Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
02/20/2026
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 |
|---|---|---|
| 02/20/2026 | 245 | Supplemental Brief RE CREDITOR ASCME 925 LOCAL 100's MOTION FOR APPROVAL AND ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS Filed by Creditor AFSCME 925 (RE: related document(s)184 Application for Administrative Expenses ). (Paree, Ryan) (Entered: 02/20/2026) |
| 02/16/2026 | 244 | Notice of Appearance and Request for Notice Filed by Special Counsel Andrew B. Wachler. (Wachler, Andrew) (Entered: 02/16/2026) |
| 02/16/2026 | 243 | Amended Application for Compensation for Andrew B. Wachler, Special Counsel, Period: 12/3/2024 to 12/31/2025, Fee: $82303.50, Expenses: $0.00. Filed by Attorney Andrew B. Wachler (Wachler, Andrew) (Entered: 02/16/2026) |
| 02/09/2026 | 242 | Order Approving Application of Deborah L. Fish for Award of Fees and Reimbursement of Expenses as Patient Care Ombudsman (Related Doc # 222) for Deborah L. Fish, Fees Awarded: $37,600.00, Expenses Awarded: $82.34. (mlm) (Entered: 02/09/2026) |
| 02/09/2026 | 241 | Order Awarding Fees And Expenses In Connection With First And Final Fee Application Of Applicant Robert N. Bassel, (Related Doc # 221) for Robert N. Bassel, Fees Awarded: $96,880.00, Expenses Awarded: $0.00. (TLC) (Entered: 02/09/2026) |
| 02/07/2026 | 240 | Certification of Non-Response Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. (RE: related document(s)221 Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 11/23/2024 to 1/12/2026, Fee: $96880, Expenses: $0.). (Bassel, Robert) (Entered: 02/07/2026) |
| 02/06/2026 | 239 | Certification of Non-Response Filed by Patient Care Ombudsman Deborah Fish (RE: related document(s)222 Final Application for Compensation for Deborah L. Fish, Ombudsman Health, Period: 11/25/2024 to 11/25/2025, Fee: $37,600, Expenses: $82.34.). (Fish, Deborah) (Entered: 02/06/2026) |
| 02/05/2026 | 238 | PDF with attached Audio File. Court Date & Time [ 2/5/2026 11:08:28 AM ]. File Size [ 17584 KB ]. Run Time [ 00:36:38 ]. (admin). (Entered: 02/05/2026) |
| 02/05/2026 | 237 | Order Awarding Fees and Expenses in Connection with First and Final Fee Application of Bodman PLC as Special Counsel for Debtor (Related Doc # 202) for Marc M. Bakst, Fees Awarded: $257148.00, Expenses Awarded: $1012.78. (Al-H., S.) (Entered: 02/05/2026) |
| 02/05/2026 | 236 | Order Authorizing First and Final Application of the Chapter 11 Trustee For Compensation For Professional Services Rendered From November 25, 2024, to Present and For Reimbursement of Expenses (Related Doc # 215) for Richardo I. Kilpatrick, Fees Awarded: $71,137.50, Expenses Awarded: $96.70. (mlm) (Entered: 02/05/2026) |