GZ USA, Inc.
11
Lisa G Beckerman
06/07/2024
06/12/2025
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 |
---|---|---|
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) |
05/27/2025 | 120 | Certificate of Service re: (i) Reorganized Debtors Motion to Extend Claim Objection Deadline; and (ii) Notice of Hearing on Reorganized Debtors Motion to Extend Claim Objection Deadline (related document(s)[119]) filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) |
05/15/2025 | 119 | Motion to Extend Time / Reorganized Debtor's Motion to Extend Claim Objection Deadline filed by Bethany D. Simmons on behalf of GZ USA, Inc. with hearing to be held on 5/29/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB). (Attachments: # (1) Motion to Extend Claim Objection Deadline) (Simmons, Bethany) |
02/04/2025 | 118 | Order Signed on 2/4/2025 Granting Application for Final Professional Compensation (Related Doc # [112])for Loeb & Loeb LLP, fees awarded: $299,399.00, expense awarded: $12,274.97. (Suarez, Aurea) |
01/31/2025 | 117 | Order Signed on 1/31/2025 Granting Application for Final Professional Compensation (Related Doc # [108]) for Heidi J Sorvino-Trustee, fees awarded: $20,900.00, expense awarded: $0.00. (Suarez, Aurea) |
01/15/2025 | 116 | Certificate of Service re: Subchapter V Trustee's First and Final Application for Allowance of Compensation (related document(s)[108], [115]) Filed by Andrew E. Arthur on behalf of Heidi J Sorvino-Trustee. (Arthur, Andrew) |
01/13/2025 | 115 | Notice of Adjournment of Hearing of Subchapter V Trustees First and Final Application for Allowance of Compensation pursuant to 11 U.S.C. § 330 [Doc. No. 108] with hearing to be held on 1/30/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 1/23/2025, (Sorvino, Heidi) |
01/09/2025 | 114 | Certificate of Service re: (i) First and Final Application of Loeb & Loeb LLP, Counsel to the Debtor, for Allowance of Compensation and Reimbursement of Expenses [112]; and (ii) Notice of Hearing on the First and Final Application of Loeb & Loeb LLP [113] filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) |