Montana Holding Company, LLC
11
John K. Sherwood
12/18/2025
02/10/2026
No
v
| JNTADMN |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary No asset |
|
Debtor Montana Holding Company, LLC
702 Saber Drive Franklin Lakes, NJ 07417 BERGEN-NJ Tax ID / EIN: 71-0976824 |
represented by |
John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.com Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 973-768-6072 Email: mpolitan@politanlaw.com Politan Law, LLC
88 East Main Street, #502 Mendham, NJ 07945 |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | Minute of Hearing Held and Continued. (related document:8 Notice of Hearing for: Status Conference.(related document:1 Chapter 11 Voluntary Petition Filed by Mark Politan on behalf of Montana Holding Company, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/17/2026). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 2/10/2026 at 10:00 AM, JKS - Courtroom 3D, Newark..) Hearing scheduled for 02/24/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 02/10/2026) | |
| 02/06/2026 | 26 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026) |
| 02/06/2026 | 25 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 20. Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026) |
| 02/04/2026 | 24 | Certificate of Service (related document:21 Motion to Dismiss Case filed by Creditor Private Mortgage Investments, LLC, Motion for Relief From Stay) filed by John O'Boyle on behalf of Montana Holding Company, LLC. (O'Boyle, John) (Entered: 02/04/2026) |
| 02/04/2026 | 23 | Order Granting Motion For Joint Administration Lead Case: 25-23343 Member Cases: 25-23344, 25-23793, 25-23794 (Related Doc # 14). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/4/2026. (mff) (Entered: 02/04/2026) |
| 02/04/2026 | 22 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:21 Motion to dismiss case for other reasons re:for Bad Faith Filing, in addition to Motion for Relief from Stay re: 47-49 South Main Street, Lodi, NJ. Fee Amount $ 199. Filed by John O'Boyle on behalf of Private Mortgage Investments, LLC. Hearing scheduled for 2/24/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification # 2 Exhibit A: Note & Mortgages # 3 Exhibit B: Guarantee # 4 Exhibit C: F. Muscara first Petition & Schedules # 5 Exhibit D: Forbearance Agreement # 6 Exhibit E: P. Muscara Petition & Schedules # 7 Exhibit F: F. Muscara xecond Petition & Schedules # 8 Exhibit G: Foreclosure Judgments # 9 Exhibit H: Order for Additional Funds # 10 Exhibit I: PACER Reports # 11 Exhibit J: Eastford Opposition # 12 Exhibit K: PACER Reports # 13 Exhibit L: PACER Report # 14 Exhibit M: Broker's Value Opinion # 15 Certification of Counsel in Support of Motion # 16 Brief in Support of Motion # 17 Proposed Order) (O'Boyle, John) filed by Creditor Private Mortgage Investments, LLC) (mff) (Entered: 02/04/2026) |
| 02/03/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-23343-JKS) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A49173631, fee amount $ 199.00. (re: Doc#21) (U.S. Treasury) (Entered: 02/03/2026) | |
| 02/03/2026 | 21 | Motion to dismiss case for other reasons re:for Bad Faith Filing, in addition to Motion for Relief from Stay re: 47-49 South Main Street, Lodi, NJ. Fee Amount $ 199. Filed by John O'Boyle on behalf of Private Mortgage Investments, LLC. Hearing scheduled for 2/24/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification # 2 Exhibit A: Note & Mortgages # 3 Exhibit B: Guarantee # 4 Exhibit C: F. Muscara first Petition & Schedules # 5 Exhibit D: Forbearance Agreement # 6 Exhibit E: P. Muscara Petition & Schedules # 7 Exhibit F: F. Muscara xecond Petition & Schedules # 8 Exhibit G: Foreclosure Judgments # 9 Exhibit H: Order for Additional Funds # 10 Exhibit I: PACER Reports # 11 Exhibit J: Eastford Opposition # 12 Exhibit K: PACER Reports # 13 Exhibit L: PACER Report # 14 Exhibit M: Broker's Value Opinion # 15 Certification of Counsel in Support of Motion # 16 Brief in Support of Motion # 17 Proposed Order) (O'Boyle, John) (Entered: 02/03/2026) |
| 02/03/2026 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:14 Motion for Joint Administration for the following cases: 25-23343; 25-23344; 25-23793; 25-23794 Filed by Mark Politan on behalf of Montana Holding Company, LLC. Hearing scheduled for 2/3/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Application in Support of Motion # 2 Proposed Order) Filed by Debtor Montana Holding Company, LLC) (mff) (Entered: 02/03/2026) | |
| 01/25/2026 | 20 | Document re: Notice of Telephonic Section 341 Meeting (related document:5 Meeting of Creditors Chapter 11) filed by Mark Politan on behalf of Montana Holding Company, LLC. (Politan, Mark) (Entered: 01/25/2026) |