Michigan Eastern Bankruptcy Court

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

Case Information
Case title
Michigan Health Care Corporation
Chapter
7
Judge
Thomas J. Tucker
Filed
03/31/1995
Last Filing
08/02/2024
Asset
Yes
Vol
v
Docket Header

CONS, REOPENED, 727OBJ




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: [email protected]
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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

U.S. Trustee

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

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/02/20244879Docket Text
Application for Payment from Unclaimed Funds to Pension Benefit Guaranty Corporation in the amount of $36,680.59 Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: # 1 Exhibit # 2 Proposed Order) (Cusick, Kelly) (Entered: 08/02/2024)
06/25/2024Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Homer W. McClarty is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed . (REW) (Entered: 06/25/2024)
06/13/20244878Docket Text
BNC Certificate of Mailing. (RE: related document(s)4873 Transfer of Claim) No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024)
06/11/20244877Docket Text
Order for Payment of Unclaimed Funds (Related Doc # 4865). (REW) (Entered: 06/11/2024)
06/11/20244876Docket Text
Order for Payment of Unclaimed Funds (Related Doc # 4871). (VSH) (Entered: 06/11/2024)
06/11/20244875Docket Text
Order for Payment of Unclaimed Funds (Related Doc # 4870). (slh) (Entered: 06/11/2024)
06/11/20244874Docket Text
Order for Payment of Unclaimed Funds (Related Doc # 4862). (VSH) (Entered: 06/11/2024)
06/10/2024Docket Text
Receipt of Transfer of Claim( 95-43295-tjt) [claims,trclm] ( 28.00) filing fee. Receipt number A42400723, amount . (U.S. Treasury) (Entered: 06/10/2024)
06/10/20244873Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Dr. Michael Sampson To Dilks & Knopik, LLC Fee Amount $28,. (Attachments: # 1 Assignment) (Drake, Andrew) (Entered: 06/10/2024)
05/22/20244872Docket Text
Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (Randel (UST), Paul) (Entered: 05/22/2024)