Case number: 2:25-bk-41546 - 819 E Grand Blvd MI LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    819 E Grand Blvd MI LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    02/19/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341held, CASECHECKED, CombPln&DsclsDue



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-41546-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset


Date filed:  02/19/2025
341 meeting:  03/25/2025
Deadline for filing claims:  06/23/2025
Deadline for filing claims (govt.):  09/22/2025

Debtor In Possession

819 E Grand Blvd MI LLC

2900 Westchester Ave., Ste. 302
Purchase, NY 10577
WAYNE-MI
Tax ID / EIN: 93-2478821

represented by
Robert J. McClellan

Resurget Legal Services PLC
3011 West Grand Blvd
Fisher Building
Ste 432
Detriot, MI 48202
586-755-0700
Email: bob@robertjmcclellan.com

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/202539BNC Certificate of Mailing. (RE: related document(s)[38] Notice to Disregard Previous Notice) No. of Notices: 1. Notice Date 04/27/2025. (Admin.)
04/25/202538Notice to Disregard Previous Notice (RE: related document(s)[34] Deficiency Notice (BK)) (J. Laskaska)
04/25/202537Notice of In-Person Hearing. (RE: related document(s)[29] Motion to Sell Property Free and Clear of Lien under Section 363(f) filed by Debtor In Possession 819 E Grand Blvd MI LLC) In-Person Hearing to be held on 5/7/2025 at 10:00 AM Courtroom 1925, 211 W. Fort St. for [29], (Vozniak, Mary)
04/21/202536Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 04/20/2025 Filed by Debtor In Possession 819 E Grand Blvd MI LLC. (Attachments: # (1) Exhibit DIP account statements) (McClellan, Robert)
04/19/202535BNC Certificate of Mailing. (RE: related document(s)[34] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
04/17/202534Notice of Deficient Pleading: Notice to Respondent Missing or Non-Compliant. (RE: related document(s)[29] Motion to Sell Property Free and Clear of Lien under Section 363(f) filed by Debtor In Possession 819 E Grand Blvd MI LLC) Notice to Respondent Missing or Non-Compliant Due on 4/24/2025. (Ewill)
04/16/202533Objection to (related document(s): [29] Motion to Sell Property real estate located at 819 E. Grand Blvd Detroit, MI 48207 Free and Clear of Lien under Section 363(f) Fee Amount $199) Filed by Creditor Wayne County Treasurer (Kilpatrick, Richardo)
04/09/202532BNC Certificate of Mailing. (RE: related document(s)30 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025)
04/08/202531Certificate of Service Filed by Debtor In Possession 819 E Grand Blvd MI LLC (RE: related document(s)29 Motion to Sell Property real estate located at 819 E. Grand Blvd Detroit, MI 48207 Free and Clear of Lien under Section 363(f) Fee Amount $199). (McClellan, Robert) (Entered: 04/08/2025)
04/07/202530Notice of Deficient Pleading: Proof of Service on creditor matrix missing (RE: related document(s)[29] Motion to Sell Property Free and Clear of Lien under Section 363(f) filed by Debtor In Possession 819 E Grand Blvd MI LLC) Proof of Service Due on 4/14/2025. (Vozniak, Mary)