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

    07/30/2025

  • 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
07/30/202545Objection 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)
07/25/202544Chapter 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)
07/23/2025Minute 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)
07/03/202543Certificate 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)
07/02/202542Second 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)
07/02/202541Order 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)
07/02/202540Second 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)
06/24/202539Second 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.)
06/24/202538Chapter 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)
06/23/202537First 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)