Case number: 2:25-bk-22397 - M & M Farms, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
PlnDue, RELCAS, IncompleteFiling, SmallBusiness



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 25-22397-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
Asset


Date filed:  09/08/2025
Deadline for filing claims (govt.):  03/06/2026

Debtor

M & M Farms, Inc.

8035 McKnight Road
Suite 302
Pittsburgh, PA 15237
ALLEGHENY-PA
Tax ID / EIN: 41-2110706

represented by
Dennis J. Spyra

Dennis J. Spyra, Esquire
1711 Lincoln Way
White Oak, PA 15131
412-471-7675
Fax : 412-774-1713
Email: dennis@spyralawoffice.com

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
William M. Buchanan

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4779
Email: william.buchanan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/10/20259Order Scheduling Status Conference Signed on 9/10/2025. (RE: related document(s): 1 Voluntary Petition Chapter 11). Status Conference to be held on 10/9/2025 at 11:00 AM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Debtor's counsel shall appear at the Status Conference for the purpose of discussing Case Management issues. (mgut) (Entered: 09/10/2025)
09/09/20258Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William) (Entered: 09/09/2025)
09/09/20257List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor M & M Farms, Inc. (Spyra, Dennis) (Entered: 09/09/2025)
09/09/20256Notice of Additional Filing Deficiencies. Assigned Judge: TADDONIO. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: SCHEDULES D, G, AND H, LIST OF EQUITY SECURITY HOLDERS, AND FORM 204 MUST BE REFILED IN ACCORDANCE WITH THE CORRECTIVE ENTRY AT DOC. NO. 5. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor M & M Farms, Inc.). (mgut) (Entered: 09/09/2025)
09/09/20255CORRECTIVE ENTRY: THE ATTACHED OFFICIAL FORM 204 MUST BE REFILED TO INCLUDE A STATEMENT THAT THE LIST IS COMPLETE OR THAT THERE ARE FEWER THAN 20 UNSECURED CREDITORS. FORM 204 MAY BE REFILED USING THE EVENT FOUND UNDER MISCELLANEOUS / 20 LARGEST UNSECURED CREDITORS. PLEASE ALSO NOTE THAT THE DEADLINE FOR THE REGULAR CH. 11 PLAN AND DISCLOSURE STATEMENT HAVE BEEN TERMINATED BY A MEMBER OF THE CLERK'S STAFF. THE CH. 11 SMALL BUSINESS PLAN AND DISCLOSURE STATEMENT ARE DUE BY 3/7/26. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor M & M Farms, Inc.). (mgut) (Entered: 09/09/2025)
09/09/20254Deadlines Updated, Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor M & M Farms, Inc.). List of Equity Security Holders due 9/22/2025. Schedule D due 9/22/2025. Schedule G due 9/22/2025. Schedule H due 9/22/2025. Disclosure Statement due by 3/7/2026. (mgut) (Entered: 09/09/2025)
09/08/20253Verified Statement Regarding Authority to Sign and File Petition Filed by Debtor M & M Farms, Inc. (Spyra, Dennis) (Entered: 09/08/2025)
09/08/20252Notice Regarding Filing of Mailing Matrix Filed by Debtor M & M Farms, Inc. (Spyra, Dennis) (Entered: 09/08/2025)
09/08/20251Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by M & M Farms, Inc. Government Proof of Claim due by 03/06/2026. Declaration Re: Electronic Filing due 09/22/2025. Chapter 11 Plan due by 01/6/2026. Disclosure Statement due by 01/6/2026. Chapter 11 Small Business Plan due by 03/7/2026. Balance Sheet due by 9/15/2025. Cash Flow Statement due by 9/15/2025. Statement of Operations due by 9/15/2025. Tax Information due by 9/15/2025. Atty Disclosure Statement due 09/22/2025. Declaration of Schedules due 09/22/2025. Employee Income Record or a statement that there is no record due by 09/22/2025. Schedule A/B due 09/22/2025. Schedule E/F due 09/22/2025. Statement of Financial Affairs due 09/22/2025. Summary of schedules due 09/22/2025. Incomplete Filings due by 09/22/2025. (Spyra, Dennis) CORRECTIVE ENTRY: THE ATTACHED OFFICIAL FORM 204 MUST BE REFILED TO INCLUDE A STATEMENT THAT THE LIST IS COMPLETE OR THAT THERE ARE FEWER THAN 20 UNSECURED CREDITORS. FORM 204 MAY BE REFILED USING THE EVENT FOUND UNDER MISCELLANEOUS / 20 LARGEST UNSECURED CREDITORS. PLEASE ALSO NOTE THAT THE DEADLINE FOR THE REGULAR CH. 11 PLAN AND DISCLOSURE STATEMENT HAVE BEEN TERMINATED BY A MEMBER OF THE CLERK'S STAFF. THE CH. 11 SMALL BUSINESS PLAN AND DISCLOSURE STATEMENT ARE DUE BY 3/7/26. Modified on 9/9/2025 (mgut). (Entered: 09/08/2025)