JCS Hospitality LLC
Debtor: JCS Hospitality LLC
Trustee: Jennifer K. Bennington
Case Number: 5:2024bk00508
Filed: February 16, 2024
Court: U.S. Bankruptcy Court for the Eastern District of North Carolina
Presiding Judge: Pamela W McAfee
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 11, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 11, 2024 Address Modified for The Business Backer & Law Office of Marcella Rabinovich. (Bissette, Amy)
April 11, 2024 NOTE: A Notification of Address Change has been docketed in this case on behalf of Live Oak Bank. This is either not an existing creditor, or no creditor exists with this address. Therefore, no action will be taken. (Bissette, Amy)
April 10, 2024 Notification of Address Change (Both Notices and Payments) for The Business Backer. Existing address is 10856 Reed Hartman Highway Suite 100 Cincinnati, OH 45242-0209. New address is Attn: Managing Agent or Officer 175 W. Jackson Blvd. Chicago, IL 60604 filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
April 10, 2024 Notification of Address Change (Both Notices and Payments) for Law Offices of Marcella Rabinovich. Existing address is 100 Garden City Plaza Garden City, NJ 11530-3203. New address is Attn: Managing Agent or Officer 826 Beckman Drive, North Bellmore, NY 11710-1343 filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
April 10, 2024 Notification of Address Change (Both Notices and Payments) for Live Oak Bank. Existing address is 2605 Iron Gate Drive Suite 400 Wilmington, NC 28412-2483. New address is Attn: Managing Agent or Officer 1757 Tiburon Drive Wilmington, NC 28403 filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
April 9, 2024 Opinion or Order Filing 56 Order Granting Motion to Waive 4002-1 Requirement (Related Doc #47) (Felder-Campbell, Jade)
April 8, 2024 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#47 Motion to Waive Local Rule 4002-1 Requirement). (Gardner, Kirstin)
April 3, 2024 Filing 55 Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#54 Interim Order). (Cook, Richard)
April 2, 2024 Filing 54 Interim Order. Hearing scheduled for 4/23/2024 at 01:30 PM at Raleigh Courtroom. Certificate of Service due 4/8/2024. (RE: related document(s)#5 Cash Collateral filed by Debtor JCS Hospitality LLC). (Bissette, Amy)
April 2, 2024 Note to Courtroom Deputy - Add to Calendar (related document no.#54 Interim Order) (Bissette, Amy)
March 30, 2024 Filing 53 BNC Certificate Of Mailing - Order Notice Date 03/30/2024. (Related Doc #50) (Admin.)
March 30, 2024 Filing 52 BNC Certificate Of Mailing - Order Notice Date 03/30/2024. (Related Doc #51) (Admin.)
March 28, 2024 Opinion or Order Filing 51 Order Partially Waiving Closing of Account Requirement (Related Doc #39) (Bissette, Amy)
March 28, 2024 Opinion or Order Filing 50 Order Regarding Status Conference (RE: related document(s)#35 Order Continuing Status Conference). (Howard, Allyson)
March 28, 2024 Filing 49 PDF with attached Audio File. Court Date & Time [03/28/2024 02:08:06 PM]. File Size [ 10925 KB ]. Run Time [ 00:23:18 ]. (Motion to Use Cash Collateral). (admin).
