Case number: 1:25-bk-12612 - Papatzul LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Papatzul LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    11/21/2025

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12612-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  11/21/2025
341 meeting:  02/09/2026

Debtor

Papatzul LLC

55 Grand Street
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 83-0453672

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: lmorrison@m-t-law.com

Trustee

Nat Wasserstein

Lindenwood Associates, LLC
P.O. Box 181
Sparkill, NY 10976
845-398-9825

represented by
Nat Wasserstein

Lindenwood Associates, LLC
P.O. Box 181
Sparkill, NY 10976
845-398-9825
Email: nat@lindenwoodassociates.com

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
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/22/2025Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 2/9/2026 at 04:00 PM at Zoom.us - USTrustee 1: Meeting ID 160 7717 9142, Passcode 0186029495, Phone 1 (202) 381-3292. (Bruh, Mark) (Entered: 12/22/2025)
12/18/202515Certificate of Mailing (related document(s) (Related Doc # 14)) . Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/16/202514Case Management Order signed on 12/16/2025 Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . (related document(s)1) with status hearing to be held on 1/13/2026 at 10:00 AM at Videoconference (ZoomGov) (Rodriguez-Castillo, Maria) (Entered: 12/16/2025)
12/10/202513Order signed on 12/10/2025 Granting Application for Pro Hac Vice Fro Lisa Yonka Stevens (Related Doc # 12). (Rodriguez-Castillo, Maria) (Entered: 12/10/2025)
12/10/2025Receipt of Application for Pro Hac Vice Admission( 25-12612-jpm) [motion,122] ( 200.00) Filing Fee. Receipt number A17337991. Fee amount 200.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 12/10/2025)
12/10/202512Application for Pro Hac Vice Admission filed by Lisa Yonka Stevens on behalf of Breakout Capital, LLC. (Attachments: # 1 Pleading Proposed Order) (Stevens, Lisa) (Entered: 12/10/2025)
12/08/202511Letter Request for Initial Status Conference Date (Subchapter V) Filed by Nat Wasserstein on behalf of Nat Wasserstein. (Wasserstein, Nat) (Entered: 12/08/2025)
12/08/202510Corporate Ownership Statement . Filed by Lawrence Morrison on behalf of Papatzul LLC. (Morrison, Lawrence) (Entered: 12/08/2025)
12/08/20259List of Equity Security Holders Filed by Lawrence Morrison on behalf of Papatzul LLC. (Morrison, Lawrence) (Entered: 12/08/2025)
12/08/20258Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Lawrence Morrison on behalf of Papatzul LLC. (Morrison, Lawrence) (Entered: 12/08/2025)