Case number: 2:25-bk-42623 - 216 Holbrook St, MI LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    216 Holbrook St, MI LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    03/17/2025

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-42623-tjt

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


Date filed:  03/17/2025
341 meeting:  04/14/2025
Deadline for filing claims:  07/14/2025

Debtor In Possession

216 Holbrook St, MI LLC

2900 Westchester Ave., Ste 302
Purchase, NY 10577
WAYNE-MI
Tax ID / EIN: 92-3563113

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
10/21/202558Notice of Deficient Pleading: Notice to Respondent Missing , Proof of Service Missing , and Proposed Order Missing. (RE: related document(s)57 Motion to Dismiss Case filed by Debtor In Possession 216 Holbrook St, MI LLC) Notice to Respondent Missing Due on 10/28/2025. Proof of Service Due on 10/28/2025. Proposed Order Due on 10/28/2025. (Vozniak, Mary) (Entered: 10/21/2025)
10/20/202557Motion to Dismiss Case Re: non-feasibility of plan Filed by Debtor In Possession 216 Holbrook St, MI LLC (McClellan, Robert) (Entered: 10/20/2025)
10/14/202556Satisfaction of Claim 1 DUE TO SATISFACTION IN WHOLE. PAID IN FULL BY CORELOGIC. (Attachments: # 1 CERTIFICATE OF SERVICE) (Bradwell, Rhonda) (Entered: 10/14/2025)
10/09/202555Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Wayne County Treasurer. (Kilpatrick, Richardo) (Entered: 10/09/2025)
09/30/202554Objection to Confirmation of Plan and Certificate of Service Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)51 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Callard (UST), Kelley) (Entered: 09/30/2025)
09/17/202553Certificate of Service of Order50plan51and ballot Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)51 Amended Chapter 11 Plan). (McClellan, Robert) (Entered: 09/17/2025)
09/15/202552Third Amended Chapter 11 Plan red-lined Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)51 Amended Chapter 11 Plan). (McClellan, Robert) (Entered: 09/15/2025)
09/15/202551Third Amended Chapter 11 Plan Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)49 Amended Chapter 11 Plan). (McClellan, Robert) (Entered: 09/15/2025)
09/12/202550Order Conditionally Granting Preliminary Approval of the Disclosure Statement Contained in the Debtor's Combined Plan and Disclosure Statement. Confirmation hearing to be held on 10/22/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. Ballots due on 10/17/2025. Objections to Disclosure and Confirmation of Plan due on 10/17/2025. (VSH) (Entered: 09/12/2025)
09/10/202549Second Amended Chapter 11 Plan Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)[28] Chapter 11 Plan, [30] Amended Chapter 11 Plan). (McClellan, Robert)