Case number: 8:25-bk-73767 - Ad Lucem NY, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Ad Lucem NY, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    09/30/2025

  • Last Filing

    11/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73767-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/30/2025
Debtor dismissed:  11/26/2025
341 meeting:  11/19/2025

Debtor

Ad Lucem NY, LLC

22 Montauk Blvd
East Hampton, NY 11937
SUFFOLK-NY
Tax ID / EIN: 39-3170723

represented by
Charles Higgs

Law Office of Charles A. Higgs
100 S. Bedford Rd.
Ste 340
Mount Kisco, NY 10549
917-673-3768
Email: Charles@FreshStartEsq.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
11/30/202514BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/30/2025. (Admin.) (Entered: 12/01/2025)
11/26/202513Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Order Scheduling Initial Case Management Conference). Signed on 11/26/2025 (nds) (Entered: 11/26/2025)
11/19/2025Hearing Held; - Appearances: William J. Birmingham, Brian Kutner. (RE: related document(s)4 Order Scheduling Initial Case Management Conference) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 11/26/2025)
11/05/2025Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 11/19/2025 at 04:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 11/05/2025)
10/29/2025Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 11/5/2025 at 03:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 10/29/2025)
10/15/202512Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 12/23/2025. Government Proof of Claim due by 3/30/2026. Signed on 10/15/2025 (ymm) (Entered: 10/16/2025)
10/10/202511Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as Servicer for U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST (Rozea, Michael) (Entered: 10/10/2025)
10/07/202510Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust (Arnold, Jenelle) (Entered: 10/07/2025)
10/07/20259Statement corporate resolution Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (Higgs, Charles) (Entered: 10/07/2025)
10/03/20258BNC Certificate of Mailing with Notice/Order Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)