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

    08/18/2025

  • 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
08/18/202539Objection 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)
08/18/202538Statement of Corporate Ownership Filed by Creditor TVC Funding IV, LLC. (Lieberman, Jon)
08/18/202537Objection 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)
08/13/202536Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor TVC Funding IV, LLC. (Hogan, Michael)
08/13/202535Notice of Withdrawal Filed by Creditor TVC Funding IV, LLC (RE: related document(s)[12] Notice of Appearance). (Hogan, Michael)
08/13/202534Objection 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)
07/23/202533Chapter 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)
07/17/202532Certificate 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)
07/16/202531First 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)
07/16/202530First Amended Chapter 11 Plan Filed by Debtor In Possession 216 Holbrook St, MI LLC (RE: related document(s)[28] Chapter 11 Plan). (McClellan, Robert)