Michigan Eastern Bankruptcy Court

Case number: 2:23-bk-50578 - R.G.P., Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
R.G.P., Inc.
Chapter
11
Judge
Maria L. Oxholm
Filed
12/01/2023
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-50578-mlo

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


Date filed:  12/01/2023
341 meeting:  01/04/2024
Deadline for filing claims:  04/03/2024
Deadline for filing claims (govt.):  07/02/2024

Debtor In Possession

R.G.P., Inc.

13881 Elmira
Detroit, MI 48227
WAYNE-MI
Tax ID / EIN: 38-2766173
dba
Quality Team 1


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: [email protected]

Pamela S. Ritter

Strobl PLLC
33 Bloomfield Hills Parkway
Ste 125
Bloomfield Hills, MI 48304
248-205-2765
Fax : 248-645-2690
Email: [email protected]

Trustee

Richardo I. Kilpatrick

Kilpatrick & Asoociates, P.C.
903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700

 
 
U.S. Trustee

Andrew R. Vara
represented by
Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/2024151Docket Text
Order Allowing an Extension of Time for United States Trustee to File Objections to Debtor's Plan of Reorganization (RE: related document(s)150 Stipulation filed by U.S. Trustee Andrew R. Vara). (MSM) (Entered: 05/02/2024)
05/02/2024150Docket Text
Stipulation By and Between Debtor and U.S. Trustee Re: Order Allowing Extension of Time for United States Trustee to File Objections to Debtor's Plan of Reorganization . Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill) (Entered: 05/02/2024)
04/24/2024149Docket Text
Statement of Corporate Ownership Filed by Creditor Innovo - Gateway Parcel A, LLC. (Attachments: # 1 Certificate of Service) (Teicher, Julie) (Entered: 04/24/2024)
04/23/2024148Docket Text
Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2024 Filed by Debtor In Possession R.G.P., Inc.. (Brimer, Lynn) (Entered: 04/23/2024)
04/21/2024147Docket Text
BNC Certificate of Mailing. (RE: related document(s)146 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/19/2024Docket Text
Adversary Case 2:24-ap-4092 Closed. (KEC)
04/19/2024Docket Text
Disposition of Adversary 2:24-ap-4092 : Remanded. (KEC)
04/19/2024146Docket Text
Notice of Deficient Pleading: Statement of Corporate Ownership Missing. (RE: related document(s)145 Objection to Confirmation of the Plan filed by Creditor Innovo - Gateway Parcel A, LLC) Statement of Corporate Ownership Due on 4/26/2024. (jhawk) (Entered: 04/19/2024)
04/18/2024145Docket Text
Objection to Confirmation of Plan and Certificate of Service Filed by Creditor Innovo - Gateway Parcel A, LLC (RE: related document(s)142 Chapter 11 Plan Small Business Subchapter V). (Teicher, Julie) (Entered: 04/18/2024)
04/11/2024Docket Text
Minute Entry. Hearing Adjourned. (RE: related document(s)[67] Order Establishing Deadlines and Procedures in a SubChapter V Case) Confirmation hearing to be held on 05/16/2024 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (jjm)