Case number: 2:25-bk-41546 - 819 E Grand Blvd MI LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    819 E Grand Blvd MI LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    02/19/2025

  • Last Filing

    08/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341held, DISMISSED, CASECHECKED, CombPln&DsclsDue, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-41546-tjt

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/19/2025
Date terminated:  06/27/2025
Debtor dismissed:  06/24/2025
341 meeting:  03/25/2025
Deadline for filing claims:  06/23/2025

Debtor In Possession

819 E Grand Blvd MI LLC

2900 Westchester Ave., Ste. 302
Purchase, NY 10577
WAYNE-MI
Tax ID / EIN: 93-2478821

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
08/20/2025Minute Entry. Confirmation not held; Case Dismissed. (RE: related document(s)18 Order Establishing Deadlines and Procedures) (Vozniak, Mary) (Entered: 08/20/2025)
06/27/2025Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed.(ADI: nlt) (Entered: 06/27/2025)
06/26/202547Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)46 Memorandum Opinion and Order) No. of Notices: 6. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025)
06/24/202546Order Dismissing Chapter 11 Case Re: Failure to file a plan and disclosure statement as to
Debtor
. (nlt) (Entered: 06/24/2025)
06/12/202545Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Wayne County Treasurer. (Kilpatrick, Richardo) (Entered: 06/12/2025)
05/22/202544Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 04/30/2025 Filed by Debtor In Possession 819 E Grand Blvd MI LLC. (McClellan, Robert) (Entered: 05/22/2025)
05/09/202543Order Approving Employment of Counsel for Debtor-In-Possession (Related Doc # [42]). (jhawk)
05/09/202542Agreed Application to Employ Robert J. McClellan as counsel for debtor in possession Filed by Debtor In Possession 819 E Grand Blvd MI LLC (McClellan, Robert)
05/07/202541PDF with attached Audio File. Court Date & Time [ 5/7/2025 10:01:12 AM ]. File Size [ 4696 KB ]. Run Time [ 00:09:47 ]. (admin).
05/07/202540Order Allowing Debtor To Sell Property of the Bankruptcy Estate. (Related Doc # [29]). (slh)