JMMJ Development LLC
11
Patrick G Radel
02/25/2025
08/01/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 59 | Notice of Hearing on Motion for Entry of Order Pursuant to 11 USC Section 363 Authorizing The Sale of Certain Property Filed by JMMJ Development LLC (related document(s)58). Hearing scheduled for 9/9/2025 at 11:30 AM at Utica Courtroom. (Pastore, Peter) (Entered: 08/01/2025) |
08/01/2025 | 58 | Motion to Sell Property under Section 363(b) and Motion to Sell Property Free and Clear of Liens under Section 363(f) Debtor's Motion to Sell A Certain Lot Pursuant to 11 U.S.C. Section 363 Fee Amount $199 Filed by JMMJ Development LLC. (Attachments: # 1 Exhibit A- Contract) (Pastore, Peter) Modified on 8/1/2025 (Sierra, Emiliano). (Entered: 08/01/2025) |
07/29/2025 | 57 | Declaration re: Sur-Reply Declaration in Further Opposition to the Bank's Motion for Relief from the Automatic Stay or, For Dismissal Filed by JMMJ Development LLC. (Pastore, Peter). Related document(s) 30 Motion for Relief from Stay or Alternatively, for Dismissal. Fee Amount $199 filed by Creditor The Bank of Greene County. Modified on 7/30/2025 (Cardinal, Lisa). (Entered: 07/29/2025) |
07/29/2025 | 56 | Opposition Reply to Sur-Reply of JMMJ Development, LLC in Further Opposition to Motion by the Bank of Greene County for Relief from Automatic Stay or Dismissal Filed by JMMJ Development LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pastore, Peter). Related document(s) 30 Motion for Relief from Stay or Alternatively, for Dismissal. Fee Amount $199 filed by Creditor The Bank of Greene County. Modified on 7/30/2025 (Cardinal, Lisa). (Entered: 07/29/2025) |
07/25/2025 | 55 | Declaration re: Scott Bellcourt Dclaration in Support of Debtor's Application to Employ Real Estate Agent Filed by JMMJ Development LLC. (Attachments: # 1 Exhibit Scott Bellcourt CV) (Pastore, Peter). Related document(s) 52 Declaration filed by Debtor JMMJ Development LLC. Modified on 7/25/2025 (Cardinal, Lisa). (Entered: 07/25/2025) |
07/25/2025 | 54 | Declaration re: David Birch Declaration in Support of Debtor's Application to Employ of Real Estate Agent Filed by JMMJ Development LLC. (Pastore, Peter). Related document(s) 53 Declaration filed by Debtor JMMJ Development LLC. Modified on 7/25/2025 (Cardinal, Lisa). (Entered: 07/25/2025) |
07/25/2025 | 53 | Application to Employ, Declaration in Support of Debtor's Application to Employment of Real Estate Agent - David Birch Filed by JMMJ Development LLC. (Pastore, Peter)Modified on 7/25/2025 (Cardinal, Lisa). (Entered: 07/25/2025) |
07/25/2025 | 52 | Application to Employ, Declaration in Support of Debtor's Application to Employment of Real Estate Agent Filed by JMMJ Development LLC. (Pastore, Peter)Modified on 7/25/2025 (Cardinal, Lisa). (Entered: 07/25/2025) |
07/24/2025 | 51 | Small Business Monthly Operating Report for Filing Period 6/30/2025 Filed by JMMJ Development LLC. (Attachments: # 1 Exhibit June 2025 Check) (Pastore, Peter) (Entered: 07/24/2025) |
07/24/2025 | 50 | Small Business Monthly Operating Report for Filing Period 5/32/2025 Filed by JMMJ Development LLC. (Attachments: # 1 Exhibit May 2025 Check) (Pastore, Peter) (Entered: 07/24/2025) |