Welcome to BusinessBankruptcies.com!

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

RSG Real Estate Enterprises LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-44054
TYPE / CHAPTER
Voluntary / 7

Filed

3-17-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2015
Last Entry Filed
Mar 17, 2015

Docket Entries by Year

Mar 17, 2015 1 Petition Chapter 7 Voluntary Petition : Fee Amount $335. Filed by RSG Real Estate Enterprises LLC Section 316 Incomplete Filings Due: 05/1/2015. Attorney Disclosure Statement due 03/31/2015. Statement of Financial Affairs due 03/31/2015. Summary of schedules due 03/31/2015. Schedules A-J due 03/31/2015. Incomplete Filings due by 03/31/2015. (Kwiatkowski, Scott) (Entered: 03/17/2015)
Mar 17, 2015 2 Bankruptcy Petition Cover Sheet Filed by Debtor RSG Real Estate Enterprises LLC. (Kwiatkowski, Scott) (Entered: 03/17/2015)
Mar 17, 2015 3 Debtors Statement of Corporate Ownership Filed by Debtor RSG Real Estate Enterprises LLC. (Kwiatkowski, Scott) (Entered: 03/17/2015)
Mar 17, 2015 Receipt of Voluntary Petition (Chapter 7)(15-44054) [misc,volp7at] ( 335.00) filing fee. Receipt number 24790459, amount . (U.S. Treasury) (Entered: 03/17/2015)
Mar 17, 2015 4 Statement Regarding Authority to Sign and File Petition Filed by Debtor RSG Real Estate Enterprises LLC. (Kwiatkowski, Scott) (Entered: 03/17/2015)
Mar 17, 2015 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Charles L. Wells, III with 341(a) meeting to be held on 04/23/2015 at 10:30 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 03/17/2015)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:15-bk-44054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
7
Filed
Mar 17, 2015
Type
voluntary
Terminated
Jun 1, 2016
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Avnet Inc
    City of Rochester Hills
    Consumers Energy
    Daniel F, Glisky Jr.
    DTE Energy
    Internal Revenue Service
    Michigan Department of Treasury
    Shelby County Treasurer's Office
    Shelby County Treasurer's Office
    Shelby County Treasurer's Office
    Shelby County Treasurer's Office
    Tax Ease Ohio LLC
    Thompson Hine LLC
    Thompson Hine LLP
    US Attorney (IRS)

    Parties

    Debtor

    RSG Real Estate Enterprises LLC
    1315 Lone Pine
    Bloomfield Hills, MI 48301
    OAKLAND-MI
    Tax ID / EIN: xx-xxx5984

    Represented By

    Scott Kwiatkowski
    4000 Town Center, Suite 1200
    Southfield, MI 48075
    (248) 355-5300
    Fax : (248) 355-4644
    Email: scott@bk-lawyer.net

    Trustee

    Charles L. Wells, III
    903 N. Opdyke Rd.
    #A2
    Auburn Hills, MI 48326
    (248) 276-0285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 25, 2020 SDR Group, Inc. 7 2:2020bk47153
    Apr 6, 2020 American Lacing 11V 2:2020bk44785
    Mar 3, 2020 Energentics International, LLC 7 2:2020bk43049
    Oct 25, 2018 Jamie One, LLC 11 2:2018bk17075
    Jun 6, 2018 Maverick One Leasing Company LLC 11 6:2018bk60785
    Jul 10, 2017 Manchester Anika, LLC 11 2:17-bk-49958
    Jul 10, 2017 Green Bay Business Center III, LLC 11 2:17-bk-49957
    Jul 10, 2017 Crossroads Business Center, LLC 11 2:17-bk-49956
    Jul 10, 2017 Delta Business Center, LLC 11 2:17-bk-49955
    May 1, 2017 Harvest CCP, LLC 11 2:17-bk-46596
    Dec 12, 2016 RSG Real Estate Enterprises LLC 11 2:16-bk-56587
    May 27, 2014 H B Somerset, LLC 7 2:14-bk-49018
    Mar 7, 2013 GRAND SUMMIT POINTE II, LLC 11 2:13-bk-44441
    Mar 7, 2013 R.T.R. Building Company, Inc. 11 2:13-bk-44337
    Feb 7, 2013 Sylvan Center, Inc. 11 2:13-bk-42229