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

    02/15/2026

  • 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
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)
02/12/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026)
02/12/20266Order 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)
02/11/20265Order 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)
02/11/20264Order 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)
02/10/20263Deficient 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)
02/10/2026Plan 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)
02/10/2026Prior Filing Case Number(s): 25-73767-ast dismissed on 11/26/2025 (nwh) (Entered: 02/10/2026)