Welcome to BusinessBankruptcies.com!

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

Integrated Health Group, P.C.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-53145
TYPE / CHAPTER
Voluntary / 7

Filed

9-3-15

Updated

3-31-24

Last Checked

8-4-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2017
Last Entry Filed
Apr 11, 2017

Docket Entries by Year

There are 19 older docket entries.

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

login purchase single case subscribe now

Oct 14, 2015 Trustee's Initial Report & First Meeting Held 10/08/15 (Simon, Basil) (Entered: 10/14/2015)
Oct 14, 2015 16 First Trustee's Interim Report for the Period Ending 10/14/15 , Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 10/14/2015)
Oct 14, 2015 17 Affidavit to Employ Trustee's Firm SIMON, STELLA & ZINGAS, P.C. Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 10/14/2015)
Oct 20, 2015 18 Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Basil T. Simon. Proofs of Claims due by 1/19/2016. (Simon, Basil) (Entered: 10/20/2015)
Oct 23, 2015 19 Application to Employ JOHN BOHL & ASSOCIATES, LLC as ACCOUNTANT FOR CHAPTER 7 TRUSTEE Filed by Trustee Basil T. Simon (Simon, Basil) (Entered: 10/23/2015)
Oct 23, 2015 20 Order Authorizing Basil T. Simon to Retain John Bohl & Associates, LLC as Accountants For Trustee (Related Doc # 19). (KHM) (Entered: 10/23/2015)
Oct 24, 2015 21 Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)18 Trustee's Notice of Assets filed by Trustee Basil T. Simon) No. of Notices: 20. Notice Date 10/23/2015. (Admin.) (Entered: 10/24/2015)
Oct 28, 2015 22 Notice of Appearance and Request for Notice Filed by Creditor Banyan/Blue River Finance. (Nathanson, Keith) (Entered: 10/28/2015)
Nov 25, 2015 23 Cover Sheet for Amendments to Schedules and or Statements filed Re: , , List of Creditors, Fee Amount $30 Filed by Debtor Integrated Health Group, P.C.. (Miller, Anthony) (Entered: 11/25/2015)
Nov 25, 2015 Receipt of Cover Sheet for Amendments to Schedules and or Statements(15-53145-wsd) [misc,amdsch] ( 30.00) filing fee. Receipt number 26431698, amount . (U.S. Treasury) (Entered: 11/25/2015)
Show 10 more entries
May 18, 2016 33 Stipulation By and Between Stephen P. Stella, Kenneth M. Schneider Re: For Rule 2004 Examination of Debtor Through Its President Hussein A. Huraibi . Filed by Trustee Basil T. Simon. (Stella, Stephen) (Entered: 05/18/2016)
May 18, 2016 34 Order Granting Stipulation For Rule 2004 Examination of Debtor, Through It's President, Hussein A. Huraibi.(RE: related document(s)33 Stipulation filed by Trustee Basil T. Simon). (KHM) (Entered: 05/18/2016)
May 18, 2016 35 Motion for Relief from Stay Re: To Allow Medical Malpractice Action to Continue . Fee Amount $176, Filed by Creditor Mustapha Fadlallah (Attachments: # 1 Exhibits 1 - 6) (Pastula, Perry) (Entered: 05/18/2016)
May 18, 2016 Receipt of Motion for Relief From Stay(15-53145-wsd) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 27480558, amount . (U.S. Treasury) (Entered: 05/18/2016)
May 20, 2016 36 Amended Motion (related document(s): 35 Motion for Relief from Stay Re: To Allow Medical Malpractice Action to Continue . Fee Amount $176, filed by Creditor Mustapha Fadlallah) Filed by Creditor Mustapha Fadlallah (Pastula, Perry) (Entered: 05/20/2016)
May 20, 2016 37 Application to Compromise and Settle Controversy with Associated Surgical Center of Dearborn, LLC, Trustee's Motion For Authority To Compromise And Settle Estate's Interest In Personal Property Filed by Trustee Basil T. Simon (Stella, Stephen) (Entered: 05/20/2016)
May 20, 2016 38 Certificate of Service Filed by Trustee Basil T. Simon (RE: related document(s)37 Application to Compromise and Settle Controversy with Associated Surgical Center of Dearborn, LLC, Trustee's Motion For Authority To Compromise And Settle Estate's Interest In Personal Property). (Stella, Stephen) (Entered: 05/20/2016)
Jun 2, 2016 39 Certification of Non-Response Filed by Creditor Mustapha Fadlallah (RE: related document(s)35 Motion for Relief from Stay Re: To Allow Medical Malpractice Action to Continue . Fee Amount $176,, 36 Amended Motion (related document(s): 35 Motion for Relief from Stay Re: To Allow Medical Malpractice Action to Continue . Fee Amount $176, filed by Creditor Mustapha Fadlallah) ). (Pastula, Perry) (Entered: 06/02/2016)
Jun 2, 2016 40 Order Granting Mustapha Fadlallah's Motion to Life Automatic Stay (Related Doc # 35 and # 36). (slh) (Entered: 06/02/2016)
Jun 2, 2016 41 Certificate of Service Filed by Creditor Mustapha Fadlallah (RE: related document(s)40 Order on Motion For Relief From Stay, Order on Amended Motion). (Pastula, Perry) (Entered: 06/02/2016)

