White Behavioral Consultants, PC
11
Thomas J. Tucker
08/06/2025
02/09/2026
Yes
v
| Subchapter_V, CASECHECKED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
Debtor In Possession White Behavioral Consultants, PC
1606 S. Huron St. Box 970590 Ypsilanti, MI 48197 WASHTENAW-MI Tax ID / EIN: 16-1679892 dba WBC Counseling |
represented by |
Anthony James Miller
20700 Civic Center Drive Suite 420 Southfield, MI 48076 248-663-1800 Fax : 248-663-1801 Email: am@osbig.com Yuliy Osipov
Osipov Bigelman, P.C. 20700 Civic Center Drive, Ste. 420 Southfield, MI 48076 248-663-1800 Email: yotc_ecf@yahoo.com |
Trustee Kimberly Ross Clayson
Taft Stettinius & Hollister, LLP 27777 Franklin Rd. Suite 2500 Southfield, MI 48034 248-727-1635 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Timothy.Graves@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 70 | Application for Compensation First and Final Application of Osipov Bigelman, P.C., Counsel for Debtor, for Fees and Reimbursement of Expenses for Services rendered from July 29, 2025 through January 28, 2026 Pursuant to 11 U.S.C. § 330 for Yuliy Osipov, Debtor's Attorney, Period: 7/29/2025 to 1/28/2026, Fee: $48,255.00, Expenses: $2,168.43. Filed by Attorney Yuliy Osipov (Osipov, Yuliy) |
| 01/29/2026 | 69 | Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)[67] Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 14. Notice Date 01/29/2026. (Admin.) |
| 01/28/2026 | 68 | Certificate of Service Filed by Debtor In Possession White Behavioral Consultants, PC (RE: related document(s)[67] Order Confirming Subchapter V Chapter 11 Plan). (Attachments: # (1) Exhibit mailing matrix) (Miller, Anthony) |
| 01/28/2026 | Minute Entry. Hearing not held; Confirmation Granted by Consent. (RE: related document(s)41 Order Establishing Deadlines and Procedures in a SubChapter V Case) (Vozniak, Mary) | |
| 01/27/2026 | 67 | Order Confirming Debtor's Subchapter V Plan of Reorganization (Non-Consensual Subchapter V Chapter 11 Plan), with Certain Modifications and Cancelling the January 28, 2026 Adjourned Confirmation Hearing (RE: related document(s)[53] Chapter 11 Plan Small Business Subchapter V filed by Debtor In Possession White Behavioral Consultants, PC, RE: [66] Stipulation). Last Day to Object to Case Closing 3/30/2026. (VSH) |
| 01/27/2026 | 66 | Stipulation By and Between Anthony J. Miller, Timothy R. Graves, Kimberly R. Clayson and Nicholas S. Laue Re: Stipulation for Entry of Order Confirming Plan . Filed by Debtor In Possession White Behavioral Consultants, PC. (Miller, Anthony) |
| 01/14/2026 | Minute Entry. In-Person Hearing Adjourned. (RE: related document(s)41 Order Establishing Deadlines and Procedures in a SubChapter V Case) In-Person Confirmation hearing to be held on 01/28/2026 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary) | |
| 01/13/2026 | 65 | Order Adjourning Confirmation Hearing (No Further Adjournments to be Granted without a Hearing). Confirmation hearing to be held on 1/28/2026 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (VSH) |
| 01/13/2026 | 64 | Stipulation By and Between Anthony J. Miller, Timothy R. Graves, Kimberly R. Clayson and Nicholas S. Laue Re: Stipulation for Entry of Order Adjourning Confirmation Hearing . Filed by Debtor In Possession White Behavioral Consultants, PC. (Miller, Anthony) |
| 01/13/2026 | 63 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 11/30/2025 Filed by Debtor In Possession White Behavioral Consultants, PC. (Attachments: # (1) DepositAccountStatement_7022 # (2) DepositAccountStatement_7077 # (3) DepositAccountStatement_7080 # (4) WBC Disbursements # (5) Receipts) (Miller, Anthony) |