Welcome to BusinessBankruptcies.com!

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

Richfield Equities, L.L.C.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
4:12-bk-33788
TYPE / CHAPTER
Voluntary / 7

Filed

9-18-12

Updated

9-13-23

Last Checked

11-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Oct 30, 2015

Docket Entries by Year

There are 1164 older docket entries.

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

login purchase single case subscribe now

Feb 3, 2015 1026 Order Granting Michigan Department of Environmental Quality's Third Motion for Administrative Expense Claim Pursuant to 11 USC 503(b)(1)(A) (Related Doc # 1015). (AGF) (Entered: 02/03/2015)
Feb 13, 2015 1027 Certification of Non-Response Filed by Trustee Samuel D. Sweet (RE: related document(s)1024 Motion to Approve Compromise under Rule 9019 Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement By and Between Chapter 7 Trustee and Rosemary Rumbold). (Attachments: # 1 Exhibit A) (Kochis, Anthony) (Entered: 02/13/2015)
Feb 17, 2015 1028 Order Granting Chapter 7 Trustee's Motion Pursuant to Fed.R.Bankr.P. 9019 Authorizing and Approving Settlement Agreement by and between Chapter 7 Trustee and Rosemary Rumbold (Related Doc # 1024). (ts) (Entered: 02/17/2015)
Feb 18, 2015 Disposition of Adversary 4:14-ap-3084 : Settled. (Mum, J) (Entered: 02/18/2015)
Feb 18, 2015 Adversary Case 4:14-ap-3084 Closed. (Mum, J) (Entered: 02/18/2015)
Mar 6, 2015 1029 Motion to Approve Compromise under Rule 9019 Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement By and Between Chapter 7 Trustee and the Hambleton Parties Filed by Trustee Samuel D. Sweet (Attachments: # 1 Exhibit 1. Proposed Order # 2 Exhibit 2. Notice and Opportunity to Respond # 3 Exhibit 4. Certificate of Service # 4 Exhibit 6. Settlement Agreement) (Kochis, Anthony) (Entered: 03/06/2015)
Mar 12, 2015 1030 Notice of Substitution of Counsel terminating Amy L. Rosenberg and Donna K. Welch, Filed by Creditor Michigan Unemployment Insurance Agency. (King, Michael) (Entered: 03/12/2015)
Mar 19, 2015 Adversary Case 4:13-ap-3321 Re-closed. (Mum, J) (Entered: 03/19/2015)
Mar 31, 2015 1031 Certification of Non-Response Certificate of No Response to Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement by and between Chapter 7 Trustee and the Hambleton Parties Filed by Trustee Samuel D. Sweet (RE: related document(s)1029 Motion to Approve Compromise under Rule 9019 Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement By and Between Chapter 7 Trustee and the Hambleton Parties). (Attachments: # 1 Exhibit A. Order Granting Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement by and between Chapter 7 Trustee and the Hambleton Parties) (Kochis, Anthony) (Entered: 03/31/2015)
Mar 31, 2015 1032 Order Granting Chapter 7 Trustee's Motion Pursuant to Fed.R.Bankr.P. 9019 Authorizing and Approving Settlement Agreement by and Between Chapter 7 Trustee and the Hambleton Parties (Related Doc # 1029). (ts) (Entered: 03/31/2015)
Show 10 more entries
Jun 24, 2015 1040 Motion to Approve Compromise under Rule 9019 Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement By and Between Chapter 7 Trustee and the Rumbold Parties Filed by Trustee Samuel D. Sweet (Attachments: # 1 Exhibit 1. Proposed Order # 2 Exhibit 2. Notice and Opportunity to Respond # 3 Exhibit 4. Certificate of Service # 4 Exhibit 6. Settlement Agreement) (Kochis, Anthony) (Entered: 06/24/2015)
Jul 21, 2015 1041 Certification of Non-Response Filed by Trustee Samuel D. Sweet (RE: related document(s)1040 Motion to Approve Compromise under Rule 9019 Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019 Authorizing and Approving Settlement Agreement By and Between Chapter 7 Trustee and the Rumbold Parties). (Attachments: # 1 Proposed Order) (Kochis, Anthony) (Entered: 07/21/2015)
Jul 21, 2015 1042 Order Granting Chapter 7 Trustee's Motion Pursuant to Fed.R.Bankr.P. 9019 Authorizing and Approving Settlement Agreement by and between Chapter 7 Trustee and the Rumbold Parties (Related Doc # 1040). (ts) (Entered: 07/21/2015)
Jul 21, 2015 Disposition of Adversary 4:14-ap-3076 : Settled. (Mum, J) (Entered: 07/21/2015)
Jul 21, 2015 Adversary Case 4:14-ap-3076 Closed. (Mum, J) (Entered: 07/21/2015)
Jul 21, 2015 Disposition of Adversary 4:14-ap-3085 : Settled. (Mum, J) (Entered: 07/21/2015)
Jul 21, 2015 Adversary Case 4:14-ap-3085 Closed. (Mum, J) (Entered: 07/21/2015)
Sep 10, 2015 1043 Notice of Substitution of Counsel terminating Michael O. King, Filed by Creditor Michigan Unemployment Insurance Agency. (Risk, Zachary) (Entered: 09/10/2015)
Sep 14, 2015 1044 Motion For Sale of Property under Section 363(b) Komatsu Dozer Filed by Trustee Samuel D. Sweet (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 -Notice and Opportunity # 3 Exhibit Exhibit 4 - Certificate of Service # 4 Exhibit 6 - Bill of Sale) (Kochis, Anthony) (Entered: 09/14/2015)
Sep 25, 2015 1045 Request to be Removed from Receiving Notices of Electronic Filings in a Case for Interested Party TerRenova Richfield, LLC. (Harding, Vicki) (Entered: 09/25/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
4:12-bk-33788
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.Flint
Chapter
7
Filed
Sep 18, 2012
Type
voluntary
Terminated
Jul 27, 2022
Updated
Sep 13, 2023
Last checked
Nov 13, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    In Possession
    Richfield Equities, L.L.C.
    1606 E. Webster Rd.
    Flint, MI 48505
    GENESEE-MI
    Tax ID / EIN: xx-xxx6520

