Case number: 2:25-bk-52229 - Mexcol Group LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Mexcol Group LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Mark A. Randon

  • Filed

    12/02/2025

  • Last Filing

    12/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-52229-mar

Assigned to: Judge Mark A. Randon
Chapter 11
Voluntary
Asset


Date filed:  12/02/2025
341 meeting:  01/07/2026
Deadline for filing claims:  04/07/2026
Deadline for filing claims (govt.):  07/06/2026

Debtor In Possession

Mexcol Group LLC

21 S. Washington St.
Oxford, MI 48371
OAKLAND-MI
Tax ID / EIN: 81-0993258
dba
Casa Real


represented by
George E. Jacobs

Bankruptcy Law Offices
2425 S. Linden Road
Suite C
Flint, MI 48532
810-720-4333
Fax : 810-720-4087
Email: george@bklawoffice.com

Trustee

Kimberly Ross Clayson

Taft Stettinius & Hollister, LLP
27777 Franklin Rd. Suite 2500
Southfield, MI 48034
248-727-1635

 
 
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
12/17/202510Order to Show Cause. Show Cause hearing to be held on 12/29/2025 at 11:00 AM at Courtroom 1825, 211 W. Fort St.. (VSH) (Entered: 12/17/2025)
12/06/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)6 Meeting of Creditors Chapter 11) No. of Notices: 8. Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/05/20258BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Mexcol Group LLC) No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025)
12/04/20257Order for Status Conference in the Case of Debtor that Has Elected to Have Subchapter V of Chapter 11 Apply. Status Conference to be held on 1/12/2026 at 11:00 AM at Courtroom 1825, 211 W. Fort St.. Pre-Status Conference Report Due: 12/29/2025. (mlm) (Entered: 12/04/2025)
12/04/20256Meeting of Creditors 341(a) meeting to be held on 1/7/2026 at 10:00 AM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 3/9/2026. Proofs of Claims due by 4/7/2026. Government Proof of Claim due by 7/6/2026. (Binion, L) (Entered: 12/04/2025)
12/03/20255Notice of Appointing of Trustee Subchapter V Trustee Kimberly Ross Clayson has been appointed Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 12/03/2025)
12/03/2025Flags Set CASECHECKED. (AGS) (Entered: 12/03/2025)
12/02/2025United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 12/02/2025)
12/02/2025Receipt of Voluntary Petition (Chapter 11)( 25-52229) [misc,volp11] (1738.00) filing fee. Receipt number A44934437, amount . (U.S. Treasury) (Entered: 12/02/2025)
12/02/20254Statement of Corporate Ownership Filed by Debtor In Possession Mexcol Group LLC. (Jacobs, George) (Entered: 12/02/2025)