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

    08/12/2025

  • 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
08/12/2025143Stipulated Order Extending Deadlines For the United States Department of Health and Human Services to Object to Plan and to Return Ballot. (RE: related document(s)142 Stipulation filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.). (psm) (Entered: 08/12/2025)
08/12/2025142Stipulation By and Between Debtor and United States Department of Health and Human Services Re: STIPULATION FOR ENTRY OF ORDER EXTENDING DEADLINES FOR THE UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES TO OBJECT TO PLAN AND TO RETURN BALLOT . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 08/12/2025)
08/11/2025141Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 6/30/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 08/11/2025)
08/11/2025140Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 5/31/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 08/11/2025)
08/11/2025139Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 4/30/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 08/11/2025)
08/08/2025138Stipulated Order Extending Deadlines For the Office of the United States Trustee, Subchapter V Trustee, Patient Care Ombudsman, The Estate of Ryan White, Nasir Ali, and Stucky-Vitale to Object to Plan and to Return Ballot (RE: related document(s)137 Stipulation filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.). (psm) (Entered: 08/08/2025)
08/08/2025137Stipulation By and Between The Debtor, The Office of the United States Trustee, Subchapter V Trustee, Patient Care Ombudsman, The Estate of Ryan White, Nasir Ali, and Stucky-Vitale Re: STIPULATION FOR ENTRY OF ORDER EXTENDING DEADLINES FOR THE OFFICE OF THE UNITED STATES TRUSTEE, SUBCHAPTER V TRUSTEE, PATIENT CARE OMBUDSMAN, THE ESTATE OF RYAN WHITE, NASIR ALI, AND STUCKY-VITALE TO OBJECT TO PLAN AND TO RETURN BALLOT . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 08/08/2025)
08/04/2025136
Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case (related documents Certificate of Service). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)133 Certificate of Service filed by Creditor Ellie Kovacs fka Allisha Kovacs) (jjm)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 08/04/2025)
08/02/2025135Fifth Ombudsman Report for the period of 03/25/2025 through 07/31/2025 Filed by Patient Care Ombudsman Deborah Fish. (Attachments: # 1 Exhibit Ombudsman Report) (Fish, Deborah) (Entered: 08/02/2025)
08/01/2025134Certificate of Service Filed by Creditor Ellie Kovacs fka Allisha Kovacs. (Cortese, Nanette) (Entered: 08/01/2025)