Case number: 8:26-bk-70575 - 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

    02/10/2026

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, DsclsDue, PlnDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70575-ast

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

Date filed:  02/10/2026
341 meeting:  03/12/2026
Deadline for filing claims:  04/21/2026
Deadline for filing claims (govt.):  08/09/2026

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
03/24/202615Letter of Adjournment: Hearing rescheduled from 3/11/2026 at 11:30 AM to 4/8/2026 at 12:00 PM Filed by Katherine Heidbrink 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, (RE: related document(s)6 Order to Show Cause (Generic)) (Heidbrink, Katherine) (Entered: 03/24/2026)
03/11/2026Hearing Held and Adjourned; - Appearances: William J. Birmingham, Charles Higgs, . 'Hearing scheduled for 04/08/2026 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)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). LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 03/16/2026)
03/11/2026Hearing Held and Adjourned; - Appearances: Charles Fisher, William J. Birmingham, Charles Higgs. Status hearing to be held on 04/08/2026 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)4 Order Scheduling Initial Case Management Conference) LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 03/16/2026)
03/11/202614Letter re: DIP Financing Letter Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (Higgs, Charles) (Entered: 03/11/2026)
03/11/202613Statement of Corporate Ownership filed. Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (Higgs, Charles) (Entered: 03/11/2026)
03/11/202612Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Higgs, Charles) (Entered: 03/11/2026)
02/25/202611Notice of Appearance and Request for Notice Filed by Katherine Heidbrink 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, (Heidbrink, Katherine) (Entered: 02/25/2026)
02/14/202610BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/13/20269BNC Certificate of Mailing with Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/20268BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)