Welcome to BusinessBankruptcies.com!

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

Michigan Pain Consultants, P.C.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2024bk01571
TYPE / CHAPTER
Voluntary / 11V

Filed

6-12-24

Updated

10-20-24

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 17, 2024

Docket Entries by Week of Year

Jun 12 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Michigan Pain Consultants, P.C. Chapter 11 Plan SubChapter V Due by: 09/10/2024.Appointment of health care ombudsman due by 07/12/2024 (Bullock, Charles) (Entered: 06/12/2024)
Jun 12 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-01571) [misc,volp11a] (1738.00). Receipt number A17237731, amount $1738.00 (U.S. Treasury) (Entered: 06/12/2024)
Jun 12 2 Notice of Appearance on behalf of Debtor Michigan Pain Consultants, P.C.. (Crowder, Elliot) (Entered: 06/12/2024)
Jun 12 3 Chapter 11 First Day Motion - First Day Motion for Entry of Order Authorizing Continued Use of Debtors Prepetition Cash Management System, Bank Accounts, and Business Forms Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/12/2024)
Jun 12 4 Chapter 11 First Day Motion - First Day Motion for Entry of Order (A) Authorizing Debtor to Pay Employee Obligations; and (B) Directing Financial Institutions to Honor Outstanding Employee-Obligation Payments Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/12/2024)
Jun 12 5 Chapter 11 First Day Motion - Motion for Entry of Interim and Final Order Authorizing the Debtor to Use Cash Collateral and Granting Adequate Protection (with Cover Sheet) Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/12/2024)
Jun 12 6 Declaration Under Penalty of Perjury (RE: related document(s)3 Chapter 11 First Day Motion - First Day Motion for Entry of Order Authorizing Continued Use of Debtors Prepetition Cash Management System, Bank Accounts, and Business Forms, 4 Chapter 11 First Day Motion - First Day Motion for Entry of Order (A) Authorizing Debtor to Pay Employee Obligations; and (B) Directing Financial Institutions to Honor Outstanding Employee-Obligation Payments, 5 Chapter 11 First Day Motion - Motion for Entry of Interim and Final Order Authorizing the Debtor to Use Cash Collateral and Granting Adequate Protection (with Cover Sheet)) Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/12/2024)
Jun 12 7 Ex Parte Motion for Expedited Hearing (related documents 3 Chapter 11 First Day Motion, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Declaration Under Penalty of Perjury) Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/12/2024)
Jun 12 Notice of Appearance Filed by U.S. Trustee Michael V. Maggio. (Maggio, Michael) (Entered: 06/12/2024)
Jun 12 8 Order Scheduling Expedited Hearing on Debtor's First Day Motions (Related Doc # 7) Signed on 6/12/2024. Hearing to be held on 6/18/2024 at 01:30 PM Kalamazoo Courthouse for 3 and for 4 and for 5, (ks) (Entered: 06/12/2024)
Show 5 more entries
Jun 13 14 Request for Notices on behalf of Other Professional MIKE MALINOWSKI. (Malinowski, Michael) (Entered: 06/13/2024)
Jun 13 15 Objection to (related document(s): 3 Chapter 11 First Day Motion) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) (Entered: 06/13/2024)
Jun 13 16 Objection to (related document(s): 4 Chapter 11 First Day Motion) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) (Entered: 06/13/2024)
Jun 13 17 Objection to (related document(s): 5 Chapter 11 First Day Motion) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) (Entered: 06/13/2024)
Jun 13 18 Certificate of Service (RE: related document(s)15 Objection, 16 Objection, 17 Objection) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) (Entered: 06/13/2024)
Jun 13 19 Declaration Under Penalty of Perjury (RE: related document(s)9 Order (Generic/Motion)) Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/13/2024)
Jun 13 20 Ex Parte Application to Employ Stevenson & Bullock, P.L.C. as Counsel for Debtor Filed by Debtor Michigan Pain Consultants, P.C. (Bullock, Charles) (Entered: 06/13/2024)
Jun 13 21 Exhibit (RE: related document(s)20 Ex Parte Application to Employ Stevenson & Bullock, P.L.C. as Counsel for Debtor) Filed by Debtor Michigan Pain Consultants, P.C. (Bullock, Charles) (Entered: 06/13/2024)
Jun 13 22 Ex Parte Application to Employ Kheder Davis & Associates, Inc. as Financial Advisor Filed by Debtor Michigan Pain Consultants, P.C. (Crowder, Elliot) (Entered: 06/13/2024)
Jun 14 23 Order Directing Appointment of Patient Care Ombudsman (RE: related document(s)9 Order). Signed on 6/14/2024 (lmt) (Entered: 06/14/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2024bk01571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11V
Filed
Jun 12, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2147 Health Drive, LLC
    6896 Greenville, LLC
    Abbott Laboratories, Inc.
    Absopure
    ADT Security Servces
    Airgas USA, LLC
    All Beans Coffee Co.
    American Medical Systems, Inc.
    Ankura Consulting Group LLC
    Argon Medical Devices, Inc.
    Arrow Swift
    Art's Refrigeration Inc.
    Art's Refrigeration Inc.
    Arthrex, Inc.
    Automatic Door Service
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michigan Pain Consultants, P.C.
    250 Monroe Ave NW.
    Ste. 400
    PMB 17089
    Grand Rapids, MI 49503
    KENT-MI
    Tax ID / EIN: xx-xxx1725

    Represented By

    Charles D. Bullock
    Stevenson & Bullock, P.L.C.
    26100 American Drive, Suite 500
    Southfield, MI 48034
    248-354-7906
    Email: cbullock@sbplclaw.com
    Elliot G. Crowder
    Stevenson & Bullock, P.L.C.
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    248-354-7906
    Email: ecrowder@sbplclaw.com

    U.S. Trustee

    Michael V. Maggio
    Trial Attorney
    Office of the US Trustee
    The Ledyard Building, 2nd Floor
    125 Ottawa NW, Suite 200R
    Grand Rapids, MI 49503
    (616) 456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21 Tommy's Chattanooga, LLC 11 9:2024bk90010
    May 21 Tommy's California Ventura, LLC 11 9:2024bk90007
    May 20 Tommys California Fresno, LLC 11 9:2024bk90005
    May 20 Tommy's Holding Company, LLC 11 4:2024bk41734
    Jun 3, 2020 HopCat-Indianapolis, LLC parent case 11 1:2020bk01960
    Jun 3, 2020 HopCat-Holland, LLC parent case 11 1:2020bk01959
    Jun 3, 2020 HopCat-GR Beltline, LLC parent case 11 1:2020bk01958
    Jun 3, 2020 HopCat-Detroit, LLC parent case 11 1:2020bk01957
    Jun 3, 2020 HopCat-Concessions, LLC parent case 11 1:2020bk01956
    Jun 3, 2020 HopCat-Chicago, LLC parent case 11 1:2020bk01955
    Jun 3, 2020 HopCat-Ann Arbor, LLC parent case 11 1:2020bk01954
    Jun 3, 2020 Barfly Management, LLC parent case 11 1:2020bk01948
    Jun 3, 2020 Barfly Ventures, LLC 7 1:2020bk01947
    Jun 3, 2020 HopCat-Port St. Lucie, LLC parent case 11 1:2020bk01970
    Nov 15, 2018 Wedgewood Properties, LLC 7 1:2018bk04808