March 28, 2024 Filing 48 Monthly Report for the Month of February 2024 filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
March 28, 2024 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#39 Motion to Waive Local Rule 4002-1 Requirement). (Gardner, Kirstin)
March 24, 2024 Chapter 11 341 Meeting Minutes - On March 18, 2024 the Bankruptcy Administrator conducted and concluded the 341 Meeting for JCS Hospitality LLC. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#9 Meeting of Creditors Chapter 11). (Behr, Brian)
March 22, 2024 Filing 47 Motion to Waive Local Rule 4002-1 Requirement filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Attachments: #1 Proposed Order) (Cook, Richard)
March 19, 2024 Matter Scheduled/Added to Calendar 3/28/2024 (related document no.#46 SubChapter V Pre-Conference Report filed by Debtor JCS Hospitality LLC) (Howard, Allyson)
March 18, 2024 Filing 46 SubChapter V Pre-Conference Report filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
March 14, 2024 Filing 45 Adversary case 24-00020-5. Complaint by JCS Hospitality LLC against East Hudson Capital, LLC (Fee Paid) (91 (Declaratory judgment)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Cook, Richard)
March 14, 2024 Filing 44 Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#41 Order on Motion for Cash Collateral). (Cook, Richard)
March 14, 2024 Opinion or Order Filing 43 Order Granting Application for Approval of Officer Compensation (Related Doc #30) (Bissette, Amy)
March 13, 2024 Opinion or Order Filing 42 Order Granting Application to Employ (Related Doc #13) (Bissette, Amy)
March 12, 2024 Filing 41 Interim Order Regarding Motion for Cash Collateral (Related Doc #5) Hearing scheduled for 3/28/2024 at 02:00 PM at Raleigh Courtroom. Certificate of Service due 3/18/2024. (Bissette, Amy)
March 12, 2024 Filing 40 DEFICIENCY NOTICE to Richard Cook. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#30 Application for Approval of Officer Compensation (Dustin Smith as Manager) Recommendation due 3/12/2024 filed by JCS Hospitality LLC) Due by 3/26/2024. (Bissette, Amy)
March 12, 2024 Address Modified for East Hudson Capital LLC. (Bissette, Amy)
March 12, 2024 Note to Courtroom Deputy - Add to Calendar (related document no.#41 Order on Motion for Cash Collateral) (Bissette, Amy)
March 11, 2024 Filing 39 Motion to Waive Local Rule 4002-1 Requirement filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Attachments: #1 Proposed Order) (Cook, Richard)
March 11, 2024 Filing 38 Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Richard Preston Cook on behalf of JCS Hospitality LLC.(Cook, Richard)
March 11, 2024 Recommendation Regarding Motion (No Objection) [] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#13 Application to Employ). (Behr, Brian)
March 11, 2024 Notification of Address Change (Both Notices and Payments) for East Hudson Capital LLC. Existing address is 2999 NE 191st Street, Unit 910, Miami, FL 33180-3383. New address is 27-01 Queens Plaza North, Suite 802, Long Island City, NY 11101 filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
March 11, 2024 Recommendation Regarding Motion (No Objection) [bcb] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#30 Application for Approval of Officer Compensation). (Behr, Brian)
March 8, 2024 Filing 37 BNC Certificate Of Mailing - Order Notice Date 03/08/2024. (Related Doc #35) (Admin.)
March 6, 2024 Filing 36 PDF with attached Audio File. Court Date & Time [03/06/2024 11:09:58 AM]. File Size [ 19716 KB ]. Run Time [ 00:42:03 ]. (Motion to Use Cash Collateral). (admin).
March 6, 2024 Opinion or Order Filing 35 Order Continuing Status Conference Status hearing to be held on 3/28/2024 at 02:00 PM at Raleigh Courtroom. (RE: related document(s)#28 Order to File Plan and Notice of Status Conference (SubChapter V)). (Howard, Allyson)
March 5, 2024 Filing 34 Amended Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#27 Interim Order, #29 Certificate of Service). (Cook, Richard)
March 1, 2024 Filing 33 Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
March 1, 2024 Receipt Of Filing Fee For Schedules and Statements(# 24-00508-5-PWM) [amdsch,stmtamd] ( 34.00), Receipt Number A17758718, Amount $ 34.00. (U.S. Treasury)
February 29, 2024 The Intake Notice has been sent by the Bankruptcy Administrator filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian)
February 28, 2024 Filing 32 BNC Certificate Of Mailing - Order Notice Date 02/28/2024. (Related Doc #28) (Admin.)
