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

    02/21/2025

  • 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
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)
11/13/202422Order signed on 11/13/2024 Approving Employment Of Henry Djonbalaj of Henry Djonbalaj Real Estate, LLC As The Debtors NYS Licensed Real Estate Broker Effective as of the August 22, 2024 (Related Doc # 20). (Rodriguez-Castillo, Maria) (Entered: 11/13/2024)
09/30/2024Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 11/4/2024 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 09/30/2024)
08/29/202421Order signed on 8/29/2024 Authorizing 500 City Island Ave., LLC To Retain The Law Office of James J. Rufo As Attorney For The Debtor And Debtor-in-Possession Effective As Of The Petition Date Of July 22, 2024. (Related Doc # 11). (Rodriguez-Castillo, Maria) (Entered: 08/29/2024)
08/26/2024Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 9/30/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 08/26/2024)
08/23/202420Application to Employ Henry Djonbalaj as Real Estate Broker for Debtor filed by James J. Rufo on behalf of 500 City Island Ave., LLC Responses due by 9/5/2024, with presentment to be held on 9/9/2024 (check with court for location). (Attachments: # 1 Affirmation in Support of Motion # 2 Exhibit A (Declaration of RE Broker (Djonbalaj) (DocuSign)) # 3 Exhibit B (Djonbalaj Listing Agreement) # 4 Proposed Order # 5 Affidavit of Service) (Rufo, James) (Entered: 08/23/2024)
08/19/2024Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of 500 City Island Ave., LLC. 341(a) meeting to be held on 8/26/2024 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 08/19/2024)