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

    06/13/2025

  • 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
06/13/202533Order Requiring Debtor to Amend Disclosure Statement Re: (RE: related document(s)[32] Chapter 11 Plan filed by Debtor In Possession 330 Westminster St MI LLC). (Sam R.)
06/12/202532Chapter 11 Plan of Reorganization and Disclosures Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert)
05/22/202531Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 04/30/2025 Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert)
05/09/202530Order Approving Employment of Counsel for Debtor-In-Possession. (Related Doc # [29]). (slh)
05/09/202529Agreed Application to Employ Robert J. McClellan as Counsel for Debtor in Possession Filed by Debtor In Possession 330 Westminster St MI LLC (McClellan, Robert)
04/21/202528Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 04/20/2025 Filed by Debtor In Possession 330 Westminster St MI LLC. (Attachments: # (1) Exhibit DIP account statement) (McClellan, Robert)
04/02/202527Certificate of Service of Proof of Claim #3 Filed by Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda) (Entered: 04/02/2025)
04/02/202526Notice of Appearance and Request for Notice , Certificate of Service Filed by Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda) (Entered: 04/02/2025)
03/20/202525Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 02/20/2025 Filed by Debtor In Possession 330 Westminster St MI LLC. (McClellan, Robert) (Entered: 03/20/2025)
03/20/202524Notice of Inability to Appoint Creditors Committee. Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 03/20/2025)