Welcome to BusinessBankruptcies.com!

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

Grove Instruments, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:15-bk-40733
TYPE / CHAPTER
Voluntary / 7

Filed

4-15-15

Updated

11-22-19

Last Checked

11-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2019
Last Entry Filed
Oct 31, 2019

Docket Entries by Year

There are 268 older docket entries.

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

login purchase single case subscribe now

Apr 25, 2018 246 Endorsed Order dated 4/25/18 (Re: 230 Objection to Claim No. 32. filed by Trustee Janice Marsh). THE TRUSTEE AND CLAIMANT HAVING FILED A STIPULATION REGARDING THE OBJECTION TO CLAIM AND MOTION TO APPROVE THE STIPULATION, THE HEARING SCHEDULED FOR APRIL 26, 2018 REGARDING THE OBJECTION TO CLAIM IS CANCELLED. THE MOTION TO APPROVE THE STIPULATION WILL BE HELD FOR OBJECTIONS IN THE ORDINARY COURSE. (jk) (Entered: 04/25/2018)
May 14, 2018 247 Endorsed Order dated 5/14/2018 Re: 242 Motion filed by Trustee Janice Marsh to Approve 240 Stipulation. ALLOWED. NO OBJECTIONS FILED. . CLAIM NO. 32 OF MASSACHUSETTS LIFE SCIENCES CENTER IS ALLOWED AS A $11,797.10 NONPRIORITY UNSECURED CLAIM AND THE BALANCE OF THE CLAIM IS DISALLOWED. (jk) (Entered: 05/14/2018)
May 17, 2018 248 BNC Certificate of Mailing - PDF Document. (Re: 247 Order on Motion for Approval) Notice Date 05/16/2018. (Admin.) (Entered: 05/17/2018)
Jun 4, 2018 Disposition of Adversary. Adversary Number 16-4011 settled Complaint (jk) (Entered: 06/04/2018)
Jun 4, 2018 Adversary Case 4:16-ap-4011 Closed (jk) (Entered: 06/04/2018)
Jun 8, 2018 249 Motion filed by Interested Party Myles Strohl to Compel Access to Debtor's Business Records with certificate of service. (Corner, Mark) (Entered: 06/08/2018)
Jun 12, 2018 250 DISREGARD. INCORRECT HEARING DAY. Hearing Scheduled on 7/24/2018 at 02:00 PM at Worcester Courtroom 3 - CJP. Objections due by 6/29/2018 at 04:30 PM on 249 Joint Motion of the Securities Plaintiffs and Arthur Combs for Access to Debtor's Business Records. (hm) Modified on 6/12/2018 (hm). (Entered: 06/12/2018)
Jun 12, 2018 251 Hearing Scheduled for 7/19/2018 at 02:00 PM at Worcester Courtroom 3 - CJP. Objections due by 6/29/2018 at 04:30 PM on 249 Joint Motion of the Securities Plaintiffs and Arthur Combs for Access to Debtor's Business Records. (hm) (Entered: 06/12/2018)
Jun 12, 2018 252 Motion filed by Interested Party Myles Strohl to Appear Telephonically at Hearing Scheduled for July 19, 2018 [Re: 249 Motion to Compel] with certificate of service. (Corner, Mark) (Entered: 06/12/2018)
Jun 13, 2018 253 Endorsed Order dated 6/13/2018 Re: 252 Motion filed by Interested Party Myles Strohl to Appear Telephonically at Hearing Scheduled for July 19, 2018 Re: 249 Motion to Compel. GRANTED. COUNSEL TO THE SECURITY PLAINTIFFS MAY APPEAR TELEPHONICALLY AT THE JULY 19, 2018 HEARING BY DIALING (877) 873-8018 AND ENTERING ACCESS CODE 1167883. (jk) (Entered: 06/13/2018)
Show 10 more entries
Sep 28, 2018 264 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: 09/28/2018)
Sep 28, 2018 265 Application for Compensation filed by the US Trustee for Janice Marsh, Trustee Chapter 7, Period: 4/15/2015 to 8/30/2018, Fee: $29,202.46, Expenses: $0.00. (UST-B2) (Entered: 09/28/2018)
Sep 28, 2018 266 Application for Compensation filed by the US Trustee for Andrew G. Lizotte, Trustee's Attorney, Period: 7/13/2015 to 6/8/2018, Fee: $75,825.00, Expenses: $4,377.91. (UST-B2) (Entered: 09/28/2018)
Sep 28, 2018 267 Application for Compensation filed by the US Trustee for Verdolino & Lowey P.C., Accountant, Period: 11/25/2015 to 6/5/2018, Fee: $12,700.00, Expenses: $3,252.11. (UST-B2) (Entered: 09/28/2018)
Oct 1, 2018 268 Hearing scheduled 11/8/2018 at 10:00 AM at Worcester Courtroom 3 - CJP. (Re: 264 Trustee's Final Rpt/Acct-Asset filed by Trustee Janice Marsh)Objection/Response Deadline due by 11/1/2018 at 04:30 PM. (jk) (Entered: 10/01/2018)
Oct 4, 2018 269 BNC Certificate of Mailing - PDF Document. (Re: 268 Hearing Scheduled (Final Hearing)) Notice Date 10/03/2018. (Admin.) (Entered: 10/04/2018)
Nov 6, 2018 270 Order dated 11/6/18 Approving Final Report & Account (Re: 264 Trustee's Final Rpt/Acct-Asset filed by Trustee Janice Marsh). THE HEARING SCHEDULED FOR NOVEMBER 8, 2018 IS CANCELLED. (jk) (Entered: 11/06/2018)
Nov 9, 2018 271 BNC Certificate of Mailing - PDF Document. (Re: 270 Order Approving Final Report & Account) Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018)
Jul 9, 2019 272 Notice of Inactivity. Status Report due by 8/8/2019. (jr) (Entered: 07/09/2019)
Jul 19, 2019 273 Unclaimed Funds Paid to Court in the amount of $ 118.18 (Marsh, Janice) (Entered: 07/19/2019)

