Florida Southern Bankruptcy Court

Case number: 9:23-bk-13005 - OZ Naturals, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
OZ Naturals, LLC
Chapter
11
Judge
Mindy A Mora
Filed
04/18/2023
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, SmBus




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-13005-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  04/18/2023
341 meeting:  05/19/2023
Deadline for filing claims:  06/27/2023
Deadline for filing claims (govt.):  10/16/2023

Debtor

OZ Naturals, LLC

1665 Palm Beach Lakes Blvd
Suite 805
West Palm Beach, FL 33401
PALM BEACH-FL
Tax ID / EIN: 46-5415310

represented by
Aaron A Wernick

Wernick Law, PLLC
2255 Glades Rd # 324A
Boca Raton, FL 33431
(561) 961-0922
Fax : (561) 338-7532
Email: [email protected]

Trustee

Aleida Martinez-Molina

2121 NW 2nd Avenue
Suite 201
Miami, FL 33127
305-297-1878

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/23/2024230Docket Text
Notice to Withdraw Document Filed by Creditor California Department of Tax and Fee Administration (Re: [152] Supplemental Document). (Eisenberg, Randy)
04/12/2024229Docket Text
Notice of Change of Address of Creditor, Neiman & Interian PLLC Filed by Debtor OZ Naturals, LLC. (Wernick, Aaron)
04/10/2024228Docket Text
Certificate of Service by Attorney Aaron A Wernick (Re: [227] Order Confirming Chapter 11 Plan). (Wernick, Aaron)
04/10/2024227Docket Text
Order Confirming Debtor's Subchapter V Plan of Reorganization And Setting Post Confirmation Status Conference For May 29, 2024 at 1:30 P.M. Chapter 11 Plan Non-Consensual Under 1191(b) (Re:[126]) Amended Chapter 11 Small Business Subchapter V Plan. Post-Confirmation Status Conference to be held on 05/29/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Fleurimond, Lucie)
04/08/2024226Docket Text
Certificate of Service by Attorney Aaron A Wernick (Re: [223] Order on Miscellaneous Motion, [224] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, [225] Order on Application for Administrative Expenses). (Wernick, Aaron)
04/05/2024225Docket Text
Order Granting Creditor, California Department of Tax and Fee Administration's Application For Administrative Expense (Re: # [100], Re: #[152]). (Fleurimond, Lucie)
04/05/2024224Docket Text
Order Approving Final Fee Application of Aaron A. Wernick, Esq. and Wernick Law, PLLC, Attorneys for The Chapter 11 Debtor, OZ Naturals, LLC (Re: # [65]), (Re: # [99]), (Re: # [141]), (Re: # [168]), (Re: # [118]; Granting Application For Compensation (Re: # [211]) for Aaron A Wernick, fees awarded: $177349.00, expenses awarded: $4515.95. (Fleurimond, Lucie)
04/05/2024223Docket Text
Order Granting Debtor's Expedited Motion to Allow Late Filed Ballot Accepting Chapter 11 Plan (Re: # [192]). (Fleurimond, Lucie)
04/05/2024222Docket Text
Order Granting Fee Applications of Aleida Martinez-Molina, Subchapter V Trustee on Final Basis (Re: # [66]), Granting Application For Compensation (Re: # [148]) for Aleida Martinez-Molina, fees awarded: $12870.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [181]) for Aleida Martinez-Molina, fees awarded: $9495.00, expenses awarded: $0.00. (Fleurimond, Lucie)
03/29/2024221Docket Text
Certificate of Service by Attorney Aaron A Wernick (Re: [216] Order on Miscellaneous Motion). (Wernick, Aaron)