Case number: 1:25-bk-20884 - Covenant Pathology Associates, P.C. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Covenant Pathology Associates, P.C.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    06/30/2025

  • Last Filing

    07/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 25-20884-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 11
Voluntary
Asset

Date filed:  06/30/2025
341 meeting:  08/11/2025
Deadline for filing claims:  11/10/2025
Deadline for filing claims (govt.):  02/09/2026

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

Latest Dockets

Date Filed#Docket Text
07/11/202522BNC 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)
07/11/202521BNC 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)
07/09/202520BNC 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)
07/09/202519Order 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)
07/09/202518Certificate 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)
07/09/202517BNC 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)
07/09/202516Ex 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)
07/08/202515Motion 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)
07/08/202514Ex 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)
07/08/202513Motion 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)