Papatzul LLC
11
John P. Mastando III
11/21/2025
12/01/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
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 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/27/2025 | 4 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025) |
| 11/25/2025 | 3 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/22/2025 at 02:00 PM at Zoom.us - USTrustee 1: Meeting ID 160 7717 9142, Passcode 0186029495, Phone 1 (202) 381-3292. (Ho, Amanda). (Entered: 11/25/2025) |
| 11/25/2025 | 2 | Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case /Nat Wasserstein Filed by Mark Bruh on behalf of United States Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee)(Bruh, Mark) (Entered: 11/25/2025) |
| 11/24/2025 | Deficiencies Set: Schedule A/B due 12/5/2025. Schedule D due 12/5/2025. Schedule E/F due 12/5/2025. Schedule G due 12/5/2025. Schedule H due 12/5/2025. Summary of Assets and Liabilities due 12/5/2025. Statement of Financial Affairs due 12/5/2025. Atty Disclosure State. due 12/5/2025. Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 12/5/2025. List of Equity Security Holders due 12/5/2025. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 12/5/2025, (Porter, Minnie). (Entered: 11/24/2025) | |
| 11/24/2025 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 11/24/2025) | |
| 11/24/2025 | Judge John P. Mastando III added to the case. (Porter, Minnie). (Entered: 11/24/2025) | |
| 11/21/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-12612) [misc,824] (1738.00) Filing Fee. Receipt number A17317463. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/21/2025) | |
| 11/21/2025 | 1 | Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 12/5/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 12/5/2025. Schedule A/B due 12/5/2025. Schedule C due 12/5/2025. Schedule D due 12/5/2025. Schedule E/F due 12/5/2025. Schedule G due 12/5/2025. Schedule H due 12/5/2025. Schedule I due 12/5/2025. Schedule J due 12/5/2025. Schedule J-2 due 12/5/2025. Summary of Assets and Liabilities due 12/5/2025. Statement of Financial Affairs due 12/5/2025. Atty Disclosure State. due 12/5/2025. Statement of Operations Due: 12/5/2025. Balance Sheet Due Date:12/5/2025. Employee Income Record Due: 12/5/2025. Cash Flow Statement Due:12/5/2025. Declaration of Schedules due 12/5/2025. List of Equity Security Holders due 12/5/2025. Federal Income Tax Return Date: 12/5/2025 Record of Interest in Education Individual Retirement Account Due: 12/5/2025. Corporate Ownership Statement due by: 12/5/2025. Incomplete Filings due by 12/5/2025, Chapter 11 Plan Small Business Subchapter V Due by 02/19/2026. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 01/20/2026. Filed by Lawrence Morrison on behalf of Papatzul LLC. (Morrison, Lawrence) (Entered: 11/21/2025) |