Welcome to BusinessBankruptcies.com!

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

Comprehensive Outpatient Services, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-13575
TYPE / CHAPTER
Voluntary / 7

Filed

9-16-15

Updated

1-9-19

Last Checked

1-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2019
Last Entry Filed
Dec 14, 2018

Docket Entries by Year

There are 186 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 4, 2016 167 Order dated 11/4/2016 Re: 146 Objection to Claim filed by Trustee Joseph H. Baldiga. SUSTAINED. See Order for Full Text. (jlavalley, usbc) (Entered: 11/04/2016)
Nov 4, 2016 168 Order dated 11/4/2016 Re: 148 Motion filed by Trustee Joseph H. Baldiga for (A) Allowance and Payment of Secured Claim and (B) Establishment of Remaining Unsecured, Non-Priority Claim of Iron Mountain Information Management, LLC (Claim No. 59-1). ALLOWED. See Order for Full Text. (jlavalley, usbc) (Entered: 11/04/2016)
Dec 29, 2016 169 Order dated 12/29/2016 Re: 101 Request for Administrative Claim filed by Creditor Blue Cross and Blue Shield of Massachusetts, Inc. ON OR BEFORE JANUARY 20, 2017, THE TRUSTEE SHALL FILE A STATUS REPORT WITH RESPECT TO THE ABOVE REFERENCED REQUEST FOR AN ADMINISTRATIVE CLAIM. (jlavalley, usbc) (Entered: 12/29/2016)
Jan 19, 2017 170 Joint Stipulation By Trustee Joseph H. Baldiga and Blue Cross Blue Shield of Massachusetts, Inc. (Re: 101 Request for Administrative Claim) filed by Trustee Joseph H. Baldiga. (Baldiga, Joseph) (Entered: 01/19/2017)
Jan 19, 2017 171 Joint Motion filed by Trustee Joseph H. Baldiga to Approve [Re: 170 Stipulation] with certificate of service. (Attachments: # 1 Certificate of Service) (Baldiga, Joseph) (Entered: 01/19/2017)
Jan 23, 2017 172 Affidavit of Joseph H. Baldiga, Trustee (Supplemental) with certificate of service (Re: 42 Application to Employ) filed by Trustee Joseph H. Baldiga (Baldiga, Joseph) (Entered: 01/23/2017)
Jan 25, 2017 173 Order dated 1/24/2017 Re: 171 Joint Motion filed by Trustee Joseph H. Baldiga to Approve [Re: 170 Stipulation]. THE COURT WILL HOLD THE MOTION FOR OBJECTIONS THROUGH FEBRUARY 9, 2017. IF NO OBJECTIONS ARE FILED, THE COURT MAY ALLOW THE MOTION WITHOUT FURTHER PROCESS. (jlavalley, usbc) (Entered: 01/25/2017)
Feb 1, 2017 174 Motion filed by Trustee Joseph H. Baldiga To Destroy Books and Records with certificate of service. (Baldiga, Joseph) (Entered: 02/01/2017)
Feb 14, 2017 175 Order dated 2/14/2017 Re: 171 Joint Motion filed by Trustee Joseph H. Baldiga to Approve [Re: 170 Stipulation]. GRANTED. See Order for Full Text. (jlavalley, usbc) (Entered: 02/14/2017)
Feb 23, 2017 176 Order dated 2/23/2017 Re: 174 Motion filed by Trustee Joseph H. Baldiga To Destroy Books and Records. ALLOWED. See Order for Full Text. (jlavalley, usbc) (Entered: 02/23/2017)
Show 10 more entries
Nov 28, 2017 187 Order dated 11/28/2017 Re: 182 Objection to Claim 11 of Claimant Commonwealth of Massachusetts - Department of Revenue filed by Trustee Joseph H. Baldiga. HEARING HELD. THE TRUSTEE REPORTED THE MATTER SETTLED. SEE AGREED STIPULATED ORDER. (jlavalley, usbc) (Entered: 11/28/2017)
Nov 28, 2017 188 Stipulated Order dated 11/28/2017 Re: 182 Objection to Claim 11 of Claimant Commonwealth of Massachusetts - Department of Revenue filed by Trustee Joseph H. Baldiga. See Order for Full Text. (jlavalley, usbc) (Entered: 11/28/2017)
Dec 1, 2017 189 BNC Certificate of Mailing - PDF Document. (Re: 187 Order on Objection to Claim) Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017)
Dec 1, 2017 190 BNC Certificate of Mailing - PDF Document. (Re: 188 Order on Objection to Claim) Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017)
Jul 25, 2018 191 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. (Attachments: # 1 Notice of Trustee's Final Report # 2 Declaration of Electronic Filing # 3 Certificate of Review # 4 Proposed Order) (UST-B2, BAP) (Entered: 07/25/2018)
Jul 25, 2018 192 Application for Compensation filed by the US Trustee for Joseph H. Baldiga, Trustee Chapter 7, Period: 9/30/2015 to 6/25/2018, Fee: $21,249.88, Expenses: $0.00. (UST-B2) (Entered: 07/25/2018)
Jul 25, 2018 193 Application for Compensation filed by the US Trustee for Joseph H. Baldiga, Trustee's Attorney, Period: 6/1/2016 to 6/25/2018, Fee: $398,188.60, Expenses: $28,962.11. (UST-B2) (Entered: 07/25/2018)
Jul 25, 2018 194 Application for Compensation filed by the US Trustee for Craig Jalbert, Accountant, Period: 10/10/2015 to 12/13/2017, Fee: $73,020.50, Expenses: $3,609.35. (UST-B2) (Entered: 07/25/2018)
Jul 27, 2018 195 Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. See Notice for Complete Text. Hearing scheduled 9/18/2018 at 09:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 191 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. Objections due by 8/28/2018 at 04:30 PM. (nc) (Entered: 07/27/2018)
Jul 30, 2018 196 BNC Certificate of Mailing - PDF Document. (Re: 195 Hearing Scheduled (Final Hearing)) Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:15-bk-13575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
7
Filed
Sep 16, 2015
Type
voluntary
Terminated
Dec 11, 2018
Updated
Jan 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    188 NEEDHAM STREET LIMITED PARTNERSHIP
    AIR CARE
    Alycia Cluff
    ANNA (ANYA) N. KROL
    BCBS
    BEN LOPEZ
    BERT AND LILLIAN MALKUS
    BLUE CROSS & BLUE SHIELD OF MASS., INC.
    Bruce Mermelstein
    CAPITAL ONE
    Cara Campbell
    CENTRAL PARKING SYSTEM
    CHARLES RIVER REALTY GROUP
    Cheryl A Doherty
    Cheryl Welcome
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    COS, Inc. f/k/a Comprehensive Outpatient Services, Inc.
    C/O Dr. Bruce Mermelstein
    188 Needham Street
    Newton Upper Falls, MA 02464
    Tax ID / EIN: xx-xxx1259
    dba The Center for Family Development
    dba Charles River Counseling
    dba Stoney Brook Counseling Center
    dba Riverfront Counseling Center

