500 City Island Ave., LLC
11
John P. Mastando III
07/22/2024
06/05/2025
Yes
v
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
Debtor 500 City Island Ave., LLC
500 City Island Ave. Bronx, NY 10464 BRONX-NY Tax ID / EIN: 30-0377578 |
represented by |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov James J. Rufo
The Law Office of James J. Rufo 222 Bloomingdale Road Suite 202 White Plains, NY 10605 914-600-7161 Email: jrufo@jamesrufolaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Mark Bruh
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/08/2025 | Receipt of Motion to Convert Case 11 to 7( 24-11263-jpm) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 30) (Harris) (Entered: 05/08/2025) | |
05/07/2025 | 31 | Certificate of Service (related document(s)29, 30) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 05/07/2025) |
05/06/2025 | 30 | Motion to Convert Chapter 11 Case to Chapter 7 /Memorandum of Law in Support of the United States Trustee's Motion to Convert this Chapter 11 Case to a Case Under Chapter 7 or, Alternatively, to Dismiss this Case (related document(s)29) filed by Mark Bruh on behalf of United States Trustee with hearing to be held on 6/6/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM). (Attachments: # 1 EXHIBIT A: DECLARATION # 2 EXHIBIT B: QUARTERLY FEE ACCOUNT STATEMENT) (Bruh, Mark) (Entered: 05/06/2025) |
05/06/2025 | 29 | Notice of Hearing of the United States Trustee's Motion to Convert this Chapter 11 Case to a Case Under Chapter 7 or, Alternatively, to Dismiss this Case filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 6/6/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Bruh, Mark) (Entered: 05/06/2025) |
05/05/2025 | 28 | Letter Expired Listing Agreement - Expiration Date of 11/20/2024 (related document(s)20) Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 05/05/2025) |
02/21/2025 | 27 | Order signed on 2/21/2025 Approving The Employment Of Northgate Real Estate Group As Debtor's Real Estate Broker Effective As Of The Date Of The Parties' Retention Agreement (Related Doc # 25) . (Rodriguez-Castillo, Maria) (Entered: 02/21/2025) |
01/21/2025 | 26 | Affidavit of Service (related document(s)25) Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 01/21/2025) |
01/21/2025 | 25 | Application to Employ Northgate Real Estate Group as Real Estate Broker for the Debtor filed by James J. Rufo on behalf of 500 City Island Ave., LLC Responses due by 2/4/2025, with presentment to be held on 2/7/2025 (check with court for location). (Attachments: # 1 Affirmation in Support # 2 Exhibit A (Corbin Declaration) # 3 Exhibit B (Retention Agreement) # 4 Proposed Order) (Rufo, James) (Entered: 01/21/2025) |
11/19/2024 | 24 | Chapter 11 Plan filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 11/19/2024) |
11/19/2024 | 23 | Disclosure Statement filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 11/19/2024) |