Ad Lucem NY, LLC
11
Alan S. Trust
02/10/2026
03/24/2026
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 |
|---|---|---|
| 03/24/2026 | 15 | Letter 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) |
| 03/11/2026 | Hearing 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) | |
| 03/11/2026 | Hearing 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) | |
| 03/11/2026 | 14 | Letter re: DIP Financing Letter Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (Higgs, Charles) (Entered: 03/11/2026) |
| 03/11/2026 | 13 | Statement of Corporate Ownership filed. Filed by Charles Higgs on behalf of Ad Lucem NY, LLC (Higgs, Charles) (Entered: 03/11/2026) |
| 03/11/2026 | 12 | Statement 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) |
| 02/25/2026 | 11 | Notice 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) |
| 02/14/2026 | 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) |