Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ocean Realty Partners LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2021bk10025
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-21

Updated

9-13-23

Last Checked

2-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2021
Last Entry Filed
Jan 11, 2021

Docket Entries by Quarter

Jan 11, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by Ocean Realty Partners LLC. (Kreuzer, Neil) (Entered: 01/11/2021)
Jan 11, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)(21-10025) [misc,volp11] (1738.00). Receipt Number 19114365, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2021)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2021bk10025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
Jan 11, 2021
Type
voluntary
Terminated
Jul 23, 2021
Updated
Sep 13, 2023
Last checked
Feb 4, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry Bros. Disposal
    Campbell Landscape, Inc.
    Eversource
    Francos Painting
    Loud Fuel Company
    Massachusetts Department of Revenue
    National Grid
    Ocean Development, LLC
    Ocean Pools
    Oceanside Pools
    P&M Site Services
    Rex Electric
    Todd Stamoulis
    Tom Landscape, Inc.
    Town of Nantucket
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ocean Realty Partners LLC
    268 Newbury St.,
    Boston, MA 02116
    Tax ID / EIN: xx-xxx3023

    Represented By

    Neil Kreuzer
    268 Newbury St. 4th Floor
    Boston, MA 02116
    617-739-9700
    Email: nkreuzer@aol.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Boston Center for Ambulatory Surgery, Inc. 7 1:2024bk10406
    Nov 16, 2023 5LINX HOLDINGS, INC. 7 1:2023bk11886
    Apr 20, 2023 Plant-Based Pizza Boston, LLC 7 1:2023bk10609
    Aug 5, 2022 Key Realty Group, LLC 7 1:2022bk11123
    Jan 14, 2022 Gotspace Data Equity Fund, LLC 11 1:2022bk10044
    Jan 14, 2022 Ocean Development Partners, LLC 11 1:2022bk10043
    Nov 1, 2021 Ocean Realty Partners LLC 11 1:2021bk11593
    Apr 28, 2020 CRT Food and Beverage, Inc. 11V 1:2020bk11043
    Dec 5, 2019 Allins LLC 7 1:2019bk14161
    Jul 25, 2016 Epirus Biopharmaceuticals, Inc. 7 1:16-bk-12828
    Jan 31, 2016 Realty Capital Securities, LLC 11 1:16-bk-10230
    Dec 29, 2015 QVL Pharmacy Holdings, Inc. 11 1:15-bk-14983
    Jul 7, 2015 Progression, Inc. 7 1:15-bk-12679
    Nov 20, 2012 Royalton Suites LLC 7 1:12-bk-19192
    Jul 1, 2011 Geek Choice Global, Inc. 7 1:11-bk-16404