Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
06/14/2025
Yes
v
CASECHECKED, Subchapter_V, 341held |
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 & Asoociates, P.C. 903 N. Opdyke Rd. Suite C 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 |
---|---|---|
06/13/2025 | 101 | Certificate of Service Filed by Creditor 461 Huron, LLC (RE: related document(s)98 Motion for Relief from Stay 461 Huron, LLC. Fee Amount $199,). (Black, Andrew) (Entered: 06/13/2025) |
06/13/2025 | 100 | Statement of Corporate Ownership Filed by Creditor 461 Huron, LLC (RE: related document(s)98 Motion for Relief from Stay 461 Huron, LLC. Fee Amount $199,). (Black, Andrew) (Entered: 06/13/2025) |
06/12/2025 | 99 | Notice of Deficient Pleading: Proof of Service Missing and Statement of Corporate Ownership Missing. (RE: related document(s)98 Motion for Relief From Stay filed by Petitioning Creditor 461 Huron, LLC) Proof of Service Due on 6/20/2025. Statement of Corporate Ownership Due on 6/20/2025. (jjm) (Entered: 06/12/2025) |
06/11/2025 | Receipt of Motion for Relief From Stay( 24-51134-mlo) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A44103834, amount . (U.S. Treasury) (Entered: 06/11/2025) | |
06/11/2025 | 98 | Motion for Relief from Stay 461 Huron, LLC. Fee Amount $199, Filed by Petitioning Creditor 461 Huron, LLC (Attachments: # 1 Exhibit A - Lis Pendens # 2 Exhibit B - Notice of Judgment of Foreclosure # 3 Exhibit C - Quit Claim Deed # 4 Exhibit D - Notice of Motion # 5 Exhibit E- Proposed Order) (Black, Andrew) MODIFIED THE FILER FROM PETITIONING CREDITOR TO CREDITOR on 6/12/2025 (ad). (Entered: 06/11/2025) |
06/05/2025 | Receipt of Motion for Relief From Stay( 24-51134-mlo) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A44075885, amount . (U.S. Treasury) (Entered: 06/05/2025) | |
06/05/2025 | 97 | Motion for Relief from Stay Re: Creditor Lewis's Motion For Relief From The Automatic Stay . Fee Amount $199, Filed by Creditor Kenneth Lewis (Paree, Ryan) (Entered: 06/05/2025) |
05/27/2025 | 96 | Order Extending Deadline for Baxter Healthcare Corporation to File Proof of Claim to 05/30/2025 (RE: related document(s)94 Stipulation filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.). (tmg) (Entered: 05/28/2025) |
05/27/2025 | 95 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 05/27/2025) |
05/26/2025 | 94 | Stipulation By and Between Debtor and Baxter Healthcare Corporation Re: STIPULATION FOR ENTRY OF ORDER EXTENDING DEADLINE FOR BAXTER HEALTHCARE CORPORATION TO FILE PROOF OF CLAIM . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 05/26/2025) |