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

Case Information
  • Case title

    OZ Naturals, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    04/18/2023

  • Last Filing

    02/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, 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
Plan confirmed:  04/10/2024
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

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

Trustee

Aleida Martinez-Molina

P.O. Box 145265
Coral Gables, FL 33114-5265
305-610-0484

represented by
Aleida Martinez-Molina

P.O. Box 145265
Coral Gables, FL 33114-5265
305-610-0484
Email: Martinez@SubV-Trustee.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
02/07/2025238Certificate of Service Filed by Creditor Clean Culture Laboratories, LLC (Re: [233] Motion to Enforce Plan Default filed by Creditor Clean Culture Laboratories, LLC, [234] Notice of Hearing by Filer filed by Creditor Clean Culture Laboratories, LLC). (Hoffman, Michael)
02/06/2025237Certificate of Service by Attorney Aaron A Wernick (Re: [235] Motion to Withdraw as Attorney of Record filed by Debtor OZ Naturals, LLC, [236] Notice of Hearing by Filer filed by Debtor OZ Naturals, LLC). (Wernick, Aaron)
02/06/2025236Notice of Hearing by Filer (Re: [235] Motion to Withdraw as Attorney of Record Filed by Debtor OZ Naturals, LLC). Chapter 11 Hearing scheduled for 02/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Wernick, Aaron)
02/06/2025235Motion to Withdraw as Attorney of Record Filed by Debtor OZ Naturals, LLC (Wernick, Aaron)
02/05/2025234Notice of Hearing by Filer (Re: [233] Motion to Enforce Plan Default Filed by Creditor Clean Culture Laboratories, LLC (Attachments: # 1 Exhibit A: Notice of Default)). Chapter 11 Hearing scheduled for 02/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Hoffman, Michael)
02/05/2025233Motion to Enforce Plan Default Filed by Creditor Clean Culture Laboratories, LLC (Attachments: # (1) Exhibit A: Notice of Default) (Hoffman, Michael)
06/24/2024232Certificate of Service by Attorney Aaron A Wernick (Re: 231 Order (Generic)). (Wernick, Aaron) (Entered: 06/24/2024)
06/10/2024231
Order Granting Debtor's ORE TENUS Motion For Discharge of The Subchapter V Trustee. (Fleurimond, Lucie)
(Entered: 06/10/2024)
04/23/2024230Notice to Withdraw Document Filed by Creditor California Department of Tax and Fee Administration (Re: [152] Supplemental Document). (Eisenberg, Randy)
04/12/2024229Notice of Change of Address of Creditor, Neiman & Interian PLLC Filed by Debtor OZ Naturals, LLC. (Wernick, Aaron)