Case number: 2:26-bk-40750 - BDD Restaurant Company, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    BDD Restaurant Company, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Mark A. Randon

  • Filed

    01/26/2026

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 26-40750-mar

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

Date filed:  01/26/2026
341 meeting:  02/24/2026
Deadline for filing claims:  05/26/2026
Deadline for filing claims (govt.):  08/24/2026

Debtor In Possession

BDD Restaurant Company, LLC

8558 Concord Rd
Wyandotte, MI 48138
WAYNE-MI
Tax ID / EIN: 85-2116581

represented by
Charles D. Bullock

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: cbullock@sbplclaw.com

Elliot G. Crowder

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Email: ecrowder@sbplclaw.com

Ernest Hassan

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: ehassan@sbplclaw.com

Trustee

Richardo I. Kilpatrick

Kilpatrick & Associates
1030 Doris
Ste 200
Auburn Hills, MI 48326
248-377-0700

 
 
U.S. Trustee

Andrew R. Vara
represented by
Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: jill.gies@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/02/202634Order Authorizing Debtor to Employ Counsel (Related Doc # 6). (jhawk) (Entered: 02/02/2026)
02/02/202633Certificate of Service Filed by Debtor In Possession BDD Restaurant Company, LLC (RE: related document(s)32 Declaration). (Hassan, Ernest) (Entered: 02/02/2026)
02/02/202632Declaration Regarding Compliance with 11 U.S.C. 1116 and 1187 Filed by Debtor In Possession BDD Restaurant Company, LLC. (Hassan, Ernest) (Entered: 02/02/2026)
01/30/202631BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)16 Meeting of Creditors Chapter 11) No. of Notices: 34. Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202630Declaration (The Office of the United States Trustee's Statement of Consent) Filed by Debtor In Possession BDD Restaurant Company, LLC (RE: related document(s)6 Application to Employ Stevenson & Bullock, P.L.C. as Counsel for Debtor ). (Crowder, Elliot) (Entered: 01/30/2026)
01/29/202629BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession BDD Restaurant Company, LLC) No. of Notices: 1. Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/29/202628PDF with attached Audio File. Court Date & Time [ 1/29/2026 11:02:09 AM ]. File Size [ 7176 KB ]. Run Time [ 00:14:57 ]. (admin). (Entered: 01/29/2026)
01/29/202627Certificate of Service Filed by Debtor In Possession BDD Restaurant Company, LLC (RE: related document(s)24 Order on First Day Motion to Use Cash Collateral). (Crowder, Elliot) (Entered: 01/29/2026)
01/29/202626Certificate of Service Filed by Debtor In Possession BDD Restaurant Company, LLC (RE: related document(s)22 Order on Motion Re: Chapter 11 First Day Motions, 23 Order on Motion Re: Chapter 11 First Day Motions). (Crowder, Elliot) (Entered: 01/29/2026)
01/29/202625Certificate of Service Filed by Debtor In Possession BDD Restaurant Company, LLC (RE: related document(s)18 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V). (Crowder, Elliot) (Entered: 01/29/2026)