Trustee's Motion to Convert the Debtor's Case. (related document(s)151) (Calderon, Lynda) (Entered: 08/18/2025)
08/18/2025195Transcript regarding Hearing Held on 08/14/2025 At 10:00 AM RE: Status Conference.; Motion Filed By The United States Trustee To Convert This Chapter 11 Case To A Chapter 7 Case, Or Alternatively, To Dismiss This Case.; Etc.
Remote electronic access to the transcript is restricted until 11/17/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/25/2025. Statement of Redaction Request Due By 9/8/2025. Redacted Transcript Submission Due By 9/18/2025. Transcript access will be restricted through 11/17/2025. (Ramos, Jonathan) (Entered: 08/18/2025)
08/13/2025194Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 08/13/2025)