216 Holbrook St, MI LLC
11
Thomas J. Tucker
03/17/2025
08/18/2025
Yes
v
341held, CombPln&DsclsDue, SmPlnDue, CASECHECKED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/18/2025 | 39 | Objection to Confirmation of Plan , Certificate of Service Filed by Creditors Detroit Water and Sewerage Department, Wayne County Treasurer (RE: related document(s)[30] Amended Chapter 11 Plan). (Kilpatrick, Richardo) |
08/18/2025 | 38 | Statement of Corporate Ownership Filed by Creditor TVC Funding IV, LLC. (Lieberman, Jon) |
08/18/2025 | 37 | Objection to Confirmation of Plan Filed by Creditor TVC Funding IV, LLC (RE: related document(s)[28] Chapter 11 Plan, [30] Amended Chapter 11 Plan, [31] Amended Chapter 11 Plan). (Lieberman, Jon) |
08/13/2025 | 36 | Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor TVC Funding IV, LLC. (Hogan, Michael) |
08/13/2025 | 35 | Notice of Withdrawal Filed by Creditor TVC Funding IV, LLC (RE: related document(s)[12] Notice of Appearance). (Hogan, Michael) |
08/13/2025 | 34 | Objection to Confirmation of Plan Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)[30] Amended Chapter 11 Plan filed by Debtor In Possession 216 Holbrook St, MI LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2)(Callard (UST), Kelley) |
07/23/2025 | 33 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 06/30/2025 Filed by Debtor In Possession 216 Holbrook St, MI LLC. (McClellan, Robert) (Entered: 07/23/2025) |
07/17/2025 | 32 | Certificate of Service of Debtor's First Amended Combined Plan and Disclosure Statement, Order Conditionally Granting Prelinary Approval of the Debtor's Disclosure Statement and Ballot Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)29 Order Granting Preliminary Approval of the Disclosure Statement). (McClellan, Robert) (Entered: 07/17/2025) |
07/16/2025 | 31 | First Amended Chapter 11 Plan Highlighted 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) |
07/16/2025 | 30 | First Amended Chapter 11 Plan Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)[28] Chapter 11 Plan). (McClellan, Robert) |