Ebury Street Capital, LLC
Debtor: Ebury Street Capital, LLC
Administrator: Bankruptcy Administrator
Case Number: 1:2024bk10499
Filed: May 13, 2024
Court: U.S. Bankruptcy Court for the Middle District of Alabama
Presiding Judge: Bess M Parrish Creswell
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 11, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 11, 2024 Opinion or Order Filing 139 Order Setting Final Deadline And Notice of Status Hearing Entered On 7/11/2024(RE: related document(s)#105 Motion for Extension of Stay and Deadlines ). Status Hearing scheduled for 8/6/2024 at 10:00 AM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. Deadlines to file schedules, lists and statements extended until 8/2/2024. (JI)
July 11, 2024 Opinion or Order Filing 138 Order Approving Application to Employ (Related Doc #80) Entered On 7/11/2024. (JI)
July 8, 2024 Filing 137 Supplemental Response to Support of Stay filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC (RE: related document(s)#106 Order). (Attachments: #1 Exhibit Exhibit A) (Williams, Richard)
July 5, 2024 Filing 136 BNC Certificate of Service - See Image Attached - (RE: related document(s)#133 Notice of Transcript Filed). No. of Notices: 5. Notice Date 07/05/2024. (Admin.)
July 4, 2024 Filing 135 BNC Certificate of Service - See Image Attached - (RE: related document(s)#131 Order on Motion For Relief From Stay). No. of Notices: 5. Notice Date 07/04/2024. (Admin.)
July 3, 2024 Filing 134 BNC Certificate of Service - See Image Attached - (RE: related document(s)#129 Order on Motion to Appear Pro Hac Vice). No. of Notices: 5. Notice Date 07/03/2024. (Admin.)
July 3, 2024 Filing 133 A transcript has been filed for the hearing held on Tuesday, May 21, 2024 @ 3:00PM. Pursuant to the Judicial Conference Policy on Privacy and Electronic Availability of Transcripts, access to this transcript is electronically restricted for 90 days from the date of filing. All parties have seven business days to file a Request for Redaction of any of the following: all but the last four digits of a social security number and a tax payer identification number, all but the year of an individual's birth, all but the first initials of a minor child's name, all but the last four digits of a financial account number. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file with the court a list of items to be redacted indicating the location of the identifiers within the transcript and to provide the list to the transcriber. If no request is filed, the transcript will be made available electronically to the general public after 90 days. You may view a copy of the transcript by visiting the office of the Clerk of Court at One Church Street, Montgomery, Alabama or you may purchase a copy by contacting the transcriptionist. Please call the court for details. Requests for redaction must be filed by 7/10/2024. Lists of items to be redacted must be filed by 7/24/2024. Redacted transcript due from transcriber by 8/5/2024.Electronic access of transcript restricted until 10/1/2024. (RP)
July 3, 2024 Filing 132 Transcript for hearing held Tuesday, May 21, 2024 @ 3:00PM (RE: related document(s)#115 Transcript Order Received). (RP)
July 2, 2024 Filing 131 Consent Order For Relief From Automatic Stay (Related Doc #112) Entered On 7/2/2024. (JI)
July 1, 2024 Filing 130 Notice of Withdrawal of Document filed by Leigh Carr on behalf of EYZC INVESTEMENT HOLDINGS, LLC (RE: related document(s)#127 Motion to Appear Pro Hac Vice filed by Creditor EYZC INVESTEMENT HOLDINGS, LLC). (Carr, Leigh)
July 1, 2024 Filing 129 Amended Order Granting Motion To Appear Pro Hac Vice (Related Doc #117 Motion To Appear Pro Hac Vice) Entered On 7/1/2024. (JI). Modified to term relationship to DE #127 on 7/1/2024 (DWS).
July 1, 2024 Filing 128 Notice of Submission Error requiring refiling. An order has entered on the original motion in docket entry # 17. Please withdraw the motion. (RE: related document(s)#127 Motion to Appear Pro Hac Vice). Corrected filing due by 7/5/2024. (RP)
July 1, 2024 Filing 127 Withdrawn - See DE#130 - AMENDED Motion to Appear Pro Hac Vice J ROBERT ARNETT, II. NO FEE REQUIRED filed by Leigh Carr on behalf of EYZC INVESTEMENT HOLDINGS, LLC (RE: related document(s)#117 Motion to Appear Pro Hac Vice filed by Creditor EYAC INVESTMENT HOLDINGS, LLC). (Attachments: #1 Exhibit) (Carr, Leigh) Modified text on 7/1/2024 (RP). Modified text on 7/2/2024 (AC).
