Docket Entries by Week of Year
There are 47 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Sep 6 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Sugarfina, Inc., a Delaware corporation. (Keilson, Brya) (Entered: 09/06/2019) | ||
---|---|---|---|---|
Sep 6 | Filed by U.S. Trustee. (Fox, Timothy) (Entered: 09/06/2019) | |||
Sep 6 | Judge Karen B. Owens added to case (LB) (Entered: 09/06/2019) | |||
Sep 6 | 2 | Motion for Joint Administration Filed by Sugarfina (Canada), Ltd., Sugarfina International, LLC, Sugarfina, Inc.. (Keilson, Brya) (Entered: 09/06/2019) | ||
Sep 6 | 3 | Motion to Approve -- Debtors' Motion for an Order Authorizing Debtors to File (A) Consolidated List of Creditors; (B) Consolidated List of Debtors' Top Thirty Unsecured Creditors and (C) Granting Related Relief Filed by Sugarfina, Inc.. (Keilson, Brya) (Entered: 09/06/2019) | ||
Sep 6 | 4 | Application/Motion to Employ/Retain BMC Group, Inc. as Claims and Noticing Agent Filed By Sugarfina, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Keilson, Brya) (Entered: 09/06/2019) | ||
Sep 6 | 5 | Motion to Pay Employee Wages -- Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Employee Claims, Including Wages and Salaries, (II) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (III) Authorizing Payment of Reimbursement to Employees for Prepetition Expenses, (IV) Authorizing Payment of Withholding and Payroll-Related Taxes, (V) Authorizing Payment of Prepetition Claims Owing to Administrators and Third Party Providers, and (VI) Allowing Banks to Honor Prepetition Checks and Fund Transfers for Authorized Payments Filed By Sugarfina, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order)(Keilson, Brya) (Entered: 09/06/2019) | ||
Sep 6 | 6 | Motion to Maintain Bank Accounts -- Debtors' Motion for Interim and Final Orders Authorizing: (I) Maintenance of Existing Bank Accounts, (II) Continued Use of Existing Cash Management Systems, (III) Continued Use of Business Forms Pursuant to 11 U.S.C. Sections 105, 345, 363, 364, 503, 1107 and 1108 of the Bankruptcy Code Filed By Sugarfina, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order)(Keilson, Brya) (Entered: 09/06/2019) | ||
Sep 6 | 7 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed By Sugarfina, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B - Proposed Interim Order # 3 Exhibit C - Proposed Final Order)(Keilson, Brya) (Entered: 09/06/2019) | ||
Sep 6 | 8 | Notice of Appearance. The party has consented to electronic service. Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 09/06/2019) | ||
Show 4 more entries Loading... | ||||
Sep 6 | 13 | Notice of Appearance. The party has consented to electronic service. Filed by SFCC Loan Investors, LLC. (O'Neill, James) (Entered: 09/06/2019) | ||
Sep 6 | Attorney Jeffrey N. Pomerantz and James E. O'Neill for SFCC Loan Investors, LLC, Lance Jurich and James E. O'Neill for SFCC Loan Investors, LLC, Vadim J. Rubinstein and James E. O'Neill for SFCC Loan Investors, LLC, W. Peter Beardsley and James E. O'Neill for SFCC Loan Investors, LLC added to case Filed by SFCC Loan Investors, LLC. (O'Neill, James) (Entered: 09/06/2019) | |||
Sep 6 | 14 | Notice of Appearance. The party has consented to electronic service. Filed by Brookfield Property REIT Inc.. (Pate, Kristen) (Entered: 09/06/2019) | ||
Sep 6 | 15 | Notice of Appearance. The party has consented to electronic service. Filed by Candy Cube Holdings, LLC. (Cleary, M.) (Entered: 09/06/2019) | ||
Sep 6 | Attorney Marc Jason Carmel and M. Blake Cleary for Candy Cube Holdings, LLC, Andrew L Magaziner and M. Blake Cleary for Candy Cube Holdings, LLC added to case Filed by Candy Cube Holdings, LLC. (Cleary, M.) (Entered: 09/06/2019) | |||
Sep 6 | 16 | Motion to Appear pro hac vice of Marc J. Carmel of McDonald Hopkins LLC. Receipt Number 3112725348, Filed by Candy Cube Holdings, LLC. (Cleary, M.) (Entered: 09/06/2019) | ||
Sep 6 | 17 | Motion to Appear pro hac vice (W. Peter Beardsley). Receipt Number DEX032329, Filed by SFCC Loan Investors, LLC. (O'Neill, James) (Entered: 09/06/2019) | ||
Sep 6 | 18 | Notice of Appearance. Filed by Federal Realty Investment Trust. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 09/06/2019) | ||
Sep 6 | 19 | Motion to Appear pro hac vice (Lance N. Jurich). Receipt Number DEX032328, Filed by SFCC Loan Investors, LLC. (O'Neill, James) (Entered: 09/06/2019) | ||
Sep 6 | 20 | Motion to Appear pro hac vice (Vadim J. Rubinstein). Receipt Number DEX032330, Filed by SFCC Loan Investors, LLC. (O'Neill, James) (Entered: 09/06/2019) | ||
Log-in to access entire docket |
BP Prucenter Acquisition LLC |
---|
BP Prucenter Acquisition LLC |
Office Depot |
Oracle America, Inc. |
Sugarfina, Inc., a Delaware corporation
1700 E Walnut Avenue, Suite 500
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4356
Brya Michele Keilson
Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com
Eric J. Monzo
Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-5848
Fax : (302) 571-1750
Email: emonzo@morrisjames.com
Jeffrey R. Waxman
Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-5842
Fax : 302-571-1750
Email: jwaxman@morrisjames.com
U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
Timothy Jay Fox, Jr.
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 5 | CORE CAPITAL PARTNERS LLC | 11 | 0:2019bk14071 |
Sep 6 |
Sugarfina International, LLC
![]() |
11 | 1:2019bk11974 |
Aug 31, 2018 |
Verity Business Services
![]() |
11 | 2:2018bk20173 |
Aug 31, 2018 | Verity Health System of California, Inc. | 11 | 2:2018bk20151 |
Aug 31, 2018 |
Verity Holdings, LLC
![]() |
11 | 2:2018bk20163 |
Oct 17, 2016 |
Allied Fund Administrators LLC
![]() |
11 | 2:16-bk-23682 |
Oct 17, 2016 | Associated Third Party Administrators | 11 | 2:16-bk-23679 |
Mar 26, 2016 | Cetera Advisor Networks Insurance Services, LLC | 11 | 1:16-bk-10730 |
Mar 26, 2016 | Cetera Advisors Insurance Services, Inc. | 11 | 1:16-bk-10731 |
Dec 11, 2015 | Fuhu Direct, Inc. | 11 | 1:15-bk-12504 |
Dec 11, 2015 | Nabi, Inc. | 11 | 1:15-bk-12505 |
Dec 7, 2015 | Fuhu, Inc. | 11 | 1:15-bk-12465 |
Dec 7, 2015 | Fuhu Holdings, Inc., a California corporation | 11 | 1:15-bk-12466 |
Feb 23, 2015 | Net Data Centers, Inc. | 11 | 2:15-bk-12690 |
Apr 30, 2012 | Stick N' Stein Eatery & Sports Parlour, Inc. | 7 | 2:12-bk-25057 |