Case number: 2:26-bk-40806 - Syncube Containers, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Syncube Containers, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    01/27/2026

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PRVDISCH, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 26-40806-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset

Date filed:  01/27/2026
341 meeting:  03/02/2026
Deadline for filing claims:  06/01/2026
Deadline for filing claims (govt.):  08/31/2026

Debtor In Possession

Syncube Containers, LLC

61801 FAIRLAND DR
South Lyon, MI 48178
OAKLAND-MI
(623) 229-9254
Tax ID / EIN: 99-2697701

represented by
Alexander Joseph Berry-Santoro

Maxwell Dunn, PLC
2937 E. Grand Blvd.
Ste. 308
Detroit, MI 48202
248-246-1166
Fax : 248-565-2480
Email: aberrysantoro@maxwelldunnlaw.com

Trustee

Charles M. Mouranie

CMM & Associates
43313 Woodward Ave # 1189
Bloomfield Hills, MI 48302
248-767-9492

 
 
U.S. Trustee

Andrew R. Vara
represented by
Timothy Graves (UST)

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

Latest Dockets

Date Filed#Docket Text
02/04/202622Exhibit COVERSHEET, RE: RESOLVED INTERIM ORDER Filed by Debtor In Possession Syncube Containers, LLC (RE: related document(s)[11] Chapter 11 First Day Motion to Use Cash Collateral , [14] Order To Set Hearing). (Attachments: # (1) Exhibit: Resolved Interim Order (stipulation)) (Berry-Santoro, Alexander)
02/03/202621Notice of Appearance and Request for Notice Filed by Interested Party Highland Hill Capital LLC. (Mercer, Kaira)
01/31/202620Notice of Appearance and Request for Notice with Certificate of Service Filed by Creditor American Express National Bank. (Rule, Craig)
01/30/202619BNC Certificate of Mailing. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor In Possession Syncube Containers, LLC) No. of Notices: 1. Notice Date 01/30/2026. (Admin.)
01/30/202618BNC Certificate of Mailing. (RE: related document(s)[4] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.)
01/30/202617BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)[9] Meeting of Creditors Chapter 11) No. of Notices: 10. Notice Date 01/30/2026. (Admin.)
01/30/202616Order for Telephonic Hearing on Initial Scheduling Conference for Small Business Debtor Under Subchapter V of Chapter 11. Initial Scheduling Conference to be held on 2/19/2026 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (nlt) (Entered: 01/30/2026)
01/29/202615Certificate of Service Filed by Debtor In Possession Syncube Containers, LLC (RE: related document(s)11 Chapter 11 First Day Motion to Use Cash Collateral , 14 Order To Set Hearing). (Berry-Santoro, Alexander) (Entered: 01/29/2026)
01/29/202614Order Setting Hearing On Debtor's First Day Motion, (RE: related document(s)11 Chapter 11 First Day Motion to Use Cash Collateral filed by Debtor In Possession Syncube Containers, LLC). Hearing to be held on 2/5/2026 at 11:00 AM Courtroom 1875, 211 W. Fort St. for 11, (TLC) (Entered: 01/29/2026)
01/29/202613Certificate of Service Filed by Debtor In Possession Syncube Containers, LLC (RE: related document(s)11 Chapter 11 First Day Motion to Use Cash Collateral ). (Berry-Santoro, Alexander) (Entered: 01/29/2026)