June 29, 2024 Filing 126 BNC Certificate of Service - See Image Attached - (RE: related document(s)#122 Order on Motion to Appear Pro Hac Vice). No. of Notices: 5. Notice Date 06/29/2024. (Admin.)
June 29, 2024 Filing 125 BNC Certificate of Service - See Image Attached - (RE: related document(s)#121 Notice of Submission Error/Refiling). No. of Notices: 1. Notice Date 06/29/2024. (Admin.)
June 28, 2024 Filing 124 Amended Notice of Appearance and Request for Notice filed by Amanda Beckett on behalf of BSI FINANCIAL SERVICES. (Beckett, Amanda)
June 27, 2024 Filing 123 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#114 Hearing). No. of Notices: 2. Notice Date 06/27/2024. (Admin.)
June 27, 2024 Opinion or Order Filing 122 Order Granting Motion To Appear Pro Hac Vice (J. Robert Arnett, II on behalf of of EYAC Investment Holdings, LLC) (Related Doc #117) Entered On 6/27/2024. (JAW)
June 27, 2024 Filing 121 Notice of Submission Error requiring refiling. Please check debtor's name and the case number. Please correct the error and file an amended document. Please refile a corrected document within three days or your pleading may be dismissed (RE: related document(s)#120 Notice of Appearance). Corrected filing due by 7/1/2024. (JI)
June 26, 2024 Filing 120 See DE #121 for submission error. Notice of Appearance and Request for Notice filed by Amanda Beckett on behalf of BSI FINANCIAL SERVICES. (Beckett, Amanda) Modified text on 6/27/2024 (JI).
June 26, 2024 Filing 119 Amended Notice of Appearance and Request for Notice filed by Leigh Carr on behalf of EYZC INVESTEMENT HOLDINGS, LLC. (Carr, Leigh)
June 26, 2024 Filing 118 Receipt of filing fee for Motion to Appear Pro Hac Vice(# 24-10499) [motion,mprohac] ( 100.00). Receipt number A15268966, amount $ 100.00. (re:Doc#117) (U.S. Treasury)
June 26, 2024 Filing 117 Motion to Appear Pro Hac Vice J. ROBERT ARNETT, II. Fee Amount $100 filed by Leigh Carr on behalf of EYAC INVESTMENT HOLDINGS, LLC. (Attachments: #1 Exhibit) (Carr, Leigh)
June 25, 2024 Filing 115 Transcript Order Received for hearing held on 05/21/2024. Review for transcript received by 7/3/2024. (RP)
June 25, 2024 Filing 114 Notice of Telephone Hearing Set (RE: related document(s)#112 Motion for Relief From Stay filed by Jordan D. Lebovitz on behalf of Deborah King). Hearing scheduled for 7/23/2024 at 01:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
June 24, 2024 Filing 113 Receipt of filing fee for Motion for Relief From Stay(# 24-10499) [motion,mrlfsty] ( 199.00). Receipt number A15264109, amount $ 199.00. (re:Doc#112) (U.S. Treasury)
June 24, 2024 Filing 112 Motion for Relief from Stay Unopposed. Fee Amount $199 filed by Jordan D. Lebovitz on behalf of Deborah King. (Attachments: #1 Exhibit 1 - Third Amended Complaint #2 Exhibit 2 - Declaration Page) (Lebovitz, Jordan)
June 24, 2024 Filing 111 Bankruptcy Administrator Response to Application to Employ Professional Person(s) Recommends Employment (RE: related document(s)#80 Application to Employ Professional Person(s) filed by Debtor Ebury Street Capital, LLC) filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt)
June 24, 2024 Filing 110 Proceeding Memo - Continuance. (Non-Image Entry) Section 341(a) Meeting of Creditors to be held on 7/22/2024 at 11:00AM at Opelika Video 341 - 7 - https://www.zoomgov.com/j/16196595310. filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt)
June 23, 2024 Filing 109 BNC Certificate of Service - See Image Attached - (RE: related document(s)#106 Order). No. of Notices: 69. Notice Date 06/23/2024. (Admin.)
June 23, 2024 Filing 108 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#107 Hearing). No. of Notices: 69. Notice Date 06/23/2024. (Admin.)
