Case number: 4:23-bk-43539 - Hudson & McKee Real Estate LLC - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Hudson & McKee Real Estate LLC

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Brian C Walsh

  • Filed

    10/01/2023

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 23-43539

Assigned to: Brian C Walsh
Chapter 11
Voluntary
Asset


Date filed:  10/01/2023
Plan confirmed:  07/01/2024
341 meeting:  10/31/2023
Deadline for filing claims:  12/10/2023
Deadline for filing claims (govt.):  03/29/2024
Deadline for objecting to discharge:  01/02/2024

Debtor

Hudson & McKee Real Estate LLC

3155 Brantner Place
Saint Louis, MO 63106
ST. LOUIS CITY-MO
Tax ID / EIN: 83-4384182

represented by
Spencer P. Desai

The Desai Law Firm, LLC
13321 North Outer Forty Road
Suite 300
St. Louis, MO 63017
314-666-9781
Email: spd@desailawfirmllc.com

Trustee

Seth A Albin

Seth Albin, Trustee
903 S. Lindbergh Blvd.
Suite 200
St. Louis, MO 63131
314-991-4999

 
 
U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Carole J. Ryczek

Office of the U. S. Trustee
11 South 10th Street, Suite 6.353
St. Louis, MO 63102
314-539-2982
Fax : 314-539-2990
Email: carole.ryczek@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/2025Hearing Held (RE: related document(s)146 Notice of Default Filed by Creditor Bank of America, N.A.) - Relief from automatic stay granted. Submit order. (Spi, C)
04/23/2025150PDF with attached Audio File. Court Date & Time [ 4/23/2025 11:01:23 AM ]. File Size [ 1161 KB ]. Run Time [ 00:02:25 ]. (admin).
04/18/2025149BNC Certificate of Mailing - PDF Document Notice Date 04/18/2025. (Related Doc [148]) (Admin.)
04/16/2025148Notice of Hearing Filed by U.S. Trustee Office of US Trustee (RE: related document(s)[147] Motion to Dismiss Case Pursuant to 11 U.S.C. §§ 1112(b)(1) and 1112(b)(4)(E) Filed by U.S. Trustee Office of US Trustee Hearing scheduled 5/7/2025 at 11:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 5/7/2025 at 11:00 AM Bankruptcy Courtroom 5 North for [147], (Ryczek, Carole)
04/16/2025147Motion to Dismiss Case Pursuant to 11 U.S.C. §§ 1112(b)(1) and 1112(b)(4)(E) Filed by U.S. Trustee Office of US Trustee Hearing scheduled 5/7/2025 at 11:00 AM at Bankruptcy Courtroom 5 North. (Ryczek, Carole)
04/03/2025146Amended Notice of Default of ([140] Notice of Default filed by Creditor Bank of America, N.A.) . Certificate of Service: Filed. Filed by Creditor Bank of America, N.A. (RE: related document(s)[140] Notice of Default of ([133] Order on Motion For Relief From Stay) . Certificate of Service: Filed. Filed by Creditor Bank of America, N.A. (RE: related document(s)[133] Order Settling Motion For Relief From Stay (Related Doc [111])). Hearing scheduled 4/23/2025 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing scheduled 4/23/2025 at 11:00 AM at Bankruptcy Courtroom 5 North. (Gould, Hunter)
04/02/2025145BNC Certificate of Mailing - PDF Document Notice Date 04/02/2025. (Related Doc [144]) (Admin.)
03/31/2025144Order Granting Motion To Compel (Related Doc [137]) (rei, k)
03/26/2025Hearing Held (RE: related document(s)137 Motion to Compel Filed by U.S. Trustee Office of US Trustee) Granted - submit order. (Spi, C)
03/26/2025143PDF with attached Audio File. Court Date & Time [ 3/26/2025 11:00:32 AM ]. File Size [ 3296 KB ]. Run Time [ 00:06:52 ]. (admin).