Covenant Pathology Associates, P.C.
11
Daniel S. Opperman.BayCity
06/30/2025
07/11/2025
Yes
v
PlnDue, DsclsDue, CASECHECKED |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset |
|
Debtor In Possession Covenant Pathology Associates, P.C.
3871 Fortune Blvd Saginaw, MI 48603 SAGINAW-MI Tax ID / EIN: 84-4421692 |
represented by |
Covenant Pathology Associates, P.C.
PRO SE |
U.S. Trustee Andrew R. Vara |
represented by |
Kelley Callard (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6773 Email: Kelley.Callard@usdoj.gov Paul J. Randel (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-4541 Email: Paul.Randel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/11/2025 | 22 | BNC Certificate of Mailing. (RE: related document(s)17 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025) |
07/11/2025 | 21 | BNC Certificate of Mailing. (RE: related document(s)19 Order to Show Cause for Dismissal of Case) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025) |
07/09/2025 | 20 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)12 Meeting of Creditors Chapter 11) No. of Notices: 3. Notice Date 07/09/2025. (Admin.) (Entered: 07/10/2025) |
07/09/2025 | 19 | Order to Show Cause Why Case Should Not Be Dismissed for Failure to File Acceptable List of Creditors, Bankruptcy Petition Cover Sheet, and Statement of Corporate Ownership. Show Cause hearing to be held on 7/17/2025 at 01:30 PM at Courtroom, Bay City, 111 First St.. (MSM) (Entered: 07/09/2025) |
07/09/2025 | 18 | Certificate of Service Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)13 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b) and Barring the Debtor from Filing Another Case for Two Years, 16 Order on Motion to Expedite Hearing). (Callard (UST), Kelley) (Entered: 07/09/2025) |
07/09/2025 | 17 | BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Covenant Pathology Associates, P.C. 3871 Fortune Blvd Saginaw, MI 48603 (RE: related document(s)16 Order on Motion to Expedite Hearing) (MSM) (Entered: 07/09/2025) |
07/09/2025 | 16 | Ex Parte Order Scheduling Expedited Hearing and Shortening Time for Filing Objections to U.S. Trustee's Motion to Dismiss Case Under 11 U.S.C. §1112(b) and Barring the Debtor from Filing Another Case (Related Doc # 14)Hearing to be held on 7/17/2025 at 01:30 PM Courtroom, Bay City, 111 First St. for 13, (RE: related document(s)13 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b) and Barring the Debtor from Filing Another Case for Two Years Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)). (MSM) (Entered: 07/09/2025) |
07/08/2025 | 15 | Motion for the Appointment of a Patient Care Ombudsman Pursuant to 11 U.S.C. § 333, Proposed Order, Notice and Certificate of Service Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley) (Entered: 07/08/2025) |
07/08/2025 | 14 | Ex Parte Motion to Expedite Hearing (related documents 13 Motion to Dismiss Case) Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley) (Entered: 07/08/2025) |
07/08/2025 | 13 | Motion to Dismiss Case Re: 11 U.S.C. § 1112(b) and Barring the Debtor from Filing Another Case for Two Years Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 07/08/2025) |