330 Westminster St MI LLC
11
Thomas J. Tucker
02/11/2025
07/30/2025
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 |
---|---|---|
07/30/2025 | 45 | Objection to Confirmation of Plan , Certificate of Service and Exhibit 1 Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)[40] Amended Chapter 11 Plan). (Callard (UST), Kelley) |
07/25/2025 | 44 | Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 06/30/2025 Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert) |
07/23/2025 | Minute Entry. Hearing Adjourned. (RE: related document(s)16 Order Establishing Deadlines and Procedures) Confirmation hearing to be held on 08/20/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary) | |
07/03/2025 | 43 | Certificate of Service Second Amended Combined Plan and Disclosure Statement, Order Granting Preliminary Approval and Ballot Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert) |
07/02/2025 | 42 | Second Amended Chapter 11 Plan and Disclosure Statement HIGHLIGHTED Filed by Debtor In Possession 330 Westminster St MI LLC (RE: related document(s)[40] Amended Chapter 11 Plan). (McClellan, Robert) |
07/02/2025 | 41 | Order Granting Preliminary Approval of the Debtor's Disclosure Statement (Docket #40). Confirmation hearing to be held on 8/20/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St. Ballots due on 8/7/2025. Objections to Disclosure and Confirmation of Plan due on 8/7/2025. (slh) |
07/02/2025 | 40 | Second Amended Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession 330 Westminster St MI LLC (RE: related document(s)[32] Chapter 11 Plan, [36] Amended Chapter 11 Plan). (McClellan, Robert) |
06/24/2025 | 39 | Second Order Requiring Debtor to Amend Disclosure Statement (RE: related document(s)[36] Amended Chapter 11 Plan filed by Debtor In Possession 330 Westminster St MI LLC). (Sam R.) |
06/24/2025 | 38 | Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 05/31/2025 Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert) |
06/23/2025 | 37 | First Amended Chapter 11 Plan HIGHLIGHTED Filed by Debtor In Possession 330 Westminster St MI LLC (RE: related document(s)[36] Amended Chapter 11 Plan). (McClellan, Robert) |