Case number: 1:25-bk-10191 - JMMJ Development LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    JMMJ Development LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    02/25/2025

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 25-10191-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  02/25/2025
341 meeting:  05/15/2025
Deadline for filing claims:  05/07/2025
Deadline for filing claims (govt.):  08/25/2025

Debtor

JMMJ Development LLC

Pulcher Avenue
P.O. Box 425
Hudson, NY 12534
COLUMBIA-NY
Tax ID / EIN: 82-0878224

represented by
Peter A. Pastore

O'Connell & Aronowitz P.C.
54 State St
Albany, NY 12207
518-462-5601
Fax : 518-462-2670
Email: papastore@oalaw.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Harrison E. Strauss

DOJ-Ust
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/29/2025Hearing Held and Continued (related document(s):30). Hearing scheduled for 07/15/2025 at 11:30 AM at Utica Courtroom. (Johnson, Colleen) (Entered: 05/29/2025)
05/28/202533Adjournment Request, hearing scheduled for 7/15/2025 at 11:30 in Utica Filed by The Bank of Greene County (related document(s)30). (Breen, Meghan) (Entered: 05/28/2025)
05/16/202532Certificate of Service Filed by The Bank of Greene County (related document(s)30, 31). (Levine, Paul) (Entered: 05/16/2025)
05/16/202531Notice of Hearing Filed by The Bank of Greene County (related document(s)30). Hearing scheduled for 6/10/2025 at 11:30 AM at Utica Courtroom. (Levine, Paul) (Entered: 05/16/2025)
05/16/2025Receipt of Motion for Relief From Stay( 25-10191-1-pgr) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12148356, amount $ 199.00. (Re:Doc# 30) (U.S. Treasury) (Entered: 05/16/2025)
05/16/202530Motion for Relief from Stay or Alternatively, for Dismissal. Fee Amount $199 Filed by The Bank of Greene County. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibits 3-4) (Levine, Paul) (Entered: 05/16/2025)
05/08/2025Receipt of Amended Schedules/Mailing Matrix( 25-10191-1-pgr) [misc,amdsched] ( 34.00) filing fee. Receipt number A12140654, amount $ 34.00. (Re:Doc# 29) (U.S. Treasury) (Entered: 05/08/2025)
05/08/202529Amended Non-Individual, Schedule H, Purpose of the Amendment:. Fee Amount $34 Filed by JMMJ Development LLC. (Pastore, Peter) (Entered: 05/08/2025)
04/22/2025Meeting of Creditors Continued Filed by U.S. Trustee. 341(a) meeting to be held on 5/15/2025 at 03:00 PM at First Meeting Albany. (Penpraze, Lisa) (Entered: 04/22/2025)
04/02/202528Meeting of Creditors Continued Filed by U.S. Trustee. 341(a) meeting to be held on 4/15/2025 at 02:00 PM at First Meeting Albany. (Strauss, Harrison) (Entered: 04/02/2025)