Welcome to BusinessBankruptcies.com!

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

Quincy Medical Center, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:11-bk-16394
TYPE / CHAPTER
N/A / 11

Filed

7-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 12, 2011

Docket Entries by Year

There are 54 older docket entries.

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

login purchase single case subscribe now

Jul 5, 2011 62 Notice of Appearance and Request for Notice by Judy Thompson filed by Creditor Sodexo, Inc. (corc, USBC) (Entered: 07/07/2011)
Jul 5, 2011 63 Notice of Change of Address filed by Creditor Sodexo, Inc. (corc, USBC) (Entered: 07/07/2011)
Jul 6, 2011 49 Limited Objection filed by Creditor Commonwealth Of Massachusetts Re: 9 Emergency Motion filed by Debtor Quincy Medical Center, Inc. Debtors' Motion for An Order (A) Approving Procedures Governing Proposed Sale of Substantially All Assets Free and Clear of Liens, Claims, and Encumbrances (corc, USBC) (Entered: 07/06/2011)
Jul 6, 2011 50 Exhibit C - Restated and Reformatted Cash Collateral Budget (Re: 7 Motion for Cash Collateral, 22 Motion for Cash Collateral, 23 Exhibit) filed by Debtor Quincy Medical Center, Inc. (Morrier, John) (Entered: 07/06/2011)
Jul 6, 2011 51 Certificate of Service (Re: 3 Verified Declaration, 4 Miscellaneous Motion, 5 Miscellaneous Motion, 6 Miscellaneous Motion, 7 Motion for Cash Collateral, 8 Motion to Sell, 46 Notice(Court Use Only)) filed by Debtor Quincy Medical Center, Inc. (Morrier, John) (Entered: 07/06/2011)
Jul 6, 2011 52 Notice of Appearance and Request for Creditor Notice filed by U.S. Foodservice, Inc. (Bair, Monique) (Entered: 07/06/2011)
Jul 6, 2011 53 Notice of Appearance and Request for Notice by David J. Noonan filed by Creditor FAVORITE HEALTHCARE STAFFING, INC. (Noonan, David) (Entered: 07/06/2011)
Jul 6, 2011 54 Notice of Appearance and Request for Notice by Bertin C. Emmons with certificate of service filed by Interested Party Sovereign Bank (Emmons, Bertin) (Entered: 07/06/2011)
Jul 6, 2011 55 Order Regarding 5 Debtors' Emergency Motion For Order Authorizingthe Debtors to Honor Obligations to Employees and Medical Providers. MOTION GRANTED SUBJECT TO ADDITIONS AND REVISIONS SET FORTH ON THE RECORD OF TODAY'S HEARING. A PROPOSED FORM OF ORDER WILL BE SUBMITTED BY 10 A.M. JULY 7, 2011. (hm, USBC) (Entered: 07/06/2011)
Jul 6, 2011 Hearing Held on 5 Debtors' Emergency Motion For Order Authorizing the Debtors to Honor Obligations to Employees and Medical Providers. (hm, USBC) (Entered: 07/06/2011)
Show 10 more entries
Jul 7, 2011 Meeting of Creditors scheduled on 341(a) meeting to be held on 8/2/2011 at 02:00 PM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (cb, USBC) (Entered: 07/07/2011)
Jul 7, 2011 61 Order dated 7/7/11 Granting 5 Motion filed by Debtor Quincy Medical Center, Inc. Debtor's Motion for Order Authorizing the Debtors to Honor Obligations to Employees and Medical Providers. (see order for full text) (corc, USBC) (Entered: 07/07/2011)
Jul 9, 2011 64 BNC Certificate of Mailing - PDF Document. RE: 59 Order on Generic Motion Service Date 07/09/2011. (Admin.) (Entered: 07/10/2011)
Jul 9, 2011 65 BNC Certificate of Mailing - PDF Document. RE: 60 Order on Motion to Use Cash Collateral Service Date 07/09/2011. (Admin.) (Entered: 07/10/2011)
Jul 11, 2011 66 Certificate of Service (Re: 56 Order on Generic Motion, 57 Order on Motion to Use Cash Collateral, 59 Order on Generic Motion, 60 Order on Motion to Use Cash Collateral, 61 Order on Generic Motion) filed by Debtor Quincy Medical Center, Inc. (Morrier, John) (Entered: 07/11/2011)
Jul 11, 2011 67 Application filed by Debtor Quincy Medical Center, Inc. to Employ Casner & Edwards, LLP as Attorney for Debtors with Proposed Order and with Affidavit and. (Morrier, John) (Entered: 07/11/2011)
Jul 11, 2011 68 Notice of Appearance and Request for Notice by Ashley H. Wisneski with certificate of service filed by Creditor Commonwealth Of Massachusetts (Wisneski, Ashley) (Entered: 07/11/2011)
Jul 11, 2011 69 Application filed by Debtor Quincy Medical Center, Inc. to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Special Counsel for non-bankruptcy matters with proposed order and with Affidavit and. (Morrier, John) (Entered: 07/11/2011)
Jul 11, 2011 70 Application filed by Debtor Quincy Medical Center, Inc. to Employ Navigant Consulting, Inc. as Financial Advisor to the Debtors with Proposed Order and with Affidavit and. (Morrier, John) (Entered: 07/11/2011)
Jul 11, 2011 71 Emergency Application filed by Debtor Quincy Medical Center, Inc. to Employ Epiq Bankruptcy Solutions, LLC as Claims, Noticing and Balloting Agent for the Debtors with Proposed Order and with Affidavit and. (Morrier, John) (Entered: 07/11/2011)

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
1:11-bk-16394
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
11
Filed
Jul 1, 2011
Terminated
Jun 20, 2016
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Sodexo, Inc.

    Parties

    Debtor

    Quincy Medical Center, Inc.
    114 Whitwell Street
    Quincy, MA 02169
    Tax ID / EIN: xx-xxx7239
    dba
    Quincy Hospital
    dba
    QMC

    Represented By

    John T. Morrier
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    (617) 426-5900
    Fax : (617) 426-8810
    Email: morrier@casneredwards.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 24, 2023 Umax Healthcare Solutions, LLC 7 1:2023bk11946
    Jul 9, 2019 Mayflower Audiology, LLC 7 1:2019bk12347
    May 25, 2018 Pro Design & Construction, LLC 7 1:2018bk11975
    May 3, 2018 Goodale Estates, LLC 11 1:2018bk11663
    Jan 10, 2017 LB Ventures, LLC 11 1:17-bk-10084
    Nov 10, 2016 Sonatrans Limited 7 1:16-bk-10676
    Oct 4, 2016 LB Ventures, LLC 11 1:16-bk-13840
    Oct 14, 2014 Global NAPs, Inc. 11 1:14-bk-12344
    Oct 14, 2014 Ferrous Miner Holdings, Ltd. 11 1:14-bk-12343
    Mar 31, 2013 Stefy's, Inc. 7 1:13-bk-11833
    Feb 5, 2013 Newport Liquors, Inc., D/B/A Richard's Market 11 1:13-bk-10690
    Oct 11, 2012 86 Greenleaf Condominium LLC 11 1:12-bk-18270
    Feb 6, 2012 V.I.P. Insurance Brokerage Inc 7 1:12-bk-10931
    Jul 1, 2011 Quincy Physician Corporation 11 1:11-bk-16396
    Jul 1, 2011 QMC ED Physicians, Inc. 11 1:11-bk-16395