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
04/10/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, TranscriptREQ, 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

40900 Woodward Ave.
Suite 111
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

Credit Repair Lawyers of America
39111 Six Mile Road
Ste 142
Livonia, MI 48152
248-353-2882
Fax : 248-353-4840
Email: [email protected]
TERMINATED: 04/11/2019

Craig T. Mierzwa

37000 Woodward Avenue
Suite 250
Bloomfield Hills, MI 48304
(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
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)
02/07/20241006Docket Text
Corrected Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit Exhibit 1 - Bank Statements # (2) Exhibit Exhibit 2 - Form 2) (Simon, Basil)
02/07/20241005Docket Text
Corrected Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 09/30/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit Exhibit 1 - Bank Statements # (2) Exhibit Exhibit 2 - Basil T. Simon Statement) (Simon, Basil)
02/02/20241004Docket Text
Order of the Court to Strike: These pleadings are stricken from the record because the PDF is illegible (related documents Chapter 11 Post Confirmation Report for Non-Small Business, Chapter 11 Monthly Operating Report for Non-Small Business). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)[1000] Chapter 11 Post Confirmation Report for Non-Small Business filed by Trustee Basil T. Simon, [1003] Chapter 11 Monthly Operating Report for Non-Small Business filed by Trustee Basil T. Simon) (jjm) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
01/18/20241003Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 2/2/2024. Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 Bank Statements # (2) Exhibit 2 - Form 2) (Simon, Basil) Modified on 2/2/2024 (lac).
01/09/20241002Docket Text
First Notice of Unclaimed Funds in the amount of $3,534.21 NOTICE OF UNDER $50.00 DIVIDENDS Filed by Trustee Basil T. Simon. (Simon, Basil)
12/27/20231001Docket Text
First Trustee's Certificate of Distribution 1ST INTERIM DISTRIBUTION FROM LIQUIDATING TRUST Filed by Trustee Basil T. Simon. (Simon, Basil)
10/13/20231000Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 2/2/2024. Amended Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 09/30/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 - Bank Statements # (2) Exhibit 2 - Basil T. Simon Statement) (Simon, Basil) Modified on 2/2/2024 (lac).
07/13/2023999Docket Text
Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 06/30/2023 Filed by Trustee Basil T. Simon. (Attachments: # (1) Exhibit 1 - Bank Statements # (2) Exhibit 2 - Basil T. Simon Statement) (Simon, Basil)
06/12/2023998Docket Text
Satisfaction of Claim 3 -2 and Proof of Service Filed by Creditor Oakland County Treasurer (Calhoun, Kevin)