Case number: 1:25-bk-12588 - PPS Lafayette Corp - New York Southern Bankruptcy Court

Case Information
  • Case title

    PPS Lafayette Corp

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    11/19/2025

  • Last Filing

    11/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12588-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  11/19/2025

Debtor

PPS Lafayette Corp

PO Box 157
Barryville, NY 12719
NEW YORK-NY
Tax ID / EIN: 83-2363380

represented by
PPS Lafayette Corp

PRO SE



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
11/20/20254Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Madison Robyn Torsiello on behalf of SPG 325 Lafayette Property Owner LLC. (Torsiello, Madison) (Entered: 11/20/2025)
11/19/20253Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Matthew V. Spero on behalf of SPG 325 Lafayette Property Owner LLC. (Spero, Matthew) (Entered: 11/19/2025)
11/19/2025Case Related to: Case Number: 25-10550, PPS 77 LLC. (Porter, Minnie). (Entered: 11/19/2025)
11/19/20252Notice of Case Reassignment From Judge Michael E. Wiles to Judge Lisa G Beckerman. Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 11/19/2025)
11/19/2025Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 11/19/2025)
11/19/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.
Fee Amount $ 1,738.00, Receipt Number: 70001135.
Schedule A/B due 12/3/2025. Schedule D due 12/3/2025. Schedule E/F due 12/3/2025. Schedule G due 12/3/2025. Schedule H due 12/3/2025. Summary of Assets and Liabilities due 12/3/2025. Statement of Financial Affairs due 12/3/2025. Statement of Operations Due: 12/3/2025. 20 Largest Unsecured Creditors due 12/3/2025. Balance Sheet Due Date:12/3/2025. Employee Income Record Due: 12/3/2025. Cash Flow Statement Due:12/3/2025. Declaration of Schedules due 12/3/2025. Federal Income Tax Return Date: 12/3/2025 Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 12/3/2025. Local Rule 1007-2 Affidavit due by: 12/3/2025. Corporate Ownership Statement due by: 12/3/2025. Incomplete Filings due by 12/3/2025, Small Business Chapter 11 Plan due by 5/18/2026, Disclosure Statement due by 5/18/2026, Filed by PPS Lafayette Corp . (Rai, Narotam)
Modified on 11/20/2025 to Reflect the Entry of the Filing fee Receipt.
(Tavarez, Arturo) (Entered: 11/19/2025)