Case number: 2:24-bk-51134 - Oakland Physicians Medical Center, L.L.C. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Oakland Physicians Medical Center, L.L.C.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    11/23/2024

  • Last Filing

    09/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, Subchapter_V, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 24-51134-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset


Date filed:  11/23/2024
341 meeting:  02/20/2025
Deadline for filing claims:  03/19/2025

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

Latest Dockets

Date Filed#Docket Text
09/25/2025Minute Entry. In Person Hearing Adjourned. (RE: related document(s)83 Order Establishing Deadlines and Procedures in a SubChapter V Case) In Person Confirmation hearing to be held on 10/09/2025 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (jjm) (Entered: 09/25/2025)
09/23/2025157Order Adjourning Confirmation Hearing and Extending Time to Object to Plan and to Return Ballot for Certain Parties (RE: related document(s)128 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C., 156 Stipulation). Confirmation hearing to be held on 10/9/2025 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (jmk) (Entered: 09/23/2025)
09/23/2025156Stipulation By and Between The Debtor, Oakland Physicians Medical Center, L.L.C, The Estate of Ryan White, Office of the United States Trustee, Subchapter V Trustee, Patient Care Ombudsman, Deborah L. Fish, Patrick Underwood, and Nasir Ali, M.D. Re: adjourning the confirmation hearing and extending time to object to plan and return ballot for certain parties , with Proposed Order. Filed by Creditor The Estate of Ryan White. (Hassan, Ernest) (Entered: 09/23/2025)
09/22/2025155Objection to Confirmation of Plan Filed by Creditor Nasir Ali M.D. (RE: related document(s)128 Amended Chapter 11 Plan Small Business Subchapter V). (Cohen, Steven) (Entered: 09/22/2025)
09/22/2025154Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 8/31/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 09/22/2025)
09/22/2025153Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 7/31/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 09/22/2025)
09/17/2025152Order Extending Time to Object to Plan and to Return Ballot for Certain Parties (RE: related document(s)151 Stipulation filed by Creditor The Estate of Ryan White). (psm) (Entered: 09/17/2025)
09/17/2025151Stipulation By and Between Debtor, The Estate of Ryan White, Office of the United States Trustee, Subchapter V Trustee, Patient Care Ombudsman, Deborah L. Fish, Patrick Underwood, and Nasir Ali, M.D. Re: extending deadline to return ballots of the Combined Plan and Disclosure Statement of Oakland Physicians Medical Center, L.L.C., (the Plan), as well as file objections to confirmation of the Plan , with Proposed Order. Filed by Creditor The Estate of Ryan White. (Hassan, Ernest) (Entered: 09/17/2025)
08/29/2025150Stipulated Order Granting Relief From the Automatic Stay to Pursue Litigation Conditioned Upon Mediation (Related Doc # 149). (mlm) (Entered: 08/29/2025)
08/29/2025149Stipulation for Relief from Stay By and Between Lenward Kenneth Lewis, Oakland Physicians Medical Center and subchapter V Trustee Re: Relief from stay . Filed by Creditor Kenneth Lewis (Paree, Ryan) (Entered: 08/29/2025)