Ad Lucem NY, LLC
11
Alan S. Trust
09/30/2025
10/15/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/15/2025 | 12 | Order 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) |
| 10/10/2025 | 11 | Notice 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) |
| 10/07/2025 | 10 | Notice 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) |
| 10/07/2025 | 9 | Statement corporate resolution Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (Higgs, Charles) (Entered: 10/07/2025) |
| 10/03/2025 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) |
| 10/03/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) |
| 10/03/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) |
| 10/02/2025 | 5 | Notice of Appearance and Request for Notice Filed by Ally Servicing LLC as servicer on behalf of Citrus Tree Finance LLC, c/o AIS Portfolio Services, LLC. (Garza, Marian) (Entered: 10/02/2025) |
| 10/01/2025 | 4 | Order Scheduling Initial Case Management Conference . Signed on 10/1/2025. Status hearing to be held on 11/19/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (drk) (Entered: 10/01/2025) |
| 09/30/2025 | 3 | Deficient Filing Chapter 11: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/30/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/30/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/30/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/14/2025. List of Equity Security Holders due 10/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/14/2025. Incomplete Filings due by 10/14/2025. (drk) (Entered: 10/01/2025) |