Case number: 2:95-bk-43295 - Michigan Health Care Corporation - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Michigan Health Care Corporation

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Judge Thomas J. Tucker

  • Filed

    03/31/1995

  • Last Filing

    11/30/2022

  • Asset

    Yes

Docket Header
CONS, REOPENED, 727OBJ, ACCOUNTWTH



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 95-43295-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/31/1995
Date converted:  03/11/1998
Date reopened (2):  02/21/2019
341 meeting:  05/12/1998
Deadline for filing claims:  08/10/1998 00:00

Debtor

Michigan Health Care Corporation

7430 Second Avenue
Suite 610
Detroit, MI 48202
WAYNE-MI
(313)
Tax ID / EIN: 38-2310536 , 38-2581804
aka
Aurora Hospital for Children

7430 Second Avenue
Suite 610
Detroit, MI 48202
WAYNE-MI
(313)

represented by
Jonathan S. Green

150 W. Jefferson
Ste. 2500
Detroit, MI 48226
(313) 963-6420
Email: green@millercanfield.com
TERMINATED: 02/26/2020

Shalom L. Kohn

One South Dearborn
Chicago, IL 60007
(312) 853-7756

Michael J. Sharpe

535 Griswold
Suite 1320
Detroit, MI 48226
313-961-3681
Email: mjsharpe2003@yahoo.com

Trustee

Homer W. McClarty

24400 Northwestern
Suite 204
Southfield, MI 48075
248-352-7686

represented by
Joel D. Applebaum

151 S. Old Woodward Ave.
Suite 200
Birmingham, MI 48009
248-988-5883
TERMINATED: 02/26/2020

Tracy M. Clark

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: clark@steinbergshapiro.com

Dana A. Donohue

Hertz, Schram & Saretsky, P.C.
1760 S. Telegraph, #300
Bloomfield Hills, MI 48302
(313) 335-5000

Robert S. Hertzberg

4000 Town Center
Suite 1800
Southfield, MI 48075-1505
248-359-7300
Fax : 248-359-7700
Email: hertzbergr@pepperlaw.com

Michael R. Main

Simon, Galasso & Frantz, PLC
2401 W. Big Beaver Road
Suite 520
Troy, MI 48084
(248) 649-1400

David M. Miller

400 Galleria Officentre
Suite 444
Southfield, MI 48034-2162
(248) 827-4100
Email: dmiller@ermanteicher.com

U.S. Trustee

United States Trustee


represented by
Claretta Evans (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7912
Fax : (313) 226-7912
TERMINATED: 02/26/2020

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Richard A. Roble (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6769
Email: Richard.A.Roble@usdoj.gov

U.S. Trustee

Andrew R. Vara
represented by
Richard A. Roble (UST)

(See above for address)

Latest Dockets

Date Filed#Docket Text
11/30/20224843Amended Application for Compensation and Certificate of Service for Trustee Resource Group, Accountant, Period: 11/13/2020 to 11/17/2022, Fee: $465.00, Expenses: $0.00. Filed by Attorney Homer W. McClarty (McClarty, Homer)
11/21/20224842Final Application for Compensation , Proposed Order and Certificate of Service for Trustee Resource Group, Accountant, Period: 11/13/2020 to 11/17/2022, Fee: $465.00, Expenses: $0.00. Filed by Attorney Homer W. McClarty (McClarty, Homer)
11/21/20224841Final Application for Compensation (First and Final) for Tracy M. Clark, Trustee's Attorney, Period: 3/6/2019 to 11/21/2022, Fee: $3,915.00, Expenses: $1,769.55. Filed by Attorney Tracy M. Clark (Clark, Tracy)
10/26/20224840Annual Trustee's Report for the period ending: 9/30/2022. (McClarty, Homer)
10/21/20214839Annual Trustee's Report for the period ending: 9/30/2021. (McClarty, Homer) (Entered: 10/21/2021)
02/01/20214838Returned Mail sent to Debtor(s) Michigan Health Care Corporation (RE: related document(s)[4830] Objection filed by Creditor Larry Hatchett) (TLC)
01/19/20214837Order Granting Fee Application of Private Detective Agency for Trustee for the Period August 9, 2019 Through October 27, 2020 (Related Doc # [4826]) for Assets International, LLC, Fees Awarded: $63,163.68, Expenses Awarded: $0.00. (Cotton, N)
01/15/20214836Certification of Non-Response Filed by Trustee Homer W. McClarty (RE: related document(s)[4826] Final Application for Compensation , Proposed Order, Notice and Opportunity to Respond and Certificate of Service for Assets International, LLC, Other Professional, Period: 8/9/2019 to 10/27/2020, Fee: $63,163.68, Expenses: $0.00.). (Clark, Tracy)
01/14/2021Certificate of Mailing: A Copy of this Related Document was Mailed on 1/14/2021 by the United States Postal Service to the non-ECF Participants-Bankruptcy Petition Preparer-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (TLC)
01/14/20214835Order of the Court to Strike: This pleading is stricken from the record because of failure to comply with deficiency notice (related documents Objection). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)[4830] Objection filed by Creditor Larry Hatchett) (Vozniak, Mary) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.