Case number: 2:25-bk-41260 - 330 Westminster St MI LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    330 Westminster St MI LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    02/11/2025

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, CombPln&DsclsDue, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-41260-tjt

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


Date filed:  02/11/2025
341 meeting:  03/11/2025
Deadline for filing claims:  06/09/2025
Deadline for filing claims (govt.):  09/08/2025

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

Latest Dockets

Date Filed#Docket Text
09/05/2025Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed.(ADI: Sam R.)
08/30/202557Notice 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.)
08/28/202556Chapter 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)
08/28/202555Order 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)
08/28/202554Affidavit Re: Non-Compliance Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)[52] Order (Generic)). (Callard (UST), Kelley)
08/20/202553PDF 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)
08/20/202552Order Deeming Debtor's Proposed Plan (Docket #40) to be Withdrawn, and Granting Debtor Leave to File Amended Plan and Disclosure Statement, with Conditions (RE: related document(s)40 Amended Chapter 11 Plan filed by Debtor In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)
08/20/2025Minute 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)
08/13/202551Request 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)
08/13/202550Notice 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)