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

Case Information
Docket Header
MDisCs, SmBus, Repeat, CLOSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/25/2025
Date terminated:  11/20/2025
Debtor dismissed:  11/20/2025
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
represented by
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/22/202549Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 48)) . Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025)
11/20/2025Case Closed. (Suarez, Aurea). (Entered: 11/20/2025)
11/20/202548Order signed on 11/20/2025 granting the United States Trustee's motion to dismiss (Related Doc # 40). (DePierola, Jacqueline) (Entered: 11/20/2025)
11/07/202547Response to Motion Joinder of the NYS Department of Taxation to the Motion of the U.S. Trustee to Dismiss the Debtor's Chapter 11 Case (related document(s)40) filed by Enid Nagler Stuart on behalf of New York State Department of Taxation & Finance. (Stuart, Enid) (Entered: 11/07/2025)
10/08/202546Scheduling Order Signed On 10/8/2025.Re: Adjourning Hearing On United States Trustees Motion To Dismiss Pursuant To General Order M-657 with hearing to be held on 11/20/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel) (Entered: 10/08/2025)
08/04/202545Notice of Adjournment of Hearing (related document(s)40) filed by Shara Claire Cornell on behalf of United States Trustee. with hearing to be held on 10/16/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Cornell, Shara) (Entered: 08/04/2025)
07/29/2025Pending Documents No. 16 is Terminated by Order Signed on 05/22/2025, Document No. 23. (Barrett, Chantel). (Entered: 07/29/2025)
07/23/202544Order Signed On 7/23/2025 Re: Lifting Automatic Stay (Related Doc # 33). (Barrett, Chantel) (Entered: 07/23/2025)
07/21/202543Small Business Monthly Operating Report for Filing Period 06/01/2025-06/30/2025 Filed by H. Bruce Bronson Jr. on behalf of PPS 77 LLC. (Attachments: # 1 Exhibit Bank Statement)(Bronson, H.) (Entered: 07/21/2025)
07/21/202542Small Business Monthly Operating Report for Filing Period 05/01/2025-05/31/2025 Filed by H. Bruce Bronson Jr. on behalf of PPS 77 LLC. (Attachments: # 1 Exhibit Bank Statement)(Bronson, H.) (Entered: 07/21/2025)