June 21, 2024 Filing 107 Notice of Status Hearing (RE: related document(s)#105 Motion). Hearing scheduled for 7/9/2024 at 1:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (BL)
June 21, 2024 Opinion or Order Filing 106 Order Granting Emergency Motion For Further Extension And To Stay Deadlines (Related Doc #105) Entered On 6/21/2024. (DWS)
June 20, 2024 Filing 105 Motion Emergency Motion For Further Extension And To Stay Deadlines filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
June 20, 2024 Filing 104 Notice of Change of Address filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn)
June 20, 2024 Filing 103 Notice of Appearance and Request for Notice filed by Leigh Carr on behalf of EYAC INVESTMENT HOLDINGS, LLC. (Carr, Leigh)
June 13, 2024 Filing 102 BNC Certificate of Service - See Image Attached - (RE: related document(s)#100 Order on Motion to Extend Time). No. of Notices: 68. Notice Date 06/13/2024. (Admin.)
June 13, 2024 Filing 101 Notice of Appearance and Request for Notice filed by Zachary Prendergast on behalf of U.S. Bank National Association, As Trustee for Velocity Commercial Capital Loan Trust 2021-2. (Prendergast, Zachary)
June 11, 2024 Opinion or Order Filing 100 Order Granting Second Motion To Extend Time (Related Doc #98 Motion To Extend Time) Entered On 6/11/2024. Lists, Schedules and Statements extended to 6/18/2024. (JI)
June 10, 2024 Filing 98 Motion to Extend Time to file schedules filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC (RE: related document(s)#38 Order on Motion to Extend Time). (Williams, Richard)
June 7, 2024 Filing 97 Notice of Appearance and Request for Notice filed by Prince George's County, Maryland. (Kenworthy, Nicole)
June 6, 2024 Filing 96 BNC Certificate of Service - See Image Attached - (RE: related document(s)#89 Order on Motion to Appear Pro Hac Vice). No. of Notices: 1. Notice Date 06/06/2024. (Admin.)
June 6, 2024 Filing 95 Bankruptcy Administrators Recommendation on Appointment of Creditors' Committee filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt)
June 6, 2024 Filing 94 Amended Notice of Appearance and Request for Notice filed by Hugh Andrew Smith on behalf of Velocity Commercial Capital, LLC. (Smith, Hugh)
June 6, 2024 Filing 93 Notice of Submission Error requiring refiling. The case number (24-10499) on the document is incorrect. Please correct the error and file an amended document. Please refile a corrected document within three days or your pleading may be dismissed (RE: related document(s)#92 Notice of Appearance). Corrected filing due by 6/10/2024. (MR)
June 6, 2024 Filing 92 See DE#93 for Submission Error - Notice of Appearance and Request for Notice filed by Hugh Andrew Smith on behalf of Velocity Commercial Capital, LLC. (Smith, Hugh) Modified on 6/6/2024 (MR).
June 5, 2024 Filing 91 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#87 Hearing). No. of Notices: 65. Notice Date 06/05/2024. (Admin.)
June 4, 2024 Filing 90 Receipt of Pro Hac Vice Filing Fee - $100.00 by JW. Receipt Number 6017379. (admin)
June 4, 2024 Opinion or Order Filing 89 Order Granting Motion To Appear Pro Hac Vice (Zachary D. Prendergast) (Related Doc #88) Entered On 6/4/2024. (DWS)
June 4, 2024 Filing 88 Motion to Appear Pro Hac Vice (Zachary D Prendergast). Receipt Number6017379, Fee Amount $100 filed by Zachary D Prendergast on behalf of U.S. Bank National Association, As Trustee for Velocity Commercial Capital Loan Trust 2021-2. (JAW)
June 3, 2024 Filing 87 Notice of Telephone Hearing Set (RE: related document(s)#80 Application to Employ Professional Person(s)). Hearing scheduled for 7/9/2024 at 01:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
June 2, 2024 Filing 86 BNC Certificate of Service - See Image Attached - (RE: related document(s)#84 Order on Motion to Appear Pro Hac Vice). No. of Notices: 1. Notice Date 06/02/2024. (Admin.)
