PPS Stanwix LLC
11
Lisa G Beckerman
10/18/2025
01/14/2026
Yes
v
| RELATED, MDisCs |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor PPS Stanwix LLC
220 East 117th Street. 2nd Floor New York, NY 10035 KINGS-NY Tax ID / EIN: 84-3880991 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | Pending Deadlines Terminated: Statement of Financial Affairs; Disclosure of Compensation of Attorney; Declaration Under Perjury; Summary of Assets and Liabilities; Schedules A/B, D, E/F, G & H; List of Equity Security Holders and Verification of Creditor Matrix. (Cappiello, Karen) (Entered: 12/09/2025) | |
| 12/08/2025 | 13 | Matrix , 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 , List of Equity Security Holders , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual Filed by H. Bruce Bronson Jr. on behalf of PPS Stanwix LLC. (Bronson, H.) (Entered: 12/08/2025) |
| 12/08/2025 | 12 | Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 , Statement of Financial Affairs - Non-Individual Filed by H. Bruce Bronson Jr. on behalf of PPS Stanwix LLC. (Bronson, H.) (Entered: 12/08/2025) |
| 12/08/2025 | 11 | Certificate of Service Objection to Landlord's Motion to Dismiss or in the Alternative Lift the Stay (related document(s)9) Filed by H. Bruce Bronson Jr. on behalf of PPS Stanwix LLC. (Bronson, H.) (Entered: 12/08/2025) |
| 12/08/2025 | 10 | Certificate of Service Objection to the US Trustee Motion to Dismiss (related document(s)8) Filed by H. Bruce Bronson Jr. on behalf of PPS Stanwix LLC. (Bronson, H.) (Entered: 12/08/2025) |
| 12/07/2025 | 9 | Response to Motion to Dismiss or in the Alternative Lift the Stay filed by Landlord (related document(s)5) filed by H. Bruce Bronson Jr. on behalf of PPS Stanwix LLC. (Bronson, H.) (Entered: 12/07/2025) |
| 12/07/2025 | 8 | Response to Motion to Dismiss by US Trustee (related document(s)4) filed by H. Bruce Bronson Jr. on behalf of PPS Stanwix LLC. (Bronson, H.) (Entered: 12/07/2025) |
| 11/25/2025 | 7 | Certificate of Service (related document(s)4) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 11/25/2025) |
| 11/20/2025 | 6 | Second Certificate of Service (related document(s)5) Filed by Joseph Y. Balisok on behalf of 115 Stanwix Realty LLC. (Balisok, Joseph) (Entered: 11/20/2025) |
| 11/20/2025 | Receipt of Motion for Relief from Stay (fee)( 25-12295-lgb) [motion,185] ( 199.00) Filing Fee. Receipt number A17316309. Fee amount 199.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 11/20/2025) |