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

    06/23/2025

  • 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
06/23/202527Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 05/31/2025 Filed by Debtor In Possession 216 Holbrook St, MI LLC. (McClellan, Robert)
05/22/202526Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 04/30/2025 Filed by Debtor In Possession 216 Holbrook St, MI LLC. (McClellan, Robert)
05/09/202525Order Approving Employment of Counsel for Debtor-In-Possession (Related Doc # [24]). (VSH)
05/09/202524Agreed Application to Employ Robert J. McClellan as counsel for debtor in possession Filed by Debtor In Possession 216 Holbrook St, MI LLC (McClellan, Robert)
05/07/202523Certificate of Service of Proof of Claim #3 Filed by Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda)
05/07/202522Notice of Appearance and Request for Notice , Certificate of Service Filed by Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda)
04/23/202521Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2025 Filed by Debtor In Possession 216 Holbrook St, MI LLC. (Attachments: # 1 Exhibit DIP account statements) (McClellan, Robert) (Entered: 04/23/2025)
04/21/2025Meeting of Creditors Held and Concluded on April 14, 2025. (Callard (UST), Kelley) (Entered: 04/21/2025)
04/16/202520Notice of Inability to Appoint Creditors Committee. Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 04/16/2025)
04/04/202519Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)17 Order Establishing Deadlines and Procedures) No. of Notices: 4. Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)