Case number: 1:24-bk-11263 - 500 City Island Ave., LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    500 City Island Ave., LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    07/22/2024

  • Last Filing

    06/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11263-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  07/22/2024
341 meeting:  11/04/2024
Deadline for filing claims:  10/02/2024

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)

Latest Dockets

Date Filed#Docket Text
05/08/2025Receipt 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)
05/07/202531Certificate of Service (related document(s)29, 30) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 05/07/2025)
05/06/202530Motion 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)
05/06/202529Notice 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)
05/05/202528Letter 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)
02/21/202527Order 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)
01/21/202526Affidavit 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)
01/21/202525Application 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)
11/19/202424Chapter 11 Plan filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 11/19/2024)
11/19/202423Disclosure Statement filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 11/19/2024)