Guzman Group, LLC
7
Laurel M Isicoff
12/26/2018
03/04/2019
Yes
v
DISMISSED |
Assigned to: Laurel M Isicoff Chapter 7 Voluntary Asset |
|
Debtor Guzman Group, LLC
2465 West 80 Street Hialeah, FL 33016 MIAMI-DADE-FL Tax ID / EIN: 32-0082164 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2019 | 19 | Bankruptcy Case Closed. (Snipes, Jeanne) |
01/31/2019 | 18 | BNC 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) |
01/29/2019 | 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] . (Rodriguez, Olga) |
01/16/2019 | 16 | BNC 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) |
01/14/2019 | 15 | Notice to Withdraw Document 11 Filed by Creditor Newtek Small Business Finance, LLC (Re: [11] Notice of Appearance). (Toland, Howard) |
01/14/2019 | 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. (Rodriguez, Olga) |
01/14/2019 | 13 | Notice 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) |
01/13/2019 | 12 | Notice of Appearance and Request for Service by Howard S Toland Filed by Creditor Newtek Small Business Finance, LLC. (Toland, Howard) |
01/13/2019 | 11 | Notice of Appearance and Request for Service by Howard S Toland Filed by Creditor Committee Newtek Small Business Finance, LLC. (Toland, Howard) |
01/12/2019 | 10 | BNC 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.) |