February 27, 2024 Filing 31 Request for Notices filed by Oliver Carter III on behalf of Oliver Carter. (Carter, Oliver) **Corrective Entry: Request for Notices filed by Oliver Carter III on behalf of Oliver Carter, III.** Modified on 2/29/2024 (Shum-Drake, Kelly).
February 27, 2024 Filing 30 Application for Approval of Officer Compensation (Dustin Smith as Manager) Recommendation due 3/12/2024 filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Attachments: #1 Proposed Order) (Cook, Richard)
February 27, 2024 Filing 29 Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#27 Interim Order). (Cook, Richard) **Amended By Docket Entry #34** Modified on 3/6/2024 (Wiggins, Carrie).
February 26, 2024 Opinion or Order Filing 28 Order to File Plan and Notice of Status Conference (SubChapter V) Chapter 11 Plan due by 5/16/2024. Status hearing to be held on 4/1/2024 at 11:00 AM at Telephone Conference/Judge McAfee. (Howard, Allyson)
February 23, 2024 Filing 27 Interim Order Authorizing Use of Cash Collateral. Hearing scheduled for 3/6/2024 at 11:00 AM at Raleigh Courtroom (RE: related document(s)#5 Cash Collateral filed by Debtor JCS Hospitality LLC). (Bissette, Amy)
February 23, 2024 Note to Courtroom Deputy - Add to Calendar (related document no.#27 Interim Order) (Bissette, Amy)
February 22, 2024 Filing 26 BNC Certificate Of Mailing - Order Notice Date 02/22/2024. (Related Doc #18) (Admin.)
February 22, 2024 Filing 25 Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#23 Interim Order). (Cook, Richard)
February 22, 2024 Filing 24 Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#21 Order on Motion to Pay Pre-Petition Wages). (Cook, Richard)
February 22, 2024 Opinion or Order Filing 23 Order Requiring NCR VOYIX and Green Grass Holdings LLC to Turnover Property of the Debtor. Hearing scheduled for 3/6/2024 at 11:00 AM at Raleigh Courtroom (RE: related document(s)#4 Motion for Turnover Order filed by Debtor JCS Hospitality LLC). (Gurgone, Christy)
February 22, 2024 Note to Courtroom Deputy - Add to Calendar - 3/6/24 (related document no.#23 Interim Order) (Gurgone, Christy)
February 21, 2024 Filing 22 PDF with attached Audio File. Court Date & Time [02/21/2024 01:03:29 PM]. File Size [ 22241 KB ]. Run Time [ 00:47:26 ]. (Emergency Motion to Use Cash Collateral). (admin).
February 21, 2024 Opinion or Order Filing 21 Order Granting Motion to Pay Pre-Petition Wages (Related Doc #7) (Howard, Allyson)
February 21, 2024 Matter Scheduled/Added to Calendar 2/21/2024 (related document no.#14 Certificate of Service filed by Debtor JCS Hospitality LLC) (Howard, Allyson)
February 20, 2024 Filing 20 Affidavit of Disinterested Parties filed by Jennifer K. Bennington on behalf of Jennifer K. Bennington. (Bennington, Jennifer)
February 20, 2024 Filing 19 Matter Scheduled/Added to Calendar - 2/21/24 (related document no.#4 Motion for Turnover Order filed by Debtor JCS Hospitality LLC, #5 Cash Collateral filed by Debtor JCS Hospitality LLC, #7 Motion to Pay Pre-Petition Wages filed by Debtor JCS Hospitality LLC) (Gibson, Aileen)
February 19, 2024 Opinion or Order Filing 18 Order Regarding Administration of Estate. (adi)
February 18, 2024 Filing 17 BNC Certificate Of Mailing - Order Notice Date 02/18/2024. (Related Doc #10) (Admin.)
February 18, 2024 Filing 16 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/18/2024. (Related Doc #9) (Admin.)
February 18, 2024 Filing 15 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/18/2024. (Related Doc #8) (Admin.)
