Ebury Street Capital, LLC
11
Bess M. Parrish Creswell
05/13/2024
06/10/2025
Yes
v
DsclsDue, PlnDue, Corp, LEAD, DISMISSED, CLOSED |
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 |
---|---|---|
06/10/2025 | 297 | Administrative Error- Entered in error (Non-Image Entry) (RE: related document(s) 295 Order Discharging Ch 11 Trustee, Releasing Bond Liability and Closing Case). (DWS) (Entered: 06/10/2025) |
06/10/2025 | 296 | Bankruptcy Case Closed (Non-Image Entry). (JI) (Entered: 06/10/2025) |
06/10/2025 | 295 | See DE #297 for error- Order Discharging Trustee, Releasing Bond Liability and Closing Case. The estate of the above named Debtor having been fully administered, it is ORDERED that: The accounts and report of the Trustee are hereby filed; The Trustee be and is hereby discharged as trustee of the estate of the above named debtor and the bond is cancelled; and the Chapter 11 case of the above named Debtor is closed. U.S. Bankruptcy Judge (Non-Image Entry). (JI) Modified text on 6/10/2025 (DWS). (Entered: 06/10/2025) |
05/01/2025 | 293 | ORDERED that the Appellee's motion to dismiss (doc. 11 ) is GRANTED, and these bankruptcy appeals are DISMISSED. It is further ORDERED that all pending motions are DENIED as moot, and all pending deadlines are terminated. The Clerk of the Court is DIRECTED to close these cases. Signed by Chief Judge Emily C. Marks on 5/1/2025. (CWL) (Entered: 05/01/2025)Entered On 5/6/2025(RE: related document(s)280 Notice of Appeal filed by Debtor Ebury Street Capital, LLC). (KM) Additional attachment(s) added on 5/6/2025 (KM). (Entered: 05/06/2025) |
04/28/2025 | Case could not be closed because holding case open because an Appeal has been filed. Close BK Case Follow Up Review - Cannot Close Case). Close Case Follow Up Review due on 6/28/2025 (JI) (Entered: 04/28/2025) | |
03/25/2025 | Case could not be closed because holding case open because an Appeal has been filed. Close BK Case Follow Up Review - Cannot Close Case). Close Case Follow Up Review due on 4/24/2025 (JI) (Entered: 03/25/2025) | |
03/06/2025 | 292 | Transmittal of Record on Appeal to US District Court for the Middle District of Alabama (RE: related document(s)280 Notice of Appeal). (KM) (Entered: 03/06/2025) |
03/04/2025 | 291 | Appellee Designation of Record and Issues on Appeal filed by James B. Bailey on behalf of Emigrant Business Credit Corporation (RE: related document(s)[280] Notice of Appeal filed by Debtor Ebury Street Capital, LLC, [285] Appellant Designation of Record and Issues on Appeal filed by Debtor Ebury Street Capital, LLC, [289] Appellee Designation of Record and Issues on Appeal filed by Creditor EYZC Investment Holdings, LLC, [290] Appellee Designation of Record and Issues on Appeal filed by Bankruptcy Admin. Bankruptcy Administrator). (Bailey, James) |
03/04/2025 | 290 | Appellee Designation of Record and Issues on Appeal filed by Bankruptcy Administrator. (Griggs, Britt) |
03/03/2025 | 289 | Appellee Designation of Record and Issues on Appeal filed by James Robert Arnett II on behalf of EYZC Investment Holdings, LLC (RE: related document(s)[285] Appellant Designation of Record and Issues on Appeal filed by Debtor Ebury Street Capital, LLC). (Arnett, James) |