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

    01/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, Subchapter_V, 341held, OBJCLOS



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
Plan confirmed:  11/13/2025
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
01/06/2026215Trustee'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)
01/06/2026214Objection 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)
01/05/2026213Stipulated 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)
01/03/2026212Stipulation 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)
12/30/2025211Corrected Certificate of Service Filed by Special Counsel Bodman PLC (RE: related document(s)207 Certificate of Service). (Bakst, Marc) (Entered: 12/30/2025)
12/30/2025210Corrected 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)
12/25/2025209BNC 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)
12/23/2025208Notice 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)
12/22/2025207Certificate of Service Filed by Special Counsel Bodman PLC (RE: related document(s)206 Exhibit). (Bakst, Marc) (Entered: 12/22/2025)
12/22/2025206Amended 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)