Shelle Realty, LLC
11
Christopher J. Panos
09/15/2025
10/03/2025
Yes
v
NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2025 | 27 | Certificate of Service of Notice of Hearing (Re: [23] Miscellaneous 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 (Attachments: # (1) Exhibit A) (Antonelli, Patricia) |
10/03/2025 | 26 | Order dated 10/3/2025 Re: [21] Motion filed by Debtor Shelle Realty, LLC to Extend Time to File Documents Re: [4] Order to Update. GRANTED. THE DEADLINE FOR THE THE DEBTOR TO COMPLY WITH THE ORDER TO UPDATE [ECF NO. 4]IS EXTENDED TOOCTOBER 15, 2025. (slh, usbc) |
10/02/2025 | 25 | Request for Notice filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Ser (webclaimusr) |
10/02/2025 | 24 | Hybrid Hearing Scheduled on 10/7/2025 at 10:30 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: [23] Emergency Motion filed by Creditor U.S. Bank Trust Company, National Association for the sequestration of the rents generated from the property at 560 Toll Gate Road, Warwick, Rhode Island. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) |
10/02/2025 | 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 with certificate of service. (Attachments: # (1) Exhibit A) (Antonelli, Patricia) |
10/02/2025 | 22 | Notice of Appearance and Request for Notice by Anthony J. Manhart with certificate of service filed by Creditor Bangor Savings Bank (Manhart, Anthony) (Entered: 10/02/2025) |
10/02/2025 | 21 | Motion filed by Debtor Shelle Realty, LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Ehrhard, James) (Entered: 10/02/2025) |
10/01/2025 | 20 | Hybrid Hearing Scheduled on 10/7/2025 at 10:30 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 18 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. Objections due by 10/6/2025 at 12:00 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 10/01/2025) |
10/01/2025 | 19 | Notice of Appearance and Request for Notice by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric) (Entered: 10/01/2025) |
10/01/2025 | 18 | Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Attachments: # 1 Mailing Matrix # 2 Affidavit # 3 Proposed Order) (Jackson, Sara Kathryn) (Entered: 10/01/2025) |