Welcome to BusinessBankruptcies.com!

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

BRP Acquisition Group, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-51891
TYPE / CHAPTER
Voluntary / 7

Filed

8-26-16

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Aug 31, 2018

Docket Entries by Year

There are 51 older docket entries.

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

login purchase single case subscribe now

Nov 8, 2017 45 Stipulation By and Between Trustee, Maria Faye Caballero, Peter Mytnyk, 2345 Petit Street, LLC, 2611 16th Street, LLC, Edison Shores Funding, LLC, Christopher Mytnyk and Mytnyk & Associates, PLLC Re: Entry of Order Authorizing Compromise of Claims . Filed by Trustee Charles L. Wells III. (Attachments: # 1 Proposed Order) (Majoros, Elias) (Entered: 11/08/2017)
Nov 8, 2017 46 Motion to Approve Compromise under Rule 9019 , Proposed Order, Notice and Opportunity For Hearing, and Certificate of Service Filed by Trustee Charles L. Wells III (Majoros, Elias) (Entered: 11/08/2017)
Dec 5, 2017 47 Objection to Claim Number 6 of Claimant Wellman Advanced Materials, LLC. Proposed Order, Notice and Opportunity to Respond and Certificate of Service Filed by Trustee Charles L. Wells III (Majoros, Elias) Hearing scheduled 1/17/2018 at 09:00 AM at Courtroom 1925. Response due by 1/10/2018. (Entered: 12/05/2017)
Dec 5, 2017 48 Certification of Non-Response Filed by Trustee Charles L. Wells III (RE: related document(s)46 Motion to Approve Compromise under Rule 9019 , Proposed Order, Notice and Opportunity For Hearing, and Certificate of Service). (Majoros, Elias) (Entered: 12/05/2017)
Dec 5, 2017 49 Order Authorizing Compromise Of Claims (Related Doc # 46). (ckata) (Entered: 12/05/2017)
Dec 5, 2017 50 Objection to Claim Number 5 of Claimant Waste Management. Proposed Order, Notice and Opportunity to Respond and Certificate of Service Filed by Trustee Charles L. Wells III (Majoros, Elias) Hearing scheduled 1/17/2018 at 09:00 AM at Courtroom 1925. Response due by 1/10/2018. (Entered: 12/05/2017)
Dec 5, 2017 51 Certificate of Service Filed by Trustee Charles L. Wells III (RE: related document(s)49 Order on Motion to Approve Compromise under Rule 9019). (Majoros, Elias) (Entered: 12/05/2017)
Dec 11, 2017 Disposition of Adversary 2:17-ap-4147 : Dismissed. (Mum, J) (Entered: 12/11/2017)
Dec 11, 2017 Adversary Case 2:17-ap-4147 Closed. (Mum, J) (Entered: 12/11/2017)
Jan 10, 2018 52 Order Reopening Adversary Proceeding And Dismissing Adversary Proceeding With Prejudice (RE: No. 68 Stipulation filed in Adversary Proceeding No. 17-04147). (Mum, J) (Entered: 01/10/2018)
Show 10 more entries
Feb 9, 2018 59 Certification of Non-Response Filed by Attorney Gold, Lange & Majoros P.C. (RE: related document(s)57 First Application for Compensation , Proposed Order, Notice and Opportunity to Respond and Certificate of Service for Elias T. Majoros, Trustee's Attorney, Period: 9/6/2016 to 12/31/2017, Fee: $57,165.75, Expenses: $1,553.50.). (Majoros, Elias) (Entered: 02/09/2018)
Feb 9, 2018 60 Order Granting First Interim Fee Application Of Gold, Lange & Majoros, P.C., For Fees And Expenses For Services Rendered As Attorneys For Trustee (Related Doc # 57) for Elias T. Majoros, Fees Awarded: $57,165.75, Expenses Awarded: $1,553.50. (ckata) (Entered: 02/09/2018)
Feb 21, 2018 61 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 02/22/2018. Certification of Non-Response Filed by Trustee Charles L. Wells III (RE: related document(s)58 Application for Compensation , Proposed Order, Notice and Opportunity for Hearing and Proof of Service for Mueller & Company, P.C., Accountant, Period: 10/17/2016 to 12/31/2016, Fee: $5,000.00, Expenses: $0.00.). (Wells, Charles) Modified on 2/22/2018 (dmc). (Entered: 02/21/2018)
Feb 22, 2018 62 Order of the Court to Strike: This pleading is stricken from the record because it was filed prematurely, and the time for filing objections has not yet expired (related documents Certification of Non-Response). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)61 Certification of Non-Response filed by Trustee Charles L. Wells) (Vozniak, Mary) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 02/22/2018)
Mar 4, 2018 63 Certification of Non-Response Filed by Trustee Charles L. Wells III (RE: related document(s)58 Application for Compensation , Proposed Order, Notice and Opportunity for Hearing and Proof of Service for Mueller & Company, P.C., Accountant, Period: 10/17/2016 to 12/31/2016, Fee: $5,000.00, Expenses: $0.00.). (Wells, Charles) (Entered: 03/04/2018)
Mar 6, 2018 64 Order Granting First Interim Fee Application Of Accountant For The Trustee, Mueller & Company, PC For Services Rendered From October 17, 2016 Through December 31, 2017. (Related Doc # 58) for Kurt Mueller, Fees Awarded: $5,000.00, Expenses Awarded: $0.00. (TLC) (Entered: 03/06/2018)
Apr 9, 2018 65 Objection to Claim Number 8 of Claimant Ted Funke & Associates, P.C.. , Proposed Order, Notice and Opportunity to Respond and Certificate of Service Filed by Trustee Charles L. Wells III (Majoros, Elias) Hearing scheduled 5/23/2018 at 09:00 AM at Courtroom 1925. Response due by 5/16/2018. (Entered: 04/09/2018)
Apr 9, 2018 66 Exhibit A Filed by Trustee Charles L. Wells III (RE: related document(s)65 Objection to Claim Number 8 of Claimant Ted Funke & Associates, P.C.. , Proposed Order, Notice and Opportunity to Respond and Certificate of Service). (Majoros, Elias) (Entered: 04/09/2018)
Apr 27, 2018 67 Stipulation By and Between Trustee and Claimant Re: Entry of Order Resolving Trustee's Objection to Claim Number 8 Filed by Ted Funke & Associates, P.C. . Filed by Trustee Charles L. Wells III. (Attachments: # 1 Proposed Order) (Majoros, Elias) (Entered: 04/27/2018)
Apr 27, 2018 68 Order Resolving Trustee's Objection To Claim Number 8 Filed By Ted Funke & Associates, P.C. (Related Doc # 65). (kcm) (Entered: 04/27/2018)