February 16, 2024 Notice of Hearing Hearing scheduled for 2/21/2024 at 02:00 PM at Raleigh Courtroom filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#4 Emergency Motion for Turnover Order. Property held by NCR Voyix and Green Grass Holdings LLC). (Gibson, Aileen)
February 16, 2024 Notice of Hearing Hearing scheduled for 2/21/2024 at 02:00 PM at Raleigh Courtroom filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#7 Emergency Motion to Pay Pre-Petition Wages). (Gibson, Aileen)
February 16, 2024 Filing 14 Certificate of Service filed by Richard Preston Cook on behalf of JCS Hospitality LLC (RE: related document(s)#5 Emergency Motion to Use Cash Collateral Hearing scheduled for 2/21/2024 at 02:00 PM at Raleigh Courtroom, #7 Emergency Motion to Pay Pre-Petition Wages). (Cook, Richard)
February 16, 2024 Filing 13 Application to Employ Richard P. Cook as Attorney for the Debtor Recommendation due 3/1/2024 filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Attachments: #1 Proposed Order) (Cook, Richard)
February 16, 2024 Filing 12 Note to Courtroom Deputy - Schedule Hearing Date 11A status conference (Bissette, Amy)
February 16, 2024 Filing 11 DEFICIENCY NOTICE to Richard P. Cook re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: The list of 20 largest unsecured creditors was omitted. Schedule A/B. Schedule D. Schedule E/F. Schedule G. Schedule H. Declaration Concerning Debtors Schedules. Statement of Affairs. Attorney Disclosure of Compensation. Summary of Schedules. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 3/1/2024. Disclosure of Compensation due by 3/1/2024. Summary of Schedules due by 3/1/2024. (Bissette, Amy)
February 16, 2024 Opinion or Order Filing 10 Order to Appear for Examination (Patricia Diane Smith) . (Bissette, Amy)
February 16, 2024 Filing 9 Meeting of Creditors 341(a) meeting to be held on 3/18/2024 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 5/17/2024. Proofs of Claims due by 6/17/2024. (Bissette, Amy)
February 16, 2024 Filing 8 Meeting of Creditors 341(a) meeting to be held on 3/18/2024 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 5/17/2024. Proofs of Claims due by 6/17/2024. (Shum-Drake, Kelly)
February 16, 2024 Filing 7 Emergency Motion to Pay Pre-Petition Wages filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Attachments: #1 Proposed Order) (Cook, Richard)**Supplemented By Docket Entry: #14** Modified on 2/20/2024 (Bissette, Amy).
February 16, 2024 Filing 6 Notice of Appointment of Subchapter V Trustee filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian)
February 16, 2024 Filing 5 Emergency Motion to Use Cash Collateral Hearing scheduled for 2/21/2024 at 02:00 PM at Raleigh Courtroom filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Cook, Richard)**Supplemented By Docket Entry: #14** Modified on 2/20/2024 (Bissette, Amy).
February 16, 2024 Filing 4 Emergency Motion for Turnover Order. Property held by NCR Voyix and Green Grass Holdings LLC filed by Richard Preston Cook on behalf of JCS Hospitality LLC (Attachments: #1 Proposed Order) (Cook, Richard)
February 16, 2024 Filing 3 Corporate Resolution filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
February 16, 2024 Filing 2 Request to Decline Debtor Electronic Notice filed by Richard Preston Cook on behalf of JCS Hospitality LLC. (Cook, Richard)
February 16, 2024 Filing 1 Chapter 11 Voluntary Petition SubChapter V filed by JCS Hospitality LLC (Cook, Richard)
February 16, 2024 NOTE: Case manager assigned to case is Amy Bissette (Gurgone, Christy)
February 16, 2024 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(# 24-00508-5) [misc,volp11] (1738.00), Receipt Number A17735286, Amount $1738.00. (U.S. Treasury)

Search for this case: JCS Hospitality LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: JCS Hospitality LLC
Represented By: Richard Preston Cook
Represented By: Richard P. Cook, PLLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Jennifer K. Bennington
Represented By: Jennifer K. Bennington
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?