May 31, 2024 Filing 85 Declaration re: Electronic Filing filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC (RE: related document(s)#78 Declaration re: Electronic Filing filed by Debtor Ebury Street Capital, LLC, #82 Notice of Submission Error/Refiling). (Williams, Richard)
May 31, 2024 Opinion or Order Filing 84 Order Granting Motion To Appear Pro Hac Vice (Jordan D Lebovitz) (Related Doc #76) Entered On 5/31/2024. (JAW)
May 31, 2024 Filing 82 Notice of Submission Error requiring refiling. The signature of the debtor should be a hand written signature. Please refile a corrected document within three days or your pleading may be dismissed (RE: related document(s)#78 Declaration re: Electronic Filing). Corrected filing due by 6/3/2024. (RP)
May 30, 2024 Filing 81 Receipt of Pro Hac Vice Filing Fee - $100.00 by JW. Receipt Number 6017377. (admin)
May 30, 2024 Filing 80 Application to Employ Professional Person(s) R. Scott Williams as Attorney filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 30, 2024 Filing 79 Corporate Parent Disclosure Statement filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 30, 2024 Filing 78 See DE #82 for submission error - Declaration re: Electronic Filing filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) Modified text on 5/31/2024 (RP).
May 30, 2024 Filing 76 Motion to Appear Pro Hac Vice (Jordan D Lebovitz). Receipt Number6017377, Fee Amount $100 filed by Jordan Lebovitz on behalf of Deborah King. (JAW)
May 29, 2024 Filing 75 Notice of Appearance and Request for Notice filed by Dominique Sinesi on behalf of United States. (Sinesi, Dominique)
May 26, 2024 Filing 74 BNC Certificate of Service - See Image Attached - (RE: related document(s)#70 Order on Motion for Continuation of Utility Service). No. of Notices: 20. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 73 BNC Certificate of Service - See Image Attached - (RE: related document(s)#69 Order). No. of Notices: 20. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 72 BNC Certificate of Service - See Image Attached - (RE: related document(s)#68 Order). No. of Notices: 20. Notice Date 05/26/2024. (Admin.)
May 25, 2024 Filing 71 BNC Certificate of Service - See Image Attached - (RE: related document(s)#67 Amended Order). No. of Notices: 20. Notice Date 05/25/2024. (Admin.)
May 24, 2024 Opinion or Order Filing 70 Order Granting Amended Motion To Establish Procedures For Determining Adequate Assurance Of Payment For Utility Services With Limitations (Related Doc #19) Entered On 5/24/2024. (DWS)
May 24, 2024 Opinion or Order Filing 69 Order Granting Motion Authorizing Use Of Existing Bank Accounts And Cash Management Systems With Limitations (Related Doc #13) Entered On 5/24/2024. (DWS)
May 24, 2024 Opinion or Order Filing 68 Order Granting Motion For Authorization To Pay Prepetition Wages Compensation, And Employee Benefits With Limitations (Related Doc #12) Entered On 5/24/2024. (DWS)
May 23, 2024 Filing 67 Amended Order Granting Motion For Joint Administration Entered On 5/23/2024(RE: related document(s)#3 Motion for Joint Administration filed by Debtor Ebury Street Capital, LLC, #7 Order on Motion For Joint Administration). (KC)
May 22, 2024 Filing 66 BNC Certificate of Service - See Image Attached - (RE: related document(s)#54 Order on Motion to Seal Document). No. of Notices: 3. Notice Date 05/22/2024. (Admin.)
May 22, 2024 Filing 65 BNC Certificate of Service - See Image Attached - (RE: related document(s)#58 Order on Motion to Appear Pro Hac Vice). No. of Notices: 2. Notice Date 05/22/2024. (Admin.)
May 22, 2024 Filing 64 BNC Certificate of Service - Meeting of Creditors - (RE: related document(s)#51 Notice of Commencement of Chapter 11 Case). No. of Notices: 23. Notice Date 05/22/2024. (Admin.)
May 22, 2024 Filing 63 BNC Certificate of Service - See Image Attached - (RE: related document(s)#50 Notice of Transcript Filed). No. of Notices: 3. Notice Date 05/22/2024. (Admin.)
