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
Judge Thomas J. Tucker
Filed
03/31/1995
Last Filing
04/19/2024
Asset
Yes
Docket Header

CONS, REOPENED, 727OBJ, ACCOUNTWTH




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
04/18/20244864Docket Text
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)
04/18/20244863Docket Text
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)
04/17/20244862Docket Text
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)
04/15/2024Docket Text
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)
04/15/20244861Docket Text
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)
04/15/2024Docket Text
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)
04/15/20244860Docket Text
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)
04/08/2024Docket Text
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)
04/08/20244859Docket Text
Notice of Unclaimed Funds in the amount of $129,356.74 Filed by Trustee Homer W. McClarty. (McClarty, Homer) (Entered: 04/08/2024)
12/27/2023Docket Text
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)