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
Plan confirmed:  12/04/2025
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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

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
01/09/2026238Statement NOTICE OF OCCURRENCE OF EFFECTIVE DATE OF PLAN filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 01/09/2026)
12/15/2025237Certificate of Service (related document(s)233) Filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 12/15/2025)
12/09/2025236Order Signed on 12/9/2025 Granting Final Applications for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for FIA Capital Partners, LLC, Fees Awarded: $63306.25, Expenses Awarded: $0.00; for Jacobs PC, Fees Awarded: $819907.50, Expenses Awarded: $4000.77; and for Callahan & Blaine, PC, Fees Awarded: $216555.50, Expenses Awarded: $15589.92. (Related Doc # 217, 218, 220) (Calderon, Lynda) (Entered: 12/09/2025)
12/05/2025235Certificate of No Objection Pursuant to LR 9013-3 (related document(s)218, 217, 219, 220) Filed by Robert M. Sasloff on behalf of Zigi USA, LLC. (Sasloff, Robert) (Entered: 12/05/2025)
12/04/2025234Order Signed on 12/4/2025 Approving Second Interim and Final Application of Archer & Greiner, P.C. for Allowance of Compensation and Reimbursement of Expenses. Fees Awarded: $375390.50, Expenses Awarded: $383.50; and of Foresight Restructuring LLC, Fees Awarded: $175364.50, Expenses Awarded: $0.00. (Related Doc # 212, 213) (Calderon, Lynda) (Entered: 12/04/2025)
12/04/2025233Order Signed on 12/4/2025 Granting Final Approval of Disclosure Statement and Confirming Amended Plan of Reorganization for Zigi USA, LLC. (related document(s)169) (Calderon, Lynda) (Entered: 12/04/2025)
12/03/2025232Certificate of No Objection Pursuant to LR 9013-3 Regarding (i) Second Interim and Final Application of Archer & Greiner, P.C. for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Zigi USA, LLC for (I) the Interim Period May 1, 2025 Through November 11, 2025 and (II) the Final Period February 12, 2024 Through November 11, 2025 and (ii) Second Interim and Final Application of Foresight Restructuring LLC for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors of Zigi USA, LLC for (I) the Interim Period May 1, 2025 Through November 11, 2025 and (II) the Final Period March 25, 2024 Through November 11, 2025 (related document(s)212, 213) Filed by Stephen M. Packman on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Archer Fee Order # 2 Exhibit B - Foresight Fee Order)(Packman, Stephen) (Entered: 12/03/2025)
12/03/2025231Declaration -- Supplemental Certification of Stephen M. Packman in Support of Second Interim and Final Fee Application of Archer & Greiner, P.C. -- (related document(s)212) filed by Stephen M. Packman on behalf of Archer & Greiner, P.C.. (Attachments: # 1 Exhibit A - Invoice) (Packman, Stephen) (Entered: 12/03/2025)
11/24/2025230Response to Motion -- Memorandum of the Official Committee of Unsecured Creditors in Support of Confirmation of Debtor's Plan, as Amended, and in Further Opposition to the Motion of the United States Trustee to Convert or Dismiss Case -- (related document(s)151) filed by Stephen M. Packman on behalf of Official Committee of Unsecured Creditors. (Packman, Stephen) (Entered: 11/24/2025)
11/24/2025229Declaration Supplemental Declaration in Support of Confirmation of Debtor's Amended Plan of Reorganization and in Response to US Trustee's Objection to Confirmation (related document(s)169) filed by Robert M. Sasloff on behalf of Zigi USA, LLC. with hearing to be held on 11/25/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Attachments: # 1 Ex. A -- Closing Statement # 2 Ex. B -- Sublease) (Sasloff, Robert) (Entered: 11/24/2025)