May 22, 2024 Filing 62 Notice of Appearance and Request for Notice filed by Mark B. Conlan on behalf of PacWest Funding Inc., dba Precision Capital. (Conlan, Mark)
May 22, 2024 Filing 61 Notice of Appearance and Request for Notice filed by Brian K Jordan on behalf of Community Loan Servicing, LLC. (Jordan, Brian)
May 21, 2024 Filing 60 Notice of Appearance and Request for Notice filed by James B. Bailey on behalf of Emigrant Business Credit Corporation. (Bailey, James)
May 20, 2024 Filing 59 Receipt of Pro Hac Vice Filing Fee - $100.00 by JI. Receipt Number 6017370. (admin)
May 20, 2024 Opinion or Order Filing 58 Order Granting Motion To Appear Pro Hac Vice (Mark B. Conlan) (Related Doc #56) Entered On 5/20/2024. (KC)
May 20, 2024 Filing 57 Objection to filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation (RE: related document(s)#11 Motion for Continuation of Utility Service filed by Debtor Ebury Street Capital, LLC, #12 Motion filed by Debtor Ebury Street Capital, LLC, #13 Motion filed by Debtor Ebury Street Capital, LLC, #19 Motion for Continuation of Utility Service filed by Debtor Ebury Street Capital, LLC). (Attachments: #1 Exhibit A - Preliminary Injunction #2 Exhibit B - Contempt Order #3 Exhibit C - Indictment) (Glover, Glenn)
May 20, 2024 Filing 56 Motion to Appear Pro Hac Vice for Mark B. Conlan. Receipt Number6017370, Fee Amount $100 filed by Mark B. Conlan on behalf of Precision Capital (KC) Modified on 5/20/2024 (KC).
May 20, 2024 Filing 55 Proposed Sealed Document filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 20, 2024 Opinion or Order Filing 54 Order Granting Motion To Seal (Related Doc #52 Motion To Seal Document) Entered On 5/20/2024. (JI)
May 20, 2024 Filing 53 Amended Response to Debtors Motion for Authorization to pay PrePetition Wages filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC (RE: related document(s)#12 Motion filed by Debtor Ebury Street Capital, LLC). (Williams, Richard)
May 20, 2024 Filing 52 Motion To Seal Document filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 20, 2024 Filing 51 Notice of Commencement of Chapter 11 Case Entered On 5/20/2024. Section 341(a) Meeting of Creditors to be held on 6/24/2024 at 10:00AM at Opelika Video 341 - 7 - https://www.zoomgov.com/j/16196595310. Proofs of Claims due by 8/23/2024. (DWS)
May 20, 2024 Filing 50 A transcript has been filed for the hearing held on Friday, May 17, 2024. Pursuant to the Judicial Conference Policy on Privacy and Electronic Availability of Transcripts, access to this transcript is electronically restricted for 90 days from the date of filing. All parties have seven business days to file a Request for Redaction of any of the following: all but the last four digits of a social security number and a tax payer identification number, all but the year of an individual's birth, all but the first initials of a minor child's name, all but the last four digits of a financial account number. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file with the court a list of items to be redacted indicating the location of the identifiers within the transcript and to provide the list to the transcriber. If no request is filed, the transcript will be made available electronically to the general public after 90 days. You may view a copy of the transcript by visiting the office of the Clerk of Court at One Church Street, Montgomery, Alabama or you may purchase a copy by contacting the transcriptionist. Please call the court for details. Requests for redaction must be filed by 5/28/2024. Lists of items to be redacted must be filed by 6/10/2024. Redacted transcript due from transcriber by 6/20/2024.Electronic access of transcript restricted until 8/19/2024. (RP)
May 20, 2024 Filing 49 Transcript for hearing held Friday, May 17, 2024 by telephone (RE: related document(s)#40 Transcript Order Received). (RP)
May 19, 2024 Filing 48 BNC Certificate of Service - See Image Attached - (RE: related document(s)#43 Order on Motion to Appear Pro Hac Vice). No. of Notices: 2. Notice Date 05/19/2024. (Admin.)
May 19, 2024 Filing 47 BNC Certificate of Service - See Image Attached - (RE: related document(s)#42 Order on Motion to Appear Pro Hac Vice). No. of Notices: 3. Notice Date 05/19/2024. (Admin.)
May 19, 2024 Filing 46 BNC Certificate of Service - See Image Attached - (RE: related document(s)#39 Order). No. of Notices: 1. Notice Date 05/19/2024. (Admin.)
May 19, 2024 Filing 45 BNC Certificate of Service - See Image Attached - (RE: related document(s)#38 Order on Motion to Extend Time). No. of Notices: 18. Notice Date 05/19/2024. (Admin.)
