Case number: 0:24-bk-22597 - OG Living LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    OG Living LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    11/29/2024

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-22597-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  11/29/2024
341 meeting:  12/30/2024
Deadline for filing claims:  02/07/2025
Deadline for filing claims (govt.):  05/28/2025

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

Latest Dockets

Date Filed#Docket Text
11/04/2025180Notice of Change of Address Filed by Murray Stillway . (Williams, Antowanette) (Entered: 11/04/2025)
10/24/2025179Amended 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)
10/24/2025178Chapter 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)
10/08/2025177BNC 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)
10/06/2025176Supplement 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)
10/06/2025175
Order Granting Motion To Stay Contested Matter (Re: # 172) (Cifuentes, Zoila)
(Entered: 10/06/2025)
10/03/2025174Certificate of Service Filed by Creditor Ford Motor Credit Company, LLC (Re: 170 Order (Generic)). (Stewart, Gavin) (Entered: 10/03/2025)
10/03/2025173Certificate of Service Filed by Debtor OG Living LLC (Re: 167 Order Setting Hearing on Approval of Disclosure Statement). (Pugatch, Chad) (Entered: 10/03/2025)
10/01/2025172Motion To Stay (Re: 162 Objection to Claim) Filed by Creditor United States of America, SBA (Murray, Malcolm) (Entered: 10/01/2025)
10/01/2025171Certificate 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)