Ocean Five Condominium Association, Inc.
11
Laurel M Isicoff
05/02/2025
09/12/2025
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Ocean Five Condominium Association, Inc.
448 Ocean Drive Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 20-8088100 |
represented by |
Robert C Meyer
2221 Coral Way, 2nd Floor Miami, FL 33145 305-285-8838 Fax : 305-285-8919 Email: meyerrobertc@cs.com David A Nunez
David A. Nunez, ESQ., P.A. 135 San Lorenzo Avenue Suite 620 Coral Gables, FL 33146 305-722-9898 Fax : 305-567-9356 Email: david@nunez-law.com |
Trustee Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 |
represented by |
Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 Email: cfox@brileyfin.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 74 | Certificate of Service by Attorney Robert C Meyer (Re: [73] Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Ocean Five Condominium Association, Inc.). (Meyer, Robert) |
09/12/2025 | 73 | First Amended Chapter 11 Small Business Subchapter V Plan of Reorganization (Related Document(s):[47] Chapter 11 Small Business Subchapter V Plan filed by Debtor Ocean Five Condominium Association, Inc.) Filed by Debtor Ocean Five Condominium Association, Inc.. (Meyer, Robert) |
09/03/2025 | 72 | Certificate of Service by Attorney Robert C Meyer (Re: [70] Notice of Hearing Amended/Renoticed/Continued). (Meyer, Robert) |
09/02/2025 | 71 | Objection to Claim of FPL [# 1], The Birol OzyesilpinarLiving Trust dated May23, 2011 [# 2], The Birol OzyesilpinarLiving Trust dated May23, 2011 [3] and The Birol OzyesilpinarLiving Trust dated May23, 2011 [#4] [Negative Notice] Filed by Debtor Ocean Five Condominium Association, Inc. (Meyer, Robert) |
08/27/2025 | 70 | Re- Notice of Confirmation Hearing (Re: [47] Chapter 11 Small Business Subchapter V Plan Filed by Debtor Ocean Five Condominium Association, Inc..) Hearing scheduled for 11/13/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) |
08/26/2025 | 69 | Monthly Operating Report for the Period Beginning 06/01/2025 and Ending 06/31/2025 Filed by Debtor Ocean Five Condominium Association, Inc.. (Meyer, Robert) |
08/25/2025 | 68 | Order Granting Expedited Motion to Withdraw as Counsel for The Birol Ozyesilpinar Living Trust Dated May 23, 2011 (Re: [63]) (Olivier, Mike) |
08/20/2025 | 67 | Certificate of Service by Attorney Robert C Meyer (Re: [59] Order on Application to Employ, [60] Order on Application to Employ, [61] Order on Application to Employ, [66] Order Continuing Confirmation Hearing). (Meyer, Robert) |
08/14/2025 | 66 | Order Granting Motion to Continue Confirmation Hearing and Resetting Confirmation Hearing and Associated Deadlines (Re: [47] Chapter 11 Small Business Subchapter V Plan filed by Debtor Ocean Five Condominium Association, Inc.). Confirmation Hearing to be Held on 11/12/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Oriol-Bennett, Alexandra) |
08/14/2025 | 65 | Certificate of Service Filed by Creditor The Birol Ozyesilpinar Living Trust Dated May 23, 2011 (Re: [64] Notice of Hearing). (Koroglu, Harris) |