Case number: 0:24-bk-14376 - EZ Financial Services - Florida Southern Bankruptcy Court

Case Information
  • Case title

    EZ Financial Services

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    05/02/2024

  • Last Filing

    11/14/2024

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-14376-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/02/2024
Date terminated:  06/28/2024
Debtor dismissed:  05/14/2024
341 meeting:  05/28/2024

Debtor

EZ Financial Services

4201 W Federal Hwy
Pompano Beach, FL 33064
BROWARD-FL
Tax ID / EIN: 04-3843584

represented by
EZ Financial Services

PRO SE



Trustee

Sonya Salkin Slott

PO Box 15580
Plantation, FL 33318
954-423-4469

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
06/28/20249Bankruptcy Case Closed. (Cohen, Diana) (Entered: 06/28/2024)
06/26/20248Notification of Returned Mail for Pro Se Debtor EZ Financial Services. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Graster-Thomas, Tanesha) (Entered: 06/26/2024)
05/16/20247BNC Certificate of Mailing - Order Dismissing Case (Re: 6
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Monahan, Holly)
) Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
05/14/20246
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Monahan, Holly)
(Entered: 05/14/2024)
05/04/20245BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 5/9/2024].Creditor Matrix Due: 5/9/2024. Deadline for Attorney Representation: 5/9/2024. Corporate Ownership Statement due 5/9/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/16/2024. Schedule A/B due 5/16/2024. Schedule D due 5/16/2024. Schedule E/F due 5/16/2024. Schedule G due 5/16/2024. Schedule H due 5/16/2024.Statement of Financial Affairs Due 5/16/2024.Declaration Concerning Debtors Schedules Due: 5/16/2024. [Incomplete Filings due by 5/16/2024].) Notice Date 05/04/2024. (Admin.) (Entered: 05/05/2024)
05/03/20244Notice of Corrective Entry to Reflect Deadlines Updated- Terminated in Error. (Re: Deadline(s) Updated. [Incomplete Filings due by 5/16/2024]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/16/2024. Schedule A/B due 5/16/2024. Schedule D due 5/16/2024. Schedule E/F due 5/16/2024. Schedule G due 5/16/2024. Schedule H due 5/16/2024.Statement of Financial Affairs Due 5/16/2024.Declaration Concerning Debtors Schedules Due: 5/16/2024. [Deficiency Must be Cured by 5/9/2024].Creditor Matrix Due: 5/9/2024. Deadline for Attorney Representation: 5/9/2024. Corporate Ownership Statement due 5/9/2024.) (Oriol-Bennett, Alexandra) (Entered: 05/03/2024)
05/02/2024Receipt of Chapter 7 Filing Fee - $338.00 by SS. Receipt Number 800379. (admin) (Entered: 05/02/2024)
05/02/20243Notice of Incomplete Filings Due . [Deficiency Must be Cured by 5/9/2024].Creditor Matrix Due: 5/9/2024. Deadline for Attorney Representation: 5/9/2024. Corporate Ownership Statement due 5/9/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/16/2024. Schedule A/B due 5/16/2024. Schedule D due 5/16/2024. Schedule E/F due 5/16/2024. Schedule G due 5/16/2024. Schedule H due 5/16/2024.Statement of Financial Affairs Due 5/16/2024.Declaration Concerning Debtors Schedules Due: 5/16/2024. [Incomplete Filings due by 5/16/2024]. (Skinner-Grant, Sheila) (Entered: 05/02/2024)
05/02/20242Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Slott, Sonya Salkin. Meeting of Creditors to be held by Video Conference on 5/28/2024 at 12:00 PM at www.Zoom.us - Slott: Meeting ID 728 492 0843, Passcode 5525958902, Phone (813) 515-2981 Deadline to Object to Discharge/Dischargeability is future date. (Skinner-Grant, Sheila) (Entered: 05/02/2024)
05/02/20241Chapter 7 Voluntary Petition (Skinner-Grant, Sheila) (Entered: 05/02/2024)