Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

JMMJ Development LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2024bk10803
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-24

Updated

9-1-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 21, 2024

Docket Entries by Week of Year

Jul 17 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by JMMJ Development LLC. Small Business Chapter 11 Plan due by 01/13/2025. Disclosure Statement due by 01/13/2025. (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 Receipt of Voluntary Petition (Chapter 11)( 24-10803-1) [misc,volp11] (1738.00) filing fee. Receipt number A11904150, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 07/17/2024)
Jul 17 2 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by JMMJ Development LLC. (Attachments: # 1 Mailing Matrix) (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 3 Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest Filed by JMMJ Development LLC. (Attachments: # 1 Mailing Matrix - 20 Largest) (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 4 Statement of Corporate Ownership filed. Filed by JMMJ Development LLC. (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 5 Corporate Resolution Filed by JMMJ Development LLC. (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 6 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Form 204 Filed by JMMJ Development LLC. (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 7 Declaration re: Chapter 11 Cases List of Creditors Filed by JMMJ Development LLC. (Pastore, Peter) (Entered: 07/17/2024)
Jul 17 8 Notice of Deadlines. Atty Disclosure Statement due 7/31/2024. List of Equity Security Holders due 7/31/2024.Schedule A/B due 7/31/2024. Schedule D due 7/31/2024.Schedule E/F due 7/31/2024. Schedule G due 7/31/2024. Schedule H due 7/31/2024. Declaration Concerning Schedules due 7/31/2024. Statement of Financial Affairs due 7/31/2024.Summary of Assets and Liabilities and Certain Statistical Information due 7/31/2024.Affidavit Pursuant to LR 2015 due by 7/24/2024.Small Business Balance Sheet due 7/24/2024.Small Business Cash Flow Statement due 7/24/2024.Small Business Statement of Operations due 7/24/2024. (Rosenberg, Dana) (Entered: 07/17/2024)
Jul 18 9 Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) (Entered: 07/18/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2024bk10803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Jul 17, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 22, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    JMMJ Development LLC
    Pulcher Avenue
    P.O. Box 425
    Hudson, NY 12534
    COLUMBIA-NY
    Tax ID / EIN: xx-xxx8224

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2022 J.E.H. Properties II, LLC 11 4:2022bk35450
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Aug 9, 2021 Red Hook Solar Corp. 11V 1:2021bk10759
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Mar 27, 2015 Monet Handbags, Inc. 7 1:15-bk-10617
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Sep 3, 2013 Mays & Jeune, Inc. 11 1:13-bk-12195
    Jan 9, 2013 Metropolitan Contract Furniture, LLC 7 1:13-bk-10038
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Apr 13, 2012 Kolath Hotels and Casinos, Inc. 11 1:12-bk-10986
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807