Case number: 2:25-bk-42567 - 7429 Woodrow Wilson St, MI LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    7429 Woodrow Wilson St, MI LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    03/14/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341held, CombPln&DsclsDue, SmPlnDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-42567-tjt

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


Date filed:  03/14/2025
341 meeting:  04/14/2025
Deadline for filing claims:  07/14/2025
Deadline for filing claims (govt.):  10/14/2025

Debtor In Possession

7429 Woodrow Wilson St, MI LLC

2900 Westchester Ave., Ste. 302
Purchase, NY 10577
WAYNE-MI
Tax ID / EIN: 92-2734657

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
07/23/202536Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 06/30/2025 Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (McClellan, Robert) (Entered: 07/23/2025)
07/17/202535Certificate of Service of First Amended Combined Plan and Disclosure Statement, Order Conditionally Granting Preliminary Approval of Debtor's Disclosure Statement and Ballot. Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC (RE: related document(s)32 Order To Set Hearing). (McClellan, Robert) (Entered: 07/17/2025)
07/16/202534First Amended Chapter 11 Plan highlighted Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC (RE: related document(s)31 Chapter 11 Plan, 33 Amended Chapter 11 Plan). (McClellan, Robert) (Entered: 07/16/2025)
07/16/202533First Amended Chapter 11 Plan Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC (RE: related document(s)31 Chapter 11 Plan). (McClellan, Robert) (Entered: 07/16/2025)
07/15/202532Order Conditionally Granting Preliminary Approval of the Disclosure Statement Contained in the Debtor's Combined Plan and Disclosure Statement (RE: related document(s)31 Chapter 11 Plan filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC). Hearing to be held on 8/27/2025 at 11:00 AM Courtroom 1925, 211 W. Fort St. for 31, (Desjarlais, Kevin) (Entered: 07/15/2025)
07/14/202531Chapter 11 Plan of Reorganization Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (McClellan, Robert) (Entered: 07/14/2025)
06/23/202530Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 05/31/2025 Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (McClellan, Robert) (Entered: 06/23/2025)
06/12/202529Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Wayne County Treasurer. (Kilpatrick, Richardo) (Entered: 06/12/2025)
05/22/202528Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 04/30/2025 Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (McClellan, Robert) (Entered: 05/22/2025)
05/09/202527Order Approving Employment of Counsel for Debtor-In-Possession (Related Doc # 26). (jhawk) (Entered: 05/09/2025)