Welcome to BusinessBankruptcies.com!

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

Ralph Roberts Realty, LLC.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-53023
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-12

Updated

9-14-23

Last Checked

5-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2012
Last Entry Filed
May 29, 2012

Docket Entries by Year

May 25, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Ralph Roberts Realty, LLC. Attorney Disclosure Statement due 06/8/2012. Incomplete Filings due by 06/8/2012. Chapter 11 Plan due by 09/24/2012. Disclosure Statement due by 09/24/2012. (Lange, John) (Entered: 05/25/2012)
May 25, 2012 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Ralph Roberts Realty, LLC.. (Lange, John) (Entered: 05/25/2012)
May 25, 2012 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Ralph Roberts Realty, LLC.. (Lange, John) (Entered: 05/25/2012)
May 25, 2012 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Ralph Roberts Realty, LLC.. (Lange, John) (Entered: 05/25/2012)
May 25, 2012 Receipt of Voluntary Petition (Chapter 11)(12-53023) [misc,volp11at] (1046.00) filing fee. Receipt number 17102478, amount . (U.S. Treasury) (Entered: 05/25/2012)
May 25, 2012 5 Notice of Appearance and Request for Notice Filed by Debtor In Possession Ralph Roberts Realty, LLC.. (McCollum, Hannah) (Entered: 05/25/2012)
May 25, 2012 6 Motion for Joint Administration Lead Case 12-53023 with 12-53024 Filed by Debtor In Possession Ralph Roberts Realty, LLC. (McCollum, Hannah) (Entered: 05/25/2012)
May 25, 2012 7 Ex Parte Motion to Expedite Hearing (related documents 6 Motion for Joint Administration) and Case Scheduling Order Filed by Debtor In Possession Ralph Roberts Realty, LLC. (McCollum, Hannah) (Entered: 05/25/2012)
May 25, 2012 8 Combined Plan and Disclosure Statement Filed by Debtor In Possession Ralph Roberts Realty, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Exhibit Exhibit E, Part 1# 2 Exhibit Exhibit E, Part 2# 3 Exhibit Exhibit E, Part 3# 4 Exhibit Exhibit E, Part 4# 5 Exhibit Exhibit E, Part 5# 6 Exhibit Exhibit E, Part 6)(McCollum, Hannah) (Entered: 05/25/2012)
May 25, 2012 9 Order Scheduling Expedited Hearing on Debtors' Motion for Joint Administration(Related Doc # 7)Hearing to be held on 5/30/2012 at 11:00 AM Courtroom 1925 for 6, (RE: related document(s)6 Motion for Joint Administration Lead Case 12-53023 with 12-53024 Filed by Debtor In Possession Ralph Roberts Realty, LLC.). (J. Laskaska) (Entered: 05/25/2012)

There are 2 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-53023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
May 25, 2012
Type
voluntary
Terminated
Oct 14, 2016
Updated
Sep 14, 2023
Last checked
May 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Wilson
    Frederick H. Schienke
    Jaffe Raitt Heuer & Weiss
    K & M Leasing Company
    Michael Smith & Assoc.
    Sirianni Company, PLLC
    Sterling Limited Partnership

    Parties

    Debtor

    In Possession
    Ralph Roberts Realty, LLC.
    12900 Hall Road, Suite 190
    Sterling Heights, MI 48313
    MACOMB-MI
    Tax ID / EIN: xx-xxx0635

    Represented By

    Hannah Mufson McCollum
    24901 Northwestern Hwy.
    Suite 444
    Southfield, MI 48075
    248-350-8220
    Email: hmccollum@glmpc.com
    John C. Lange
    Gold, Lange & Majoros, PC
    24901 Northwestern Hwy.
    Suite 444
    Southfield, MI 48075
    (248) 350-8220
    Email: jlange@glmpc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 American Home Fitness Co., LLC 11V 2:2024bk43240
    Jun 24, 2021 Prime Logistics, Inc. 11V 2:2021bk45397
    Jun 10, 2019 Passport USA Inc 7 2:2019bk48625
    Apr 18, 2019 Market Street Development, Inc. 11 2:2019bk45966
    Jun 14, 2018 Town Center Flats, LLC 11 2:2018bk48549
    Aug 26, 2016 BRP Acquisition Group, Inc. 7 2:16-bk-51891
    Jan 31, 2015 Town Center Flats, LLC 11 2:15-bk-41307
    Jul 21, 2014 Sharp Investments, LLC 11 2:14-bk-51943
    Oct 10, 2013 Concept Construction Company 11 2:13-bk-58733
    Jun 30, 2013 Detroit Masonic Temple Theatre Company 11 2:13-bk-52914
    Jul 6, 2012 D & T Emerald Creek, Inc. 11 2:12-bk-56027
    Feb 23, 2012 Auggdan, Inc. 11 2:12-bk-44129
    Jan 19, 2012 Town Centers Development Company, Inc 11 2:12-bk-41140
    Dec 20, 2011 Garlicki Excavating, Inc. 7 2:11-bk-72066
    Dec 12, 2011 ORIENTAL BUFFET (MI) INC. 7 2:11-bk-71526