Massachusetts Bankruptcy Court

Case number: 1:21-bk-11593 - Ocean Realty Partners LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Ocean Realty Partners LLC
Chapter
11
Judge
Janet E. Bostwick
Filed
11/01/2021
Last Filing
01/07/2022
Asset
Yes
Vol
v
Docket Header

Repeat-MAB, SmBus, PlnDue, DsclsDue, REPEAT, NTCAPR, DISMISS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-11593

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/01/2021
Debtor dismissed:  12/16/2021
341 meeting:  12/01/2021

Debtor

Ocean Realty Partners LLC

268 Newbury St.,
4th Floor
Boston, MA 02116
United States
6177399700
Tax ID / EIN: 47-2813023

represented by
Neil Kreuzer

268 Newbury St. 4th Floor
Boston, MA 02116
617-739-9700
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
12/16/202118Docket 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)
12/01/2021Docket 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)
11/26/202117Docket Text
BNC Certificate of Mailing - Hearing. (Re: 16 Hearing Scheduled) Notice Date 11/26/2021. (Admin.) (Entered: 11/27/2021)
11/24/202116Docket 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)
11/23/202115Docket Text
Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss Case. (Bachtell, Paula) (Entered: 11/23/2021)
11/23/202114Docket 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)
11/22/202113Docket 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)
11/16/202112Docket 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)
11/16/202111Docket 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)
11/16/202110Docket 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)