OG Living LLC
11
Scott M Grossman
11/29/2024
12/18/2025
Yes
v
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor OG Living LLC
317 Farmington Drive Plantation, FL 33317 BROWARD-FL Tax ID / EIN: 82-2144595 aka StruXure Outdoor Naples |
represented by |
Chad P Pugatch, Esq.
101 NE 3 Ave Suite 1800 Ft. Lauderdale, FL 33301 (954) 462-8000 Email: ecf.pugatch@loriumlaw.com Jason Slatkin, Esq.
Lorium Law 101 NE 3rd Avenue Suite 1800 Fort Lauderdale, FL 33301 (954) 462-8000 Fax : 954-462-4300 Email: jslatkin@loriumlaw.com |
Trustee Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 TERMINATED: 02/28/2025 |
represented by |
Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 Email: cfox@glassratner.com |
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: martin.p.ochs@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/04/2025 | 180 | Notice of Change of Address Filed by Murray Stillway . (Williams, Antowanette) (Entered: 11/04/2025) |
| 10/24/2025 | 179 | Amended Chapter 11 Monthly Operating Report for the Period Ending 9/30/2025 Filed by Debtor OG Living LLC. (Attachments: # 1 Balance Sheet; Profit and Loss; Bank Statements) (Pugatch, Chad) (Entered: 10/24/2025) |
| 10/24/2025 | 178 | Chapter 11 Monthly Operating Report for the Period Ending 9/30/2025 Filed by Debtor OG Living LLC. (Attachments: # 1 Balance Sheet; Profit and Loss; and Bank Statements) (Pugatch, Chad) (Entered: 10/24/2025) |
| 10/08/2025 | 177 | BNC Certificate of Mailing - PDF Document (Re: 175 Order Granting Motion To Stay Contested Matter (Re: 172) (Cifuentes, Zoila) ) Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025) |
| 10/06/2025 | 176 | Supplement to Second Amended Disclosure Statement and Second Amended Plan of Reorganization Filed by Debtor OG Living LLC (Re: 164 Amended Disclosure Statement filed by Debtor OG Living LLC, 165 Amended Chapter 11 Plan filed by Debtor OG Living LLC). (Attachments: # 1 Supplement to Second Amended Disclosure Statement and Second Amended Plan of Reorganization) (Pugatch, Chad) (Entered: 10/06/2025) |
| 10/06/2025 | 175 | Order Granting Motion To Stay Contested Matter (Re: # 172) (Cifuentes, Zoila) (Entered: 10/06/2025) |
| 10/03/2025 | 174 | Certificate of Service Filed by Creditor Ford Motor Credit Company, LLC (Re: 170 Order (Generic)). (Stewart, Gavin) (Entered: 10/03/2025) |
| 10/03/2025 | 173 | Certificate of Service Filed by Debtor OG Living LLC (Re: 167 Order Setting Hearing on Approval of Disclosure Statement). (Pugatch, Chad) (Entered: 10/03/2025) |
| 10/01/2025 | 172 | Motion To Stay (Re: 162 Objection to Claim) Filed by Creditor United States of America, SBA (Murray, Malcolm) (Entered: 10/01/2025) |
| 10/01/2025 | 171 | Certificate of Service Filed by Debtor OG Living LLC (Re: 164 Amended Disclosure Statement filed by Debtor OG Living LLC, 165 Amended Chapter 11 Plan filed by Debtor OG Living LLC, 167 Order Setting Hearing on Approval of Disclosure Statement). (Pugatch, Chad) (Entered: 10/01/2025) |