May 19, 2024 Filing 44 BNC Certificate of Service - See Image Attached - (RE: related document(s)#37 Order on Motion To Transfer Case (Intra-District)). No. of Notices: 18. Notice Date 05/19/2024. (Admin.)
May 17, 2024 Opinion or Order Filing 43 Order for Admission Pro Hac Vice (Alexander J. Willscher) (Related Doc #34) Entered On 5/17/2024. (RK)
May 17, 2024 Opinion or Order Filing 42 Order For Admission Pro Hac Vice (Attorney Austin P. Mayron) (Related Doc #27) Entered On 5/17/2024. (RK)
May 17, 2024 Filing 40 Transcript Order Received. Review for transcript received by 5/20/2024. (RP) Additional attachment(s) added on 5/17/2024 (RP).
May 17, 2024 Opinion or Order Filing 39 Order Granting Debtors Authority to Identify Creditors on a Consolidated Basis and to File a Consolidated List of Twenty Largest Unsecured Creditors (Related Doc #10) Entered On 5/17/2024. (MR)
May 17, 2024 Opinion or Order Filing 38 Order Granting Motion to Extend Time (Related Doc #22) Entered On 5/17/2024. .Lists, Schedules and Statements due by 6/11/2024. (MR) Modified on 6/14/2024 (MR).
May 17, 2024 Opinion or Order Filing 37 Order Granting Motion To Transfer Division (Related Doc #9) Entered On 5/17/2024. (MR)
May 17, 2024 Filing 36 Hearing Continued (RE: related document(s)#11 Motion for Continuation of Utility Service, #12 Motion, #13 Motion, #19 Motion for Continuation of Utility Service). Hearing scheduled for 5/21/2024 at 3:00 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (BL)
May 17, 2024 Filing 35 Receipt of filing fee for Motion to Appear Pro Hac Vice(# 24-10499) [motion,mprohac] ( 100.00). Receipt number A15192074, amount $ 100.00. (re:Doc#34) (U.S. Treasury)
May 17, 2024 Filing 34 Motion to Appear Pro Hac Vice for Alexander J. Willscher. Fee Amount $100 filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn)
May 17, 2024 Opinion or Order Order to be Submitted by Movant (Non-Image Entry) (RE: related document(s)#10 Motion). Order Due by 5/24/2024 (BL)
May 16, 2024 Filing 33 BNC Certificate of Service - See Image Attached - (RE: related document(s)#20 Operating Order). No. of Notices: 1. Notice Date 05/16/2024. (Admin.)
May 16, 2024 Filing 32 BNC Certificate of Service - See Image Attached - (RE: related document(s)#7 Order on Motion For Joint Administration). No. of Notices: 1. Notice Date 05/16/2024. (Admin.)
May 16, 2024 Filing 31 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#17 Hearing). No. of Notices: 1. Notice Date 05/16/2024. (Admin.)
May 16, 2024 Filing 30 BNC Certificate of Service - See Image Attached - (RE: related document(s)#15 Notice of Dismissal Due To Deficiency). No. of Notices: 1. Notice Date 05/16/2024. (Admin.)
May 16, 2024 Filing 29 Motion to Continue/Reschedule Hearing on Certain First-Day Motions Hearing filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation (RE: related document(s)#11 Motion for Continuation of Utility Service filed by Debtor Ebury Street Capital, LLC, #12 Motion filed by Debtor Ebury Street Capital, LLC, #13 Motion filed by Debtor Ebury Street Capital, LLC). (Glover, Glenn)
May 16, 2024 Filing 28 Receipt of filing fee for Motion to Appear Pro Hac Vice(# 24-10499) [motion,mprohac] ( 100.00). Receipt number A15191363, amount $ 100.00. (re:Doc#27) (U.S. Treasury)
May 16, 2024 Filing 27 Motion to Appear Pro Hac Vice of Austin P. Mayron. Fee Amount $100 filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn) Modified on 5/17/2024 (JAW).