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
4:15-bk-40733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Apr 15, 2015
Type
voluntary
Terminated
Oct 28, 2019
Updated
Nov 22, 2019
Last checked
Nov 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    American Express
    Antione Kaldany
    Arthur Combs
    Arthur Sherwood MD
    Benning Associates, LLC
    Bill Mattson
    Carlon Graziano
    City of Worcester
    Claire Clark
    Craig Mello, Phd
    David M. Harlan, MD
    Delaware Division of Revenue
    DigiKey
    Donald Jones
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Grove Instruments, Inc., Debtor
    100 Grove Street
    Suite 315
    Worcester, MA 01605
    Tax ID / EIN: xx-xxx6752
    fka Vivascan Corporation

    Represented By

    David M. Nickless
    Nickless, Phillips and O'Connor
    625 Main Street
    Fitchburg, MA 01420
    (978) 342-4590
    Fax : (978) 343-6383
    Email: dnickless@npolegal.com

    U.S. Trustee

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

    Trustee

    Janice Marsh
    Janice G Marsh, LLC
    446 Main Street
    19th Floor
    Worcester, MA 01608
    508-797-5500

    Represented By

    Joseph B. Collins
    Hendel, Collins & O'Connor, P.C.
    101 State Street
    Springfield, MA 01103
    (413) 734-6411
    Email: jcollins@hendelcollins.com
    TERMINATED: 07/28/2015
    Hendel & Collins, P.C.
    101 State Street
    Springfield, MA 01103
    ( ) 413-734-6411
    Andrew G. Lizotte
    Murphy & King
    Professional Corporation
    One Beacon Street
    21st floor
    Boston, MA 02108
    (617) 423-0400
    Fax : (617)556-8985
    Email: agl@murphyking.com
    Murphy & King, P.C.
    One Beacon Street
    Boston, MA 02108
    Andrea M O'Connor
    Hendel, Collins & O'Connor, P.C.
    101 State Street
    Springfield, MA 01103
    413-734-6411
    Fax : 413-734-8069
    Email: aoconnor@hendelcollins.com
    TERMINATED: 07/28/2015

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 MLW Family, LLC 7 4:2023bk40859
    May 4, 2020 Compassionate Homecare, Inc. 11 4:2020bk40527
    May 22, 2019 Prestige Health Care Services, Inc. 11 4:2019bk40852
    Mar 23, 2017 Worcester RE Investments, LLC 11 4:17-bk-40511
    Feb 12, 2016 Worcester RE Investments LLC 11 4:16-bk-40203
    Dec 8, 2015 Whipple Construction, Inc. 7 4:15-bk-42387
    Oct 22, 2013 Worcester RE Investments, LLC 11 4:13-bk-42681
    Jul 10, 2013 F & P, LLC 11 4:13-bk-41767
    Oct 4, 2012 69 West Street, LLC 11 4:12-bk-43581
    Aug 13, 2012 JIMVIC, LLC. 11 4:12-bk-42963
    Mar 25, 2012 A B C PRODUCTIONS LLC 11 4:12-bk-41062
    Mar 23, 2012 JIMVIC, LLC. 11 4:12-bk-41051
    Feb 28, 2012 69 West Street, LLC 11 4:12-bk-40699
    Feb 16, 2012 F & P, LLC 11 4:12-bk-40536
    Jan 15, 2012 2XPRESION LATINA 2020, LLC 11 4:12-bk-40124