Oakland Physicians Medical Center, L.L.C.
11
Maria L. Oxholm
11/23/2024
11/20/2025
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 |
|---|---|---|
| 11/19/2025 | 186 | Stipulated Order Regarding Mediation and Adjourning Hearing on Debtor's Objection to Claim Numbers 7, 8, 9, 10, 11, 12, 13, 14, and 15 (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. and 185 Stipulation). Hearing to be held on 12/11/2025 at 11:00 AM Courtroom 1875, 211 W. Fort St. for 162, (mlm) (Entered: 11/19/2025) |
| 11/19/2025 | 185 | Stipulation By and Between Debtor, Subchapter V Trustee and Creditor AFSCME Michigan 925 Local 100 Re: STIPULATION REGARDING MEDIATION AND ADJOURNING HEARING ON DEBTORS OBJECTION TO CLAIM NUMBERS 7, 8, 9, 10, 11, 12, 13, 14, and 15 . Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C.. (Bassel, Robert) (Entered: 11/19/2025) |
| 11/17/2025 | 184 | Application for Administrative Expenses Filed by Creditor AFSCME 925 (Paree, Ryan) (Entered: 11/17/2025) |
| 11/15/2025 | 183 | Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)179 Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 67. Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025) |
| 11/15/2025 | 182 | BNC Certificate of Mailing - Notice of Adjourned Hearing (RE: related document(s)178 Notice of Adjourned Hearing (BK)) No. of Notices: 9. Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025) |
| 11/14/2025 | 181 | BNC Certificate of Mailing - Notice of Adjourned Hearing (RE: related document(s)172 Notice of Adjourned Hearing (BK)) No. of Notices: 75. Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025) |
| 11/13/2025 | 180 | PDF with attached Audio File. Court Date & Time [ 11/13/2025 11:16:21 AM ]. File Size [ 3904 KB ]. Run Time [ 00:08:08 ]. (admin). (Entered: 11/13/2025) |
| 11/13/2025 | 179 | Order Confirming Section 1191(a) - Consensual Subchapter V Chapter 11 Plan (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.). Last Day to Object to Case Closing 1/12/2026. (mlm) (Entered: 11/13/2025) |
| 11/13/2025 | 178 | Notice of In Person Hearing . (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.) Hearing to be held on 11/20/2025 at 11:00 AM Courtroom 1875, 211 W. Fort St. for 162, (jjm) (Entered: 11/13/2025) |
| 11/13/2025 | 177 | Notice of In Person Hearing . (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.) Hearing to be held on 11/20/2025 at 10:00 AM Courtroom 1875, 211 W. Fort St. for 162, (jjm) (Entered: 11/13/2025) |