Welcome to BusinessBankruptcies.com!

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

Pps 77 Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10550
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-25

Updated

4-6-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 29, 2025

Docket Entries by Day

Mar 25 1 Petition 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.) (Entered: 03/25/2025)
Mar 25 Receipt of Voluntary Petition (Chapter 11)( 25-10550) [misc,824] (1738.00) Filing Fee. Receipt number A17014108. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/25/2025)
Mar 26 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). (Entered: 03/26/2025)
Mar 26 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 03/26/2025)
Mar 26 2 Notice of Case Reassignment From Judge Martin Glenn to Judge Lisa G Beckerman. Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 03/26/2025)
Mar 26 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 03/26/2025)
Mar 26 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). (Entered: 03/26/2025)
Mar 26 3 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). (Entered: 03/26/2025)
Mar 29 4 Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 2)) . Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
Mar 29 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10550
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 25, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    PPS 77 LLC
    PO Box 157
    Barryville, NY 12719
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5319

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 14 Westfall Entertainment Complex, Inc. 11 5:2025bk00078
    Jul 11, 2022 KSL Towing LLC 7 5:2022bk01268
    Jul 7, 2022 KSD TRUCKING LLC 7 5:2022bk01256
    Apr 13, 2022 Hey Kids! Inc. 7 5:2022bk00678
    Mar 4, 2022 Johnson Residential LLC 7 5:2022bk00412
    Sep 30, 2020 Pike County Motors, Inc. 7 5:2020bk02886
    Jan 11, 2019 TEN, LLC 7 5:2019bk00125
    Dec 17, 2018 Advanced Recovery Inc. 7 4:2018bk37082
    Mar 21, 2018 Martin Log Homes, LLC 7 4:2018bk35430
    Aug 11, 2016 Vannatta Realty and Builders, Inc. 7 5:16-bk-03323
    Sep 22, 2015 Pike County Environmental, Inc. 11 5:15-bk-04045
    Mar 17, 2015 The Lynx at River Bend Golf Club, Inc. 11 4:15-bk-35461
    Jul 21, 2014 Chuck & Dale's Courtyard, Inc. 7 5:14-bk-03332
    Sep 7, 2012 Pocono Antenna & Line, Inc. 7 5:12-bk-05261
    Nov 21, 2011 7th Street Coffee, Inc. 7 5:11-bk-07800
    BESbswy