    Represented By

    Christopher A. Grosman
    4111 Andover
    West, Second Floor
    Bloomfield Hills, MI 48302-1924
    (248) 644-4840
    Email: BRCY@CarsonFischer.com

    Trustee

    Samuel D. Sweet
    P.O. Box 757
    Ortonville, MI 48462-0757
    248-236-0985

    Represented By

    Ryan D. Heilman
    3150 Livernois
    Suite 275
    Troy, MI 48083
    248-247-7070
    Fax : 248-247-7099
    Email: rheilman@wolfsonbolton.com
    Adam L. Kochenderfer
    3150 Livernois
    Suite 275
    Troy, MI 48083
    (248) 247-7102
    Email: akochenderfer@wolfsonbolton.com
    Anthony J. Kochis
    Wolfson Bolton PLLC
    3150 Livernois
    Suite 275
    Troy, MI 48083
    (248) 247-7105
    Fax : (248) 247-7099
    Email: akochis@wolfsonbolton.com
    Samuel D. Sweet
    Samuel D. Sweet, PLC
    P.O. Box 757
    Ortonville, MI 48462-0757
    (248) 236-0985
    Email: ssweet@trusteesweet.us
    Scott A. Wolfson
    Wolfson Bolton PLLC
    3150 Livernois
    Suite 275
    Troy, MI 48083
    (248) 247-7103
    Fax : (248) 247-7099
    Email: swolfson@wolfsonbolton.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Claretta Evans (UST)
    211 W. Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7912
    Fax : (313) 226-7912
    Email: Claretta.Evans@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 TELESCOPE PROPERTIES, LLC 11 4:2024bk30425
    Jul 5, 2023 STAT Emergency Medical Services, Inc. 11V 4:2023bk31085
    Apr 27, 2022 The Riegle Press, Inc. 7 4:2022bk30669
    Dec 30, 2021 Spring Mountain Water Company 7 4:2021bk31706
    Dec 9, 2019 Mt. Morris Group, L.L.C. 11 4:2019bk32883
    Mar 20, 2019 Beauty Express Jon, Inc. 11 4:2019bk30675
    Dec 12, 2017 Averill Recycling, Inc. 7 4:2017bk32808
    Sep 1, 2017 SunKim Marketing LLC 11 4:17-bk-32013
    Jul 31, 2017 Salem Housing Community Development Corporation 7 4:17-bk-31748
    Dec 16, 2016 Meatloaf Inc 7 4:16-bk-32849
    Feb 7, 2016 David's Party Store, Inc. 11 4:16-bk-30248
    Apr 10, 2015 T3 Promotions Ink, Inc. 7 4:15-bk-30936
    Oct 3, 2014 Averill Recycling, Inc. 11 4:14-bk-32691
    Jul 26, 2013 A-1 Glass Company, Inc. 7 4:13-bk-32594
    Aug 10, 2011 Michigan Timber and Truss, Inc. 11 4:11-bk-33801