Case number: 1:24-bk-43903 - Zano Industries Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Zano Industries Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/19/2024

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43903-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  09/19/2024
341 meeting:  10/21/2024
Deadline for filing claims:  02/18/2025
Deadline for filing claims (govt.):  03/18/2025

Debtor

Zano Industries Inc.

20-25 130th Street
College Point, NY 11356-2700
QUEENS-NY
Tax ID / EIN: 11-2888825

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Cara M Goldstein

Terenzi & Confusione, P.C.
401 Frankin Avenue, Suite 304
Garden City, NY 11788
516-812-4522
Fax : 516-812-4622
Email: cgoldstein@tcpclaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Ronald M Terenzi

Terenzi & Confusione, P.C.
401 Franklin Avenue
Suite 304
Garden City
Garden City, NY 11530
516-812-4502
Fax : 516-812-4600
Email: rterenzi@tcpclaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2025106Transcript & Notice regarding the hearing held on 04/15/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) Hearing Held and Adjourned (Case Owned BK), Hearing Held (Document BK & AP)). Notice of Intent to Request Redaction Due By 04/30/2025. Redaction Request Due By 05/14/2025. Redacted Transcript Submission Due By 05/27/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/22/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 04/23/2025)
04/21/2025105Affidavit/Certificate of Service Filed by Cara M Goldstein on behalf of Zano Industries Inc. (RE: related document(s)104 Motion to Authorize/Direct filed by Debtor Zano Industries Inc.) (Goldstein, Cara) (Entered: 04/21/2025)
04/21/2025104Motion to Authorize/Direct Motion to Amend Schedules with Respect to Tully Environmental Inc. Filed by Cara M Goldstein on behalf of Zano Industries Inc.. Hearing scheduled for 6/24/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A - A/R Report # 2 Exhibit B - Amended Schedules) (Goldstein, Cara) (Entered: 04/21/2025)
04/21/2025103Motion to Authorize/Direct Motion to Amend Schedules with Respect to Richard Rosa, CPA Filed by Cara M Goldstein on behalf of Zano Industries Inc.. Hearing scheduled for 6/24/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A - Amended Schedules # 2 affidavit of service) (Goldstein, Cara) (Entered: 04/21/2025)
04/21/2025102Affidavit/Certificate of Service Filed by Cara M Goldstein on behalf of Zano Industries Inc. (RE: related document(s)101 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor Zano Industries Inc.) (Goldstein, Cara) (Entered: 04/21/2025)
04/21/2025Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-24-43903-nhl) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A23541591. Fee amount 34.00. (re: Doc# 101) (U.S. Treasury) (Entered: 04/21/2025)
04/21/2025101Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, Fee Amount $34 Filed by Cara M Goldstein on behalf of Zano Industries Inc. (Attachments: # 1 Affidavit) (Goldstein, Cara) (Entered: 04/21/2025)
04/17/2025100Notice of Change of Address of Richard Rosa, CPA from 333 Jericho Turnpike, #136, Jericho, NY 11753 to 1000 Woodbury Road, Suite 210, Woodbury, NY 11797. Filed by Cara M Goldstein on behalf of Zano Industries Inc. (Goldstein, Cara) (Entered: 04/17/2025)
04/16/202599BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025)
04/15/202598Amended Notice of Motion/Presentment Amended Notice of Hearing, Debtor's Objection to Proof of Claim #15, and Amended Affidavit in Support Filed by Ronald M Terenzi on behalf of Zano Industries Inc. (RE: related document(s)90 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Zano Industries Inc.) Hearing scheduled for 6/24/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 affidavit of service) (Terenzi, Ronald) Modified to add all documents filed on 4/15/2025 (caf). (Entered: 04/15/2025)