St. Jude Nursing Center, Inc.
11
Thomas J. Tucker
02/18/2016
07/28/2017
Yes
v
CASECHECKED, CLOSED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor In Possession St. Jude Nursing Center, Inc.
721 Elmwood Troy, MI 48083 WAYNE-MI Tax ID / EIN: 75-3174038 dba St. Francis Nursing Center
TERMINATED: 02/22/2016 |
represented by |
Michael E. Baum
40950 Woodward Ave. Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: mbaum@schaferandweiner.com Kim K. Hillary
40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: khillary@schaferandweiner.com John J. Stockdale, Jr.
40950 Woodward Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: jstockdale@schaferandweiner.com |
Petitioning Creditor Slavik Enterprises LLC
32500 Telegraph Road Suite 222 Bingham Farms (248) 203-0011 |
represented by |
Steven Haffner
30300 Northwestern Hwy., #310 Farmington Hills, MI 48334 248-932-3500 Email: SBHaffner@HaffnerLawAssociates.com |
U.S. Trustee Daniel M. McDermott |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Leslie.K.Berg@usdoj.gov Claretta Evans (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7912 Fax : (313) 226-7912 Email: Claretta.Evans@usdoj.gov |
Creditor Committee Official Committee of the Unsecured Creditors
105 Cass Avenue Mount Clemens, MI 48043 586-468-5600 |
represented by |
Michael P. DiLaura
105 Cass Ave. Mt. Clemens, MI 48043 (586) 468-5600 Fax : (586) 465-9113 Email: miked@mikedlaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/28/2017 | 360 | Monthly Income & Expense Statement for month of May 2017 Post-Confirmation Report Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Hillary, Kim) (Entered: 07/28/2017) |
07/28/2017 | 359 | Monthly Income & Expense Statement for month of April 2017 Post-Confirmation Report Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Hillary, Kim) (Entered: 07/28/2017) |
07/28/2017 | 358 | Monthly Income & Expense Statement for month of March 2017 Post-Confirmation Report Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Hillary, Kim) (Entered: 07/28/2017) |
05/31/2017 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (J.A.J.) | |
04/28/2017 | 357 | Further Order to Keep Chapter 11 Case Open.(RE: related document(s) 355 Stipulation filed by Creditor Michigan Department of Health and Human Services). (jmk) (Entered: 04/28/2017) |
04/27/2017 | 356 | Certificate of Service Filed by Creditor Michigan Department of Health and Human Services (RE: related document(s) 355 Stipulation). (Comstock, Travis) (Entered: 04/27/2017) |
04/27/2017 | 355 | Stipulation By and Between Debtor and Michigan Department of Health and Human Services Re: Keep Chap 11 Case Open . Filed by Creditor Michigan Department of Health and Human Services. (Comstock, Travis) (Entered: 04/27/2017) |
04/05/2017 | Minute Entry. Matter Settled. (related document(s): [307] Generic Motion filed by Chiman Patel, Rajesh Patel, Reliance Pharmacy, Inc.) (mvozn) | |
04/05/2017 | Minute Entry. Matter Settled. (related document(s): [321] Motion to Compel filed by Non-Debtor Mali Parties) (mvozn) | |
04/03/2017 | Order Withdrawing Motions Regarding Settlement, and Cancelling April 5, 2017 Hearing (RE: related document(s)[353] Stipulation filed by Creditor VPH Pharmacy, Inc., Creditor Rajesh Patel, Creditor Chiman Patel, Debtor In Possession St. Jude Nursing Center, Inc.). (J.A.J.)CORRECTIVE ENTRY: MODIFIED DOCKET TEXT TO MATCH TITLE OF ORDER. Modified on 4/5/2017 (nlt). |