Welcome to BusinessBankruptcies.com!

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

OPK Biotech, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-11870
TYPE / CHAPTER
Involuntary / 7

Filed

4-25-14

Updated

11-18-22

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Oct 16, 2015

Docket Entries by Year

There are 161 older docket entries.

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

login purchase single case subscribe now

Nov 26, 2014 158 First Interim Application for Compensation and Reimbursement of Expenses for Murphy & King, P.C., Trustee's Attorney, Period: to, Fee: $153,207.00, Expenses: $8,058.42. (Attachments: # 1 Exhibit A thru L) (Cruickshank, Kathleen) (Entered: 11/26/2014)
Nov 26, 2014 159 First Interim Application for Compensation and Reimbursement of Expenses for Argus Management Corporation and Financial Advisors, Financial Advisor, Period: 6/5/2014 to 10/31/2014, Fee: $52,510.50, Expenses: $3,868.91. (Cruickshank, Kathleen) (Entered: 11/26/2014)
Nov 26, 2014 160 Application for Compensation and Reimbursement of Expenses for Hamilton, Brook, Smith & Reynolds, P.C., Special Counsel, Period: 5/20/2014 to 8/6/2014, Fee: $3,576.00, Expenses: $96.35. (Cruickshank, Kathleen) (Entered: 11/26/2014)
Nov 26, 2014 161 Certificate of Service (Re: 158 Application for Compensation, 159 Application for Compensation, 160 Application for Compensation) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/26/2014)
Nov 26, 2014 162 Notice of Filing of Fee Applications with certificate of service (Re: 158 Application for Compensation, 159 Application for Compensation, 160 Application for Compensation) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/26/2014)
Dec 2, 2014 163 Notice of Objection Deadline Re: 158 First Interim Application for Compensation and Reimbursement of Expenses for Murphy & King, P.C., Trustee's Attorney, Period: to, Fee: $153,207.00, Expenses: $8,058.42. Objections due by 12/26/2014 at 4:30 PM. (jb) (Entered: 12/02/2014)
Dec 2, 2014 164 Notice of Objection Deadline Re: 159 First Interim Application for Compensation and Reimbursement of Expenses for Argus Management Corporation and Financial Advisors, Financial Advisor, Period: 6/5/2014 to 10/31/2014, Fee: $52,510.50, Expenses: $3,868.91. Objections due by 12/26/2014 at 4:30 PM. (jb) (Entered: 12/02/2014)
Dec 2, 2014 165 Notice of Objection Deadline Re: 160 Application for Compensation and Reimbursement of Expenses for Hamilton, Brook, Smith & Reynolds, P.C., Special Counsel, Period: 5/20/2014 to 8/6/2014, Fee: $3,576.00, Expenses: $96.35. Objections due by 12/26/2014 at 4:30 PM. (jb) (Entered: 12/02/2014)
Dec 2, 2014 166 Certificate of Service of Notices of Objection Deadline (Re: Notice #163 Re: 158 Application for Compensation, Notice #164 Re:159 Application for Compensation, Notice ##165 Re: 160 Application for Compensation) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 12/02/2014)
Dec 3, 2014 167 Clerk's Notice of Zero Fees Due. (sl) (Entered: 12/03/2014)
Show 10 more entries
Apr 24, 2015 178 Order dated 4/24/2015 Re: 175 Omnibus Objection to Claim 16,20,37,40,42,43,45,50 of Claimant filed by Trustee Harold B. Murphy. THERE BEING PROPER NOTICE, AN OPPORTUNITY FOR A HEARING, AND NO RESPONSES, THE TRUSTEE'S OMNIBUS OBJECTION TO CLAIMS IS SUSTAINED. THE HEARING SCHEDULED FOR APRIL 28, 2015 IS CANCELED. (jb) (Entered: 04/24/2015)
Apr 27, 2015 179 BNC Certificate of Mailing - PDF Document. (Re: 178 Order on Objection to Claim) Notice Date 04/26/2015. (Admin.) (Entered: 04/27/2015)
Jun 29, 2015 180 Motion filed by Trustee Harold B. Murphy for 2004 Examination of CBIZ Tofias and Mayer Hoffman McCann P.C. - New England Division. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Cruickshank, Kathleen) (Entered: 06/29/2015)
Jun 30, 2015 181 Court's Order of Deficiency to file Supplemental Certificate of Service (RE: 180 Motion for 2004 Examination filed by Trustee Harold B. Murphy). The deadline to cure the deficiency is 7/7/2015 at 04:30 PM. (jb) (Entered: 06/30/2015)
Jun 30, 2015 182 Supplemental Certificate of Service (Re: 180 Motion for 2004 Examination) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 06/30/2015)
Jun 30, 2015 183 Endorsed Order dated 6/30/2015 Re: 180 Motion filed by Trustee Harold B. Murphy for 2004 Examination of CBIZ Tofias and Mayer Hoffman McCann P.C. - New England Division. ALLOWED. (jb) (Entered: 06/30/2015)
Jul 3, 2015 184 BNC Certificate of Mailing - PDF Document. (Re: 183 Order on Motion for 2004 Examination) Notice Date 07/02/2015. (Admin.) (Entered: 07/03/2015)
Sep 17, 2015 185 Assented To Motion filed by Creditor BBPC, LLC d/b/a Great Eastern Energy to Determine That Its Tardily Filed Claim Is Entitled To Receive Distribution In Accordance With 11 U.S.C. § 726(A)(2)(C) with certificate of service. (Blumenthal, Richard) (Entered: 09/17/2015)
Sep 18, 2015 186 Motion filed by Trustee Harold B. Murphy to Pay Prepetition Priority Amounts Owed to Former Employees of the Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cruickshank, Kathleen) (Entered: 09/18/2015)
Sep 18, 2015 187 Motion filed by Trustee Harold B. Murphy to Pay CBIZ Tofias and Mayer Hoffman McCann P.C. - New Englad Division for Expenses Incurred for Document Production Relative to Rule 2004 Examination. (Attachments: # 1 Exhibit A) (Cruickshank, Kathleen) (Entered: 09/18/2015)

