ECUO Foods, Inc.
11
Nancy Hershey Lord
01/17/2025
04/29/2025
Yes
v
ProBono, PlnDue, DsclsDue, RELATED, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
04/08/2025 | 30 | Memorandum 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) |
04/04/2025 | 29 | Notice 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) |
03/28/2025 | 28 | Order 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) |
03/21/2025 | Receipt 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) | |
03/21/2025 | 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) (Akerman, Gershon) (Entered: 03/21/2025) |
03/18/2025 | 26 | Amended 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) |
03/18/2025 | Hearing 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) | |
03/18/2025 | Receipt 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) | |
03/18/2025 | 25 | [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) |
03/17/2025 | Trustee'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) |