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

Case Information
  • Case title

    R.G.P., Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Maria L. Oxholm

  • Filed

    12/01/2023

  • Last Filing

    07/25/2025

  • Asset

    No

  • Vol

    v

Docket Header
CASECHECKED, OBJCLOS, CONVERTED, 13RPTDUE



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

Assigned to: Judge Maria L. Oxholm
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  12/01/2023
Date converted:  05/27/2025
341 meeting:  07/03/2025
Deadline for filing claims:  04/03/2024

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: lbrimer@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

Richardo I. Kilpatrick

Kilpatrick & Asoociates, P.C.
903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
TERMINATED: 05/29/2025

 
 
Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
(248) 350-8220

represented by
Dean R. Nelson, Jr.

The Taunt Law Firm
3001 W. Big Beaver Road
Suite 100
Troy, MI 48084
248-644-7800
Email: dnelson@tauntlaw.com

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: jill.gies@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/25/2025272Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)[271] Trustee's Notice of Assets filed by Trustee Stuart A. Gold) No. of Notices: 39. Notice Date 07/25/2025. (Admin.)
07/22/2025271Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Stuart A. Gold. Proofs of Claims due by 10/24/2025. (Gold, Stuart)
07/22/2025270Trustee's Interim Report for the Period Ending 07/22/2025 , Filed by Trustee Stuart A. Gold. (Gold, Stuart)
07/20/2025269BNC Certificate of Mailing. (RE: related document(s)[268] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 07/20/2025. (Admin.)
07/18/2025268Notice of Deficient Pleading: Proof of Service Missing. (RE: related document(s)[266] Requirements Upon Conversion filed by Debtor In Possession R.G.P., Inc.) Proof of Service Due on 7/25/2025. (nlt)
07/17/2025267Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/17/2025). Filed by Trustee Stuart A. Gold (RE: related document(s) Chapter 7 Trustee's Initial Report). (Gold, Stuart)
07/17/2025Trustee's Initial Report & First Meeting Held 7/17/2025 (Gold, Stuart)
07/17/2025Fee due on the Cover Sheet for Amendments to Schedules and or Statements $ 34 (RE: related document(s)[266] Requirements Upon Conversion filed by Debtor In Possession R.G.P., Inc.) (Clark, J)
07/16/2025266Requirements Upon Conversion Re: Schedule E/F Creditors Who Have Unsecured Claims, List of Creditors Rule 1091 Schedule of Post Petition Debts and Creditor Matrix Filed by Debtor In Possession R.G.P., Inc.. (Brimer, Lynn)
07/11/2025265BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)[263] Notice of Hearing (BK)) No. of Notices: 45. Notice Date 07/11/2025. (Admin.)