Florida Southern Bankruptcy Court
Chapter 11
Judge:Laurel M Isicoff
Case #: 1:24-bk-13582
Case Filed:Apr 15, 2024
Claims Deadline:Jun 24, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Y.Z.P. Inc.
2561 SW 11th St
Miami, FL 33135-4809
Represented By
James Schwitalla, Esq
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 11 minutes ago
Wednesday, May 01, 2024
34 34 court Notice of Cancellation of Hearing Wed 05/01 11:44 AM
Clerk's Notice of Cancellation of Sub V Status Conference Related [+] (Sanabria, Noemi)
Related: [-] 1 Chapter 11 SubchapterV Voluntary Petition. Status hearing to be held on 06/05/2024 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Tuesday, April 30, 2024
33 33 misc Schedules/Statements or Amended Schedules/Statements Tue 04/30 3:06 PM
Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Declaration re Schedules,] Filed by Debtor Y.Z.P. Inc.. (Schwitalla, James)
Related: [-]
Att: 1 Local Form 4
Monday, April 29, 2024
32 32 misc Certificate of Service Mon 04/29 7:27 PM
Certificate of Service Filed by Debtor Y.Z.P. Inc. Related [+]. (Schwitalla, James)
Related: [-] 18 Meeting of Creditors Chapter 11,21 Notice of Hearing Amended/Renoticed/Continued,30 Notice of Hearing Amended/Renoticed/Continued
31 31 misc Schedules/Statements or Amended Schedules/Statements Mon 04/29 4:55 PM
Initial 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.. (Schwitalla, James)
Related: [-]
Att: 1 Local Form 4
crditcrd Auto-Docket of Credit Card Mon 04/29 4:58 PM
Receipt of Schedules and Statements Filed([LINK 24-13582 LMI] ) [misc,schsia] ( 34.00) Filing Fee. Receipt number A44135040. Fee amount 34.00. (U.S. Treasury)
Related: [-]
Friday, April 26, 2024
30 30 court Notice of Hearing [Amd/Rntc/Cntd] (BK) Fri 04/26 12:37 PM
Re- 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)
Related: [-]
Tuesday, April 23, 2024
29 29 misc Certificate of Service Tue 04/23 6:49 PM
Certificate of Service Filed by Debtor Y.Z.P. Inc. Related [+]. (Schwitalla, James)
Related: [-] 17 Order Setting Hearing
28 28 misc Certificate of Service Tue 04/23 6:43 PM
Certificate of Service Filed by Debtor Y.Z.P. Inc. Related [+]. (Schwitalla, James)
Related: [-] 11 Order Setting Subchapter V Status Conference
27 27 misc Certificate of Service Tue 04/23 6:40 PM
Certificate of Service Filed by Debtor Y.Z.P. Inc. Related [+]. (Schwitalla, James)
Related: [-] 4 Application to Employ James Schwitalla as Attorney for Debtor [Affidavit Attached] filed by Debtor Y.Z.P. Inc.,10 Notice of Hearing
Friday, April 19, 2024
26 26 court BNC Certificate of Mailing - Meeting of Creditors Sat 04/20 12:11 AM
BNC Certificate of Mailing Related [+] Notice Date 04/19/2024. (Admin.)
Related: [-] 18 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/17/2024 at 10:30 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/16/2024. Proofs of Claim due by 6/24/2024.
Thursday, April 18, 2024
25 25 court BNC Certificate of Mailing Fri 04/19 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 04/18/2024. (Admin.)
Related: [-] 8 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 4/23/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 4/23/2024. List of Equity Security Holders due 4/29/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/29/2024. Schedule A/B due 4/29/2024. Schedule D due 4/29/2024. Schedule E/F due 4/29/2024. Schedule G due 4/29/2024. Schedule H due 4/29/2024.Statement of Financial Affairs Due 4/29/2024.Declaration Concerning Debtors Schedules Due: 4/29/2024. [Incomplete Filings due by 4/29/2024].
24 24 court BNC Certificate of Mailing Fri 04/19 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 04/18/2024. (Admin.)
Related: [-] 9 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Olga)
23 23 court BNC Certificate of Mailing Fri 04/19 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 04/18/2024. (Admin.)
Related: [-] 11 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 06/05/2024 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Wednesday, April 17, 2024
22 22 misc Certificate of Service Wed 04/17 2:36 PM
Certificate of Service Filed by Creditor Benfam Holdings PR LLC Related [+].
