Ebury Street Capital, LLC
Ebury Street Capital, LLC |
Bankruptcy Administrator |
1:2024bk10499 |
May 13, 2024 |
U.S. Bankruptcy Court for the Middle District of Alabama |
Bess M Parrish Creswell |
Other |
Docket Report
This docket was last retrieved on July 11, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
![]() |
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) |
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.) |
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.) |
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.) |
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) |
Filing 132 Transcript for hearing held Tuesday, May 21, 2024 @ 3:00PM (RE: related document(s)#115 Transcript Order Received). (RP) |
Filing 131 Consent Order For Relief From Automatic Stay (Related Doc #112) Entered On 7/2/2024. (JI) |
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) |
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). |
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) |
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). |
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.) |
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.) |
Filing 124 Amended Notice of Appearance and Request for Notice filed by Amanda Beckett on behalf of BSI FINANCIAL SERVICES. (Beckett, Amanda) |
Filing 123 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#114 Hearing). No. of Notices: 2. Notice Date 06/27/2024. (Admin.) |
![]() |
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) |
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). |
Filing 119 Amended Notice of Appearance and Request for Notice filed by Leigh Carr on behalf of EYZC INVESTEMENT HOLDINGS, LLC. (Carr, Leigh) |
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) |
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) |
Filing 115 Transcript Order Received for hearing held on 05/21/2024. Review for transcript received by 7/3/2024. (RP) |
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) |
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) |
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) |
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) |
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) |
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.) |
Filing 108 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#107 Hearing). No. of Notices: 69. Notice Date 06/23/2024. (Admin.) |
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) |
![]() |
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) |
Filing 104 Notice of Change of Address filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn) |
Filing 103 Notice of Appearance and Request for Notice filed by Leigh Carr on behalf of EYAC INVESTMENT HOLDINGS, LLC. (Carr, Leigh) |
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.) |
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) |
![]() |
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) |
Filing 97 Notice of Appearance and Request for Notice filed by Prince George's County, Maryland. (Kenworthy, Nicole) |
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.) |
Filing 95 Bankruptcy Administrators Recommendation on Appointment of Creditors' Committee filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt) |
Filing 94 Amended Notice of Appearance and Request for Notice filed by Hugh Andrew Smith on behalf of Velocity Commercial Capital, LLC. (Smith, Hugh) |
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) |
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). |
Filing 91 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#87 Hearing). No. of Notices: 65. Notice Date 06/05/2024. (Admin.) |
Filing 90 Receipt of Pro Hac Vice Filing Fee - $100.00 by JW. Receipt Number 6017379. (admin) |
![]() |
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) |
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) |
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.) |
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) |
![]() |
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) |
Filing 81 Receipt of Pro Hac Vice Filing Fee - $100.00 by JW. Receipt Number 6017377. (admin) |
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) |
Filing 79 Corporate Parent Disclosure Statement filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
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). |
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) |
Filing 75 Notice of Appearance and Request for Notice filed by Dominique Sinesi on behalf of United States. (Sinesi, Dominique) |
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.) |
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.) |
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.) |
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.) |
![]() |
![]() |
![]() |
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) |
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.) |
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.) |
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.) |
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.) |
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) |
Filing 61 Notice of Appearance and Request for Notice filed by Brian K Jordan on behalf of Community Loan Servicing, LLC. (Jordan, Brian) |
Filing 60 Notice of Appearance and Request for Notice filed by James B. Bailey on behalf of Emigrant Business Credit Corporation. (Bailey, James) |
Filing 59 Receipt of Pro Hac Vice Filing Fee - $100.00 by JI. Receipt Number 6017370. (admin) |
![]() |
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) |
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). |
Filing 55 Proposed Sealed Document filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
![]() |
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) |
Filing 52 Motion To Seal Document filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
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) |
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) |
Filing 49 Transcript for hearing held Friday, May 17, 2024 by telephone (RE: related document(s)#40 Transcript Order Received). (RP) |
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.) |
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.) |
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.) |
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.) |
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.) |
![]() |
![]() |
Filing 40 Transcript Order Received. Review for transcript received by 5/20/2024. (RP) Additional attachment(s) added on 5/17/2024 (RP). |
![]() |
![]() |
![]() |
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) |
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) |
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) |
![]() |
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.) |
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.) |
Filing 31 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#17 Hearing). No. of Notices: 1. Notice Date 05/16/2024. (Admin.) |
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.) |
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) |
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) |
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). |
Filing 26 Notice of Appearance and Request for Notice filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn) |
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) |
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) |
Filing 23 Disclosure of Compensation of Attorney for Debtor filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
Filing 22 Motion to Extend Time filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
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) |
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) |
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. |
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) |
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) |
Filing 16 Submission of Documents: Corporate Resolution filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
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) |
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) |
Filing 13 Motion Authorizing Continued use of Existing Bank Accounts filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
Filing 12 Motion for Authorization to Pay Pre Petition Wages filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
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) |
Filing 10 Motion to Consolidate Creditors Matrix & Top 20 Creditors filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
Filing 9 Motion to Transfer Case To Another Division filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
Filing 8 Notice of Appearance and Request for Notice filed by Julie Potts on behalf of Ebury Street Capital, LLC. (Potts, Julie) |
![]() |
Filing 5 Declaration re: filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
Filing 4 Notice of Appearance and Request for Notice filed by Frederick D. Clarke on behalf of Ebury Street Capital, LLC. (Clarke, Frederick) |
Filing 3 Motion for Joint Administration filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) |
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) |
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.