There are 10 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 Eastern Bankruptcy Court
Case number
2:15-bk-53145
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Walter Shapero.Detroit
Chapter
7
Filed
Sep 3, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 4, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACOM Drug Testing Services, LLC
    American Express
    Anodyne Healthcare
    Banyan Finance, LLC
    Banyan/Blue River Finance
    Blue River Funding, LLC
    Bryan Marcus (P47125)
    Chase Bank
    Dr. Ariel Majjhoo, MD
    Edward Cespedes
    GE Capital
    GE Healthcare Financial Services
    Huraibi Enterprises, LLC
    Hussein A. Huraibi
    Hussein A. Huraibi, MD
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integrated Health Group, P.C.
    49378 Northampton Ct.
    Canton, MI 48187
    WAYNE-MI
    Tax ID / EIN: xx-xxx2105
    dba Twenty-Four Seven Urgent Care, PC
    dba Integrated Imaging & Diagnostic Centers
    dba MIPM Diagnostic Services
    dba Integrated Ortho, Spine & Rehab Centers
    dba MIPM Physical Therapy
    dba Integrated Urgent Care Centers
    dba Integrated Behavioral Health Centers
    dba Doc Around the Clock, PC
    fka Michigan Institute of Pain Management, P.C.
    dba Integrated Neurology Centers
    dba Integrated Physical Therapy Centers
    dba Michigan Institute Of Pain Management

    Represented By

    Anthony James Miller
    20700 Civic Center Drive
    Suite 420
    Southfield, MI 48076
    248-663-1800
    Fax : 248-663-1801
    Email: am@osbig.com
    TERMINATED: 03/11/2016
    Kenneth M. Schneider
    Clayson, Schneider & Miller P.C.
    645 Griswold
    Suite 3900
    Detroit, MI 48226
    (313) 237-0850
    Fax : (313) 438-4372
    Email: ken@claysonschneidermiller.com

    Trustee

    Basil T. Simon
    645 Griswold
    Suite 3466
    Detroit, MI 48226
    (313) 962-6400

    Represented By

    Stephen P. Stella
    645 Griswold
    Ste. 3466
    Detroit, MI 48226
    313-962-6400
    Email: attorneystella@sszpc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 Michigan Medical Group, P.C. 11V 2:2023bk50240
    Feb 22, 2023 Viganos LLC 7 2:2023bk41532
    Sep 20, 2020 Garrett Motion Holdings Inc. parent case 11 1:2020bk12223
    Sep 20, 2020 Garrett Borrowing LLC parent case 11 1:2020bk12216
    Sep 20, 2020 Garrett ASASCO Inc. parent case 11 1:2020bk12211
    Nov 29, 2019 DJL Builders, Inc. 11 2:2019bk56856
    Apr 9, 2018 Sakura Enterprises, LLC 11 2:2018bk45163
    Apr 25, 2016 H.C.T.C., LLC 11 2:16-bk-46171
    Apr 23, 2015 M. Mullins, Inc. 11 2:15-bk-46424
    Apr 23, 2015 William and Michelle Mullins Limited Liability Com 11 2:15-bk-46423
    Aug 1, 2014 Downriver Medicine Assoc., PLC 7 2:14-bk-52572
    Jun 27, 2014 Arch Construction Inc 7 2:14-bk-50726
    Feb 26, 2014 Zebra Group, Inc. 7 2:14-bk-42934
    Dec 13, 2011 Noble Home Health Care, Inc. 7 2:11-bk-71551
    Sep 1, 2011 AP Development LLC 7 2:11-bk-63512