Case number: 2:16-bk-42333 - St. James Nursing & Physical Rehabilitation Center and MPMS St. James Real Estate Acquisition, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    St. James Nursing & Physical Rehabilitation Center and MPMS St. James Real Estate Acquisition, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Phillip J Shefferly

  • Filed

    02/22/2016

  • Last Filing

    10/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, JNTADMN, LEAD, REOPENED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 16-42333-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  02/22/2016
Date reopened:  06/01/2021
Plan confirmed:  09/16/2016
341 meeting:  03/23/2016
Deadline for filing claims:  06/21/2016

Debtor In Possession

St. James Nursing & Physical Rehabilitation Center, Inc.

721 Elmwood
Troy, MI 48083
WAYNE-MI
Tax ID / EIN: 38-2991415

represented by
Michael E. Baum

40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: mbaum@schaferandweiner.com

Ryan D. Heilman

40900 Woodward Ave.
Suite 111
Bloomfield Hills, MI 48304
(248) 835-4745
Email: ryan@wernetteheilman.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

Jason L. Weiner

40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Fax : (248) 282-2156

Debtor In Possession

MPMS St. James Real Estate Acquisition, LLC

721 Elmwood
Troy, MI 48083
WAYNE-MI
Tax ID / EIN: 46-2272966

represented by
John J. Stockdale, Jr.

(See above for address)

Miscellaneous Participant

Kevin R. English, Appointed Receiver


represented by
Ashley Jericho

39533 Woodward Ave.
Suite 318
Bloomfield Hills, MI 48304
(248) 646-5070
Email: ajericho@mcdonaldhopkins.com

Michael Latiff

McDonald Hopkins LLC
39533 Woodward Avenue
Suite 318
Bloomfield Hills, MI 48304
248-646-5070
Fax : 248-646-5075
Email: mlatiff@mcdonaldhopkins.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

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/14/2022Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: nlt)
10/14/2022223Order Regarding Pending Motions (RE: related document(s)[188] Motion to Appoint Trustee filed by Creditor Chiman Patel, [191] Generic Motion filed by Miscellaneous Participant Kevin R. English). (nlt)
10/14/2022222Opinion Regarding Pending Motions (RE: related document(s)[188] Motion to Appoint Trustee filed by Creditor Chiman Patel, [191] Generic Motion filed by Miscellaneous Participant Kevin R. English). (nlt)
08/05/2022221BNC Certificate of Mailing. (RE: related document(s)[219] Order on Motion to Withdraw as Attorney) No. of Notices: 4. Notice Date 08/05/2022. (Admin.)
08/03/2022220Certificate of Service Filed by Attorney Wernette Heilman PLLC (RE: related document(s)[219] Order on Motion to Withdraw as Attorney). (Heilman, Ryan)
08/03/2022219Order Authorizing Wernette Heilman PLLC to Withdraw as Counsel for the Debtor (Related Doc # [217]). (KEC)
08/02/2022218Certification of Non-Response Filed by Attorney Wernette Heilman PLLC (RE: related document(s)[217] Motion to Withdraw as Attorney by Ryan D. Heilman ). (Heilman, Ryan)
08/02/2022Update Transcript Deadlines: Release Transcript (RE: related document(s)[216] Transcript) (J. Laskaska)
07/14/2022217Motion to Withdraw as Attorney by Ryan D. Heilman Filed by Attorney Wernette Heilman PLLC (Heilman, Ryan)
04/30/2022216Transcript regarding Hearing Held 07/21/21 RE: MOTION TO APPOINT TRUSTEE AND MOTION TO ABSTAIN. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 91 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 08/1/2022. Until that time, the transcript may be viewed at the Clerk's Office by parties who do not receive electronic notice and participated in the proceeding. A copy of the transcript may be purchased from the official court transcriber Amy Shankleton at 734.429.9143.. Redaction Request Due By 05/23/2022. Redacted Transcript Submission Due By 05/31/2022. Transcript access will be restricted through 08/1/2022. (Shankleton, Amy)