Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

It'Sugar Atlantic City LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2020bk20263
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-20

Updated

9-13-23

Last Checked

9-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2020
Last Entry Filed
Sep 23, 2020

Docket Entries by Quarter

Sep 22, 2020 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] Proofs of Claim due by 12/1/2020. (Budwick, Michael) (Entered: 09/22/2020)
Sep 22, 2020 2 Corporate Ownership Statement Filed by Debtor ItSugar Atlantic City LLC. (Budwick, Michael) (Entered: 09/22/2020)
Sep 22, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20263) [misc,volp11a] (1717.00) Filing Fee. Receipt number 37533264. Fee amount 1717.00. (U.S. Treasury) (Entered: 09/22/2020)
Sep 22, 2020 3 Ex Parte Motion to Jointly Administer Case(s) 20-20261, 20-20263, 20-20264 into Lead Case 20-20259 Filed by Debtor ItSugar Atlantic City LLC (Budwick, Michael) (Entered: 09/22/2020)
Sep 22, 2020 4 Emergency Ex Parte Motion to Transfer Case To Miami Division to the Honorable Robert A. Mark Filed by Debtor ItSugar Atlantic City LLC (Budwick, Michael) Modified on 9/23/2020 to correct title (Adam, Lorraine). (Entered: 09/22/2020)
Sep 23, 2020 5 Notice of Incomplete Filings Due. List of Equity Security Holders due 10/6/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/6/2020. Schedule A/B due 10/6/2020. Schedule D due 10/6/2020. Schedule E/F due 10/6/2020. Schedule G due 10/6/2020. Schedule H due 10/6/2020.Statement of Financial Affairs Due 10/6/2020.Declaration Concerning Debtors Schedules Due: 10/6/2020. [Incomplete Filings due by 10/6/2020]. (Adam, Lorraine) (Entered: 09/23/2020)
Sep 23, 2020 6 Ex Parte Order Granting Emergency Motion to Transfer Case To The Honorable Robert A. Mark (Miami) . (Ortman, Martha) (Entered: 09/23/2020)
Sep 23, 2020 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 10/23/2020 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 12/22/2020. Proofs of Claim due by 12/1/2020. (Adam, Lorraine) (Entered: 09/23/2020)
Sep 23, 2020 8 Order Granting Motion For Joint Administration of LEAD CASE 20-20259-RAM with MEMBER Cases 20-20261-RAM, 20-20263-RAM and 20-20264-RAM (Re: # 3), (Cohen, Diana) (Entered: 09/23/2020)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2020bk20263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
Sep 22, 2020
Type
voluntary
Terminated
Dec 28, 2021
Updated
Sep 13, 2023
Last checked
Sep 24, 2020
Lead case
It'Sugar FL I LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arundel Mills Ltd Partnership
    Colorado Mills Malls Ltd Partnership
    Internal Revenue Service
    It'Sugar LLC
    Karen Worman, Regional VP Finance
    Pier at Caesars LLC
    SHL Holdings, Inc.

    Parties

    Debtor

    It'Sugar Atlantic City LLC
    4960 Conference Way N #100
    Boca Raton, FL 33431
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx3003
    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

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2020 It'Sugar LLC parent case 11 1:2020bk20261
    Sep 22, 2020 It'Sugar FLGC LLC parent case 11 1:2020bk20264
    Sep 22, 2020 ItSugar FLGC LLC 11 9:2020bk20264
    Sep 22, 2020 ItSugar Atlantic City LLC 11 9:2020bk20263
    Sep 22, 2020 It'Sugar LLC 11 9:2020bk20261
    Nov 5, 2018 HLP of Los Angeles, LLC parent case 11 1:2018bk12504
    Nov 5, 2018 Success Healthcare, LLC parent case 11 1:2018bk12503
    Nov 5, 2018 Promise Healthcare #2, LLC parent case 11 1:2018bk12502
    Nov 5, 2018 Promise Hospital of East Los Angeles, L.P. parent case 11 1:2018bk12501
    Nov 5, 2018 PH-ELA, Inc. parent case 11 1:2018bk12500
    Nov 5, 2018 Promise Healthcare, Inc. parent case 11 1:2018bk12499
    Nov 5, 2018 Promise Hospital of Baton Rouge, Inc. parent case 11 1:2018bk12512
    Nov 5, 2018 Promise Healthcare of California, Inc. parent case 11 1:2018bk12498
    Nov 4, 2018 Promise Healthcare Group, LLC 11 1:2018bk12491
    Dec 21, 2017 Independent Portfolio Consultants, Inc. 7 1:2017bk12985