Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Oakland Physicians Medical Center, L.L.C. d/b/a Do

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-51011
TYPE / CHAPTER
Voluntary / 11

Filed

7-22-15

Updated

3-31-24

Last Checked

8-24-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2015
Last Entry Filed
Jul 22, 2015

Docket Entries by Year

Jul 22, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan Application for Installments Due on 08/5/2015. Balance Sheet Due: 08/5/2015. Bankruptcy Petition Preparer Signature Form 19 Due: 08/5/2015. Cash Flow Statement Due: 08/5/2015. Credit Counseling Certificate Due: 08/5/2015. Declaration Concerning Debtor(s) Schedules-Official Form B6 due 08/5/2015. Declaration under Penalty of Perjury for Debtor(s) without an Attorney due 08/5/2015. Chapter 11 Statement of Your Current Monthly Income Form 22B Due: 08/5/2015. Income Tax Return Due: 08/5/2015. Schedule A due 08/5/2015. Schedule B due 08/5/2015. Schedule C Debtor due 08/5/2015. Schedule C Joint Debtor due 08/5/2015. Schedule D due 08/5/2015. Schedule E due 08/5/2015. Schedule F due 08/5/2015. Schedule G due 08/5/2015. Schedule H due 08/5/2015. Schedule I due 08/5/2015. Schedule J due 08/5/2015. Schedules A-J due 08/5/2015. Statement of Financial Affairs due 08/5/2015. Statement of Operations Due: 08/5/2015. Statistical Summary due 08/5/2015. Summary of schedules due 08/5/2015. Tax ID due 08/5/2015. Incomplete Filings due by 08/5/2015. Chapter 11 Plan due by 11/19/2015. Disclosure Statement due by 11/19/2015.Appointment of health care ombudsman due by 08/21/2015 (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 Receipt of Voluntary Petition (Chapter 11)(15-51011) [misc,volp11at] (1717.00) filing fee. Receipt number 25649249, amount . (U.S. Treasury) (Entered: 07/22/2015)
Jul 22, 2015 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan. (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan. (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 4 Exhibit C to Voluntary Petition Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 5 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan. (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 6 Disclosure of Compensation as Attorney for the Debtor Pursuant to F.R. Bankr. P. 2016(b) Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan. (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 7 Statement Regarding Authority to Sign and File Petition Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Radom, Thomas) (Entered: 07/22/2015)
Jul 22, 2015 8 Affidavit Re: Verification of Creditor Matrix Filed by Debtor In Possession Oakland Physicians Medical Center, L.L.C. d/b/a Doctors' Hospital of Michigan (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Radom, Thomas) (Entered: 07/22/2015)

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:15-bk-51011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Walter Shapero.Detroit
Chapter
11
Filed
Jul 22, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 24, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21st Century Insurance
    3M
    3M Cogent Inc.
    4D Pharmacy Mgt Systems
    7 Grand Service
    A & R Sealcoating, Inc.
    A+ Network, LLC
    Aaper Alcohol and Chemical Company
    Abbott Diagnostic Laboratories
    Abbott Nutrition
    ABC Warehouse
    Abell Pest Control
    Abilities Expo
    ABMS Solutions LLC
    Accident Fund Company
    There are 581 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Oakland Physicians Medical Center, LL.C.
    c/o Butzel Long
    Thomas B. Radom
    41000 Woodward Avenue
    Stoneridge West
    Bloomfield Hills, MI 48304
    OAKLAND-MI
    (248) 258-1616

    Represented By

    Thomas B. Radom
    41000 Woodward Avenue
    Bloomfield Hills, MI 48304
    (248) 258-1413
    Fax : (248) 258-1439
    Email: Radom@butzel.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2022 BERWICK HOSPITAL COMPANY, LLC 11V 2:2022bk47699
    Aug 22, 2022 T.H. Marsh Construction Company 7 2:2022bk46555
    Jul 18, 2022 Berwick Clinic Company, LLC 11V 2:2022bk45589
    Jan 3, 2022 Knox Clinic Corporation 11V 2:2022bk40018
    Aug 11, 2021 NH Chicago, LLC 7 2:2021bk46586
    Aug 5, 2021 NH Chicago, LLC 7 2:2021bk46468
    Mar 3, 2020 Energentics International, LLC 7 2:2020bk43049
    Aug 9, 2019 Srisiri Pharma, Inc. 11 2:2019bk51522
    Oct 25, 2018 Jamie One, LLC 11 2:2018bk17075
    Feb 12, 2017 Sweet Three, LLC 11 2:17-bk-41874
    Mar 10, 2015 FNH, LLC 7 2:15-bk-43572
    Aug 10, 2012 Younique/EDS Specialtique, LLC 7 2:12-bk-58518
    Feb 8, 2012 Woodward-Parker Corporation, P.C. 11 2:12-bk-42728
    Feb 2, 2012 The David 6 Family Ltd. Partnership f/k/a Daoud Fa 11 2:12-bk-42333
    Jun 28, 2011 Bing Construction Company 11 2:11-bk-57853