Welcome to BusinessBankruptcies.com!

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

Diagnostic Laboratory Medicine, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:17-bk-40395
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-17

Updated

9-13-23

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2017
Last Entry Filed
Mar 8, 2017

Docket Entries by Year

Mar 7, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Diagnostic Laboratory Medicine, Inc.. Appointment of health care ombudsman due by 04/6/2017 (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 2 Declaration Re: Electronic Filing filed by Debtor Diagnostic Laboratory Medicine, Inc. (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-40395) [misc,volp7] ( 335.00). Receipt Number 16172303, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2017)
Mar 7, 2017 3 Certificate of Vote filed by Debtor Diagnostic Laboratory Medicine, Inc. (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 4 Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Diagnostic Laboratory Medicine, Inc. (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 5 Disclosure of Compensation of Attorney Donald R. Lassman in the amount of $10,000.00. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor Diagnostic Laboratory Medicine, Inc. (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 DISREGARD: Meeting of Creditors is scheduled on 04/11/2017 at 11:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 6 Amended Declaration Re: Electronic Filing (Re: 2 Declaration Re: Electronic Filing) filed by Debtor Diagnostic Laboratory Medicine, Inc. (Lassman, Donald) (Entered: 03/07/2017)
Mar 7, 2017 Meeting of Creditors 341(a) meeting to be held on 4/11/2017 at 11:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proofs of Claims due by 7/10/2017. (jr) (Entered: 03/07/2017)
Mar 8, 2017 7 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 03/08/2017)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:17-bk-40395
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Mar 7, 2017
Type
voluntary
Terminated
Jul 8, 2021
Updated
Sep 13, 2023
Last checked
Apr 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Data Shred
    A1 DATASHRED, LLC
    ADT Secuirty Services
    Aero-Med
    Agilent Technologies
    Alcor Scientific
    alpha graphics
    Andre Mercanzini
    Andrew Stemlicht
    Andrew Sternlicht
    Andrew Sternlicht
    Andwin Scientific Clinical
    Anja Bernier
    Anja Bernier
    Anna Jacques Hospital
    There are 175 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Diagnostic Laboratory Medicine, Inc.
    c/o Paul Pyzowski
    62 Longfellow Road
    Wellesley Hills, MA 02481
    Tax ID / EIN: xx-xxx5643

    Represented By

    Donald R. Lassman
    Law Offices of Donald R. Lassman
    P.O. Box 920385
    Needham, MA 02492
    (781) 455-8400
    Email: don@lassmanlaw.com

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 21, 2023 City Bikes, Inc. 7 1:2023bk00267
    Nov 1, 2021 Willie L. Stephens, D.D.S., P.C. 11V 1:2021bk11591
    Nov 12, 2019 Steakhouse Holdings LLC 11 1:2019bk68250
    Dec 28, 2018 Alpha 344825 LLC 11 8:2018bk11117
    Mar 26, 2018 WV - Brockton SNF, LLC parent case 11 1:2018bk11060
    Mar 26, 2018 WV - Crossings West, LLC parent case 11 1:2018bk11059
    Mar 26, 2018 WV - Crossings East, LLC parent case 11 1:2018bk11058
    Mar 26, 2018 WV - Parkway Pavilion, LLC parent case 11 1:2018bk11057
    Mar 26, 2018 WV - Quincy SNF OPCO, LLC parent case 11 1:2018bk11056
    Mar 26, 2018 WV - Rockport SNF OPCO, LLC parent case 11 1:2018bk11055
    Mar 26, 2018 WV - Concord SNF OPCO, LLC parent case 11 1:2018bk11054
    Mar 26, 2018 Wachusett Ventures, LLC 11 1:2018bk11053
    Oct 9, 2015 LittleBits Toys LLC 7 1:15-bk-13931
    Mar 18, 2013 Bytte Management Capital, Inc. 11 1:13-bk-11452
    Aug 20, 2012 Wellesley Realty Associates, LLC 11 1:12-bk-16889