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
1:14-bk-11870
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
7
Filed
Apr 25, 2014
Type
involuntary
Terminated
Nov 2, 2022
Updated
Nov 18, 2022
Last checked
Apr 1, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    OPK Biotech, LLC
    c/o CT Corporation System
    155 Federal Street
    Suite 700
    Boston, MA 02110
    Tax ID / EIN: xx-xxx0000

    Represented By

    OPK Biotech, LLC
    PRO SE

    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

    Trustee

    Harold B. Murphy
    Murphy & King, P.C.
    One Beacon Street
    Boston, MA 02108-3107
    617-423-0400

    Represented By

    Kathleen R. Cruickshank
    Murphy & King P.C.
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400
    Fax : 617-556-8985
    Email: bankruptcy@murphyking.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21, 2023 Raymond C. Green Trust 11 1:2023bk10411
    Feb 20, 2023 Starry Spectrum LLC parent case 11 1:2023bk10224
    Feb 20, 2023 Starry (MA), Inc. parent case 11 1:2023bk10223
    Feb 20, 2023 Starry Installation Corp. parent case 11 1:2023bk10222
    Feb 20, 2023 Connect Everyone LLC parent case 11 1:2023bk10221
    Feb 20, 2023 Starry, Inc. parent case 11 1:2023bk10220
    Feb 20, 2023 Starry Group Holdings, Inc. 11 1:2023bk10219
    Mar 25, 2022 StemTrak, LLC 7 1:2022bk10392
    Jul 21, 2020 Explorica Travel, Inc. parent case 11 1:2020bk11651
    Jul 21, 2020 Explorica Merida Holdings, LLC parent case 11 1:2020bk11650
    Jul 21, 2020 Explorica, Inc. parent case 11 1:2020bk11653
    Sep 5, 2017 RMA Strategic Opportunity Fund, LLC 11 1:17-bk-13328
    Nov 12, 2014 Lincoln Gardens, Limited Partnership 11 5:14-bk-73350
    Feb 5, 2014 The Morson Group, Inc 11 1:14-bk-10450
    Sep 28, 2012 Wood Tech Systems, LLC 7 1:12-bk-17871