Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
03/25/2025
Yes
v
CASECHECKED, Subchapter_V, 341held |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset |
|
Debtor In Possession Oakland Physicians Medical Center, L.L.C.
461 West Huron Pontiac, MI 48341 OAKLAND-MI Tax ID / EIN: 26-2512084 dba Pontiac General Hospital dba Aster Behavioral Hospital dba Atlas Behavioral Hospital dba Behavioral Hospital of Pontiac |
represented by |
Marc M. Bakst
6th Floor at Ford Field 1901 St. Antoine Street Detroit, MI 48226 313-393-7530 Fax : 313-393-7579 Email: mbakst@bodmanlaw.com Robert N. Bassel
Robert Bassel, Attorney at Law Pobox T 49236 Clinton, MI 49236 248-677-1234 Fax : 248-928-0656 Email: bbassel@gmail.com |
Trustee Richardo I. Kilpatrick
Kilpatrick & Asoociates, P.C. 903 N. Opdyke Rd. Suite C Auburn Hills, MI 48326 (248) 377-0700 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/25/2025 | 85 | Fourth Ombudsman Report for the period of 02/04/25 through 03/25/25 Filed by Patient Care Ombudsman Deborah Fish. (Attachments: # 1 Exhibit Fourth PCO Report) (Fish, Deborah) (Entered: 03/25/2025) |
03/23/2025 | 84 | Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)83 Order Establishing Deadlines and Procedures in a SubChapter V Case) No. of Notices: 67. Notice Date 03/23/2025. (Admin.) (Entered: 03/24/2025) |
03/21/2025 | 83 | Stipulated Order Amending Order Establishing Guidelines and Procedures for a Small Business Debtor Under SubChapter V of Chapter 11 (ECF 29) . (Re: 82 Stipulation) Chapter 11 Small Business Subchapter V Plan due by 5/22/2025. Ballots due on 6/27/2025. Last day to Object to Confirmation 6/27/2025. Sec. 1111(b)(2) Election Due: 6/27/2025. Confirmation hearing to be held on 7/10/2025 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (psm) (Entered: 03/21/2025) |
03/21/2025 | 82 | Stipulation By and Between Debtor, Office of the United States Trustee, Subchapter V Trustee, Patient Care Ombudsman and counsel for AFSCME Re: stipulation in support of entry of STIPULATED ORDER AMENDING ORDER ESTABLISHING GUIDELINES AND PROCEDURES FOR SMALL BUSINESS DEBTOR UNDER SUBCHAPTER V OF CHAPTER 11 [ECF 29] . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 03/21/2025) |
03/18/2025 | 81 | Order Extending Deadline For Henry Ford Health To File Proof Of Claim, (Time Extended Until 04/18/2025), (RE: related document(s)80 Stipulation filed by Creditor Henry Ford Health). (TLC) (Entered: 03/18/2025) |
03/17/2025 | 80 | Stipulation By and Between Debtor and Henry Ford Health Re: Extension of Deadline for Henry Ford Health to File Proof of Claim . Filed by Creditor Henry Ford Health. (Zucker, Craig) (Entered: 03/17/2025) |
03/13/2025 | 79 | PDF with attached Audio File. Court Date & Time [ 3/13/2025 11:00:08 AM ]. File Size [ 3320 KB ]. Run Time [ 00:06:55 ]. (admin). (Entered: 03/13/2025) |
03/13/2025 | Minute Entry. Status Conference Held; Confirmation Adj. to 7/10/25 at 11:00 a.m.; Order to follow. (RE: related document(s)76 Notice of Hearing (BK)) (jjm) (Entered: 03/13/2025) | |
03/11/2025 | 78 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 1/31/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 03/11/2025) |
03/09/2025 | 77 | BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)76 Notice of Hearing (BK)) No. of Notices: 58. Notice Date 03/09/2025. (Admin.) (Entered: 03/10/2025) |