330 Westminster St MI LLC
11
Thomas J. Tucker
02/11/2025
09/05/2025
Yes
v
CASECHECKED, CombPln&DsclsDue, 341held |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
Debtor In Possession 330 Westminster St MI LLC
2900 Westchester Ave., Ste. 302 Purchase, NY 10577 WAYNE-MI Tax ID / EIN: 93-3769917 |
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 |
---|---|---|
09/05/2025 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed.(ADI: Sam R.) | |
08/30/2025 | 57 | Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)[55] Order Dismissing Case and Bar Filing) No. of Notices: 6. Notice Date 08/30/2025. (Admin.) |
08/28/2025 | 56 | Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 07/31/2025 Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert) |
08/28/2025 | 55 | Order Dismissing Case, With 180 Day Bar to Refiling. Debtor In Possession 330 Westminster St MI LLC is barred from filing a new case from 8/28/2025 to 2/23/2026 . (KMN) |
08/28/2025 | 54 | Affidavit Re: Non-Compliance Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)[52] Order (Generic)). (Callard (UST), Kelley) |
08/20/2025 | 53 | PDF with attached Audio File. Court Date & Time [ 8/20/2025 11:05:26 AM ]. File Size [ 6304 KB ]. Run Time [ 00:13:08 ]. (admin). (Entered: 08/20/2025) |
08/20/2025 | 52 | Order Deeming Debtor's Proposed Plan (Docket #40) to be Withdrawn, and Granting Debtor Leave to File Amended Plan and Disclosure Statement, with Conditions (RE: related document(s)40 Amended Chapter 11 Plan filed by Debtor In Possession 330 Westminster St MI LLC). (cmcl) (Entered: 08/20/2025) |
08/20/2025 | Minute Entry. Confirmation hearing held; Debtor's plan deemed withdrawn and Debtor granted leave to file an amended plan and disclosure statement, no later than September 3, 2025, with conditions; order to follow (RE: related document(s)40 Amended Chapter 11 Plan Filed by Debtor In Possession 330 Westminster St MI LLC) (Vozniak, Mary) (Entered: 08/20/2025) | |
08/13/2025 | 51 | Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor TVC Mortgage Trust 2023-RTL1 by U.S. Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee. (Hogan, Michael) (Entered: 08/13/2025) |
08/13/2025 | 50 | Notice of Withdrawal Filed by Creditor TVC Mortgage Trust 2023-RTL1 by U.S. Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee (RE: related document(s)20 Notice of Appearance). (Hogan, Michael) (Entered: 08/13/2025) |