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

    01/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED, DISMISSED



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

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/02/2025
Debtor dismissed:  12/29/2025
341 meeting:  01/07/2026
Deadline for filing claims:  04/07/2026

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
12/31/202518Notice 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)
12/29/202517Order 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)
12/29/2025Minute 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)
12/29/202516Stipulation 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)
12/19/202515BNC 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)
12/19/202514Certificate 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)
12/19/202513Ex-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)
12/18/202512Ex 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)
12/18/202511Motion 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)
12/17/202510Order 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)