    Represented By

    Kate P. Foley
    Mirick, O'Connell, DeMallie & Lougee,LLP
    1800 West Park Drive, Ste 400
    Westborough, MA 01581
    Email: kfoley@mirickoconnell.com
    Timothy M. Mauser
    Law Office of Timothy Mauser, Esq.
    Suite 410
    10 Liberty Street
    Danvers, MA 02108
    617-338-9080
    Fax : 617-275-8990
    Email: tmauser@mauserlaw.com

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109

    Represented By

    Jennifer L. Hertz
    U.S. Department of Justice
    Office of the U.S. Trustee
    5 Post Office Square, Suite 1000
    Boston, MA 02109
    (617) 788-0412
    Email: Jennifer.L.Hertz@usdoj.gov

    Trustee

    Joseph H. Baldiga
    Mirick, O'Connell, DeMallie & Lougee
    1800 West Park Drive
    Suite 400
    Westborough, MA 01581-3926
    508-898-1501

    Represented By

    Joseph H. Baldiga
    Mirick, O'Connell, DeMallie & Lougee
    1800 West Park Drive
    Suite 400
    Westborough, MA 01581-3926
    508-898-1501
    Fax : 508-898-1502
    Email: jbaldiga@mirickoconnell.com
    Joseph H. Baldiga
    MIRICK, O'CONNELL, DeMALLIE, LOUGEE
    1800 West Park Drive, Suite 400
    Westborough, MA 01581
    (508) 898-1501
    Email: jbaldiga@mirickoconnell.com
    Christine E. Devine
    Mirick, O'Connell, DeMallie & Lougee LLP
    1800 West Park Drive, Suite 400
    Westborough, MA 01581
    (508) 898-1501
    Fax : (508) 898-1502
    Email: cdevine@mirickoconnell.com
    Kate P. Foley
    (See above for address)
    Gina Barbieri O'Neil
    Mirick O'Connell
    1800 West Park Drive, Suite 400
    Westborough, MA 01581
    508-898-1501
    Fax : 508-983-6276
    Email: gbarbieri@mirickoconnell.com,goneil@mirickoconnell.com
    TERMINATED: 07/25/2017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 11 KM Dover LLC 11 1:2024bk10053
    Jan 23, 2019 New England Homecrafters, Inc. 11 1:2019bk10217
    Apr 10, 2018 2002 Real Estate Holdings, LLC 7 1:2018bk10603
    Aug 23, 2017 Photoral, Inc. 7 1:17-bk-13146
    Mar 29, 2016 Scout Ahead, LLC 11 1:16-bk-11101
    Feb 26, 2016 The Boston Classical Orchestra, Inc. 7 1:16-bk-10647
    Jan 31, 2016 Lifetyme Exteriors, LLC 7 1:16-bk-10329
    Jul 8, 2015 F-Squared Solutions, LLC 11 1:15-bk-11474
    Jul 8, 2015 F-Squared Alternative Investments, LLC 11 1:15-bk-11473
    Jul 8, 2015 F-Squared Retirement Solutions, LLC 11 1:15-bk-11471
    Jul 8, 2015 F-Squared Investments, Inc. 11 1:15-bk-11470
    Jul 8, 2015 F-Squared Investment Management, LLC 11 1:15-bk-11469
    Jan 22, 2015 Pirro Contracting, Inc dba Restoration Windows dot 7 1:15-bk-10240
    Apr 17, 2014 Thepthai, Inc. 7 1:14-bk-11721
    Jun 19, 2012 66 Needham Street Limited Partnership 11 1:12-bk-15222