Case number: 1:18-bk-25931 - Guzman Group, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Guzman Group, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    12/26/2018

  • Last Filing

    03/04/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-25931-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset

Date filed:  12/26/2018
Debtor dismissed:  01/29/2019
341 meeting:  02/12/2019

Debtor

Guzman Group, LLC

2465 West 80 Street
Hialeah, FL 33016
MIAMI-DADE-FL
Tax ID / EIN: 32-0082164

represented by
Kenneth Abrams

1800 SW 27th Avenue
Suite 609
Miami, FL 33145
305-598-1880
Email: kabrams@bkclaw.com

Trustee

Ross R Hartog

101 NE Third Avenue
Suite 1210
Fort Lauderdale, FL 33301
954-767-0030

 
 
U.S. Trustee

Office of the US Trustee

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

represented by
Charles R Sterbach

Assistant US Trustee
Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
Email: Charles.r.sterbach@usdoj.gov

Creditor Committee

Newtek Small Business Finance, LLC

c/o Howard S. Toland, Esq.
Mitrani, Rynor, Adamsky & Toland, P.A.
1200 Weston Road, Penthouse
Weston, FL 33326
954-335-1010
TERMINATED: 01/17/2019
represented by
Howard S Toland

Mitrani, Rynor, Adamsky & Toland PA
1200 Weston Road
Penthouse
Weston, FL 33326
(954) 335-1010
Fax : (954) 467-1372
Email: htoland@mitrani.com
TERMINATED: 01/17/2019

Latest Dockets

Date Filed#Docket Text
03/04/201919Bankruptcy Case Closed. (Snipes, Jeanne)
01/31/201918BNC Certificate of Mailing - Order Dismissing Case (Re: 17 Order Dismissing Case with 180 Days Prejudice for Failure to File 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] .) Notice Date 01/31/2019. (Admin.) (Entered: 02/01/2019)
01/29/201917Order Dismissing Case with 180 Days Prejudice for Failure to File 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] . (Rodriguez, Olga)
01/16/201916BNC Certificate of Mailing (Re: 14 Meeting of Creditors to be Held on 2/12/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 3/25/2019.) Notice Date 01/16/2019. (Admin.) (Entered: 01/17/2019)
01/14/201915Notice to Withdraw Document 11 Filed by Creditor Newtek Small Business Finance, LLC (Re: [11] Notice of Appearance). (Toland, Howard)
01/14/201914Meeting of Creditors to be Held on 2/12/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 3/25/2019. (Rodriguez, Olga)
01/14/201913Notice of Corrective Entry To Reflect Correction in Regards To Creditor Matrix. (Re: [9] Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 1/23/2019. (Re: [8]) [Incomplete Filings due by 1/23/2019]. [Deficiency Must be Cured by 1/23/2019]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/23/2019. Schedule A/B due 1/23/2019. Schedule D due 1/23/2019. Schedule E/F due 1/23/2019. Schedule G due 1/23/2019. Schedule H due 1/23/2019.Statement of Financial Affairs Due 1/23/2019.Declaration Concerning Debtors Schedules Due: 1/23/2019. (Rodriguez, Olga) Modified on 1/14/2019 to reflect creditor matrix deadline was NOT extended. .) (Rodriguez, Olga)
01/13/201912Notice of Appearance and Request for Service by Howard S Toland Filed by Creditor Newtek Small Business Finance, LLC. (Toland, Howard)
01/13/201911Notice of Appearance and Request for Service by Howard S Toland Filed by Creditor Committee Newtek Small Business Finance, LLC. (Toland, Howard)
01/12/201910BNC Certificate of Mailing - PDF Document (Re: [9] Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 1/23/2019. (Re: [8]) [Incomplete Filings due by 1/23/2019]. [Deficiency Must be Cured by 1/23/2019]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/23/2019. Schedule A/B due 1/23/2019. Schedule D due 1/23/2019. Schedule E/F due 1/23/2019. Schedule G due 1/23/2019. Schedule H due 1/23/2019.Statement of Financial Affairs Due 1/23/2019.Declaration Concerning Debtors Schedules Due: 1/23/2019.Creditor Matrix Due: 1/23/2019.) Notice Date 01/12/2019. (Admin.)