May 16, 2024 Filing 26 Notice of Appearance and Request for Notice filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn)
May 16, 2024 Filing 25 Meeting of Creditors Ch 11(Scheduled by BA) Section 341(a) Meeting of Creditors to be held on 6/24/2024 at 10:00AM at Opelika Video 341 - 7 - https://www.zoomgov.com/j/16196595310. filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt)
May 15, 2024 Filing 24 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 15, 2024 Filing 23 Disclosure of Compensation of Attorney for Debtor filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 15, 2024 Filing 22 Motion to Extend Time filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 21 Certificate of Service filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC (RE: related document(s)#3 Motion for Joint Administration filed by Debtor Ebury Street Capital, LLC, #9 Motion to Transfer Case (Within Alabama Middle District) filed by Debtor Ebury Street Capital, LLC, #10 Motion filed by Debtor Ebury Street Capital, LLC, #12 Motion filed by Debtor Ebury Street Capital, LLC, #13 Motion filed by Debtor Ebury Street Capital, LLC, #14 Motion to Expedite Hearing filed by Debtor Ebury Street Capital, LLC, #19 Motion for Continuation of Utility Service filed by Debtor Ebury Street Capital, LLC). (Williams, Richard)
May 14, 2024 Filing 20 Chapter 11 Operating Order Entered On 5/14/2024(RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Ebury Street Capital, LLC). (DWS)
May 14, 2024 Filing 19 Amended Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard). Related document(s) #11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company filed by Debtor Ebury Street Capital, LLC.
May 14, 2024 Filing 18 Chapter 11 Non-Individual Case: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 17 Notice of Expedited Telephone Hearing Set (RE: related document(s)#9 Motion to Transfer Case (Within Alabama Middle District), #10 Motion, #11 Motion for Continuation of Utility Service, #12 Motion, #13 Motion, #14 Motion to Expedite Hearing). Hearing scheduled for 5/17/2024 at 10:00 AM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
May 14, 2024 Filing 16 Submission of Documents: Corporate Resolution filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 15 Notice of Dismissal Due To Deficiency for the following: Declaration Under Penalty of Perjury for Non-Individuals Filing for Bankruptcy, Lists of Creditors who have the 20 Largest Unsecured Claims, Summary of Assets and Liabilities, Schedules A/B,D,E/F,G.H, Statement of Financial Affairs for Non-Individuals, Disclosure of Compensation of Attorney, Corporate parent disclosure, Plan, Verification of creditor matrix due by 5/28/2024. Balance Sheet due by 5/21/2024. Cash Flow Statement due by 5/21/2024. Statement of Operations due by 5/21/2024. Tax Returns Due due by 5/21/2024. (JI)
May 14, 2024 Filing 14 Motion to Expedite Hearing filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC (RE: related document(s)#9 Motion to Transfer Case (Within Alabama Middle District) filed by Debtor Ebury Street Capital, LLC, #10 Motion filed by Debtor Ebury Street Capital, LLC, #11 Motion for Continuation of Utility Service filed by Debtor Ebury Street Capital, LLC, #12 Motion filed by Debtor Ebury Street Capital, LLC, #13 Motion filed by Debtor Ebury Street Capital, LLC). (Williams, Richard)
May 14, 2024 Filing 13 Motion Authorizing Continued use of Existing Bank Accounts filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 12 Motion for Authorization to Pay Pre Petition Wages filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 10 Motion to Consolidate Creditors Matrix & Top 20 Creditors filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 9 Motion to Transfer Case To Another Division filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 8 Notice of Appearance and Request for Notice filed by Julie Potts on behalf of Ebury Street Capital, LLC. (Potts, Julie)
May 14, 2024 Opinion or Order Filing 7 Order Granting Motion For Joint Administration (Related Doc #3) Entered On 5/14/2024. (JI)
May 14, 2024 Filing 5 Declaration re: filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 14, 2024 Filing 4 Notice of Appearance and Request for Notice filed by Frederick D. Clarke on behalf of Ebury Street Capital, LLC. (Clarke, Frederick)
May 13, 2024 Filing 3 Motion for Joint Administration filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard)
May 13, 2024 Filing 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10499) [misc,volp11a] (1738.00). Receipt number A15182828, amount $1738.00. (re:Doc#1) (U.S. Treasury)
May 13, 2024 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738. filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. Lists, Schedules and Statements due by 05/28/2024. Chapter 11 Plan due by 09/10/2024. Disclosure Statement due by 09/10/2024. (Williams, Richard)

Search for this case: Ebury Street Capital, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Ebury Street Capital, LLC
Represented By: Richard Scott Williams
Represented By: Frederick D. Clarke
Represented By: Julie Potts
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Administrator: Bankruptcy Administrator
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?