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

    09/30/2025

  • 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
Deadline for filing claims (govt.):  10/14/2025

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
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)
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)
09/10/202548Corrected Application to Employ Pamela LeBlanc as Realtor see doc 46 &47 Filed by Debtor In Possession 216 Holbrook St, MI LLC (McClellan, Robert)
09/05/202547Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text (related documents Application to Employ). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)[46] Application to Employ filed by Debtor In Possession 216 Holbrook St, MI LLC) (Vozniak, Mary)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
09/04/202546Application to Employ Pamela LeBlanc as Realtor Statement of Consent corrected (see Doc 45) Filed by Debtor In Possession 216 Holbrook St, MI LLC (McClellan, Robert)
09/02/202545Order of the Court to Strike: The Statement of Consent ONLY is stricken from the record because the Electronic signature is missing or incorrect (related documents Application to Employ). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)[44] Application to Employ filed by Debtor In Possession 216 Holbrook St, MI LLC) (Vozniak, Mary)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.