New York Southern Bankruptcy Court
Chapter 11
Case #: 1:25-bk-10550
Case Filed:Mar 25, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
PPS 77 LLC
PO Box 157
Barryville, NY 12719-0157
Represented By
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C.
contact info
Last checked: never
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


Docket last updated: 4 hours ago
Wednesday, March 26, 2025
3 3 misc 341(a) Notice (Chapter 11) (BNC) Wed 03/26 2:32 PM
Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 4/24/2025 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea)
Related: [-]
2 2 misc Case Reassignment Notice (BNC) Wed 03/26 8:39 AM
Notice of Case Reassignment From Judge Martin Glenn to Judge Lisa G Beckerman. Judge Lisa G Beckerman added to the case. (Porter, Minnie)
Related: [-]
utility Repeat Filer Wed 03/26 7:58 AM
Repeat Filer. Previous Case Number(s) and Information: Case No.: 24-12445 - NYS ; Filed: 12/26/2024; Chapter: 11; Dismissed: 3/21/2025; Closed: 3/25/2025; (Garcia, Pedro)
Related: [-]
misc Add Judge Wed 03/26 8:02 AM
Judge Martin Glenn added to the case. (Porter, Minnie)
Related: [-]
misc Terminate Pending Deadlines Wed 03/26 9:43 AM
Pending Deadlines Terminated. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Wed 03/26 9:47 AM
Deficiencies Set: Schedule A/B due 4/8/2025. Schedule D due 4/8/2025. Schedule E/F due 4/8/2025. Schedule G due 4/8/2025. Schedule H due 4/8/2025. Summary of Assets and Liabilities due 4/8/2025. Statement of Financial Affairs due 4/8/2025. Atty Disclosure State. due 4/8/2025. Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 4/8/2025. List of Equity Security Holders due 4/8/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at the Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/8/2025, (Porter, Minnie)
Related: [-]
Tuesday, March 25, 2025
1 1 8 pgs misc Voluntary Petition (Chapter 11) Tue 03/25 5:30 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/8/2025. Schedule A/B due 04/8/2025. Schedule D due 04/8/2025. Schedule E/F due 04/8/2025. Schedule G due 04/8/2025. Schedule H due 04/8/2025. Summary of Assets and Liabilities due 04/8/2025. Statement of Financial Affairs due 04/8/2025. Atty Disclosure State. due 04/8/2025. Declaration of Schedules due 04/8/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/8/2025. List of Equity Security Holders due 04/8/2025. Incomplete Filings due by 04/8/2025, Small Business Chapter 11 Plan due by 9/22/2025, Disclosure Statement due by 9/22/2025, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of PPS 77 LLC. (Bronson, H.)
Related: [-]
crditcrd Auto - docket of credit card Tue 03/25 10:32 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10550 ) [misc,824] (1738.00) Filing Fee. Receipt number A17014108. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1