Michigan Eastern Bankruptcy Court
Chapter 11
Judge:Mark A Randon
Case #: 2:25-bk-42623
Case Filed:Mar 17, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
216 HOLBROOK ST, MI LLC
2900 Westchester Ave., Ste 302
Purchase, NY 10577
Represented By
Robert J. McClellan
Resurget Legal Services PLC
contact info

Create an account to get the full party report for this case.



Docket last updated: 10 minutes ago
Friday, March 21, 2025
12 12 misc Notice of Appearance and Request for Notice Fri 03/21 11:56 AM
Notice of Appearance and Request for Notice Filed by Creditor TVC Funding IV, LLC. (Hogan, Michael)
Related: [-]
Thursday, March 20, 2025
11 11 court BNC Certificate of Mailing Fri 03/21 12:34 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 03/20/2025. (Admin.)
Related: [-] 6 Notice of Missing Documents
10 10 court BNC Certificate of Mailing - Meeting of Creditors Fri 03/21 12:34 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+] No. of Notices: 5. Notice Date 03/20/2025. (Admin.)
Related: [-] 7 Meeting of Creditors Chapter 11
Wednesday, March 19, 2025
9 9 court BNC Certificate of Mailing Thu 03/20 12:29 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 4. Notice Date 03/19/2025. (Admin.)
Related: [-] 4 Reassignment of Order (LBR 1073-1)
8 8 misc Certificate of Service Wed 03/19 2:48 PM
Certificate of Service of Notice of Initial Scheduling Conference Filed by Debtor In Possession 216 Holbrook St, MI LLC Related [+]. (McClellan, Robert)
Related: [-] 5 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V
Tuesday, March 18, 2025
7 7 court Meeting of Creditors Chapter 11 (Business) Tue 03/18 10:55 AM
Meeting of Creditors 341(a) meeting to be held on 4/14/2025 at 11:00 AM via Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 6/13/2025. Proofs of Claims due by 7/14/2025. Government Proof of Claim due by 10/14/2025. (Vozniak, Mary)
Related: [-]
6 6 court Notice of Missing Documents Tue 03/18 9:25 AM
Notice of Missing Documents Balance Sheet Due: 4/1/2025. Cash Flow Statement Due: 4/1/2025. Income Tax Return Due: 4/1/2025. Statement of Operations Due: 4/1/2025. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 4/1/2025. Incomplete Filings due by 4/1/2025. (E. Beitel)
Related: [-]
5 5 order Initial Chapter 11 Scheduling/Status Conference SubChapter V Tue 03/18 8:48 AM
Order for Telephonic Initial Scheduling Conference . Telephonic Initial Scheduling Conference to be held on 4/2/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary)Note: this hearing will be conducted by telephone. At least five minutes before the scheduled time for hearing, counsel, parties, and all other persons wishing to attend the hearing should call (202)
Related: [-]
court Flags Set CASECHECKED Tue 03/18 9:32 AM
Flags Set CASECHECKED. (E. Beitel)
Related: [-]
Monday, March 17, 2025
4 4 order Reassignment of Order (LBR 1073-1) Mon 03/17 1:33 PM
ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: Pursuant to LBR 1073-1, to facilitate the administration of the court's docket and for good cause shown, the Clerk of the Court is directed to reassign this case. IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Mark A. Randon and reassigned to the docket of Judge Thomas J. Tucker. (Clark, J)
Related: [-]
3 3 misc Bankruptcy Cover Sheet Mon 03/17 12:48 PM
Bankruptcy Petition Cover Sheet Filed by Debtor In Possession 216 HOLBROOK ST, MI LLC. (McClellan, Robert)
Related: [-]
2 2 misc Statement of Corporate Ownership Mon 03/17 12:47 PM
Statement of Corporate Ownership Filed by Debtor In Possession 216 HOLBROOK ST, MI LLC. (McClellan, Robert)
Related: [-]
1 1 27 pgs misc Voluntary Petition (Chapter 11) Mon 03/17 12:46 PM
Chapter 11 Small Business Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by 216 HOLBROOK ST, MI LLC Chapter 11 Plan (Small Business) Due: 09/15/2025. (McClellan, Robert)
Related: [-]
crditcrd none Mon 03/17 12:58 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-42623 ) [misc,volp11] (1738.00) filing fee. Receipt number A43679385, amount . (U.S. Treasury)
Related: [-]
trustee UST Notice of Appearance Mon 03/17 2:30 PM
United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)
Related: [-]