Case number: 1:24-bk-40708 - Shrug Realty Partners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Shrug Realty Partners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/16/2024

  • Last Filing

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40708-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  02/16/2024
Debtor dismissed:  04/15/2024
341 meeting:  03/29/2024

Debtor

Shrug Realty Partners LLC

110 23 166 St
Jamaica, NY 11433
QUEENS-NY
Tax ID / EIN: 81-2733585

represented by
Shrug Realty Partners LLC

PRO SE



U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
04/17/202426BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024)
04/15/202425Order Dismissing Case with Notice of Dismissal; the Motion is denied (RE: related document(s)15,17). Signed on 4/15/2024 (dnb) (Entered: 04/15/2024)
04/08/2024Receipt of Copy Fee - $1.00. Receipt Number 10333282. (LS) (admin) (Entered: 04/08/2024)
04/08/2024Receipt of Fee for Certification of Document - $12.00. Receipt Number 10333282. (LS) (admin) (Entered: 04/08/2024)
03/27/2024Hearing Held; Appearance: Reema Lateef from the Office of the United States Trustee - (RE: related document(s) 20 Order Scheduling Hearing on (RE: related document(s) 15 Motion to Extend Time filed by Debtor Shrug Realty Partners LLC) - Marked Off / Court to issue order dismissing case for failure to pay filing fee (tml) (Entered: 03/28/2024)
03/27/2024Hearing Held; Appearances: Reema Lateef from the Office of the United States Trustee - (RE: related document(s) 17 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) - Granted / Court to issue order dismissing case for failure to pay filing fee (tml) (Entered: 03/28/2024)
03/27/2024Hearing Held; Appearances: Reema Lateef from the Office of the United States Trustee. (RE: related document(s) 6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Marked Off / Court to issue order dismissing case for failure to pay filing fee (tml) (Entered: 03/28/2024)
03/27/2024Hearing Held; Appearance: Reema Lateef from the Office of the United States Trustee - (RE: related document(s) 5 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue order dismissing case for failure to pay filing fee (tml) (Entered: 03/28/2024)
03/22/202424Affidavit/Certificate of Service Filed by Gregory J. Sanda on behalf of U.S. Bank National Association, As Trustee For Velocity Commercial Capital Loan Trust 2016-2 (RE: related document(s)23 Order on Motion For Relief From Stay) (Sanda, Gregory) (Entered: 03/22/2024)
03/21/202422Reply Filed by Shrug Realty Partners LLC (RE: related document(s)16 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, As Trustee For Velocity Commercial Capital Loan Trust 2016-2) (las) (Entered: 03/21/2024)