Oakland Physicians Medical Center, LL.C.
11
Maria L. Oxholm
07/22/2015
04/10/2024
Yes
v
CASECHECKED, TranscriptREQ, REOPENED |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Oakland Physicians Medical Center, LL.C.
c/o Butzel Long c/o Thomas B. Radom, Esq. Butzel Long, a professional corporation 4100 Woodward Avenue, Stoneridge West Bloomfield Hills, MI 48304 OAKLAND-MI Tax ID / EIN: 26-2512084 dba Doctors' Hospital of Michigan |
represented by |
Ryan D. Heilman
40900 Woodward Ave. Suite 111 Bloomfield Hills, MI 48304 (248) 835-4745 Email: ryan@wernetteheilman.com Max J. Newman
Butzel Long Stoneridge West 41000 Woodward Avenue Bloomfield Hills, MI 48304 (248) 258-2907 Email: newman@butzel.com Thomas B. Radom
41000 Woodward Avenue Bloomfield Hills, MI 48304 (248) 258-1413 Fax : (248) 258-1439 Email: Radom@butzel.com Glenn S. Walter
660 Woodward Avenue 2290 First National Building Detroit, MI 48226 (313) 465-7712 Email: gwalter@honigman.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 |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Leslie.K.Berg@usdoj.gov |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Gary A. Hansz
Credit Repair Lawyers of America 39111 Six Mile Road Ste 142 Livonia, MI 48152 248-353-2882 Fax : 248-353-4840 Email: gary.hansz@crlam.com TERMINATED: 04/11/2019 Craig T. Mierzwa
37000 Woodward Avenue Suite 250 Bloomfield Hills, MI 48304 (248) 720-0290 Email: cmierzwa@simonattys.com |
Creditor Committee Official Unsecured Creditors' Committee |
represented by |
Gary A. Hansz
(See above for address) TERMINATED: 04/11/2019 Craig T. Mierzwa
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/10/2024 | 1007 | Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 03/31/2024 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 - BANK STATEMENTS # (2) Exhibit 2 - FORM 2) (Simon, Basil) |
02/07/2024 | 1006 | Corrected Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit Exhibit 1 - Bank Statements # (2) Exhibit Exhibit 2 - Form 2) (Simon, Basil) |
02/07/2024 | 1005 | Corrected Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 09/30/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit Exhibit 1 - Bank Statements # (2) Exhibit Exhibit 2 - Basil T. Simon Statement) (Simon, Basil) |
02/02/2024 | 1004 | Order of the Court to Strike: These pleadings are stricken from the record because the PDF is illegible (related documents Chapter 11 Post Confirmation Report for Non-Small Business, Chapter 11 Monthly Operating Report for Non-Small Business). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)[1000] Chapter 11 Post Confirmation Report for Non-Small Business filed by Trustee Basil T. Simon, [1003] Chapter 11 Monthly Operating Report for Non-Small Business filed by Trustee Basil T. Simon) (jjm) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. |
01/18/2024 | 1003 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 2/2/2024. Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 Bank Statements # (2) Exhibit 2 - Form 2) (Simon, Basil) Modified on 2/2/2024 (lac). |
01/09/2024 | 1002 | First Notice of Unclaimed Funds in the amount of $3,534.21 NOTICE OF UNDER $50.00 DIVIDENDS Filed by Trustee Basil T. Simon. (Simon, Basil) |
12/27/2023 | 1001 | First Trustee's Certificate of Distribution 1ST INTERIM DISTRIBUTION FROM LIQUIDATING TRUST Filed by Trustee Basil T. Simon. (Simon, Basil) |
10/13/2023 | 1000 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 2/2/2024. Amended Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 09/30/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 - Bank Statements # (2) Exhibit 2 - Basil T. Simon Statement) (Simon, Basil) Modified on 2/2/2024 (lac). |
07/13/2023 | 999 | Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 06/30/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 - Bank Statements # (2) Exhibit 2 - Basil T. Simon Statement) (Simon, Basil) |
06/12/2023 | 998 | Satisfaction of Claim 3 -2 and Proof of Service Filed by Creditor Oakland County Treasurer (Calhoun, Kevin) |