Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pendy's Restaurant Group, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2025bk43017
TYPE / CHAPTER
Voluntary / 11V

Filed

3-26-25

Updated

4-6-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 30, 2025

Docket Entries by Day

Mar 26 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by Pendy's Restaurant Group, LLC Schedule A/B due 04/9/2025. Schedule D due 04/9/2025. Schedule E/F due 04/9/2025. Schedule G due 04/9/2025. Schedule H due 04/9/2025. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 04/9/2025. Statement of Financial Affairs due 04/9/2025. Summary of Assets and Liabilities due 04/9/2025. Incomplete Filings due by 04/9/2025. Chapter 11 Small Business Subchapter V Plan due by 06/24/2025. (Brimer, Lynn) (Entered: 03/26/2025)
Mar 26 2 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession Pendy's Restaurant Group, LLC. (Brimer, Lynn) (Entered: 03/26/2025)
Mar 26 3 Statement of Corporate Ownership Filed by Debtor In Possession Pendy's Restaurant Group, LLC. (Brimer, Lynn) (Entered: 03/26/2025)
Mar 26 Receipt of Voluntary Petition (Chapter 11)( 25-43017) [misc,volp11] (1738.00) filing fee. Receipt number A43725502, amount . (U.S. Treasury) (Entered: 03/26/2025)
Mar 26 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Jackson, Ronna) (Entered: 03/26/2025)
Mar 26 4 Notice of Appearance and Request for Notice Filed by Debtor In Possession Pendy's Restaurant Group, LLC. (Ritter, Pamela) (Entered: 03/26/2025)
Mar 26 5 Notice of Appearance and Request for Notice Filed by Debtor In Possession Pendy's Restaurant Group, LLC. (Kaploe, Evan) (Entered: 03/26/2025)
Mar 27 6 Notice of Deficient Pleading: Bankruptcy Petition Cover Sheet Missing or Non-Compliant. Bankruptcy Petition Cover Sheet Missing or Non-Compliant due on 4/3/2025. (REW) (Entered: 03/27/2025)
Mar 27 Flags Set CASECHECKED. (REW) (Entered: 03/27/2025)
Mar 27 7 Notice of Appointing of Trustee Subchapter V Trustee Charles M. Mouranie has been appointed Filed by U.S. Trustee Andrew R. Vara. (Jackson, Ronna) (Entered: 03/27/2025)
Mar 27 8 Corrected Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Pendy's Restaurant Group, LLC (RE: related document(s)6 Deficiency Notice (BK)). (Brimer, Lynn) (Entered: 03/27/2025)
Mar 27 9 Meeting of Creditors 341(a) meeting to be held on 5/1/2025 at 02:00 PM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 6/30/2025. Government Proof of Claim due by 10/28/2025. (lbryant) (Entered: 03/27/2025)
Mar 28 10 Notice of Appearance and Request for Notice Filed by Creditor Couvreur Family Limited Partnership. (Attachments: # 1 Certificate of Service) (Jerabek, Marc) (Entered: 03/28/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2025bk43017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Hage
Chapter
11V
Filed
Mar 26, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    In Possession
    Pendy's Restaurant Group, LLC
    20930 Mack Avenue
    Grosse Pointe, MI 48236
    WAYNE-MI
    Tax ID / EIN: xx-xxx5972

    Represented By

    Lynn M. Brimer
    Strobl PLLC
    33 Bloomfield Hills Parkway
    Suite 125
    Bloomfield Hills, MI 48304
    248-205-2772
    Fax : 248-645-2690
    Email: lbrimer@strobllaw.com
    Evan Kaploe
    Strobl PLLC
    33 Bloomfield Hills Pkwy.
    Suite 125
    48304
    Bloomfield Hills, MI 48304
    248-540-2300
    Fax : 248-645-2690
    Email: ekaploe@strobllaw.com
    Pamela S. Ritter
    Strobl PLLC
    33 Bloomfield Hills Parkway
    Ste 125
    Bloomfield Hills, MI 48304
    248-205-2765
    Fax : 248-645-2690
    Email: pritter@strobllaw.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

    Ronna G. Jackson
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Ronna.G.Jackson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 14 Cosmopolitan Travel Service, Inc. 11 1:2025bk10049
    Jul 3, 2024 DD Mind Body Health LLC 11V 2:2024bk46480
    Jul 22, 2020 Baby Buford 14 Mile, LLC 11 2:2020bk47992
    Oct 25, 2019 Baby Buford Holdings LLC 11 2:2019bk55182
    Oct 25, 2019 Tims 8 Mile LLC 11 2:2019bk55172
    Oct 1, 2019 Diefenderfer Family Holdings, LLC 11 2:2019bk54007
    Oct 1, 2019 Cultivation Station Inc. 11 2:2019bk53993
    Jul 2, 2019 Pointe Trap and Tactical, LLC 7 2:2019bk49741
    Jan 22, 2018 Michigan Commercial Door Group, LLC 11 2:2018bk40809
    Jan 18, 2014 New Cass Enterprises, Inc. 11 2:14-bk-42469
    Nov 20, 2013 Suciu Ventures, Inc. 7 2:13-bk-61154
    Mar 15, 2013 Sterling Fence, LLC 11 2:13-bk-45198
    Apr 9, 2012 ICG Real Estate Advisors, LLC 11 2:12-bk-48896
    Mar 22, 2012 EAST GRAND NURSING HOME, INC. 7 2:12-bk-47059
    Dec 1, 2011 Talon Sales, LLC 7 2:11-bk-70800