Jubilee USA Inc.
11
Nancy Hershey Lord
02/13/2019
07/31/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Jubilee USA Inc.
4125 162nd Street Flushing, NY 11358 QUEENS-NY Tax ID / EIN: 82-2254659 dba Dabin at Flushing Inc |
represented by |
John C Kim
The Law Office of John C. Kim, P.C. 163-10 Northern Boulevard Suite 201 Flushing, NY 11358 (718) 539-1100 Fax : 718 539-1717 Email: johnckim1@gmail.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
03/07/2019 | 16 | Notice of Appearance and Request for Notice Filed by Heath S Berger on behalf of AND Realty 162, LLC (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 03/07/2019) |
03/07/2019 | 15 | Affidavit Re: Pursuant to Local Rule 1007-1(B) Filed by John C Kim on behalf of Jubilee USA Inc. (RE: related document(s) 14 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) filed by Debtor Jubilee USA Inc.) (Kim, John) (Entered: 03/07/2019) |
03/06/2019 | 14 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Declaration Under Penalty of Perjury, Disclosure of Compensation of Attorney for Debtor Fee Amount $31 Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 03/06/2019) |
02/27/2019 | 13 | BNC Certificate of Mailing with Notice/Order Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) |
02/27/2019 | 12 | Notice of Appearance and Request for Notice Filed by Josh Russell on behalf of New York State Department of Taxation and Finance (Russell, Josh) (Entered: 02/27/2019) |
02/23/2019 | 11 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 3/14/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 2/23/2019 (agh) (Entered: 02/25/2019) |
02/18/2019 | 10 | Statement Pursuant to LBR 1073-2(b) Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 02/18/2019) |
02/18/2019 | 9 | Statement of Corporate Disclosure Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 02/18/2019) |
02/18/2019 | 8 | Affidavit Re: of Richard Shin Pursuant to LBR 1007-4 Filed by John C Kim on behalf of Jubilee USA Inc. (Attachments: # 1 Exhibit Proposed Monthly Budget) (Kim, John) (Entered: 02/18/2019) |
02/18/2019 | 7 | Statement of Corporate Resolution Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 02/18/2019) |