Jubilee Hospitality ILP, Inc. d/b/a DaVinci's
11
Alan S. Trust
06/26/2025
08/20/2025
Yes
v
SubChapterV, ChVPlnDue, SmBus |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Jubilee Hospitality ILP, Inc. d/b/a DaVinci's
205 Spindle Road Hicksville, NY 11801 NASSAU-NY Tax ID / EIN: 92-3748206 |
represented by |
Richard J McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@certilmanbalin.com |
Trustee Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
07/10/2025 | 17 | 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, Filed by Richard J McCord on behalf of Jubilee Hospitality ILP, Inc. d/b/a DaVinci's (McCord, Richard) (Entered: 07/10/2025) |
07/04/2025 | 16 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025) |
07/03/2025 | 15 | BNC Certificate of Mailing with Notice/Order Notice Date 07/03/2025. (Admin.) (Entered: 07/04/2025) |
07/03/2025 | 14 | Affidavit/Certificate of Service Filed by Richard J McCord on behalf of Jubilee Hospitality ILP, Inc. d/b/a DaVinci's (RE: related document(s)11 Order Establishing Deadline for Filing Proofs of Claim) (McCord, Richard) (Entered: 07/03/2025) |
07/03/2025 | 13 | Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) (Entered: 07/03/2025) |
07/01/2025 | 12 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 8/6/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 7/1/2025 (ymm) (Entered: 07/01/2025) |
07/01/2025 | 11 | Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 9/8/2025. Government Proof of Claim due by 12/29/2025. Signed on 7/1/2025 (ymm) (Entered: 07/01/2025) |
07/01/2025 | 10 | Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 7/30/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 07/01/2025) |
07/01/2025 | 9 | Notice Appointing Subchapter V Trustee Gerard R. Luckman. Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for July 30, 2025 at 2:00 p.m., at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee Verified Statement)(Black, Christine) (Entered: 07/01/2025) |
06/30/2025 | 8 | Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 7/30/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 06/30/2025) |