Case number: 1:25-bk-11949 - Shelle Realty, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Shelle Realty, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    09/15/2025

  • Last Filing

    10/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISS, NTCAPR, CLOSED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-11949

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/15/2025
Date terminated:  10/29/2025
Debtor dismissed:  10/06/2025
341 meeting:  10/20/2025

Debtor

Shelle Realty, LLC, Debtor

28 Church Street, Suite 14
Winchester, MA 01890
Tax ID / EIN: 85-3186842

represented by
James P. Ehrhard

Ehrhard & Associates
27 Mechanic Street
Ste 101
Worcester, MA 01608
508-791-8411
Email: ehrhard@ehrhardlaw.com

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400
represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Jacqueline F. Dagle

DOJ-Ust
Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-341-9563
Email: jacqueline.f.dagle@usdoj.gov

Sara Kathryn Jackson

Office of the U.S. Trustee
5 Post Office Square
Ste 1000
Boston, MA 02109
202-841-8501
Email: sara.kathryn.jackson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/2025Bankruptcy Case Closed. (slh, usbc) (Entered: 10/29/2025)
10/23/202536BNC Certificate of Mailing - Notice (Re: 35 Notice of Dismissal) Notice Date 10/23/2025. (Admin.) (Entered: 10/24/2025)
10/21/202535Notice of Dismissal. (slh, usbc) (Entered: 10/21/2025)
10/08/202534BNC Certificate of Mailing - PDF Document. (Re: 32 Order on Generic Motion) Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025)
10/08/202533BNC Certificate of Mailing - PDF Document. (Re: 31 Order on Motion to Dismiss Case) Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025)
10/06/202532Order dated 10/6/2025 Re: 23 Emergency Motion filed by Creditor U.S. Bank Trust Company, National Association, not in its individual capacity but solely as Trustee on behalf of PRP 2022-INV1 Trust as serviced by Fay Servicing, LLC for the sequestration of the rents generated from the property at 560 Toll Gate Road, Warwick, Rhode Island.
MOOT.
THE CASE HAS BEEN DISMISSED. THE HEARING SCHEDULED FOR OCTOBER 7, 2025 IS CANCELED. (slh, usbc) (Entered: 10/06/2025)
10/06/202531Order dated 10/6/2025 Re: 18 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case.
GRANTED. THE HEARING SCHEDULED FOR OCTOBER 7, 2025 IS CANCELED. See Order for Full Text. (slh, usbc) (Entered: 10/06/2025)
10/06/202530Joinder filed by Creditor Bangor Savings Bank to Join (Re:18 Motion to Dismiss Case) with certificate of service. (Manhart, Anthony) (Entered: 10/06/2025)
10/05/202529BNC Certificate of Mailing - PDF Document. (Re: 26 Order on Motion to Extend) Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025)
10/03/202528BNC Certificate of Mailing - Hearing. (Re: 20 Hearing Scheduled) Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)