R.G.P., Inc.
7
Maria L. Oxholm
12/01/2023
10/01/2025
No
v
CASECHECKED, OBJCLOS, CONVERTED, 13RPTDUE |
Assigned to: Judge Maria L. Oxholm Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/01/2025 | 276 | Memorandum Final Report of Debtor Upon Conversion of Chapter 11 to Chapter 7 Case Pursuant to Bankruptcy Rule 1019 Filed by Debtor In Possession R.G.P., Inc.. (Brimer, Lynn) |
09/23/2025 | 275 | Stipulated Order Extending Trustee's Response Deadline to Oxford Bank's Motion for Relief from Automatic Stay to Effectuate Post Petition Setoff (RE: related document(s)[274] Stipulation filed by Trustee Stuart A. Gold). (MSM) |
09/23/2025 | 274 | Stipulation By and Between Stuart A. Gold, Chapter 7 Trustee and Oxford Bank Re: to Extend Trustee's Response Deadline to Oxford Bank's Motion for Relief from Automatic Stay to Effectuate Post-Petition Setoff . Filed by Trustee Stuart A. Gold. (Nelson, Dean) |
09/09/2025 | 273 | Motion to Modify Automatic Stay to Effectuate Post-Petition Setoff Fee Amount $199, Filed by Interested Party Oxford Bank (Attachments: # (1) Exhibit 1 - Proposed Order Granting Relief from Automatic Stay to Effectuate Setoff # (2) Exhibit 2 - Security Agreement and UCC-1 Filings # (3) 14-Day Notice Regarding Relief from Automatic Stay # (4) Proof of Service Regarding Motion for Relief from Automatic Stay) (Bernstein, Douglas) |
07/25/2025 | 272 | Notice 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.) |
07/22/2025 | 271 | Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Stuart A. Gold. Proofs of Claims due by 10/24/2025. (Gold, Stuart) |
07/22/2025 | 270 | Trustee's Interim Report for the Period Ending 07/22/2025 , Filed by Trustee Stuart A. Gold. (Gold, Stuart) |
07/20/2025 | 269 | BNC Certificate of Mailing. (RE: related document(s)[268] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 07/20/2025. (Admin.) |
07/18/2025 | 268 | Notice 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) |
07/17/2025 | 267 | Trustee 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) |