Case number: 2:24-bk-10499 - Ebury Street Capital, LLC - Alabama Middle Bankruptcy Court

Case Information
  • Case title

    Ebury Street Capital, LLC

  • Court

    Alabama Middle (almbke)

  • Chapter

    11

  • Judge

    Bess M. Parrish Creswell

  • Filed

    05/13/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CANTCLOSE, DsclsDue, PlnDue, Corp, LEAD, DISMISSED



U.S. Bankruptcy Court
Middle District of Alabama (Montgomery)
Bankruptcy Petition #: 24-10499

Assigned to: Bess M. Parrish Creswell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2024
Debtor dismissed:  12/17/2024
341 meeting:  10/28/2024
Deadline for filing claims:  08/23/2024

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


Latest Dockets

Date Filed#Docket Text
02/04/2025281Receipt 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)
02/04/2025280Notice 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)
01/23/2025279BNC 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)
01/21/2025278Order Denying Motion To Alter, Amend Or Vacate (Related Doc # 271) Entered On 1/21/2025. (JI) (Entered: 01/21/2025)
01/16/2025277Objection 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)
01/16/2025276Bankruptcy 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)
01/14/2025275Response 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)
01/13/2025Case 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)
01/13/2025274Notice of Appearance and Request for Notice filed by Steven David Altmann on behalf of Pro Capital, LLC. (Altmann, Steven) (Entered: 01/13/2025)
01/11/2025273BNC Certificate of Service - Telephone Hearing - (RE: related document(s)[272] Hearing). No. of Notices: 105. Notice Date 01/10/2025. (Admin.)