EXECUTOR P.J.M. OFFICE

P.J.M. Estate & Trust

Foreign Grantor Trust

Current Matter Status

Certified Mail: 7021 1970 0000 8654 8716  |  Matter: Mail Obstruction & Treaty Violation

Orders Issued

5
To USPS, OIG, Governor, Registrar, Agency Heads

Awaiting Response

5
30-day cure period active

Breaches Documented

3
18 U.S.C. §§ 1701, 1702, 1703

Matter Status

Active
Cure period in effect

Action Timeline

March 2026

Certified Mail Dispatched

Original certified parcel #7021 1970 0000 8654 8716 dispatched per IMM § 742.2 with foreign prepaid postage.

March 2026

Parcel Defaced & Returned

USPS White Plains defaced parcel with unauthorized wet ink stamps, returned without delivery attempt. Evidence documented.

March 15, 2026

Orders Issued to All Parties

Formal orders issued to Postmaster General, OIG, Governor, Registrar of Titles, and Agency Heads. 30-day cure period commenced.

March 16, 2026

Public Portal Activated

Document portal established for public access to orders, notices, and tracking information.

April 14, 2026

30-Day Cure Period Expires

Response deadline for all parties under order. Failure to respond constitutes acquiescence per commercial law.

TBD

Court Filing (If Required)

Order to Show Cause and TRO submission to Westchester Supreme Court, contingent on party non-response.

Party Communication Status

Postmaster General

United States Postal Service, Washington DC

Order Sent
Delivered
Response Due
April 14, 2026
Cure Period
30 Days

USPS Office of Inspector General

1735 N Lynn Street, Arlington, VA

Order Sent
Delivered
Investigation
Pending

Governor of New York

NYS Capitol Building, Albany, NY

Order Sent
Delivered
State Action
Awaiting

USPS White Plains Office

75 S Broadway, White Plains, NY 10601

Breach Documented
Active
Employee IDs
Requested

Westchester Supreme Court

111 Dr. Martin Luther King Jr. Blvd, White Plains

OSC Filing
Prepared
Bond Status
Pending

Registrar of Titles

Universal Postal Union

Authentication
Sealed
Title Status
Perfected