Case number: 2:25-bk-20884 - Shebo LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Shebo LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/14/2025

  • Last Filing

    10/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-20884-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset

Date filed:  10/14/2025
341 meeting:  11/19/2025
Deadline for filing claims:  12/23/2025
Deadline for filing claims (govt.):  04/13/2026

Debtor

Shebo LLC

4828 Tonnelle Ave, Apt. 4202
North Bergen, NJ 07047-2993
BERGEN-NJ
Tax ID / EIN: 32-0704128

represented by
Melinda D. Middlebrooks

Middlebrooks Shapiro, P.C.
P.O. Box 1630
Belmar, NJ 07719-1630
973-218-6877
Email: middlebrooks@middlebrooksshapiro.com

Joseph M. Shapiro

Middlebrooks Shapiro, P.C.
841 Mountain Avenue
First Floor
Springfield, NJ 07081
(973) 218-6877
Fax : (973) 218-6878
Email: jshapiro@middlebrooksshapiro.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/15/20257Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 11/19/2025 at 09:00 AM at Telephonic. Proofs of Claim due by 12/23/2025. Government Proof of Claim due by 4/13/2026. (mlc) (Entered: 10/15/2025)
10/15/20256Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 10/15/2025)
10/15/2025Remark . The Debtor Principal Place of Business is 1 American Dream WayG141, East Rutherford, NJ 07073 (dlr) (Entered: 10/15/2025)
10/15/20255Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 10/15/2025. Hearing scheduled for 11/18/2025 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information.. (dlr) (Entered: 10/15/2025)
10/15/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-20884) [misc,volp11a] (1738.00) Filing Fee. Receipt number A48735980, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 10/15/2025)
10/14/20254Application For Retention of Professional Middlebrooks Shapiro, P.C. as Counsel to the Debtor Filed by Joseph M. Shapiro on behalf of Shebo LLC. Objections due by 11/4/2025. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Shapiro, Joseph) (Entered: 10/14/2025)
10/14/20253Document re: Resolution of Shebo LLC filed by Joseph M. Shapiro on behalf of Shebo LLC. (Shapiro, Joseph) (Entered: 10/14/2025)
10/14/20252Document re: Statement Regarding Authority to Sign and File Petition filed by Joseph M. Shapiro on behalf of Shebo LLC. (Shapiro, Joseph) (Entered: 10/14/2025)
10/14/20251Chapter 11 Voluntary Petition Filed by Melinda D. Middlebrooks on behalf of Shebo LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 04/13/2026. Chapter 11 Small Business Plan due by 08/10/2026. (Middlebrooks, Melinda) (Entered: 10/14/2025)