Welcome to BusinessBankruptcies.com!

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

MJM Development, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-52118
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-12

Updated

9-13-23

Last Checked

11-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2012
Last Entry Filed
Nov 27, 2012

Docket Entries by Year

Nov 27, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 12/11/2012. Filed by MJM Development, LLC. (Charmoy, Scott) (Entered: 11/27/2012)
Nov 27, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-52118) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5205532. (U.S. Treasury) (Entered: 11/27/2012)
Nov 27, 2012 3 20 Largest Unsecured Creditors Filed by Scott M. Charmoy on behalf of MJM Development, LLC Debtor, . (Charmoy, Scott) (Entered: 11/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-52118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Nov 27, 2012
Type
voluntary
Terminated
Sep 29, 2014
Updated
Sep 13, 2023
Last checked
Nov 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berchem, Moses, and Devlin, PC
    City of Stamford Tax Collector
    CT Community Bank dba Greenwich Bank
    First County Bank
    First Niagara Bank, N.A.
    Orfilda Juarez
    Richard Lewis, Esq.
    Susman, Duffy and Segaloff
    Wells Fargo Bank

    Parties

    Debtor

    MJM Development, LLC
    14 Perry Street
    Stamford, CT 06902
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7471

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1261 Post Road
    P.O. Box 804
    Fairfield, CT 06824
    (203) 255-8100
    Fax : 203-255-8101
    Email: scottcharmoy@charmoy.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 26, 2023 L.A. Terminals, Inc. parent case 11 3:2023bk13581
    Apr 26, 2023 Soco West, Inc. parent case 11 3:2023bk13578
    Apr 26, 2023 Brilliant National Services, Inc. parent case 11 3:2023bk13576
    Apr 26, 2023 Whittaker, Clark & Daniels, Inc. 11 3:2023bk13575
    Nov 7, 2017 MJM Development, LLC 11 5:17-bk-51361
    Jul 2, 2013 Cengage Learning Holdco, Inc. 11 1:13-bk-44108
    Jul 2, 2013 Cengage Learning Acquisitions, Inc. 11 1:13-bk-44107
    Jul 2, 2013 Cengage Learning, Inc. 11 1:13-bk-44106
    Jul 2, 2013 Cengage Learning Holdings II, L.P. 11 1:13-bk-44105
    Nov 27, 2012 MJM Stone Supply, LLC 11 5:12-bk-52117
    Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
    Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
    Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
    Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
    Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695