Mexcol Group LLC
11
Mark A. Randon
12/02/2025
01/05/2026
Yes
v
| Subchapter_V, CASECHECKED, DISMISSED |
Assigned to: Judge Mark A. Randon Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/31/2025 | 18 | Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)17 Order on Motion to Dismiss Case) No. of Notices: 7. Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026) |
| 12/29/2025 | 17 | Order Dismissing Chapter 11 Case, (Due To Trustee's Motion To Dismiss Chapter § 11 Bankruptcy Case Under 11 U.S.C. 1112(b)), as to Debtor , (Related Doc # 11). (TLC) (Entered: 12/29/2025) |
| 12/29/2025 | Minute Entry. Case Dismissed. (RE: related document(s)11 Motion to Dismiss Case Filed by U.S. Trustee Andrew R. Vara) (Binion, L) (Entered: 12/29/2025) | |
| 12/29/2025 | 16 | Stipulation By and Between U.S. Trustee and Debtor Re: Entry of Order Dismissing Case . Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 12/29/2025) |
| 12/19/2025 | 15 | BNC Certificate of Mailing. (RE: related document(s)10 Order to Show Cause) No. of Notices: 1. Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025) |
| 12/19/2025 | 14 | Certificate of Service Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)11 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b), Proposed Order and Notice, 13 Order on Motion to Expedite Hearing). (Callard (UST), Kelley) (Entered: 12/19/2025) |
| 12/19/2025 | 13 | Ex-Parte Order Scheduling Expedited Hearing and Shortening Time For Filing Objections to U.S. Trustee's Motion to Dismiss Case Under 11 U.S.C. §1112(b) (Related Doc # 12) Hearing to be held on 12/29/2025 at 11:00 AM Courtroom 1825, 211 W. Fort St. for 11, (RE: related document(s)11 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b), Proposed Order and Notice Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)). (mlm) (Entered: 12/19/2025) |
| 12/18/2025 | 12 | Ex Parte Motion to Expedite Hearing (related documents 11 Motion to Dismiss Case) Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley) (Entered: 12/18/2025) |
| 12/18/2025 | 11 | Motion to Dismiss Case Re: 11 U.S.C. § 1112(b), Proposed Order and Notice Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 12/18/2025) |
| 12/17/2025 | 10 | Order 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) |