Case number: 1:24-bk-13582 - Y.Z.P. Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Y.Z.P. Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    04/15/2024

  • Last Filing

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-13582-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  04/15/2024
341 meeting:  05/17/2024
Deadline for filing claims:  06/24/2024
Deadline for filing claims (govt.):  10/15/2024

Debtor

Y.Z.P. Inc.

2561 S.W. 11 St
Miami, FL 33135
MIAMI-DADE-FL
Tax ID / EIN: 72-1603897

represented by
James Schwitalla, Esq

12954 SW 133 Ct
Miami, FL 33186
(305) 278-0811
Fax : (305) 278-0812
Email: jwscmecf@bellsouth.net

Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Dan L Gold

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6693
Email: Dan.L.Gold@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/202438Notice to Debtor of Additional Creditors KEYS FUNDING LLC - Cert. No. 20487 Filed by Creditor Miami Dade County Tax Collector. (Miami-Dade County Tax Collector (Montoya))
05/08/202437Request for Notice Filed by Creditor Miami Dade County Tax Collector. (Miami-Dade County Tax Collector (Montoya))
05/07/202436Certificate of Service Filed by Creditor Benfam Holdings PR LLC (Re: [35] Order on Miscellaneous Motion). (Read, Alexis)
05/07/202435Order Granting Benfam Holdings PR LLCs (A) Motion for Determination that the Debtor is a Single Asset Real Estate Bankruptcy Case; (B) Objection to Debtors Subchapter V Election; and (C) for Related Relief. (Re: # [16]) (Skinner-Grant, Sheila)
04/30/202433Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Declaration re Schedules,] Filed by Debtor Y.Z.P. Inc.. (Attachments: # 1 Local Form 4) (Schwitalla, James) (Entered: 04/30/2024)
04/29/202432Certificate of Service Filed by Debtor Y.Z.P. Inc. (Re: 18 Meeting of Creditors Chapter 11, 21 Notice of Hearing Amended/Renoticed/Continued, 30 Notice of Hearing Amended/Renoticed/Continued). (Schwitalla, James) (Entered: 04/29/2024)
04/29/2024Receipt of Schedules and Statements Filed( 24-13582-LMI) [misc,schsia] ( 34.00) Filing Fee. Receipt number A44135040. Fee amount 34.00. (U.S. Treasury) (Entered: 04/29/2024)
04/29/202431Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor Y.Z.P. Inc.. (Attachments: # 1 Local Form 4) (Schwitalla, James) (Entered: 04/29/2024)
04/26/202430Re- Notice of Chapter 11 SubchapterV Status Conference. Hearing scheduled for 06/05/2024 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 04/26/2024)
04/23/202429Certificate of Service Filed by Debtor Y.Z.P. Inc. (Re: 17 Order Setting Hearing). (Schwitalla, James) (Entered: 04/23/2024)