|
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ocean Realty Partners LLC
268 Newbury St., 4th Floor Boston, MA 02116 United States 6177399700 Tax ID / EIN: 47-2813023 |
represented by |
|
Assistant U.S. Trustee John Fitzgerald
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 |
represented by |
Paula R.C. Bachtell
U.S. Department of Justice Office of the United States Trustee John W. McCormack Post Office and Courth 5 Post Office Square, Suite 1000 Boston, MA 02109-3934 (617) 788-0406 Fax : (617) 565-6368 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/16/2021 | 18 | Docket Text Order dated 12/16/2021 Re: 15 Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss Case. HAVING REVIEWED THE MOTION AND NO OBJECTIONS HAVING BEEN FILED, FOR THE REASONS SET FORTH IN THE MOTION, THE COURT FINDS THAT DISMISSAL IS IN THE BEST INTERESTS OF CREDITORS. THE MOTION IS GRANTED AND THE CASE IS DISMISSED. THE HEARING SCHEDULED FOR DECEMBER 17, 2021, IS CANCELED. (Telam, Usbc) (Entered: 12/16/2021) |
12/01/2021 | Docket Text 341 Meeting Not Held as Debtor failed to appear. Meeting is continued to Monday, December 20, 2021 at 10 a.m. (Bachtell, Paula) (Entered: 12/01/2021) | |
11/26/2021 | 17 | Docket Text BNC Certificate of Mailing - Hearing. (Re: 16 Hearing Scheduled) Notice Date 11/26/2021. (Admin.) (Entered: 11/27/2021) |
11/24/2021 | 16 | Docket Text Telephonic Hearing Scheduled for 12/17/2021 at 10:45 AM RE: 15 Motion filed by U.S. Trustee to Dismiss Case. Objections due by 12/15/2021 at 04:30 PM. *For reasons of public health and safety, all participants and anyone else wishing to attend the hearing must do so by telephone and not in person. To appear telephonically, attendees must, no later than five minutes prior to the scheduled hearing time, dial 1-877-336-1839 and enter Access Code 1378281#. (rmb, USBC) (Entered: 11/24/2021) |
11/23/2021 | 15 | Docket Text Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss Case. (Bachtell, Paula) (Entered: 11/23/2021) |
11/23/2021 | 14 | Docket Text Order dated 11/23/2021 Re: 13 Emergency Motion filed by Debtor Ocean Realty Partners LLC for Issuance of Orders to Reschedule Hearings. THE MOTION IS DENIED. THE DEBTOR MUST CONTACT THE UNITED STATES TRUSTEE TO REQUEST A CONTINUANCE OF THE INITIAL INTERVIEW AND 341 MEETING OF CREDITORS. (Telam, Usbc) (Entered: 11/23/2021) |
11/22/2021 | 13 | Docket Text Emergency Motion filed by Debtor Ocean Realty Partners LLC for Issuance of Orders to Reschedule Hearings with certificate of service. (Kreuzer, Neil) Modified on 11/23/2021 (sl). (Entered: 11/22/2021) |
11/16/2021 | 12 | Docket Text Endorsed Order dated 11/16/2021 Re: 11 Motion filed by Debtor Ocean Realty Partners LLC to Extend Time to File Documents [Re: 2 Order to Update]. GRANTED; THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING NOVEMBER 26, 2021. (Telam, Usbc) (Entered: 11/16/2021) |
11/16/2021 | 11 | Docket Text Motion filed by Debtor Ocean Realty Partners LLC to Extend Time to File Documents [Re: 2 Order to Update] with certificate of service. (Kreuzer, Neil) (Entered: 11/16/2021) |
11/16/2021 | 10 | Docket Text Notice of Appearance and Request for Notice by David J. Reier filed by Other Party Raymond C. Green Funding, LLC (Reier, David) (Entered: 11/16/2021) |