Ocean Five Condominium Association, Inc.
11
Laurel M Isicoff
05/02/2025
06/06/2025
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 |
---|---|---|
06/04/2025 | 25 | 1188(c) Report Filed by Debtor Ocean Five Condominium Association, Inc. (Re: 9 Order Setting Subchapter V Status Conference). (Meyer, Robert) (Entered: 06/04/2025) |
06/03/2025 | 24 | Ch 11 Case Management Summary Filed by Debtor Ocean Five Condominium Association, Inc.. (Meyer, Robert) (Entered: 06/03/2025) |
05/22/2025 | 23 | Notice of Unavailability from 06/23/2025 to 07/04/2025 Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 05/22/2025) |
05/15/2025 | 22 | Certificate of Service Filed by Trustee Carol Lynn Fox (Re: 20 Order Granting Relief (TEXT ONLY)). (Fox, Carol) (Entered: 05/15/2025) |
05/15/2025 | 21 | Certificate of Service Filed by Trustee Carol Lynn Fox (Re: 19 Ex Parte Motion For Leave To Appear Remotely on 5/27/2025 at 10:30 [(Re:8 Order Setting Hearing)] filed by Trustee Carol Lynn Fox). (Fox, Carol) (Entered: 05/15/2025) |
05/14/2025 | 20 | Order Granting 19 Ex Parte Motion For Leave To Appear Remotely on 5/27/2025 at 10:30 [(Re:8 Order Setting Hearing)] filed by Trustee Carol Lynn Fox. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). (Entered: 05/14/2025)SO ORDERED by Judge Laurel M Isicoff . (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Sanabria, Noemi) |
05/14/2025 | 19 | Ex Parte Motion For Leave To Appear Remotely on 5/27/2025 at 10:30 [(Re:8 Order Setting Hearing)] Filed by Trustee Carol Lynn Fox (Fox, Carol) (Entered: 05/14/2025) |
05/09/2025 | 18 | BNC Certificate of Mailing (Re: 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/9/2025 at 03:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/8/2025. Proofs of Claim due by 7/11/2025.) Notice Date 05/09/2025. (Admin.) (Entered: 05/10/2025) |
05/07/2025 | 17 | BNC Certificate of Mailing (Re: 3 Notice of Deadline to Correct Filing Deficiencies 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 5/12/2025].Corporate Ownership Statement due 5/12/2025.) Notice Date 05/07/2025. (Admin.) (Entered: 05/08/2025) |
05/07/2025 | 16 | BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Valencia, Yamileth) ) Notice Date 05/07/2025. (Admin.) (Entered: 05/08/2025) |