Case number: 7:24-bk-23097 - N.C. 17-19 Adams Street, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    N.C. 17-19 Adams Street, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    12/17/2024

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-23097-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  01/16/2025
Deadline for filing claims:  03/06/2025

Debtor

N.C. 17-19 Adams Street, LLC

11 Hilltop Drive
Bedford, NY 10506
WESTCHESTER-NY
Tax ID / EIN: 47-5124301

represented by
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
 
 

Latest Dockets

Date Filed#Docket Text
09/17/202541Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 August 2025 DIP Account Statement)(Rufo, James) (Entered: 09/17/2025)
09/17/202540Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 July 2025 DIP Account Statement)(Rufo, James) (Entered: 09/17/2025)
07/25/202539Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 June 2025 DIP Statement)(Rufo, James) (Entered: 07/25/2025)
06/05/202538Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 May 2025 DIP Account Statement)(Rufo, James) (Entered: 06/05/2025)
06/05/202537Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 April 1, 2025)(Rufo, James) (Entered: 06/05/2025)
04/29/202536Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 NC 17-19 Adams St. DIP Acct. Stmt. (Mar. 2025))(Rufo, James) (Entered: 04/29/2025)
04/29/202535Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 NC 17-19 Adams St. DIP Acct. Stmt. (Feb. 2025))(Rufo, James) (Entered: 04/29/2025)
04/29/202534Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 February 2025 DIP Account Statement)(Rufo, James) (Entered: 04/29/2025)
04/28/202533Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 March 2025 DIP Account Statement)(Rufo, James) (Entered: 04/28/2025)
04/28/202532Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Attachments: # 1 February 2025 DIP Account Statement)(Rufo, James) (Entered: 04/28/2025)