Case number: 1:19-bk-40875 - Jubilee USA Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Jubilee USA Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/13/2019

  • Last Filing

    07/31/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40875-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/13/2019
341 meeting:  04/05/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
03/07/201916Notice 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)
03/07/201915Affidavit 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)
03/06/201914Schedule(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)
02/27/201913BNC Certificate of Mailing with Notice/Order Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019)
02/27/201912Notice 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)
02/23/201911Order 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)
02/18/201910Statement Pursuant to LBR 1073-2(b) Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 02/18/2019)
02/18/20199Statement of Corporate Disclosure Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 02/18/2019)
02/18/20198Affidavit 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)
02/18/20197Statement of Corporate Resolution Filed by John C Kim on behalf of Jubilee USA Inc. (Kim, John) (Entered: 02/18/2019)