Michigan Eastern Bankruptcy Court

Case number: 2:15-bk-51011 - Oakland Physicians Medical Center, LL.C. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Oakland Physicians Medical Center, LL.C.
Chapter
11
Judge
Maria L. Oxholm
Filed
07/22/2015
Last Filing
01/06/2025
Asset
Yes
Vol
v
Docket Header

TranscriptREQ, CASECHECKED, REOPENED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-51011-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/22/2015
Date reopened:  08/22/2019
Plan confirmed:  02/11/2016
341 meeting:  08/28/2015
Deadline for filing claims:  11/27/2015

Debtor In Possession

Oakland Physicians Medical Center, LL.C.

c/o Butzel Long
c/o Thomas B. Radom, Esq.
Butzel Long, a professional corporation
4100 Woodward Avenue, Stoneridge West
Bloomfield Hills, MI 48304
OAKLAND-MI
Tax ID / EIN: 26-2512084
dba
Doctors' Hospital of Michigan


represented by
Ryan D. Heilman

Heilman Law PLLC
40900 Woodward Ave
Ste 110
Bloomfield Hills, MI 48304
248-835-4745
Email: [email protected]

Max J. Newman

Butzel Long
Stoneridge West
41000 Woodward Avenue
Bloomfield Hills, MI 48304
(248) 258-2907
Email: [email protected]

Thomas B. Radom

41000 Woodward Avenue
Bloomfield Hills, MI 48304
(248) 258-1413
Fax : (248) 258-1439
Email: [email protected]

Glenn S. Walter

660 Woodward Avenue
2290 First National Building
Detroit, MI 48226
(313) 465-7712
Email: [email protected]

Trustee

Basil T. Simon

645 Griswold
Suite 3466
Detroit, MI 48226
(313) 962-6400

represented by
Stephen P. Stella

645 Griswold
Ste. 3466
Detroit, MI 48226
313-962-6400
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

U.S. Trustee

Andrew R. Vara


represented by
Leslie K. Berg (UST)

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Gary A. Hansz

Trott Law, P.C.
31440 Northwestern Highway
Ste 145
Farmington Hills, MI 48334
248-939-8198
Fax : 248-205-4118
Email: [email protected]
TERMINATED: 04/11/2019

Craig T. Mierzwa

Simon PLC Attorneys & Counselors
363 W. Big Beaver Road
Suite 410
Troy, MI 48084
248-720-0290
Email: [email protected]

Creditor Committee

Official Unsecured Creditors' Committee
represented by
Gary A. Hansz

(See above for address)
TERMINATED: 04/11/2019

Craig T. Mierzwa

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/06/20251015Docket Text
Final Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2024 OAKLAND PHYSICIANS MEDICAL CENTER, LLC LIQUIDATING TRUST Filed by Trustee Basil T. Simon. (Attachments: # 1 Exhibit A - FORM 2 (Disbursements) # 2 Exhibit B - BANK STATEMENTS) (Simon, Basil) (Entered: 01/06/2025)
10/09/20241014Docket Text
Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 09/30/2024 OAKLAND PHYSICIANS MEDICAL CENTER, LLC LIQUIDATING TRUST Filed by Trustee Basil T. Simon. (Attachments: # 1 Exhibit A - FORM 2 (Disbursements) # 2 Exhibit B - BANK STATEMENTS) (Simon, Basil) (Entered: 10/09/2024)
10/08/20241013Docket Text
Notice of Withdrawal of Appearance and Request for Removal from Court Matrix and Service Lists Interested Party Sant Partners LLC (RE: related document(s)186 Notice of Appearance). (Lichtman, Lawrence) (Entered: 10/08/2024)
09/24/2024Docket Text
Receipt of Notice of Unclaimed Funds( 15-51011-mlo) [notice,ntcucdiv] (1265.94) filing fee. Receipt number A42888663, amount . (U.S. Treasury) (Entered: 09/24/2024)
09/24/20241012Docket Text
Second Notice of Unclaimed Funds in the amount of $1,265.94 Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 09/24/2024)
09/23/20241011Docket Text
Amended Exhibit 'E' - FINAL DISTRIBUTION Filed by Trustee Basil T. Simon (RE: related document(s)1010 Chapter 11 Trustee's Final Report and Account). (Simon, Basil) (Entered: 09/23/2024)
09/18/20241010Docket Text
Chapter 11 Trustee's Final Report and Account in a Discharged case OAKLAND PHYSICIANS MEDICAL CENTER, LLC LIQUIDATING TRUST Filed by Trustee Basil T. Simon. (Attachments: # 1 Exhibit A - List of Known Assets (Form 1) # 2 Exhibit B - Receipts and Disbursements (Form 2) # 3 Exhibit C - Claims Analysis # 4 Exhibit D - Current Bank Statment # 5 Exhibit E - Final Distribution to Creditors # 6 Exhibit F - Liquidating Trustee's Final Invoice for Fees # 7 Exhibit G - Liquidating Trustee's Final Expense Report # 8 Exhibit H - Berry Advisors (Financial Consultants) Final Invoice for Fees # 9 Exhibit I - Berry Advisors (Financial Consultants) Final Expense Report)(Simon, Basil) (Entered: 09/18/2024)
08/30/20241009Docket Text
Attorney Tara Raske-Liles has left the firm. Attorney Melinda Oviatt has taken over the case. (Entered: 08/30/2024)
07/11/20241008Docket Text
Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 06/30/2024 OAKLAND PHYSICIANS MEDICAL CENTER, LLC LIQUIDATING TRUST Filed by Trustee Basil T. Simon. (Attachments: # 1 Exhibit 1 - BANK STATEMENTS # 2 Exhibit 2 - FORM 2) (Lewis, Wendy) (Entered: 07/11/2024)
04/10/20241007Docket Text
Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 03/31/2024 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 - BANK STATEMENTS # (2) Exhibit 2 - FORM 2) (Simon, Basil)