7429 Woodrow Wilson St, MI LLC
11
Thomas J. Tucker
03/14/2025
09/04/2025
Yes
v
341held, CombPln&DsclsDue, SmPlnDue, CASECHECKED, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
---|---|---|
09/04/2025 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed.(ADI: Sam R.) (Entered: 09/04/2025) | |
08/29/2025 | 55 | Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)54 Order Denying Confirmation of Chapter 11 Plan) No. of Notices: 4. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |
08/27/2025 | 54 | Order Denying Confirmation of Chapter 11 Plan, and Dismissing Case with 180 Day Bar to Refiling . Debtor In Possession; 7429 Woodrow Wilson St, MI LLC is barred from filing a new case from 8/27/2025 to 2/22/2026 (RE: related document(s)33 Amended Chapter 11 Plan filed by Debtor In Possession 7429 Woodrow Wilson St, MI LLC, 49 Motion to Dismiss Case filed by U.S. Trustee Andrew R. Vara). (E. Beitel) (Entered: 08/27/2025) |
08/27/2025 | Amended Minute Entry. Hearing held; motion granted, case to be dismissed with a 180 day bar to refiling; order to follow. (RE: related document(s)49 Motion to Dismiss Case Filed by U.S. Trustee Andrew R. Vara) (Vozniak, Mary) (Entered: 08/27/2025) | |
08/27/2025 | 53 | PDF with attached Audio File. Court Date & Time [ 8/27/2025 11:10:20 AM ]. File Size [ 19744 KB ]. Run Time [ 00:41:08 ]. (admin). (Entered: 08/27/2025) |
08/27/2025 | Minute Entry. Confirmation hearing held; confirmation denied and case dismissed on motion by United States Trustee; order to follow (RE: related document(s)49 Motion to Dismiss Case Filed by U.S. Trustee Andrew R. Vara) (Vozniak, Mary) (Entered: 08/27/2025) | |
08/27/2025 | Minute Entry. Hearing held; motion granted; case to be dismissed with a 180 day bar to refiling; order to follow (RE: related document(s)18 Order Establishing Deadlines and Procedures) (Vozniak, Mary) (Entered: 08/27/2025) | |
08/25/2025 | 52 | Certificate of Service Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)49 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b), Proposed Order and Notice, 51 Order on Motion to Expedite Hearing). (Callard (UST), Kelley) (Entered: 08/25/2025) |
08/25/2025 | 51 | Order Scheduling Expedited Hearing on The United States Trustee's Motion to Dismiss This Case Under 11 U.S.C. § 1112(b) (Related Doc # 50) Hearing to be held on 8/27/2025 at 11:00 AM Courtroom 1925, 211 W. Fort St. for 49, (RE: related document(s)49 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b), Proposed Order and Notice Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)). (Desjarlais, Kevin) (Entered: 08/25/2025) |
08/25/2025 | 50 | Ex Parte Motion to Expedite Hearing (related documents 49 Motion to Dismiss Case) Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley) (Entered: 08/25/2025) |