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

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
04/24/202525Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2025 Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (Attachments: # (1) redacted DIP account statements) (McClellan, Robert)
04/21/202524Corrected Balance Sheet for Small Business Filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC. (McClellan, Robert)
04/21/2025Meeting of Creditors Held and Concluded on April 14, 2025. (Callard (UST), Kelley)
04/17/202523Certificate of Service of Proof of Claim #2 Filed by Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda)
04/17/202522Notice of Appearance and Request for Notice , Certificate of Service Filed by Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda)
04/16/202521Notice of Inability to Appoint Creditors Committee. Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)
04/04/202520Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)18 Order Establishing Deadlines and Procedures) No. of Notices: 3. Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)
04/02/202519PDF with attached Audio File. Court Date & Time [ 4/2/2025 11:02:17 AM ]. File Size [ 6848 KB ]. Run Time [ 00:14:16 ]. (admin). (Entered: 04/02/2025)
04/02/202518Order Establishing Deadlines and Procedures . Combined Plan and Disclosure Statement due on 7/14/2025. Ballots due on 8/18/2025. Objections to Disclosure and Confirmation of Plan due on 8/18/2025. Confirmation hearing to be held on 8/27/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St. (Desjarlais, Kevin) (Entered: 04/02/2025)
04/02/2025Minute Entry. Initial scheduling conference held; scheduling order to follow. (RE: related document(s)6 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V) (Vozniak, Mary) (Entered: 04/02/2025)