Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
04/07/2026
Yes
v
| CASECHECKED, Subchapter_V, 341held, OBJCLOS, NOCLOSE |
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 & Associates 1030 Doris Ste 200 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 |
|---|---|---|
| 04/02/2026 | 268 | Exhibit [EXHIBIT REGARDING PENDING UNION MATTERS] Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. (RE: related document(s)162 Objection to Claim Number 7,8,9,10,11,12,13,14,15 of Claimant AFSCME Michigan 925 Local 100. , 187 Objection). (Bassel, Robert) (Entered: 04/02/2026) |
| 04/01/2026 | 267 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 2/28/2026 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 04/01/2026) |
| 04/01/2026 | 266 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 1/31/2026 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 04/01/2026) |
| 04/01/2026 | 265 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 12/31/2026 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 04/01/2026) |
| 04/01/2026 | 264 | Stipulated Order Extending Time to Respond to Motion to Allow Late Filed Claim filed by Creditor State of Michigan - Department of Health and Human Services (RE: related document(s)263 Stipulation filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.). (mlm) (Entered: 04/01/2026) |
| 03/31/2026 | 263 | Stipulation By and Between Debtor and STATE OF MICHIGAN - DEPARTMENT OF HEALTH AND HUMAN SERVICES Re: stipulation in support of STIPULATED ORDER EXTENDING TIME TO RESPOND TO MOTION TO ALLOW LATE FILED CLAIM FILED BY CREDITOR STATE OF MICHIGAN - DEPARTMENT OF HEALTH AND HUMAN SERVICES . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 03/31/2026) |
| 03/19/2026 | 262 | BNC Certificate of Mailing. (RE: related document(s)260 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026) |
| 03/19/2026 | 261 | Certificate of Service Filed by Creditor State of Michigan - Department of Health and Human Services (RE: related document(s)259 Motion to File Claim After Claims Bar Date ). (Rundle, Jessica) (Entered: 03/19/2026) |
| 03/17/2026 | 260 | Notice of Deficient Pleading: Proof of Service Missing. (RE: related document(s)259 Motion to File Claim After Claims Bar Date filed by Creditor State of Michigan - Department of Health and Human Services) Proof of Service Due on 3/24/2026. (jjm) (Entered: 03/17/2026) |
| 03/17/2026 | 259 | Motion to File Claim After Claims Bar Date Filed by Creditor State of Michigan - Department of Health and Human Services (Rundle, Jessica) (Entered: 03/17/2026) |