Welcome to BusinessBankruptcies.com!

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

RGP, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2023bk50578
TYPE / CHAPTER
Voluntary / 11V

Filed

12-1-23

Updated

3-31-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 7, 2023

Docket Entries by Week of Year

Dec 1, 2023 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by RGP, Inc. Chapter 11 Small Business Subchapter V Plan due by 02/29/2024. (Brimer, Lynn) (Entered: 12/01/2023)
Dec 1, 2023 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/01/2023)
Dec 1, 2023 3 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/01/2023)
Dec 1, 2023 4 Statement of Corporate Ownership Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/01/2023)
Dec 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-50578) [misc,volp11] (1738.00) filing fee. Receipt number A41537027, amount . (U.S. Treasury) (Entered: 12/01/2023)
Dec 4, 2023 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill) (Entered: 12/04/2023)
Dec 4, 2023 5 Notice of Appearance and Request for Notice Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/04/2023)
Dec 4, 2023 6 Notice of Appearance and Request for Notice Filed by Debtor In Possession RGP, Inc.. (Ritter, Pamela) (Entered: 12/04/2023)
Dec 4, 2023 7 Notice of Missing Documents Balance Sheet Due: 12/18/2023. Cash Flow Statement Due: 12/18/2023. Income Tax Return Due: 12/18/2023. Statement of Operations Due: 12/18/2023. Incomplete Filings due by 12/18/2023. (KMN) (Entered: 12/04/2023)
Dec 4, 2023 Flags Set CASECHECKED. (KMN) (Entered: 12/04/2023)
Show 7 more entries
Dec 4, 2023 15 Cover Sheet for Motion to Use Cash Collateral or to Obtain Credit. Filed by Debtor In Possession RGP, Inc. (RE: related document(s)13 Motion to Use Cash Collateral Debtor's First Day Motion Pursuant to Sections 105(a), 361, 362, 363, 364, and 552 of the Bankruptcy Code and Bankruptcy Rule 4001(b) and LBR 4001-2 for Entry of Interim and Final Orders (A) Authorizing Use of Ca). (Brimer, Lynn) (Entered: 12/04/2023)
Dec 4, 2023 16 Order Scheduling Hearing on First Day Motions (RE: related document(s)13 Motion to Use Cash Collateral filed by Debtor In Possession RGP, Inc., 14 Motion for Continuation of Utility Service filed by Debtor In Possession RGP, Inc.). Hearing to be held on 12/7/2023 at 10:00 AM Courtroom 1875, 211 W. Fort St. for 14 and for 13, (jhawk) (Entered: 12/04/2023)
Dec 4, 2023 17 Tax Documents for the Year for 2020 Form 1120-S for Tax Year ending 12/31/2020 Filed by Debtor In Possession RGP, Inc. (RE: related document(s)7 Notice of Missing Documents). (Brimer, Lynn) (Entered: 12/04/2023)
Dec 4, 2023 18 Tax Documents for the Year for 2021 Form 1120-S for Tax Year ending 12/31/21 Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/04/2023)
Dec 4, 2023 19 Tax Documents for the Year for 2022 Form 1120-S for Tax year ending 12/31/2022 Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/04/2023)
Dec 4, 2023 20 List of Equity Security Holders Filed by Debtor In Possession RGP, Inc.. (Brimer, Lynn) (Entered: 12/04/2023)
Dec 4, 2023 21 Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor In Possession RGP, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Brimer, Lynn) (Entered: 12/04/2023)
Dec 5, 2023 22 Certificate of Service Filed by Debtor In Possession RGP, Inc. (RE: related document(s)11 Order To Set Hearing, 13 Motion to Use Cash Collateral Debtor's First Day Motion Pursuant to Sections 105(a), 361, 362, 363, 364, and 552 of the Bankruptcy Code and Bankruptcy Rule 4001(b) and LBR 4001-2 for Entry of Interim and Final Orders (A) Authorizing Use of Ca, 14 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) , 16 Order To Set Hearing). (Brimer, Lynn) (Entered: 12/05/2023)
Dec 5, 2023 23 Meeting of Creditors 341(a) meeting to be held on 1/4/2024 at 10:00 AM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 3/4/2024. Proofs of Claims due by 4/3/2024. Government Proof of Claim due by 7/2/2024. (jjm) (Entered: 12/05/2023)
Dec 5, 2023 24 Notice of Appearance and Request for Notice and Certificate of Service Filed by Creditor Innovo - Gateway Parcel A, LLC. (Erman, Earle) (Entered: 12/05/2023)

There are 10 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
2:2023bk50578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maria L. Oxholm
Chapter
11V
Filed
Dec 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    @Work
    A & H Companies, LLC
    Alpha & Omega
    Andrew Creal
    Bradley Williams
    Bradley Williams
    D&H Home Improvements
    Douglas Bernstein
    Excelsior Staffing, LLC
    Financial Services
    GC Hall LLC
    Hall Render Killian Heath & Lyman
    Image One
    Innovo-Gateway Parcel A, LLC
    INTERNAL REVENUE SERVICE
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    RGP, Inc.
    13381 Elmyra
    Detroit, MI 48227
    WAYNE-MI
    Tax ID / EIN: xx-xxx6173
    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2021 Rhino Construction, INC. 7 2:2021bk45334
    Mar 12, 2018 Lambes, LLC 7 2:2018bk43302
    Feb 19, 2018 Sharon Hollow Enterprises, LLC 11 2:2018bk42050
    Aug 3, 2017 Hoskins Construction LLC. 7 2:17-bk-51145
    Apr 28, 2017 HardRock HDD, Inc. 11 2:17-bk-46425
    Apr 14, 2016 MMA Enterprises, Inc. 7 2:16-bk-45609
    Oct 1, 2013 Groeb Farms, Inc. 11 2:13-bk-58200
    Oct 1, 2013 Groeb Farms, Inc. 11 2:13-bk-58196
    Feb 28, 2013 Thrills in the Irish Hills, Inc. 7 2:13-bk-43752
    Sep 20, 2012 HUDSON BRICK YARD, INC. 7 2:12-bk-61274
    Jun 1, 2012 Ro-Lyn Investments, LLC 11 2:12-bk-53658
    Jun 1, 2012 DayCom Investments, LLC 11 2:12-bk-53653
    Jun 1, 2012 Commet Leasing, LLC 11 2:12-bk-53646
    Jun 1, 2012 Commet Welcome Pharmacies, Inc. 11 2:12-bk-53639
    Jun 1, 2012 Welcome Pharmacies, Inc. 11 2:12-bk-53620