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

    06/14/2025

  • 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
Deadline for filing claims (govt.):  06/17/2025

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 & Asoociates, P.C.
903 N. Opdyke Rd.
Suite C
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
06/13/2025101Certificate of Service Filed by Creditor 461 Huron, LLC (RE: related document(s)98 Motion for Relief from Stay 461 Huron, LLC. Fee Amount $199,). (Black, Andrew) (Entered: 06/13/2025)
06/13/2025100Statement of Corporate Ownership Filed by Creditor 461 Huron, LLC (RE: related document(s)98 Motion for Relief from Stay 461 Huron, LLC. Fee Amount $199,). (Black, Andrew) (Entered: 06/13/2025)
06/12/202599Notice of Deficient Pleading: Proof of Service Missing and Statement of Corporate Ownership Missing. (RE: related document(s)98 Motion for Relief From Stay filed by Petitioning Creditor 461 Huron, LLC) Proof of Service Due on 6/20/2025. Statement of Corporate Ownership Due on 6/20/2025. (jjm) (Entered: 06/12/2025)
06/11/2025Receipt of Motion for Relief From Stay( 24-51134-mlo) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A44103834, amount . (U.S. Treasury) (Entered: 06/11/2025)
06/11/202598Motion for Relief from Stay 461 Huron, LLC. Fee Amount $199, Filed by Petitioning Creditor 461 Huron, LLC (Attachments: # 1 Exhibit A - Lis Pendens # 2 Exhibit B - Notice of Judgment of Foreclosure # 3 Exhibit C - Quit Claim Deed # 4 Exhibit D - Notice of Motion # 5 Exhibit E- Proposed Order) (Black, Andrew) MODIFIED THE FILER FROM PETITIONING CREDITOR TO CREDITOR on 6/12/2025 (ad). (Entered: 06/11/2025)
06/05/2025Receipt of Motion for Relief From Stay( 24-51134-mlo) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A44075885, amount . (U.S. Treasury) (Entered: 06/05/2025)
06/05/202597Motion for Relief from Stay Re: Creditor Lewis's Motion For Relief From The Automatic Stay . Fee Amount $199, Filed by Creditor Kenneth Lewis (Paree, Ryan) (Entered: 06/05/2025)
05/27/202596Order Extending Deadline for Baxter Healthcare Corporation to File Proof of Claim to 05/30/2025 (RE: related document(s)94 Stipulation filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.). (tmg) (Entered: 05/28/2025)
05/27/202595Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2025 Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 05/27/2025)
05/26/202594Stipulation By and Between Debtor and Baxter Healthcare Corporation Re: STIPULATION FOR ENTRY OF ORDER EXTENDING DEADLINE FOR BAXTER HEALTHCARE CORPORATION TO FILE PROOF OF CLAIM . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 05/26/2025)