Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

GZ USA, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk11020
TYPE / CHAPTER
Voluntary / 11V

Filed

6-7-24

Updated

7-21-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 7, 2024

Docket Entries by Week of Year

Jun 7 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 09/5/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 08/6/2024. Filed by William M. Hawkins of Loeb & Loeb LLP on behalf of GZ USA, Inc.. (Hawkins, William) (Entered: 06/07/2024)
Jun 7 Receipt of Voluntary Petition (Chapter 11)( 24-11020) [misc,824] (1738.00) Filing Fee. Receipt number A16660746. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/07/2024)
Jun 7 2 Motion to Authorize (i) payment of prepetition wages and employee benefits; (ii) banks to honor checks; and (iii) payment of post-petition wages and employee benefits filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) (Entered: 06/07/2024)
Jun 7 3 Emergency Motion to Authorize payment of certain prepetition taxes and fees, and granting related relief filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) (Entered: 06/07/2024)
Jun 7 4 Emergency Motion to Authorize (a) honor certain prepetition obligations to customers; (b) make payments to maintain e-commerce; and (c) related relief filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) (Entered: 06/07/2024)
Jun 7 5 Motion to Authorize (i) restraining and enjoining all utility providers from altering, refusing, or discontinuing utility services; (ii) directing utility providers to provide continued and uninterrupted utility services; and (iii) approving proposed adequate assurance of future payment; and (iv) related relief filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) (Entered: 06/07/2024)
Jun 7 6 Declaration of Alain Baume pursuant to Local Bankruptcy Rule 1007-2 and in support of Chapter 11 Petition and First Day Pleadings (related document(s)4, 5, 2, 3) filed by Bethany D. Simmons on behalf of GZ USA, Inc.. (Simmons, Bethany) (Entered: 06/07/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk11020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Jun 7, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jun 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARP MEDICARE
    ADEPTUS PARTNERS, LLC
    ADP
    AMERICAN EXPRESS
    AMERICAN EXPRESS MERCHANT WHOLESALE
    BLINK VOICE
    CITIBANK
    CMS MEDICARE INSURANCE
    COGENCY GLOBAL
    CYBERSOURCE, LTD.
    D'ORSAY
    DHL EXPRESS-USA
    ELITE MODEL MANAGEMENT LLC
    EMAZZANTI
    ESCC
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GZ USA, Inc.
    126 East 56th Street
    5th Floor
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4626

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 6, 2023 Global Fertility & Genetics, New York, LLC 11 1:2023bk10905
    Dec 11, 2020 L. Raphael NYC, INC. 7 1:2020bk12850
    Dec 11, 2020 L. Raphael NYC C1 Corp. 7 1:2020bk12849
    Jul 28, 2020 IM Franchise, LLC parent case 11 1:2020bk11733
    Jul 28, 2020 IM Long Island, LLC parent case 11 1:2020bk11732
    Jul 28, 2020 IM Products, LLC parent case 11 1:2020bk11730
    Jul 28, 2020 IM LLC III parent case 11 1:2020bk11725
    Jul 28, 2020 IL Mulino USA, LLC parent case 11 1:2020bk11724
    Jul 28, 2020 K.G. IM, LLC 11 1:2020bk11723
    Feb 6, 2020 KOAST LLC 11 1:2020bk40805
    Feb 19, 2015 Valent & Cook at 57 Street Corp. 11 1:15-bk-10350
    May 30, 2012 Straits Offshore, Ltd. 11 1:12-bk-12370
    May 30, 2012 Seapowet Shipping, Ltd. 11 1:12-bk-12369
    May 9, 2012 Boulder Heights Owner, LLC 11 1:12-bk-11958
    Aug 15, 2011 Lift Gym, Inc. 11 1:11-bk-13896