Case number: 3:26-bk-30102 - Jasnia Realty, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Jasnia Realty, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    02/16/2026

  • Last Filing

    05/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 26-30102

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Date filed:  02/16/2026
341 meeting:  03/16/2026

Debtor

Jasnia Realty, LLC

1162 - 1176 Springfield Street
Feeding Hills, MA 01030
Tax ID / EIN: 26-1773285

represented by
Louis S. Robin

Law Offices of Louis S. Robin
1200 Converse Street
Longmeadow, MA 01106
(413) 567-3131
Email: louis.robin.bankruptcy@gmail.com

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
04/17/202661Endorsed Order dated 4/17/2026 Re: 59 Response filed by Debtor Jasnia Realty, LLC Re: 55 Order to Show Cause. IN LIGHT OF THIS RESPONSE, THE COURT'S APRIL 14, 2026 ORDER TO SHOW CAUSE IS HEREBY RELEASED. (pf) (Entered: 04/17/2026)
04/17/202660Order dated 4/17/2026 Re: 20 Motion filed by Debtor Jasnia Realty, LLC for Use of Cash Collateral. See Order for Full Text. (pf) (Entered: 04/17/2026)
04/17/202659Response with certificate of service filed by Debtor Jasnia Realty, LLC Re: 55 Order dated 4/14/2026. (Robin, Louis) (Entered: 04/17/2026)
04/17/202658DISREGARD. Response with certificate of service filed by Debtor Jasnia Realty, LLC Re: 55 Order dated 4/14/2026. (Robin, Louis) CORRECTIVE ENTRY: Disregard - incorrect pdf attached. See doc. #59. (pf). (Entered: 04/17/2026)
04/16/202657Endorsed Order dated 4/16/2026 Re: 56 Expedited Motion filed by Creditor Freedom Credit Union for Relief from Stay Re: Continuance of Foreclosure Date at 438 Springfield Street and 873 Springfield Street, Feeding Hills, MA.
GRANTED.
(pf) (Entered: 04/16/2026)
04/16/2026Receipt of filing fee for Motion for Relief From Stay( 26-30102) [motion,mrlfsty] ( 199.00). Receipt Number A21391319, amount $ 199.00 (re: Doc# 56) (U.S. Treasury) (Entered: 04/16/2026)
04/16/202656Expedited Motion filed by Creditor Freedom Credit Union for Relief from Stay Re: Assented Motion for Order Granting Relief Related to Continuance of Foreclosure Date at 438 Springfield Street and 873 Springfield Street, Feeding Hills, Massachusetts with certificate of service Fee Amount $199, Objections due by 04/30/2026. (Braunstein, Alan) (Entered: 04/16/2026)
04/14/202655Order dated 4/14/2026. DEBTOR'S COUNSEL, LOUIS S. ROBIN, IS ORDERED TO SHOW CAUSE IN WRITING, BY APRIL 17, 2026, AS TO WHY COUNSEL SHOULD NOT BE SANCTIONED ON ACCOUNT OF COUNSEL'S FAILURE TO SUBMIT A PROPOSED ORDER REGARDING THE USE OF CASH COLLATERAL TO THE COURT'S EMAIL, AS REQUIRED BY THE COURT'S APRIL 3, 2026 ORDER [DOCKET #50]. (pf) (Entered: 04/14/2026)
04/14/202654Endorsed Order dated 4/14/2026 Re: 42 Motion filed by Debtor Jasnia Realty, LLC to Amend Schedule G and Matrix [Re: 35 Schedules A-J].
ALLOWED.
NO OBJECTIONS HAVE BEEN FILED. (pf) (Entered: 04/14/2026)
04/13/202653Motion filed by Creditor Freedom Credit Union for 2004 Examination of Russell Sabadosa with certificate of service. (Sapirstein, Tani) (Entered: 04/13/2026)