Case number: 1:23-bk-44002 - ECUO Real Holdings, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    ECUO Real Holdings, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    10/30/2023

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, HoldDisc, SubChapterV, ChVPlnDue, Repeat, RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44002-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/30/2023
Debtor dismissed:  01/21/2024
341 meeting:  12/11/2023

Debtor

ECUO Real Holdings, Inc.

P.O. Box 211278
oodhaven, NY 11421
QUEENS-NY
Tax ID / EIN: 45-1350297

represented by
E. DuBois Raynor, Jr.

Civil Rights Consortium, Inc.
89-07 Jamaica Avenue
Woodhaven, NY 11421
855-246-2776
Fax : 347-943-4363
Email: dubois.raynor@civilrightsconsortium.com

Trustee

Charles N. Persing, CPA

Bederson LLP
100 Passaic Avenue, Suite 310
Fairfield, NJ 07004
347-637-0489

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
01/24/202435BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)
01/22/2024Motion Marked Off; Case Dismissed. (related document(s): 2 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/22/2024)
01/22/2024Marked Off without hearing; Case dismissed (RE: related document(s) 21 Order Scheduling Subchapter V Initial Status Conference) (drk) (Entered: 01/22/2024)
01/21/202434Order Dismissing Case with Notice of Dismissal (RE: related document(s)18 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 1/21/2024. (jag) (Entered: 01/22/2024)
01/18/202433BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/18/2024. (Admin.) (Entered: 01/19/2024)
01/16/2024Hearing Held; Appearances: Charles N. Persing (Sub V Trustee), Reema Lateef (Office of the US Trustee), Julio Portilla (Interested Party); Motion Granted; Case Dismissed; Order Entered. (related document(s): 18 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 01/22/2024)
01/16/2024Hearing Held; Appearances: Charles N. Persing (Sub V Trustee), Reema Lateef (Office of the US Trustee), Julio Portilla (Interested Party); Marked Off. (related document(s): 2 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/22/2024)
01/16/202432Order Revoking E. Dubois Raynor Jr.'s Admission to Appear Pro Hac Vice as Counsel to the Debtor (RE: related document(s)19 Order to Show Cause (Generic)). Signed on 1/16/2024. (jag) (Entered: 01/16/2024)
01/11/202431Amended Notice of Motion/Presentment . Objections to be filed on January 31, 2024. Filed by J. Logan Rappaport on behalf of Tower Capital Management, LLC as servicer for NYCTL 2021-A Trust (RE: related document(s)27 Motion for Relief From Stay filed by Creditor Tower Capital Management, LLC as servicer for NYCTL 2021-A Trust) Hearing scheduled for 2/6/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit Affidavit of Service) (Rappaport, J.) (Entered: 01/11/2024)
01/09/2024Hearing Held; Appearances: Charles Persing (Sub V Trustee), Jeremy Sussman (Office of the US Trustee), J. Logan Rappaport (Counsel to Tower Capital Management), E. DuBois Raynor (Counsel to Debtor), Gershon Akerman (Counsel to NYCTL 1998-2 Trust); and Adjourned; (related document(s): 18 Motion to Dismiss Case filed by Office of the United States Trustee) Hearing scheduled for 01/16/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/12/2024)