500 City Island Ave., LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | John P Mastando III |
Case #: | 1:24-bk-11263 |
Case Filed: | Jul 22, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
500 City Island Ave., LLC
500 City Island Ave.
Bronx, NY 10464 |
Represented By
|
Last checked: Tuesday Jan 21, 2025 3:26 PM EST |
Creditor
DD Notes LLC
1010 Northern Blvd., Suite 306
Great Neck, NY 11021 |
Represented By
|
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 |
Represented By
|
Docket last updated: 54 minutes ago |
Monday, May 05, 2025 | ||
28 | 28
![]() Letter Expired Listing Agreement - Expiration Date of 11/20/2024 Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
Friday, February 21, 2025 | ||
27 | 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 . (Rodriguez-Castillo, Maria) |
|
Tuesday, January 21, 2025 | ||
26 | 26
![]() Affidavit of Service Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
25 | 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). (Rufo, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Tuesday, November 19, 2024 | ||
24 | 24
![]() Chapter 11 Plan filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
23 | 23
![]() Disclosure Statement filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
Wednesday, November 13, 2024 | ||
22 | 22
![]() Order 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 . (Rodriguez-Castillo, Maria) |
|
Monday, September 30, 2024 | ||
trustee
Notice of Continuance of Meeting of Creditors
Mon 09/30 8:56 AM
Notice 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) |
||
Thursday, August 29, 2024 | ||
21 | 21
![]() Order 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. . (Rodriguez-Castillo, Maria) |
|
Monday, August 26, 2024 | ||
trustee
Notice of Continuance of Meeting of Creditors
Mon 08/26 4:09 PM
Notice 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) |
||
Friday, August 23, 2024 | ||
20 | 20
![]() Application 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). (Rufo, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Monday, August 19, 2024 | ||
trustee
Notice of Continuance of Meeting of Creditors
Mon 08/19 2:57 PM
Notice 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) |
||
Wednesday, August 14, 2024 | ||
19 | 19
![]() Affidavit of Service Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
Tuesday, August 13, 2024 | ||
18 | 18
![]() Order signed on 8/13/2024 Establishing Deadline For Filing Proofs of Claim and Approving the Form and Manner Of Notice thereof. . Proofs of Claim due by 10/2/2024. (Rodriguez-Castillo, Maria) |
|
Friday, August 09, 2024 | ||
17 | 17
![]() Affidavit of Service Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
Thursday, August 08, 2024 | ||
16 | 16
![]() Order signed on 8/8/2024 Scheduling Initial Case Conference Hearing To Be Held On 8/22/2024 at 11:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria) |
|
Thursday, July 25, 2024 | ||
15 | 15
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 07/25/2024. (Admin.) |
|
14 | 14
![]() Notice of Appearance filed by Cara M. Goldstein on behalf of DD Notes LLC.(Goldstein, Cara) |
|
Att: 1
![]() |
||
13 | 13
![]() Notice of Appearance filed by Ronald M. Terenzi on behalf of DD Notes LLC.(Terenzi, Ronald) |
|
Att: 1
![]() |
||
Tuesday, July 23, 2024 | ||
12 | 12
![]() Affidavit of Service Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
11 | 11
![]() Amended Application to Employ The Law Office of James J. Rufo as Debtor's Attorney filed by James J. Rufo on behalf of 500 City Island Ave., LLC Responses due by 8/12/2024, with presentment to be held on 8/15/2024 (check with court for location). (Rufo, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
10 | 10
![]() Notice of Meeting of Creditors /INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 8/19/2024 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) |
|
9 | 9
![]() Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/19/2024 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen) |
|
Monday, July 22, 2024 | ||
8 | 8
![]() Motion to Set Last Day to File Proofs of Claim filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Application to Employ The Law Office of James J. Rufo as Debtor's Attorney filed by James J. Rufo on behalf of 500 City Island Ave., LLC Responses due by 8/5/2024, with presentment to be held on 8/8/2024 (check with court for location). (Rufo, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
6 | 6
![]() Affidavit Pursuant to LR 1007-2 Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
5 | 5
![]() Corporate Resolution Pursuant to LR 1074-1 Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
4 | 4
![]() Corporate Ownership Statement . Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
3 | 3
![]() List of Equity Security Holders Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
2 | 2
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/19/2024, Disclosure Statement due by 11/19/2024, Initial Case Conference due by 8/21/2024, Filed by James J. Rufo of The Law Office of James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) |
|
crditcrd
Auto - docket of credit card
Mon 07/22 2:15 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-11263 ) [misc,824] (1738.00) Filing Fee. Receipt number A16722610. Fee amount 1738.00. (U.S. Treasury) |
||
misc
Add Judge
Mon 07/22 2:26 PM
Judge John P. Mastando III added to the case. (Harris, Kendra) |