Case number: 7:25-bk-23158 - NYC of Piermont LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    NYC of Piermont LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    12/01/2025

  • Last Filing

    12/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-23158-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset

Date filed:  12/01/2025

Debtor

NYC of Piermont LLC

200 Ash Street
Piermont, NY 10968
ROCKLAND-NY
Tax ID / EIN: 88-1595088
dba
Confetti Ristorante Vinoteca


represented by
Robert S. Lewis

Robert S. Lewis, Esq.
29 Main Street
Nyack, NY 10960
845-358-7100
Email: robert.lewlaw1@gmail.com

Trustee

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1208
New York, NY 10017
646-560-3224

 
 
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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/2025Trustee Yann Geron added to the case. (Vargas, Ana) (Entered: 12/03/2025)
12/02/20252Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Appointing Yann Geron, Esq. as Subchapter V Trustee Filed by Annie Wells on behalf of United States Trustee. (Attachments: # 1 Exhibit I - Verified Statement of Subchapter V Trustee)(Wells, Annie) (Entered: 12/02/2025)
12/02/2025Deficiencies Set: Statement of Financial Affairs due 12/15/2025. Statement of Operations
DUE at Time of Filing.
Balance Sheet
DUE at Time of Filing.
Cash Flow Statement
DUE at Time of Filing.
Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Incomplete Filings due by 12/15/2025, (Porter, Minnie). (Entered: 12/02/2025)
12/02/2025Receipt of Voluntary Petition (Chapter 11)( 25-23158) [misc,824] (1738.00) Filing Fee. Receipt number A17326400. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/02/2025)
12/02/2025Judge Kyu Young Paek added to the case. (Porter, Minnie). (Entered: 12/02/2025)
12/01/20251Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 03/2/2026. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 01/30/2026. Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of NYC of Piermont LLC. (Lewis, Robert) (Entered: 12/02/2025)