7429 Woodrow Wilson St, MI LLC
11
Thomas J. Tucker
03/14/2025
08/01/2025
Yes
v
341held, CombPln&DsclsDue, SmPlnDue, CASECHECKED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 36 | Chapter 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) |
07/17/2025 | 35 | Certificate 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) |
07/16/2025 | 34 | First 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) |
07/16/2025 | 33 | First 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) |
07/15/2025 | 32 | Order 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) |
07/14/2025 | 31 | Chapter 11 Plan of Reorganization Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (McClellan, Robert) (Entered: 07/14/2025) |
06/23/2025 | 30 | Chapter 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) |
06/12/2025 | 29 | Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Wayne County Treasurer. (Kilpatrick, Richardo) (Entered: 06/12/2025) |
05/22/2025 | 28 | Chapter 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) |
05/09/2025 | 27 | Order Approving Employment of Counsel for Debtor-In-Possession (Related Doc # 26). (jhawk) (Entered: 05/09/2025) |