216 Holbrook St, MI LLC
11
Thomas J. Tucker
03/17/2025
04/23/2025
Yes
v
CombPln&DsclsDue, SmPlnDue, CASECHECKED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
Debtor In Possession 216 Holbrook St, MI LLC
2900 Westchester Ave., Ste 302 Purchase, NY 10577 WAYNE-MI Tax ID / EIN: 92-3563113 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 21 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2025 Filed by Debtor In Possession 216 Holbrook St, MI LLC. (Attachments: # (1) Exhibit DIP account statements) (McClellan, Robert) |
04/21/2025 | Meeting of Creditors Held and Concluded on April 14, 2025. (Callard (UST), Kelley) | |
04/16/2025 | 20 | Notice of Inability to Appoint Creditors Committee. Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) |
04/04/2025 | 19 | Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)17 Order Establishing Deadlines and Procedures) No. of Notices: 4. Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
04/02/2025 | 18 | PDF with attached Audio File. Court Date & Time [ 4/2/2025 11:16:33 AM ]. File Size [ 3840 KB ]. Run Time [ 00:08:00 ]. (admin). (Entered: 04/02/2025) |
04/02/2025 | Minute Entry. Initial scheduling conference held; scheduling order to follow. (RE: related document(s)5 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V) (Vozniak, Mary) (Entered: 04/02/2025) | |
04/02/2025 | 17 | Order Establishing Deadlines and Procedures . Combined Plan and Disclosure Statement due on 7/15/2025. Ballots due on 8/18/2025. Objections to Disclosure and Confirmation of Plan due on 8/18/2025. Confirmation hearing to be held on 8/27/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (VSH) (Entered: 04/02/2025) |
04/01/2025 | 16 | Statement of Operations for Small Business Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)6 Notice of Missing Documents). (McClellan, Robert) (Entered: 04/01/2025) |
04/01/2025 | 15 | Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)6 Notice of Missing Documents). (McClellan, Robert) (Entered: 04/01/2025) |
03/31/2025 | 14 | Balance Sheet for Small Business Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)6 Notice of Missing Documents). (McClellan, Robert) (Entered: 03/31/2025) |