GZ USA, Inc.
11
Lisa G Beckerman
06/07/2024
08/01/2025
Yes
v
Subchapter_V |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor GZ USA, Inc.
126 East 56th Street 5th Floor New York, NY 10022 NEW YORK-NY Tax ID / EIN: 85-0644626 aka Giuseppe Zanotti |
represented by |
William M. Hawkins
Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 (212) 407-4000 Fax : (212) 407-4990 Email: whawkins@loeb.com Bethany D. Simmons
Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 212-407-4982 Email: bsimmons@loeb.com |
Trustee Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 |
| |
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 |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | Case Closed. (Suarez, Aurea). | |
08/01/2025 | 128 | Final Decree Signed On 8/1/2025, Re: Closing The Debtors Subchapter V Chapter 11 Case Pursuant To Section 350(A) Of The Bankruptcy Code And Bankruptcy Rule 3022m. (Related Doc # [124]) . (Barrett, Chantel) |
08/01/2025 | 127 | Statement of No Objection / Certificate of No Objection (related document(s)[125], [124]) filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) |
07/31/2025 | 126 | Certificate of Service (related document(s)[125], [124]) filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) |
07/31/2025 | Pending Document No. 33 Is Terminated By Order Signed On 07/11/2024, Document No. [35]. (Barrett, Chantel). | |
07/23/2025 | 125 | Notice of Hearing re: Application for Final Decree [124] with hearing to be held on 8/6/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 7/30/2025, (Simmons, Bethany) |
07/23/2025 | 124 | Application for Final Decree Closing the Debtor's Subchapter V Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 Responses due by 7/30/2025, with presentment to be held on 8/6/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Simmons, Bethany) |
06/09/2025 | 123 | Withdrawal of Claim(s): No.: 10-1 in sum of $138,503.75 filed by New York State Department Taxation and Finance. (Suarez, Aurea) |
05/28/2025 | 122 | Order Signed On 5/28/2025 Re: Granting Reorganized Debtors Motion To Extend Claim Objection Deadline(Related Doc # [119]) . (Barrett, Chantel) |
05/27/2025 | 121 | Statement of No Objection re: Reorganized Debtor's Motion to Extend Claim Objection Deadline (related document(s)[119]) filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) |