216 HOLBROOK ST, MI LLC
Michigan Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Mark A Randon |
Case #: | 2:25-bk-42623 |
Case Filed: | Mar 17, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
216 HOLBROOK ST, MI LLC
2900 Westchester Ave., Ste 302
Purchase, NY 10577 |
Represented By
|
Create an account to get the full party report for this case.
Docket last updated: 10 minutes ago |
Friday, March 21, 2025 | ||
12 | 12
![]() Notice of Appearance and Request for Notice Filed by Creditor TVC Funding IV, LLC. (Hogan, Michael) |
|
Thursday, March 20, 2025 | ||
11 | 11
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 03/20/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 5. Notice Date 03/20/2025. (Admin.) |
|
Wednesday, March 19, 2025 | ||
9 | 9
![]() BNC Certificate of Mailing. No. of Notices: 4. Notice Date 03/19/2025. (Admin.) |
|
8 | 8
![]() Certificate of Service of Notice of Initial Scheduling Conference Filed by Debtor In Possession 216 Holbrook St, MI LLC . (McClellan, Robert) |
|
Tuesday, March 18, 2025 | ||
7 | 7
![]() 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) |
|
6 | 6
![]() 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) |
|
5 | 5
![]() 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) |
|
court
Flags Set CASECHECKED
Tue 03/18 9:32 AM
Flags Set CASECHECKED. (E. Beitel) |
||
Monday, March 17, 2025 | ||
4 | 4
![]() 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) |
|
3 | 3
![]() Bankruptcy Petition Cover Sheet Filed by Debtor In Possession 216 HOLBROOK ST, MI LLC. (McClellan, Robert) |
|
2 | 2
![]() Statement of Corporate Ownership Filed by Debtor In Possession 216 HOLBROOK ST, MI LLC. (McClellan, Robert) |
|
1 | 1
![]() 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) |
|
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) |
||
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) |