Related: [-] 20 Notice of Hearingad, Alexis
21 21 court Notice of Hearing [Amd/Rntc/Cntd] (BK) Wed 04/17 2:13 PM
Re- Notice of Planning Conference Related [+]
Related: [-] 1 Chapter 11 SubchapterV Voluntary Petition. Hearing scheduled for 05/01/2024 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi
20 20 court Notice of Hearing (BK) Wed 04/17 2:11 PM
Notice of Hearing Related [+] 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 Filed by Creditor Benfam Holdings PR LLC [Part 1 of ECF #19]) Hearing scheduled for 05/01/2024 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 16 Motion Aad, Alexis
19 19 answer Objection Wed 04/17 12:43 PM
Objection to Debtor's Subchapter V Election (1 Voluntary Petition (Chapter 11) filed by Debtor Y.Z.P. Inc.) Filed by Creditor Benfam Holdings PR LLC [Part 2 of ECF #16] (Snipes, Jeanne) Additional attachment(s) added on 4/17/2024 (Snipes, Jeanne)
Related: [-]
18 18 court Meeting of Creditors 11 Wed 04/17 12:39 PM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/17/2024 at 10:30 AM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/16/2024. Proofs of Claim due by 6/24/2024. (Snipes, Jeanne)
Related: [-]
17 17 2 pgs order Order Setting Hearing Wed 04/17 8:53 AM
Order Scheduling Chapter 11 SubChapter V Planning Conference. Related [+]. Hearing scheduled for 05/01/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Skinner-Grant, Sheila)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Y.Z.P. Inc.
16 16 motion Miscellaneous Motion Wed 04/17 8:48 AM
Motion 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 Filed by Creditor Benfam Holdings PR LLC Related [+]
Related: [-] ad, Alexis
Tuesday, April 16, 2024
15 15 misc Chapter 11 Small Business Statement of Unavailability of Documents Tue 04/16 5:27 PM
Statement of Unavailability of Documents Required for Small Business Filed by Debtor Y.Z.P. Inc. Related [+]. (Schwitalla, James)
Related: [-] 8 Notice of Deficiency
14 14 1 pgs notice UST Notice Appointing Trustee Tue 04/16 4:10 PM
Notice Appointing Maria Yip as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Gold, Dan)
Related: [-]
Att: 1 1 pgs Verified Statement
13 13 misc Equity Security Holders Tue 04/16 2:51 PM
Equity Security Holders Filed by Debtor Y.Z.P. Inc.. (Schwitalla, James)
Related: [-]
12 12 misc Amended Document Tue 04/16 11:45 AM
Amended Document To Reflect #7. Describe debtor's business: check box "None of the above" Filed by Debtor Y.Z.P. Inc. Related [+]. (Schwitalla, James)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Y.Z.P. Inc.
11 11 2 pgs order Order Setting Subchapter V Status Conference Tue 04/16 9:50 AM
Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 06/05/2024 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-]
10 10 court Notice of Hearing (BK) Tue 04/16 9:48 AM
Notice of Hearing Related [+] Hearing scheduled for 05/15/2024 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
Related: [-] 4 Application to Employ James Schwitalla as Attorney for Debtor [Affidavit Attached] Filed by Debtor Y.Z.P. Inc.
9 9 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Tue 04/16 9:25 AM
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Olga)
Related: [-]
8 8 court Notice of Deficiency Tue 04/16 9:23 AM
Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 4/23/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 4/23/2024. List of Equity Security Holders due 4/29/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/29/2024. Schedule A/B due 4/29/2024. Schedule D due 4/29/2024. Schedule E/F due 4/29/2024. Schedule G due 4/29/2024. Schedule H due 4/29/2024.Statement of Financial Affairs Due 4/29/2024.Declaration Concerning Debtors Schedules Due: 4/29/2024. [Incomplete Filings due by 4/29/2024]. (Rodriguez, Olga)
Related: [-]
Monday, April 15, 2024
7 7 answer Response Mon 04/15 9:39 PM
Response to (4 Application to Employ James Schwitalla as Attorney for Debtor [Affidavit Attached] filed by Debtor Y.Z.P. Inc.) and Reservation of Rights Filed by Creditor Benfam Holdings PR LLC Related [+]
Related: [-] ad, Alexis
6 6 misc Corporate Ownership Statement Mon 04/15 8:20 PM
Corporate Ownership Statement Filed by Debtor Y.Z.P. Inc.. (Schwitalla, James)
Related: [-]
5 5 misc Case Management Summary Mon 04/15 8:18 PM
Ch 11 Case Management Summary Filed by Debtor Y.Z.P. Inc.. (Schwitalla, James)
Related: [-]
4 4 11 pgs motion Employ Mon 04/15 8:16 PM
Application to Employ James Schwitalla as Attorney for Debtor [Affidavit Attached] Filed by Debtor Y.Z.P. Inc. (Schwitalla, James)
Related: [-]
3 3 notice Notice of Appearance and Request for Service Mon 04/15 4:14 PM
Notice of Appearance and Request for Service by Alexis S Read Filed by Creditor Benfam Holdings PR LLC. Related [+]
Related: [-] ad, Alexis
2 2 misc Corporate Ownership Statement Mon 04/15 2:31 PM
Corporate Ownership Statement Filed by Debtor Y.Z.P. Inc.. (Schwitalla, James)
Related: [-]
1 1 7 pgs misc Voluntary Petition Ch 11 [ECF] Mon 04/15 2:31 PM
Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/24/2024. (Schwitalla, James)
Related: [-]
crditcrd Auto-Docket of Credit Card Mon 04/15 2:34 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-13582 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44063380. Fee amount 1738.00. (U.S. Treasury)
Related: [-]