Acquazur Castlegate, LLC
11
Elizabeth S. Stong
05/29/2025
04/06/2026
Yes
v
| PlnDue, DsclsDue, HoldDisc, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Acquazur Castlegate, LLC
446 Senator Street Apt #5 Brooklyn, NY 11220 KINGS-NY Tax ID / EIN: 81-2501076 |
represented by |
Julio E Portilla
Law Office Julio E. Portilla, P.C. 380 Lexington Ave. Suite 446 New York, NY 10168 212-365-0292 Fax : 212-365-4417 Email: jp@julioportillalaw.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 |
|---|---|---|
| 04/02/2026 | 27 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)24 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 4/2/2026 (gem) (Entered: 04/03/2026) |
| 04/01/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, Wilmington Savings Fund. (RE: related document(s)5 Order Scheduling Initial Case Management Conference, 7 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 04/01/2026 (This is a text Order, no document is attached) (sej) (Entered: 04/01/2026) | |
| 04/01/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, Wilmington Savings Fund. (RE: related document(s)24 Motion to Dismiss Case,Motion to Convert Case Chapter 11 to 7 Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Submit order. (sej) (Entered: 04/01/2026) | |
| 03/12/2026 | Hearing Held; ; - Appearances: Debtor, Office of the United States Trustee, Wilmington Savings Fund Society. (RE: related document(s)17 Motion for Relief From Stay Filed by Creditor Wilmington Savings Fund Society, FSB) Debtor, by counsel, does not oppose stay relief. Granted under Bankruptcy code section 362 (d)(1) for cause. Submit order. (sej) (Entered: 03/13/2026) | |
| 03/12/2026 | Hearing Held and Adjourned; - Appearances: Debtor, Office of the United States Trustee, Wilmington Savings Fund Society. Status hearing to be held on 04/01/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference, 7 Order Scheduling Initial Case Management Conference) (sej) (Entered: 03/13/2026) | |
| 03/07/2026 | 26 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026) |
| 03/05/2026 | 25 | Affidavit/Certificate of Service In re: Motion To Dismiss Chapter 11 Case, Or In The Alternative, Convert Case To Chapter 7. Filed by Office of the United States Trustee (RE: related document(s)24 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Scott, Shannon) (Entered: 03/05/2026) |
| 03/04/2026 | 24 | Motion to Dismiss Case . Objections to be filed on 3/25/2026., or in the alternative Motion to Convert Case Chapter 11 to 7 . Objections to be filed on 3/25/2026.. Filed by Office of the United States Trustee. Hearing scheduled for 4/1/2026 at 10:30 AM (check with court for location). (Scott, Shannon) (Entered: 03/04/2026) |
| 02/26/2026 | 23 | BNC Certificate of Mailing with Notice/Order Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/26/2026 | 22 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |