Case number: 1:25-bk-42648 - Acquazur Castlegate, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Acquazur Castlegate, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/29/2025

  • Last Filing

    04/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HoldDisc, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42648-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/29/2025
Debtor dismissed:  04/02/2026
341 meeting:  07/07/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/02/202627Order 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)
04/01/2026Hearing 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)
04/01/2026Hearing 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)
03/12/2026Hearing 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)
03/12/2026Hearing 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)
03/07/202626BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)
03/05/202625Affidavit/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)
03/04/202624Motion 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)
02/26/202623BNC Certificate of Mailing with Notice/Order Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026)
02/26/202622BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026)