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

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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

Date filed:  09/30/2025
341 meeting:  10/29/2025
Deadline for filing claims:  12/23/2025
Deadline for filing claims (govt.):  03/30/2026

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
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)
10/03/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/03/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/02/20255Notice 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)
10/01/20254Order 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)
09/30/20253Deficient 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)