Welcome to BusinessBankruptcies.com!

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

St. Jude Nursing Center, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-43959
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-12

Updated

9-14-23

Last Checked

2-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2012
Last Entry Filed
Feb 22, 2012

Docket Entries by Year

Feb 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by St. Jude Nursing Center, Inc. Attorney Disclosure Statement due 03/7/2012. Schedule A due 03/7/2012. Schedule B due 03/7/2012. Schedule D due 03/7/2012. Schedule E due 03/7/2012. Schedule F due 03/7/2012. Schedule G due 03/7/2012. Schedule H due 03/7/2012. Statement of Financial Affairs due 03/7/2012. Summary of schedules due 03/7/2012. Incomplete Filings due by 03/7/2012. Chapter 11 Plan due by 06/21/2012. Disclosure Statement due by 06/21/2012. (Baum, Michael) (Entered: 02/22/2012)
Feb 22, 2012 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Baum, Michael) (Entered: 02/22/2012)
Feb 22, 2012 3 20 Largest Unsecured Creditors Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Baum, Michael) (Entered: 02/22/2012)
Feb 22, 2012 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Baum, Michael) (Entered: 02/22/2012)
Feb 22, 2012 Receipt of Voluntary Petition (Chapter 11)(12-43959) [misc,volp11at] (1046.00) filing fee. Receipt number 16176582, amount . (U.S. Treasury) (Entered: 02/22/2012)
Feb 22, 2012 5 Notice of Filing Authorization for Corporation Pursuant to LBR 1074-1 Filed by Debtor In Possession St. Jude Nursing Center, Inc.. (Baum, Michael) (Entered: 02/22/2012)
Feb 22, 2012 6 ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: It Appearing from the Court's records for the above entitled case that this case has been assigned to Judge Phillip J. Shefferly and it further appearing that the debtor has a Companion Case as defined in L.B.R. 1073-1(c) filed with this Court on: 4/13/2010 assigned to Judge Thomas J. Tucker and it being the practice of this Court, pursuant to L.B.R. 1073-1(a)(1)(E.D.M.), to reassign all subsequently filed cases to the Judge to whom the first case is assigned. NOW THEREFORE, IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Phillip J Shefferly and transferred to the docket of Judge Thomas J. Tucker. . So Ordered by /s/ Judge Phillip J. Shefferly.(Steinle, J) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 02/22/2012)
Feb 22, 2012 7 Emergency Motion for Joint Administration Lead Case Shanta Corp. with Cadillac Nursing Home, Inc. and St. Jude Nursing Center, Inc. Filed by Debtor In Possession St. Jude Nursing Center, Inc. (Best, Brendan) (Entered: 02/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-43959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
Feb 22, 2012
Type
voluntary
Terminated
Aug 15, 2013
Updated
Sep 14, 2023
Last checked
Feb 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Cogent Inc
    Allscripts, LLC
    American Arbitration Association
    Antonios Exterminating Service
    Associated Retinal Consultants PC
    AT&T
    Bradley Mali
    Bradley Mali
    Briggs Corp
    BTNX Inc
    Chiman Patel
    City of Livonia
    City of Livonia Water & Sewer Division
    City of Livonia-Taxes
    Clark Products
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    St. Jude Nursing Center, Inc.
    721 Elmwood
    Troy, MI 48083
    WAYNE-MI
    Tax ID / EIN: xx-xxx4038

    Represented By

    Brendan G. Best
    40950 Woodward Avenue
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: bbest@schaferandweiner.com
    Michael E. Baum
    40950 Woodward Ave.
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: mbaum@schaferandweiner.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2019 Rivore Metals, LLC 11 2:2019bk53795
    Jul 17, 2019 M & M DEVELOPMENT & MANAGEMENT LLC 7 2:2019bk50447
    Nov 7, 2018 University Physician Group 11 2:2018bk55138
    Apr 27, 2018 CB Services, Inc. 11 2:2018bk46185
    Aug 24, 2017 Dead Hook Motor Sports, LLC 7 2:17-bk-52083
    Mar 30, 2016 MPMS St. James Real Estate Acquisition, LLC 11 2:16-bk-44722
    Feb 22, 2016 St. James Nursing & Physical Rehabilitation Center 11 2:16-bk-42333
    Feb 8, 2016 Cadillac Nursing Home, Inc. 11 2:16-bk-41554
    Mar 25, 2015 Shanta Corporation 11 2:15-bk-44578
    Sep 23, 2013 GRS Corporation 11 2:13-bk-57678
    Mar 12, 2013 Entertainment Publications, LLC 7 1:13-bk-10496
    Oct 3, 2012 Vendor Managed Solutions, Inc. 7 2:12-bk-62261
    Jul 5, 2012 Floodcooling Technologies, LLC 11 2:12-bk-55968
    Feb 22, 2012 Cadillac Nursing Home, Inc. 11 2:12-bk-43957
    Feb 22, 2012 Shanta Corporation 11 2:12-bk-43956