Case number: 1:20-bk-17981 - Sugar Factory Ocean Drive, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Sugar Factory Ocean Drive, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    07/23/2020

  • Last Filing

    10/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-17981-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  07/23/2020
341 meeting:  09/10/2020
Deadline for filing claims:  10/01/2020
Deadline for filing claims (govt.):  01/19/2021

Debtor

Sugar Factory Ocean Drive, LLC

507 Espanola Way
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 46-4338053

represented by
Geoffrey S. Aaronson

2 South Biscayne Blvd., 34th Floor
Miami, FL 33131
786.594.3000
Email: gaaronson@aspalaw.com

Steven L Beiley

Aaronson Schantz Beiley P.A.
One Biscayne Tower
2 South Biscayne Boulevard
Suite 3450
Miami, FL 33131
786-594-3000
Fax : 866-850-5322
Email: sbeiley@aspalaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Ariel Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: ariel.rodriguez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/15/202020Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 09/15/2020)
09/15/202019Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 09/15/2020)
09/14/202018Notice of Appearance and Request for Service by Peter A Tappert Esq. Filed by Creditor JTRE, LLC. (Tappert, Peter) (Entered: 09/14/2020)
07/31/202017BNC Certificate of Mailing - PDF Document (Re: 15 Order Granting Motion For Joint Administration of LEAD Case 20-17980-LMI with Member Case 20-17981-LMI (Re: 4)) Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/30/202016BNC Certificate of Mailing (Re: 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/10/2020 at 01:30 PM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/9/2020. Proofs of Claim due by 10/1/2020.) Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020)
07/29/202015Order Granting Motion For Joint Administration of LEAD Case 20-17980-LMI with Member Case 20-17981-LMI (Re: 4) (Rios, Amber) (Entered: 07/29/2020)
07/28/202014Notice of Meeting of Creditors. Meeting of Creditors to be Held on 9/10/2020 at 01:30 PM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 11/9/2020. Proofs of Claim due by 10/1/2020. (Rios, Amber) (Entered: 07/28/2020)
07/28/202013Notice of Change of Address for Creditors Filed by Debtor Sugar Factory Ocean Drive, LLC. (Beiley, Steven) (Entered: 07/28/2020)
07/26/202012BNC Certificate of Mailing - PDF Document (Re: 5 Order of Reassignment. Involvement of A. Jay Cristol Terminated.) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020)
07/26/202011BNC Certificate of Mailing (Re: 6 Notice of Reassignment. Judge Laurel M Isicoff Assigned to Case. Judge A Jay Cristol Removed from Case.) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020)