Welcome to BusinessBankruptcies.com!

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

ViviSource Laboratories, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:12-bk-18788
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-12

Updated

9-13-23

Last Checked

11-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2012
Last Entry Filed
Oct 31, 2012

Docket Entries by Year

Oct 31, 2012 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1046 Filed by ViviSource Laboratories, Inc.. (Sopp, William) (Entered: 10/31/2012)
Oct 31, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-18788) [misc,volp11] (1046.00). Receipt Number 12046882, amount $1046.00. (U.S. Treasury) (Entered: 10/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:12-bk-18788
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Oct 31, 2012
Type
voluntary
Terminated
Apr 5, 2016
Updated
Sep 13, 2023
Last checked
Nov 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Alert Courier Services, Inc.
    ACE USA
    ACME Dry Ice Co
    Airgas East, Inc.
    Alexandria Real Estate
    American Express
    Ancare Corp
    Annese Electrical Services, Inc.
    Aramark Uniform Services
    ATCC - American Type Culture Collection
    Atlas Watersystems, Inc.
    Brighton Company LLC
    Budget Lock
    Butler Schein Animal Health Supply
    CESCO (Cox Engieering Service Company)
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ViviSource Laboratories, Inc.
    830 Winter Street
    Waltham, MA 02451
    MIDDLESEX-MA
    617-401-4600
    Tax ID / EIN: xx-xxx7687

    Represented By

    William V. Sopp
    Burns & Levinson LLP
    125 Summer Street
    Boston, MA 02110
    (617) 345-3829
    Fax : 617-345-3299
    Email: wsopp@burnslev.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Amps Electric Inc 7 1:2023bk11782
    Jun 4, 2021 KC PANORAMA LLC 11 1:2021bk10827
    Jun 4, 2021 HDG Stuart LLC 11 1:2021bk10829
    Jun 4, 2021 HDG Congress, LLC 11 1:2021bk10828
    Apr 28, 2020 NSC IP Holdings, Inc. 7 1:2020bk11005
    Apr 28, 2020 NSC, Inc. 7 1:2020bk11004
    Nov 17, 2015 Dakini, Inc. 7 1:15-bk-14464
    Jan 23, 2015 Joos LLC 7 1:15-bk-10277
    Jan 14, 2013 Mass. Blasting, Inc. 7 1:13-bk-10170
    Jan 14, 2013 Massachusetts Site Developers, Inc. 7 1:13-bk-10169
    Jan 14, 2013 R.J. Cincotta Co., Inc. 7 1:13-bk-10168
    Oct 16, 2012 Grid Storage Holdings LLC 11 1:12-bk-12861
    Oct 16, 2012 A123 Securities Corporation 11 1:12-bk-12860
    Oct 16, 2012 A123 Systems, Inc. 11 1:12-bk-12859
    Mar 22, 2012 C.B. Homebuilders, Inc. 7 1:12-bk-12367