Ad Lucem NY, LLC
11
Alan S. Trust
02/10/2026
02/15/2026
Yes
v
| Repeat, PRVDISM, 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 |
|---|---|---|
| 02/14/2026 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026) |
| 02/13/2026 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/13/2026 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/12/2026 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026) |
| 02/12/2026 | 6 | Order to Show Cause Why Debtors Case Should Not Be Dismissed With Prejudice for a Period of Two (2) Years or Longer (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ad Lucem NY, LLC). Signed on 2/12/2026 Show Cause hearing to be held on 3/11/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (nwh) (Entered: 02/12/2026) |
| 02/11/2026 | 5 | Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 4/21/2026. Government Proof of Claim due by 8/9/2026 Signed on 2/11/2026 (ymm) (Entered: 02/11/2026) |
| 02/11/2026 | 4 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 3/11/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 2/11/2026 (ymm) (Entered: 02/11/2026) |
| 02/10/2026 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/10/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/10/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/10/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/10/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/10/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/24/2026. List of Equity Security Holders due 2/24/2026. Statement of Financial Affairs Non-Ind Form 207 due 2/24/2026. Incomplete Filings due by 2/24/2026. (nwh) (Entered: 02/10/2026) |
| 02/10/2026 | Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 6/10/2026. Disclosure Statement due by 6/10/2026. (nwh) (Entered: 02/10/2026) | |
| 02/10/2026 | Prior Filing Case Number(s): 25-73767-ast dismissed on 11/26/2025 (nwh) (Entered: 02/10/2026) |