ECUO Foods, Inc.
11
Nancy Hershey Lord
01/17/2025
07/17/2025
Yes
v
| ProBono, PlnDue, DsclsDue, RELATED, ProHacVice, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/17/2025 | Adversary Case 1:25-ap-1025 Closed (nwh) (Entered: 07/17/2025) | |
| 07/16/2025 | The above case is related to ,25-43309-nhl: ECUO Real Holdings Inc.,25-43310-nhl: 8818 Jamaica Inc., 25-43311-nhl: The New Tropical Deli 2, Inc., 25-43313-nhl: 8818 Tropical Restaurante, Corp., 25-43315-nhl: Roosevelt Tropical Corp (nwh) (Entered: 07/16/2025) | |
| 06/30/2025 | Marked Off; Case Dismissed. (related document(s): 2 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 06/30/2025) | |
| 06/13/2025 | 39 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025) |
| 06/11/2025 | 38 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)34 Motion to Dismiss Case filed by Creditor NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust). Signed on 6/11/2025 (one) (Entered: 06/11/2025) |
| 05/28/2025 | Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Damond Carter (Counsel to Debtor), James B. Sowka (Counsel to NYCTL 2017-A Trust), Marc Gross (Counsel to City of NY); Motion Grnated; Case Dismissed; Order Entered. (related document(s): 34 Motion to Dismiss Case filed by NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust) (AngelaHoward) (Entered: 06/16/2025) | |
| 05/27/2025 | 37 | Reply in Further Support of Motion to Dismiss Chapter 11 Case Filed by James B. Sowka on behalf of NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust (RE: related document(s)34 Motion to Dismiss Case filed by Creditor NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust) (Attachments: # 1 Certificate of Service) (Sowka, James) (Entered: 05/27/2025) |
| 05/21/2025 | 36 | Objection to Creditors' Motion to Dismiss Filed by E. DuBois Raynor Jr. on behalf of ECUO Foods, Inc. (RE: related document(s)34 Motion to Dismiss Case filed by Creditor NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust) (Raynor, E.) (Entered: 05/21/2025) |
| 05/20/2025 | Hearing Held; Appearances: Sylvia Shweder (Office of the US Trustee), Damond Carter (Counsel to Debtor), James B. Sowka (Counsel to NYCTL 2017-A Trust), Marc Gross (Counsel to City of NY);and Adjourned; (related document(s): 2 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/01/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 05/27/2025) | |
| 04/30/2025 | 35 | Amended Notice of Motion/Presentment . Objections to be filed on May 21, 2025. Filed by James B. Sowka on behalf of NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust (RE: related document(s)34 Motion to Dismiss Case filed by Creditor NYCTL 2017-A Trust/NYCTL 1998-2 Trust/2021-A Trust) Hearing scheduled for 5/28/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Sowka, James) (Entered: 04/30/2025) |