Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ebury Street Capital, LLC

COURT
Alabama Middle Bankruptcy Court
CASE NUMBER
2:2024bk10499
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-24

Updated

6-23-24

Last Checked

5-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2024
Last Entry Filed
May 21, 2024

Docket Entries by Week of Year

There are 18 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 14 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) (Entered: 05/14/2024)
May 14 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) (Entered: 05/14/2024)
May 15 22 Motion to Extend Time filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) (Entered: 05/15/2024)
May 15 23 Disclosure of Compensation of Attorney for Debtor filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) (Entered: 05/15/2024)
May 15 24 Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Richard Scott Williams on behalf of Ebury Street Capital, LLC. (Williams, Richard) (Entered: 05/15/2024)
May 16 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) (Entered: 05/16/2024)
May 16 26 Notice of Appearance and Request for Notice filed by Glenn Edward Glover on behalf of Emigrant Business Credit Corporation. (Glover, Glenn) (Entered: 05/16/2024)
May 16 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). (Entered: 05/16/2024)
May 16 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) (Entered: 05/16/2024)
May 16 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) (Entered: 05/16/2024)
Show 10 more entries
May 17 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) (Entered: 05/17/2024)
May 17 40 Transcript Order Received. Review for transcript received by 5/20/2024. (RP) Additional attachment(s) added on 5/17/2024 (RP). (Entered: 05/17/2024)
May 17 42 Order For Admission Pro Hac Vice (Attorney Austin P. Mayron) (Related Doc # 27) Entered On 5/17/2024. (RK) (Entered: 05/17/2024)
May 17 43 Order for Admission Pro Hac Vice (Alexander J. Willscher) (Related Doc # 34) Entered On 5/17/2024. (RK) (Entered: 05/17/2024)
May 19 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.) (Entered: 05/19/2024)
May 19 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.) (Entered: 05/19/2024)
May 19 46 BNC Certificate of Service - See Image Attached - (RE: related document(s)39 Order). No. of Notices: 1. Notice Date 05/19/2024. (Admin.) (Entered: 05/19/2024)
May 19 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.) (Entered: 05/19/2024)
May 19 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.) (Entered: 05/19/2024)
May 20 49 Transcript for hearing held Friday, May 17, 2024 by telephone (RE: related document(s)40 Transcript Order Received). (RP) (Entered: 05/20/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Alabama Middle Bankruptcy Court
Case number
2:2024bk10499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bess M. Parrish Creswell
Chapter
11
Filed
May 13, 2024
Type
voluntary
Updated
Jun 23, 2024
Last checked
May 28, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ebury Street Capital, LLC
    644 Fernandez Juncos Avenue
    San Juan, PR 00907
    HOUSTON-AL
    Tax ID / EIN: xx-xxx7623

    Represented By

    Frederick D. Clarke
    Rumberger, Kirk & Caldwell, P.C.
    2001 Park Place, Ste. 1300
    Birmingham, AL 35203
    205-327-5550
    Email: fclarke@rumberger.com
    Julie Potts
    Rumberger, Kirk & Caldwell
    2001 Park Place
    Suite 1300
    Birmingham, AL 35203
    205-721-2804
    Email: jpotts@rumberger.com
    Richard Scott Williams
    Rumberger, Kirk & Caldwell
    2001 Park Place
    Suite 1300
    Birmingham, AL 35203
    205-327-5550
    Email: swilliams@rumberger.com

    Bankruptcy Administrator

    U. S. Bankruptcy Administrator
    One Church Street
    Montgomery, AL 36104
    ba@almb.uscourts.gov

    Represented By

    Bankruptcy Administrator
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 13 RE 2EMI, LLC parent case 11 1:2024bk10514
    May 13 RE 1EMI, LLC parent case 11 1:2024bk10513
    May 13 Ebury Fund 1 NJ, LLC parent case 11 1:2024bk10512
    May 13 EB 2EMINY, LLC parent case 11 1:2024bk10511
    May 13 EB 1EMINY, LLC parent case 11 1:2024bk10510
    May 13 EB 1EMINJ, LLC parent case 11 1:2024bk10509
    May 13 EB 2EMIMD, LLC parent case 11 1:2024bk10508
    May 13 Ebury 1EMI, LLC parent case 11 1:2024bk10506
    May 13 Ebury RE, LLC parent case 11 1:2024bk10505
    May 13 Red Clover 1, LLC parent case 11 1:2024bk10503
    May 13 Ebury Fund 2, LP parent case 11 1:2024bk10502
    May 13 Ebury Fund 1, LP parent case 11 1:2024bk10501
    May 13 EB 2EMIALA, LLC parent case 11 1:2024bk10500
    May 13 Ebury Street Capital, LLC 11 1:2024bk10499
    May 13 EB 1EMIALA, LLC parent case 11 1:2024bk10498