PPS Lafayette Corp
11
Lisa G Beckerman
11/19/2025
11/22/2025
Yes
v
| SmBus, RELATED |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | 4 | Notice 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) |
| 11/19/2025 | 3 | Notice 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) |
| 11/19/2025 | Case Related to: Case Number: 25-10550, PPS 77 LLC. (Porter, Minnie). (Entered: 11/19/2025) | |
| 11/19/2025 | 2 | Notice 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) |
| 11/19/2025 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 11/19/2025) | |
| 11/19/2025 | 1 | Chapter 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) |