Ebury Street Capital, LLC
11
Bess M. Parrish Creswell
05/13/2024
02/04/2025
Yes
v
CANTCLOSE, DsclsDue, PlnDue, Corp, LEAD, DISMISSED |
Assigned to: Bess M. Parrish Creswell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ebury Street Capital, LLC
644 Fernandez Juncos Avenue San Juan, PR 00907 HOUSTON-AL Tax ID / EIN: 46-3127623 |
represented by |
Frederick D. Clarke
Rumberger, Kirk & Caldwell, P.C. 2001 Park Place, Ste. 1300 Birmingham, AL 35203 205-327-5550 Email: fclarke@rumberger.com Julie Potts
Rumberger, Kirk & Caldwell 2001 Park Place Suite 1300 Birmingham, AL 35203 205-721-2804 Email: jpotts@rumberger.com Richard Scott Williams
Rumberger, Kirk & Caldwell 2001 Park Place Suite 1300 Birmingham, AL 35203 205-327-5550 Email: swilliams@rumberger.com |
Bankruptcy Admin. Bankruptcy Administrator
U. S. Bankruptcy Administrator One Church Street Montgomery, AL 36104 ba@almb.uscourts.gov |
represented by |
Bankruptcy Administrator
PRO SE |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 281 | Receipt of filing fee for Notice of Appeal( 24-10499) [appeal,ntcapl] ( 298.00). Receipt number A15718706, amount $ 298.00. (re:Doc[280]) (U.S. Treasury) |
02/04/2025 | 280 | Notice of Appeal Fee Amount $298 filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. Appellant Designation due by 02/18/2025. Transmittal of Record on Appeal due by 03/5/2025. (Williams, Richard) |
01/23/2025 | 279 | BNC Certificate of Service - See Image Attached - (RE: related document(s)278 Order on Motion to Amend). No. of Notices: 20. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025) |
01/21/2025 | 278 | Order Denying Motion To Alter, Amend Or Vacate (Related Doc # 271) Entered On 1/21/2025. (JI) (Entered: 01/21/2025) |
01/16/2025 | 277 | Objection to Debtors' Motion to Alter or Amend Pursuant to Bankruptcy Rule 9023 filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation (RE: related document(s)[271] Motion to Alter, Amend or Vacate Order filed by Debtor Ebury Street Capital, LLC). (Glover, Glenn) |
01/16/2025 | 276 | Bankruptcy Administrator Response to Debtors' Motion to Alter or Amend Pursuant to Bankruptcy Rule 9023 (Attachments: # (1) Exhibit Order) (RE: related document(s)[271] Motion to Alter, Amend or Vacate Order filed by Debtor Ebury Street Capital, LLC) filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt) |
01/14/2025 | 275 | Response to Motion to Alter or Amend filed by James Robert Arnett II on behalf of EYZC Investment Holdings, LLC (RE: related document(s)[271] Motion to Alter, Amend or Vacate Order filed by Debtor Ebury Street Capital, LLC). (Attachments: # (1) Exhibit A: Order from SDNY) (Arnett, James) |
01/13/2025 | Case could not be closed because holding case open. DE 271 set for hearing. Close Case Follow Up Review due on 2/12/2025 (JI) (Entered: 01/13/2025) | |
01/13/2025 | 274 | Notice of Appearance and Request for Notice filed by Steven David Altmann on behalf of Pro Capital, LLC. (Altmann, Steven) (Entered: 01/13/2025) |
01/11/2025 | 273 | BNC Certificate of Service - Telephone Hearing - (RE: related document(s)[272] Hearing). No. of Notices: 105. Notice Date 01/10/2025. (Admin.) |