Welcome to BusinessBankruptcies.com!

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

ZRG, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40464
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 3, 2025

Docket Entries by Day

Jan 29 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of ZRG, Inc. Chapter 11 Plan due by 05/29/2025. Disclosure Statement due by 05/29/2025. (Nash, Kevin) (Entered: 01/29/2025)
Jan 29 Receipt of Voluntary Petition (Chapter 11)( 1-25-40464) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23306849. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/29/2025)
Jan 30 2 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8 re: Incomplete Question 18: Missing Contact Phone & Bar Information] due by 1/29/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/29/2025. 20 Largest Unsecured Creditors due 1/29/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/29/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/12/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/12/2025. Schedule A/B due 2/12/2025. Schedule D due 2/12/2025. Schedule E/F due 2/12/2025. Schedule G due 2/12/2025. Schedule H due 2/12/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/12/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/12/2025. Incomplete Filings due by 2/12/2025. (dnb) (Entered: 01/30/2025)
Jan 31 3 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 3/10/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 01/31/2025)
Feb 2 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025)
Feb 3 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 29, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    ZRG, Inc.
    2322 Avenue N
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx9347

    Represented By

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2024 Sunshine Holdings 2019 LLC 11 1:2024bk44762
    Oct 15, 2024 Advanced Domino, Inc 11 1:2024bk44263
    Jul 22, 2024 1016 Channel Drive LLC 11 1:2024bk43017
    Oct 25, 2023 Georgian Backyard LLC 11 1:2023bk43881
    Aug 23, 2023 KLS Management Consulting LLC 11 1:2023bk42995
    Nov 2, 2022 RSBRMK LLC 11 1:2022bk42748
    Sep 30, 2020 Revach Venture LLC 11 1:2020bk43534
    Mar 13, 2020 KODOSH HOLDINGLLC 11 1:2020bk41538
    Sep 5, 2019 Diamonds on J LLC 11 1:2019bk45330
    Aug 15, 2019 Megido Service, Corp. 11 1:2019bk44944
    Feb 17, 2017 BROADWAY EQUITY HOLDINGS LLC 11 7:17-bk-22242
    Jan 16, 2015 Lenape Lake Inc. 11 1:15-bk-40174
    Nov 26, 2013 92 Vanderbilt Avenue Inc. 11 1:13-bk-13841
    Aug 29, 2012 Four K Group, Inc. 11 1:12-bk-46300
    Jul 28, 2011 East Thirty Fifth Street Bricks Inc. 11 1:11-bk-46561