Case number: 1:25-bk-40252 - ECUO Foods, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    ECUO Foods, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/17/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProBono, PlnDue, DsclsDue, RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40252-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/17/2025
341 meeting:  04/21/2025

Debtor

ECUO Foods, Inc.

P.O. Box 211278
Woodhaven, NY 11421
QUEENS-NY
Tax ID / EIN: 83-1210346
dba
Tropical (Woodhaven)

dba
Tropical 2 (Greenpoint)

dba
Tropical 3 (Middle Village)

dba
Tropical 4 (Roosevelt)

dba
88-18 Jamaica Avenue Realty Corp.

dba
ECUO Real Holdings, Inc.


represented by
Damond Carter

P.I. Legal Group, Inc.
411 Theordore Fremd Avenue
Rye, NY 10580
(888) 949-5572
Email: casecorrespondenceunit@publicinterestlegalgroup.com

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

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
04/08/202530Memorandum of Law in Opposition to Debtor's Application for Injunctive Relief and Affirmation of the Automatic Stay Filed by James B. Sowka on behalf of NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust (RE: related document(s)20 Motion for Preliminary Injunction filed by Debtor ECUO Foods, Inc.) (Attachments: # 1 Declaration of Gershon Akerman # 2 Exhibit A - Complaint Filed on April 10, 2018 # 3 Exhibit B- Answer filed May 9, 2018 # 4 Exhibit C - Judgment of Foreclosure and Sale entered March 14, 2023 # 5 Exhibit D - Deed recorded on September 7, 2022 # 6 Exhibit E - Lis Pendens # 7 Exhibit F - Letter dated August 2, 2023 # 8 Exhibit G - Hearing Transcript held October 3, 2023 # 9 Exhibit H - Email notification dated December 1, 2023 # 10 Exhibit I - Forbearance Agreement dated June 20, 2024 # 11 Exhibit J - Termination Letter dated October 17, 2024 # 12 Exhibit K - Email Chain dated January 17, 2025 # 13 Exhibit L - Memorandum of Sale dated January 17, 2025 # 14 Exhibit M - Second Action Complaint entered September 13, 2022 # 15 Exhibit N - Second Action Answer entered December 22, 2022) (Sowka, James) (Entered: 04/08/2025)
04/04/202529Notice of Appearance and Request for Notice Filed by James B. Sowka on behalf of NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust (Sowka, James) (Entered: 04/04/2025)
03/28/202528Order Granting Motion To Appear Pro Hac Vice (Related Doc:27 Motion for James B. Sowka to Appear Pro Hac Vice for NYCTL 2017-A Trust/NYCTL1998-2 Trust/2021-A. Fee Amount $200. Filed by Gershon Akerman on behalf of NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust (Attachments: # 1 Affidavit of James B. Sowka in Support # 2 Proposed Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C)). Signed on 3/28/2025. (dnb) (Entered: 03/28/2025)
03/21/2025Receipt of Motion to Appear Pro Hac Vice( 1-25-40252-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23455789. Fee amount 200.00. (re: Doc# 27) (U.S. Treasury) (Entered: 03/21/2025)
03/21/202527Motion for James B. Sowka to Appear Pro Hac Vice for NYCTL 2017-A Trust/NYCTL1998-2 Trust/2021-A. Fee Amount $200. Filed by Gershon Akerman on behalf of NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust. (Attachments: # 1 Affidavit of James B. Sowka in Support # 2 Proposed Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Akerman, Gershon) (Entered: 03/21/2025)
03/18/202526Amended Notice of Motion/Presentment . Objections to be filed on April 8, 2025. Filed by Mariam Chubinidzhe on behalf of Logan Rappaport, Esq Tower Capital Management LLC (RE: related document(s)25 Motion for Relief From Stay filed by Creditor Logan Rappaport, Esq Tower Capital Management LLC) Hearing scheduled for 4/15/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit AOS) (Chubinidzhe, Mariam) (Entered: 03/18/2025)
03/18/2025Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Damond Carter (Counsel to Debtor), Mariam Chubinidzhe (Counsel to Tower Capital Management); and Adjourned; (related document(s): 2 Order Scheduling Initial Case Management Conference) Status hearing to be held on 04/15/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/18/2025)
03/18/2025Receipt of Motion for Relief From Stay( 1-25-40252-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23443397. Fee amount 199.00. (re: Doc# 25) (U.S. Treasury) (Entered: 03/18/2025)
03/18/202525[COUNSEL TO FILE AMENDED NOTICE OF HEARING TO CHANGE TIME AND LOCATION OF HEARING] - Motion for Relief from Stay . Objections to be filed on April 8, 2025. Fee Amount $199. Filed by Mariam Chubinidzhe on behalf of Logan Rappaport, Esq Tower Capital Management LLC. Hearing scheduled for 4/15/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Supplement APPLICATION SEEKING ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY # 2 Affidavit AFFIDAVIT OF KURT P. SHADLE IN SUPPORT OF MOTION # 3 Exhibit A-Deed # 4 Exhibit B-Tax Lien Certificate # 5 Exhibit C-AOS # 6 Exhibit D-Entered Judgment # 7 Exhibit E-NOS 11/3/2023 # 8 Exhibit F-NOS 4/19/2024 # 9 Exhibit G-NOS 03/7/2025 # 10 Exhibit H-email # 11 Affidavit Affidavit of Service) (Chubinidzhe, Mariam)Modified on 3/18/2025 (agh). (Entered: 03/18/2025)
03/17/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 4/21/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 03/17/2025)