Case number: 1:24-bk-11020 - GZ USA, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    GZ USA, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    06/07/2024

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11020-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  06/07/2024
341 meeting:  07/10/2024

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

Latest Dockets

Date Filed#Docket Text
08/01/2025Case Closed. (Suarez, Aurea).
08/01/2025128Final 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)
08/01/2025127Statement 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)
07/31/2025126Certificate of Service (related document(s)[125], [124]) filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany)
07/31/2025Pending Document No. 33 Is Terminated By Order Signed On 07/11/2024, Document No. [35]. (Barrett, Chantel).
07/23/2025125Notice 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)
07/23/2025124Application 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)
06/09/2025123Withdrawal of Claim(s): No.: 10-1 in sum of $138,503.75 filed by New York State Department Taxation and Finance. (Suarez, Aurea)
05/28/2025122Order Signed On 5/28/2025 Re: Granting Reorganized Debtors Motion To Extend Claim Objection Deadline(Related Doc # [119]) . (Barrett, Chantel)
05/27/2025121Statement 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)