Case number: 1:25-bk-10550 - PPS 77 LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10550-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  03/25/2025
341 meeting:  04/24/2025

Debtor

PPS 77 LLC

PO Box 157
Barryville, NY 12719
NEW YORK-NY
Tax ID / EIN: 83-3865319

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

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
04/22/202514Order Signed On 4/22/2025 Re: Denying Motion To Lift The Automatic Stay (Related Doc # 6) . (Barrett, Chantel) (Entered: 04/22/2025)
04/21/202513Statement of Financial Affairs - Non-Individual Filed by H. Bruce Bronson Jr. on behalf of PPS 77 LLC. (Bronson, H.) (Entered: 04/21/2025)
04/21/202512Affidavit Pursuant to LR 1007-2 Filed by H. Bruce Bronson Jr. on behalf of PPS 77 LLC. (Bronson, H.) (Entered: 04/21/2025)
04/21/202511Response to Objection to Stay Relief (related document(s)10) filed by Mark A. Frankel on behalf of Brovha Capital LLC and Route 97 LLC. with hearing to be held on 4/22/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Frankel, Mark) (Entered: 04/21/2025)
04/15/202510Objection to Motion for Relief from Stay (related document(s)6) filed by H. Bruce Bronson Jr. on behalf of PPS 77 LLC. (Bronson, H.) (Entered: 04/15/2025)
04/14/2025Pending Deadlines Terminated Re: Schedules A/B, D, E/F, G and H, Statement of Financial Affairs, Attorney Disclosure of Compensation Statement and List of Equity Security Holders. (Note: The Verification of Creditor Matrix DOES NOT contain the list of Creditors). (Suarez, Aurea). (Entered: 04/14/2025)
04/08/20259Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , List of Equity Security Holders , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by H. Bruce Bronson Jr. on behalf of PPS 77 LLC. (Bronson, H.) (Entered: 04/08/2025)
03/31/20258Affidavit of Service (related document(s)6) Filed by Mark A. Frankel on behalf of Brovha Capital LLC and Route 97 LLC. (Frankel, Mark) (Entered: 03/31/2025)
03/31/20257Notice of Appearance and Request For All Documents filed by Enid Nagler Stuart on behalf of New York State Department of Taxation & Finance. (Stuart, Enid) (Entered: 03/31/2025)
03/31/2025Receipt of Motion for Relief from Stay (fee)( 25-10550-lgb) [motion,185] ( 199.00) Filing Fee. Receipt number A17019969. Fee amount 199.00. (Re: Doc # 6) (U.S. Treasury) (Entered: 03/31/2025)