Case number: 3:25-bk-30571 - HJJM LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    HJJM LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    06/20/2025

  • Last Filing

    06/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 25-30571

Assigned to: Chief Judge Ann M. Nevins
Chapter 11
Voluntary
Asset

Date filed:  06/20/2025
Deadline for filing claims:  09/18/2025

Debtor

HJJM LLC

833 Little Meadow Road
Guilford, CT 06437
NEW HAVEN-CT
Tax ID / EIN: 83-3338403

represented by
Joseph J. D'Agostino, Jr.

Joseph J. D'Agostino, Jr.
1062 Barnes Road
Suite 108
Wallingford, CT 06492
203-265-5222
Fax : 203-774-1269
Email: joseph@lawjjd.com

U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
 
 

Latest Dockets

Date Filed#Docket Text
06/20/20259Certificate of Service Filed by James R. Byrne on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-04 Creditor.
(RE: 8 Notice of Appearance filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-04).
(Byrne, James) (Entered: 06/20/2025)
06/20/20258Notice of Appearance and Request for all Notices and Pleadings Filed by James R. Byrne on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-04 Creditor,
.
(Byrne, James) (Entered: 06/20/2025)
06/20/20257ECF No. 6 Has Been Generated for BNC Noticing to Debtor. (rs) (Entered: 06/20/2025)
06/20/20256Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 7/2/2025 at 11:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (rs) (Entered: 06/20/2025)
06/20/20255Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 7/21/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 9/18/2025. (sr) (Entered: 06/20/2025)
06/20/20254Statement of Corporate Ownership Filed by Joseph J. D'Agostino Jr. on behalf of HJJM LLC Debtor.
.
(D'Agostino, Joseph) (Entered: 06/20/2025)
06/20/20253Application to Employ Attorney Joseph J. D'Agostino, Jr. as Debtor's Attorney Filed by Joseph J. D'Agostino Jr. on behalf of HJJM LLC, Debtor. (Attachments: # 1 Proposed Order # 2 Affidavit) (D'Agostino, Joseph) (Entered: 06/20/2025)
06/20/20252Supplemental Document Corporate Resolution Filed by Joseph J. D'Agostino Jr. on behalf of HJJM LLC Debtor.
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor HJJM LLC).
(D'Agostino, Joseph) (Entered: 06/20/2025)
06/20/20251Chapter 11 Voluntary Petition Filed by HJJM LLC. Receipt #A11442040 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Statement of Corporate Ownership. (D'Agostino, Joseph) Modified on 6/20/2025 (sr). (Entered: 06/20/2025)