It'Sugar FL I LLC
11
Robert A Mark
09/22/2020
12/30/2021
Yes
v
JNTADMN, LEAD, CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor It'Sugar FL I LLC
19501 Biscayne Blvd Suite 1313 Aventura, FL 33180 MIAMI-DADE-FL Tax ID / EIN: 20-4897206 dba It'Sugar |
represented by |
Michael S Budwick, Esq
200 S Biscayne Blvd #3200 Miami, FL 33131 (305) 358-6363 Fax : (305) 358-1221 Email: mbudwick@melandbudwick.com Joshua W Dobin
200 S Biscayne Blvd # 3200 Miami, FL 33131 (305) 358-6363 Email: jdobin@melandbudwick.com James C. Moon, Esq
200 S. Biscayne Blvd # 3200 Miami, FL 33131 (305) 358-6363 Fax : (305) 358-1221 Email: jmoon@melandbudwick.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Creditor Committee Creditors Committee |
represented by |
Heather L. Ries, Esq.
777 South Flagler Drive, Suite 1700 West Palm Beach, FL 33401 (561) 835-9600 Fax : (561) 835-9602 Email: hries@foxrothschild.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Heather L. Ries, Esq.
(See above for address) |
Creditor Committee Tokidoki LLC
5655 W Adams Blvd Los Angeles, CA 90016 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2021 | 570 | BNC Certificate of Mailing (Re: 568 Final Decree .) Notice Date 12/30/2021. (Admin.) (Entered: 12/31/2021) |
12/28/2021 | 569 | Bankruptcy Case Closed. (Cohen, Diana) (Entered: 12/28/2021) |
12/28/2021 | 568 | Final Decree . (Cohen, Diana) (Entered: 12/28/2021) |
12/28/2021 | 567 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 12/28/2021) |
12/17/2021 | 566 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Interested Parties It'Sugar Atlantic City LLC, It'Sugar FLGC LLC, It'Sugar LLC, Debtor It'Sugar FL I LLC. Deadline for US Trustee to Object to Final Report: 01/18/2022. (Dobin, Joshua) (Entered: 12/17/2021) |
12/16/2021 | 565 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2021 Filed by Debtor It'Sugar FL I LLC. (Dobin, Joshua) |
12/16/2021 | 564 | Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2021 Filed by Debtor It'Sugar FL I LLC. (Dobin, Joshua) |
12/16/2021 | 563 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2021 Filed by Debtor It'Sugar FL I LLC. (Dobin, Joshua) |
12/16/2021 | 562 | Chapter 11 Monthly Operating Report for the Period Ending 6/16/2021 Filed by Debtor It'Sugar FL I LLC. (Attachments: # (1) Attachment) (Dobin, Joshua) |
12/16/2021 | 561 | Chapter 11 Monthly Operating Report for the Period Ending 5/31/2021 Filed by Debtor It'Sugar FL I LLC. (Attachments: # (1) Attachment) (Dobin, Joshua) |