Michigan Health Care Corporation
7
Judge Thomas J. Tucker
03/31/1995
04/19/2024
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 |
---|---|---|
04/18/2024 | 4864 | BNC Certificate of Mailing. (RE: related document(s)4861 Transfer of Claim) No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/18/2024 | 4863 | BNC Certificate of Mailing. (RE: related document(s)4860 Transfer of Claim) No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 4862 | Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC, assignee to Dr. Gerard O'Desky, in the amount of $2,262.97 . (Attachments: # 1 Exhibits # 2 Proposed Order) (Drake, Andrew) (Entered: 04/17/2024) |
04/15/2024 | Receipt of Transfer of Claim( 95-43295-tjt) [claims,trclm] ( 28.00) filing fee. Receipt number A42144256, amount . (U.S. Treasury) (Entered: 04/15/2024) | |
04/15/2024 | 4861 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Dr. Gerard O'Desky (Claim No. 141) To Dilks & Knopik, LLC Fee Amount $28,. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 04/15/2024) |
04/15/2024 | Receipt of Transfer of Claim( 95-43295-tjt) [claims,trclm] ( 28.00) filing fee. Receipt number A42144240, amount . (U.S. Treasury) (Entered: 04/15/2024) | |
04/15/2024 | 4860 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Dr. Gerard O'Desky (Claim No. 86) To Dilks & Knopik, LLC Fee Amount $28,. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 04/15/2024) |
04/08/2024 | Receipt of Notice of Unclaimed Funds( 95-43295-tjt) [notice,ntcucdiv] (129356.74) filing fee. Receipt number A42110527, amount . (U.S. Treasury) (Entered: 04/08/2024) | |
04/08/2024 | 4859 | Notice of Unclaimed Funds in the amount of $129,356.74 Filed by Trustee Homer W. McClarty. (McClarty, Homer) (Entered: 04/08/2024) |
12/27/2023 | Receipt of Reopening Fee Due( 95-43295-tjt) [misc,reop7fd] ( 260.00) filing fee. Receipt number A41645061, amount . (U.S. Treasury) (Entered: 12/27/2023) |