Case number: 2:25-bk-23343 - Montana Holding Company, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Montana Holding Company, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    12/18/2025

  • Last Filing

    02/10/2026

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-23343-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
No asset


Date filed:  12/18/2025
341 meeting:  01/28/2026
Deadline for filing claims:  02/26/2026
Deadline for filing claims (govt.):  06/16/2026

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

Latest Dockets

Date Filed#Docket Text
02/10/2026Minute 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)
02/06/202626BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026)
02/06/202625BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 20. Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026)
02/04/202624Certificate 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)
02/04/202623Order 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)
02/04/202622Clerk'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)
02/03/2026Receipt 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)
02/03/202621Motion 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)
02/03/2026Minute 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)
01/25/202620Document 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)