Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

500 City Island Ave., LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk11263
TYPE / CHAPTER
Voluntary / 11

Filed

7-22-24

Updated

10-13-24

Last Checked

7-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2024
Last Entry Filed
Jul 22, 2024

Docket Entries by Week of Year

Jul 22 1 Petition 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) (Entered: 07/22/2024)
Jul 22 Receipt of Voluntary Petition (Chapter 11)( 24-11263) [misc,824] (1738.00) Filing Fee. Receipt number A16722610. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/22/2024)
Jul 22 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) (Entered: 07/22/2024)
Jul 22 3 List of Equity Security Holders Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 07/22/2024)
Jul 22 4 Corporate Ownership Statement . Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 07/22/2024)
Jul 22 5 Corporate Resolution Pursuant to LR 1074-1 Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 07/22/2024)
Jul 22 Judge John P. Mastando III added to the case. (Harris, Kendra). (Entered: 07/22/2024)
Jul 22 6 Affidavit Pursuant to LR 1007-2 Filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Rufo, James) (Entered: 07/22/2024)
Jul 22 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). (Attachments: # 1 Application to Employ # 2 Attorney Affidavit Pursuant to Section 329 & FRBP 2016-1 # 3 Exhibit A (Declaration of Norberto Rodriguez for 3rd Party Payment of Retainer) # 4 Proposed Order) (Rufo, James) (Entered: 07/22/2024)
Jul 22 8 Motion to Set Last Day to File Proofs of Claim filed by James J. Rufo on behalf of 500 City Island Ave., LLC. (Attachments: # 1 Exhibit A (Bar Date Order) # 2 Exhibit B (Bar Date Notice)) (Rufo, James) (Entered: 07/22/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk11263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Mastando III
Chapter
11
Filed
Jul 22, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 23, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    500 City Island Ave., LLC
    500 City Island Ave.
    Bronx, NY 10464
    BRONX-NY
    Tax ID / EIN: xx-xxx7578

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29 Ohana Restaurant Corp. 11V 1:2024bk11304
    Feb 29 Rugo LLC d/b/a Portofino Restaurant 7 1:2024bk10340
    Jan 9 504 West 141 Street NY Corp. 7 1:2024bk10037
    Dec 29, 2021 Harry's Hot Dogs of Bay Plaza, LLC 11V 1:2021bk12141
    Aug 30, 2021 Sumak Kawsay LLC 11 1:2021bk11531
    Oct 24, 2019 1123 Ellsworth Ave LLC 7 1:2019bk13389
    May 4, 2015 HHH Choices Health Plan, LLC 11 1:15-bk-11158
    Apr 9, 2015 City Island Beer Company LLC 7 1:15-bk-10879
    Oct 17, 2014 Waterfront Homes & Marina Inc dba 673 City Island 11 1:14-bk-12907
    Oct 17, 2014 673 City Island Ave Realty Corp 11 1:14-bk-12905
    Jun 18, 2013 Dominique Realty Corp 11 1:13-bk-12022
    Jun 3, 2013 Il Castello Lido Restaurant, Inc. 7 1:13-bk-11864
    Mar 14, 2013 Lucania Realty Corporation 7 1:13-bk-10775
    Apr 17, 2012 IL CASTELLO LIDO RESTAURANT, Inc. 11 1:12-bk-11572
    Sep 8, 2011 Pierino Realty Corp 11 1:11-bk-14257