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
2:16-bk-51891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
7
Filed
Aug 26, 2016
Type
voluntary
Terminated
Sep 9, 2020
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2345 Petit Street, LLC
    2611 16th Street, LLC
    Calhoun & Di Ponio PLC
    Clark Hill PLC
    Cobra Metal Works Corporation
    Comerica Bank
    Dawda, Mann, Mulcahy & Sadler, PLC
    Edison Shores Funding, LLC
    Edison Shores Funding, LLC
    J&J Expediting, Inc.
    Lacey & Jones, LLP
    Law Offices of John M. Ketzler PLLC
    Martin W. Hable
    Michigan Department of Attorney General
    Mr. Steven Harms
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BRP Acquisition Group, Inc.
    c/o The Sterling Law Firm
    15000 Hall Rd
    Sterling Heights, MI 48313
    MACOMB-MI
    Tax ID / EIN: xx-xxx0579
    dba Black River Plastics, a Michigan corporation

    Represented By

    Martin L. Fried
    4000 Town Center
    Suite 1200
    Southfield, MI 48075
    (248) 355-5300
    Email: marty@bk-lawyer.net

    Trustee

    Charles L. Wells, III
    903 N. Opdyke Rd.
    #A2
    Auburn Hills, MI 48326
    (248) 224-8691

    Represented By

    Elias T. Majoros
    24901 Northwestern Hwy.
    Suite 444
    Southfield, MI 48075
    (248) 350-8220
    Email: emajoros@glmpc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 American Home Fitness Co., LLC 11V 2:2024bk43240
    Mar 30, 2021 Elms Investors, LLC 11 4:2021bk30506
    Sep 5, 2019 Total Health Systems, Inc. 11 2:2019bk52723
    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
    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
    Dec 4, 2012 Stonegate Properties, Inc. 11 2:12-bk-66411
    Jul 6, 2012 D & T Emerald Creek, Inc. 11 2:12-bk-56027
    May 25, 2012 Ralph Roberts Realty, LLC. 11 2:12-bk-53023
    Jan 19, 2012 Town Centers Development Company, Inc 11 2:12-bk-41140
    Dec 12, 2011 ORIENTAL BUFFET (MI) INC. 7 2:11-bk-71526