Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
01/06/2026
Yes
v
| CASECHECKED, Subchapter_V, 341held, OBJCLOS |
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 |
|---|---|---|
| 01/06/2026 | 215 | Trustee's Final Application for Compensation FOR ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED FROM NOVEMBER 25, 2024, TO PRESENT, AND FOR REIMBURSEMENT OF EXPENSES for Richardo I. Kilpatrick, Trustee Chapter 9/11, Period: 11/25/2024 to 1/6/2026, Fee: $71,137.50, Expenses: $96.70. Filed by Attorney Richardo I. Kilpatrick. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Notice of Appointment # 3 Exhibit Summary of Professional Services # 4 Exhibit Trustee Fees # 5 Exhibit Biographical Statement # 6 Exhibit Trustee Expenses # 7 Notice of First and Final Fee Application # 8 Certificate of Service)(Kilpatrick, Richardo) (Entered: 01/06/2026) |
| 01/06/2026 | 214 | Objection to the Closing of Case Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. (RE: related document(s)179 Order Confirming Subchapter V Chapter 11 Plan). (Bassel, Robert) (Entered: 01/06/2026) |
| 01/05/2026 | 213 | Stipulated Order Regarding Mediation and Adjourning Hearing on Debtor's Objection to Claim Numbers 7, 8, 9, 10, 11,12, 13, 14, and 15, and Motion For Administrative Expenses Filed by Creditor AFSCME 925 (RE: related document(s)162 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C., 184 Application for Administrative Expenses filed by Creditor AFSCME 925 and 212 Stipulation). Hearing to be held on 1/29/2026 at 11:00 AM Courtroom 1875, 211 W. Fort St. for 184 and for 162, (mlm) (Entered: 01/05/2026) |
| 01/03/2026 | 212 | Stipulation By and Between Debtor, Subchapter V Trustee and AFSCME 925 Re: STIPULATION REGARDING MEDIATION AND ADJOURNING HEARING ON DEBTORS OBJECTION TO CLAIM NUMBERS 7, 8, 9, 10, 11, 12, 13, 14, and 15, and MOTION FOR ADMINISTRATIVE EXPENSES FILED BY CREDITOR AFSCME 925 . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 01/03/2026) |
| 12/30/2025 | 211 | Corrected Certificate of Service Filed by Special Counsel Bodman PLC (RE: related document(s)207 Certificate of Service). (Bakst, Marc) (Entered: 12/30/2025) |
| 12/30/2025 | 210 | Corrected Exhibit Amendment to Exhibits 4 and 5 of the First and Final Fee Application for Debtors Special Counsel Bodman PLC Filed by Special Counsel Bodman PLC (RE: related document(s)206 Exhibit). (Bakst, Marc) (Entered: 12/30/2025) |
| 12/25/2025 | 209 | BNC Certificate of Mailing. (RE: related document(s)208 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 208 | Notice of Deficient Pleading: Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1). (RE: related document(s)206 Exhibit filed by Special Counsel Bodman PLC, 207 Certificate of Service filed by Special Counsel Bodman PLC) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 12/30/2025. (Al-H., S.) (Entered: 12/23/2025) |
| 12/22/2025 | 207 | Certificate of Service Filed by Special Counsel Bodman PLC (RE: related document(s)206 Exhibit). (Bakst, Marc) (Entered: 12/22/2025) |
| 12/22/2025 | 206 | Amended Exhibit Amendment to Exhibits 4 and 5 of the First and Final Fee Application for Debtors Special Counsel Bodman PLC Filed by Special Counsel Bodman PLC (RE: related document(s)202 Corrected Application for Compensation for Bodman PLC, Special Counsel, Period: 11/23/2024 to 11/13/2025, Fee: $257,148.00, Expenses: $1,012.78.). (Bakst, Marc) (Entered: 12/22/2025) |