Case number: 1:12-bk-18788 - ViviSource Laboratories, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    ViviSource Laboratories, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    10/31/2012

  • Last Filing

    07/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, AddChg, CredAdd, CONVERTED, REOPENED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 12-18788

Assigned to: Judge Janet E. Bostwick
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/31/2012
Date converted:  09/26/2013
Date reopened:  03/07/2024
341 meeting:  11/19/2013

Debtor

ViviSource Laboratories, Inc.

830 Winter Street
Waltham, MA 02451
Tax ID / EIN: 20-0447687

represented by
Scott H. Moskol

Burns & Levinson LLP
125 Summer Street
Boston, MA 02110
(617) 345-3522
Fax : 617-345-3299
Email: smoskol@burnslev.com

William Sopp

Blank Rome LLP
125 High Street
Boston, MA 02110
617-415-1198
Email: wsopp@burnslev.com

Tal Unrad

ArentFox Schiff LLP
800 Boylston Street - 32nd Fl
Boston, MA 02199
617-973-6100
Fax : 617-367-2315
Email: tal.unrad@afslaw.com

Assistant 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
TERMINATED: 02/07/2024

represented by
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: paula.bachtell@usdoj.gov
TERMINATED: 02/07/2024

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

represented by
Heather Sprague

US Dept of Justice
Office of the US Trustee
5 PO Square
Suite 1000
Boston, MA 02109-3934
617 788 0400
Email: Heather.Sprague@usdoj.gov

Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
represented by
Mark G. DeGiacomo

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
Email: mdegiacomo@harrisbeachmurtha.com

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
Email: mdegiacomo@harrisbeachmurtha.com

Keri Linnea Wintle

Sullivan & Worcester LLP
1251 Avenue of the Americas
New York, NY 10020
212-660-3033
Email: kcostello@sullivanlaw.com
TERMINATED: 07/28/2015

Latest Dockets

Date Filed#Docket Text
07/07/2025Receipt of filing fee for Unclaimed Funds Paid to Court( 12-18788) [trustee,unclfp] (14395.09). Receipt Number A21024667, amount $14395.09 (re: Doc# 480) (U.S. Treasury) (Entered: 07/07/2025)
07/07/2025480Unclaimed Funds Paid to Court in the amount of $ 14395.09 (DeGiacomo, Mark) (Entered: 07/07/2025)
02/21/2025479Order dated 2/21/2025 Approving Final Report & Account Re: 473 Trustee's Final Rpt/Acct-Asset filed by Trustee Mark G. DeGiacomo. ALLOWED. See Order for Full Text. (Telam, Usbc) (Entered: 02/21/2025)
01/15/2025478BNC Certificate of Mailing - PDF Document. (Re: 477 Hearing Scheduled (Final Hearing)) Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/13/2025477Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. See Notice for full text. Hearing scheduled 3/6/2025 at 10:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 473 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. Objections due by 2/19/2025 at 11:59 PM. (nc) (Entered: 01/13/2025)
01/06/2025476Application for Compensation filed by the US Trustee for Mark G. DeGiacomo, Trustee Chapter 7, Period: 3/7/2024 to 12/31/2024, Fee: $1,324.20, Expenses: $0.00. (UST-B5) (Entered: 01/06/2025)
01/06/2025475Application for Compensation filed by the US Trustee for Mark G. DeGiacomo, Trustee's Attorney, Period: 4/5/2024 to 12/31/2024, Fee: $4,732.50, Expenses: $68.60. (UST-B5) (Entered: 01/06/2025)
01/06/2025474Application for Compensation filed by the US Trustee for Verdolino & Lowey, P.C., Accountant, Period: 4/30/2024 to 12/19/2024, Fee: $5123.50, Expenses: $237.92. (UST-B5) (Entered: 01/06/2025)
01/06/2025473Chapter 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 Exhibit NFR # 2 Certificate of Review # 3 Proposed Order) (UST-B5, mv) (Entered: 01/06/2025)
06/08/2024472BNC Certificate of Mailing - PDF Document. (Re: 471 Order on Application to Employ) Notice Date 06/08/2024. (Admin.) (Entered: 06/09/2024)