Case number: 4:23-bk-43539 - Hudson & McKee Real Estate LLC - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Hudson & McKee Real Estate LLC

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Brian C Walsh

  • Filed

    10/01/2023

  • Last Filing

    03/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 23-43539

Assigned to: Brian C Walsh
Chapter 11
Voluntary
Asset


Date filed:  10/01/2023
Plan confirmed:  07/01/2024
341 meeting:  10/31/2023
Deadline for filing claims:  12/10/2023
Deadline for filing claims (govt.):  03/29/2024
Deadline for objecting to discharge:  01/02/2024

Debtor

Hudson & McKee Real Estate LLC

3155 Brantner Place
Saint Louis, MO 63106
ST. LOUIS CITY-MO
Tax ID / EIN: 83-4384182

represented by
Spencer P. Desai

The Desai Law Firm, LLC
13321 North Outer Forty Road
Suite 300
St. Louis, MO 63017
314-666-9781
Email: spd@desailawfirmllc.com

Trustee

Seth A Albin

Seth Albin, Trustee
903 S. Lindbergh Blvd.
Suite 200
St. Louis, MO 63131
314-991-4999

 
 
U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Carole J. Ryczek

Office of the U. S. Trustee
11 South 10th Street, Suite 6.353
St. Louis, MO 63102
314-539-2982
Fax : 314-539-2990
Email: carole.ryczek@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/2025Hearing Held (RE: related document(s)137 Motion to Compel Filed by U.S. Trustee Office of US Trustee) Granted - submit order. (Spi, C)
03/26/2025143PDF with attached Audio File. Court Date & Time [ 3/26/2025 11:00:32 AM ]. File Size [ 3296 KB ]. Run Time [ 00:06:52 ]. (admin).
03/25/2025142Withdrawal of Objection to Claim No. 3 (Related Doc #[94] Objection to Claim filed by Debtor Hudson & McKee Real Estate LLC). Filed by Debtor Hudson & McKee Real Estate LLC (bai, j)
03/25/2025141Withdrawal of Document Withdrawal, without prejudice, of Objection to Claim #3 Filed by Debtor Hudson & McKee Real Estate LLC (RE: related document(s)[94] Objection to Claim). (Desai, Spencer) NOTE: THE COURT STAFF HAS REFILED THIS DOCUMENT AS A WITHDRAWAL OF OBJECTION TO CLAIM, SEE DOCKET ENTRY [142]. Modified on 3/25/2025 (bai, j).
03/25/2025140Notice of Default of (133 Order on Motion For Relief From Stay) . Certificate of Service: Filed. Filed by Creditor Bank of America, N.A. (RE: related document(s)133 Order Settling Motion For Relief From Stay (Related Doc 111)). Hearing scheduled 4/23/2025 at 10:00 AM at Bankruptcy Courtroom 5 North. (Gould, Hunter) (Entered: 03/25/2025)
02/28/2025139BNC Certificate of Mailing - PDF Document Notice Date 02/28/2025. (Related Doc # 138) (Admin.) (Entered: 02/28/2025)
02/26/2025138Notice of Hearing Filed by U.S. Trustee Office of US Trustee (RE: related document(s)137 Motion to Compel Reorganized Debtor to Comply with the Second Amended Plan and the Confirmation Order by Filing Quarterly Reports Showing the Debtor's Plan Payments and Other Documents Required by the Plan and Confirmation Order Filed by U.S. Trustee Office of US Trustee Hearing scheduled 3/26/2025 at 11:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 3/26/2025 at 11:00 AM Bankruptcy Courtroom 5 North for 137, (Ryczek, Carole) (Entered: 02/26/2025)
02/26/2025137Motion to Compel Reorganized Debtor to Comply with the Second Amended Plan and the Confirmation Order by Filing Quarterly Reports Showing the Debtor's Plan Payments and Other Documents Required by the Plan and Confirmation Order Filed by U.S. Trustee Office of US Trustee Hearing scheduled 3/26/2025 at 11:00 AM at Bankruptcy Courtroom 5 North. (Ryczek, Carole) (Entered: 02/26/2025)
02/19/2025136PDF with attached Audio File. Court Date & Time [ 2/19/2025 11:00:44 AM ]. File Size [ 11344 KB ]. Run Time [ 00:23:38 ]. (admin). (Entered: 02/19/2025)
02/19/2025135Hearing Held (RE: related document(s)131 Scheduling Order) (Spi, C)