Michigan Health Care Corporation
7
Judge Thomas J. Tucker
03/31/1995
11/30/2022
Yes
CONS, REOPENED, 727OBJ, ACCOUNTWTH |
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
11/30/2022 | 4843 | Amended 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) |
11/21/2022 | 4842 | Final 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) |
11/21/2022 | 4841 | Final 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) |
10/26/2022 | 4840 | Annual Trustee's Report for the period ending: 9/30/2022. (McClarty, Homer) |
10/21/2021 | 4839 | Annual Trustee's Report for the period ending: 9/30/2021. (McClarty, Homer) (Entered: 10/21/2021) |
02/01/2021 | 4838 | Returned Mail sent to Debtor(s) Michigan Health Care Corporation (RE: related document(s)[4830] Objection filed by Creditor Larry Hatchett) (TLC) |
01/19/2021 | 4837 | Order 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) |
01/15/2021 | 4836 | Certification 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) |
01/14/2021 | Certificate 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) | |
01/14/2021 | 4835 | Order 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. |