Case number: 1:25-bk-12293 - Shelle Realty, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Shelle Realty, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    10/24/2025

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-MAB, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12293

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


Date filed:  10/24/2025
341 meeting:  11/24/2025

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
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

Trustee

Mark G. DeGiacomo

TERMINATED: 03/17/2026

 
 
Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000
represented by
Jonathan Horne

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: jhorne@harrisbeachmurtha.com

Latest Dockets

Date Filed#Docket Text
03/20/2026138Application filed by Trustee Mark G. DeGiacomo to Employ Verdolino & Lowey, P.C. as Accountant filed with Affidavit along with certificate of service. (DeGiacomo, Mark) (Entered: 03/20/2026)
03/19/2026137BNC Certificate of Mailing - PDF Document. (Re: 133 Order on US Trustee's Ch.11 Certificate of Appointment) Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026)
03/18/2026136Request for Notice filed by Creditor Fay Servicing, LLC (webclaimusr) (Entered: 03/18/2026)
03/18/2026135Notice of Appearance and Request for Notice by Jonathan Horne filed by Trustee Mark G. DeGiacomo (Horne, Jonathan) (Entered: 03/18/2026)
03/17/2026134Application filed by Trustee Mark G. DeGiacomo to Employ Harris Beach Murtha Cullina PLLC as Counsel filed with Affidavit along with certificate of service. (DeGiacomo, Mark) (Entered: 03/17/2026)
03/17/2026133Order dated 3/17/2026 Re: 130 United States Trustee's Certificate of Appointment of Chapter 11 Trustee Mark G. DeGiacomo and Application for Approval of such Appointment. APPROVED APPLICATION FOR AND CERTIFICATE OF APPOINTMENT OF CHAPTER 11 TRUSTEE. See Approved Application for Full Text. (meh, Usbc) (Entered: 03/17/2026)
03/13/2026132BNC Certificate of Mailing - PDF Document. (Re: 124 Order on Motion to Use Cash Collateral) Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/2026131BNC Certificate of Mailing - PDF Document. (Re: 123 Order on Application to Employ) Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/2026130United States Trustee's Certificate of Appointment of Chapter 11 Trustee Mark G. DeGiacomo and Application for Approval of such Appointment. (Attachments: # 1 Affidavit) (Jackson, Sara Kathryn) (Entered: 03/13/2026)
03/13/2026129Certificate of Service of Notice of Hearing (Re: 99 Motion to Dismiss Case, Motion for Relief From Stay) filed by Creditor Easy Street Capital as Servicer for National Loan Funding, LLC (Heidbrink, Kate) (Entered: 03/13/2026)