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

    02/21/2025

  • 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

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
01/13/202524Amended Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Rufo, James) (Entered: 01/13/2025)
01/13/202523Amended Statement of Financial Affairs - Non-Individual Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Rufo, James) (Entered: 01/13/2025)
01/13/202522Amended Application to Employ James J Rufo, Esq. of The Law Office of James J. Rufo as Attorney for Debtor filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC Responses due by 1/27/2025, with presentment to be held on 1/30/2025 (check with court for location). (Attachments: # 1 Amended Application # 2 Exhibit A (Lar Dan Affidavit) # 3 Amended Attorney Affidavit (Notarized) # 4 Proposed Order # 5 Affidavit of Service) (Rufo, James) (Entered: 01/13/2025)
01/13/202521Letter Notice of Withdrawal (related document(s)11) Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Rufo, James) (Entered: 01/13/2025)
01/13/202520Affidavit (related document(s)19) Filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC. (Rufo, James) (Entered: 01/13/2025)
01/10/202519Application to Employ Jospeh Lukic of Compass Greater NY, LLC as Real Estate Broker for the Debtor filed by James J. Rufo on behalf of N.C. 17-19 Adams Street, LLC Responses due by 1/24/2025, with presentment to be held on 1/28/2025 (check with court for location). (Attachments: # 1 Affirmation # 2 Exhibit A (Lukic Declaration) # 3 Exhibit B (Exclusive Right to Sell (Signed)) # 4 Proposed Order) (Rufo, James) (Entered: 01/10/2025)
12/30/202418Certificate of Service for service of Notices of Appearance for Eloy A. Peral, Esq. and Mark A. Slama, Esq. filed by Eloy A. Peral on behalf of Northeast Bank. (Peral, Eloy) (Entered: 12/30/2024)
12/30/202417Notice of Appearance and Demand for Service of Papers and Other Documents filed by Eloy A. Peral on behalf of Northeast Bank. (Peral, Eloy) (Entered: 12/30/2024)
12/27/202416Notice of Appearance and Demand for Service of Papers and Other Documents filed by Mark A Slama on behalf of Northeast Bank. (Slama, Mark) (Entered: 12/27/2024)
12/19/202415Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 8)) . Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024)