Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
09/25/2025
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 & 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 |
---|---|---|
09/25/2025 | Minute 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) | |
09/23/2025 | 157 | Order 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) |
09/23/2025 | 156 | Stipulation 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) |
09/22/2025 | 155 | Objection 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) |
09/22/2025 | 154 | Chapter 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) |
09/22/2025 | 153 | Chapter 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) |
09/17/2025 | 152 | Order 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) |
09/17/2025 | 151 | Stipulation 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) |
08/29/2025 | 150 | Stipulated Order Granting Relief From the Automatic Stay to Pursue Litigation Conditioned Upon Mediation (Related Doc # 149). (mlm) (Entered: 08/29/2025) |
08/29/2025 | 149 | Stipulation 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) |