Genesys Research Institute, Inc.
11
Janet E. Bostwick
07/14/2015
09/02/2025
Yes
v
REOPEN, PlnDue, DsclsDue, NTCAPR, AddChg, CredAdd, JNF |
Assigned to: Janet E. Bostwick Chapter 11 Voluntary Asset |
|
Debtor Genesys Research Institute, Inc.
736 Cambridge Street Suite CBR-402 Brighton, MA 02135 Tax ID / EIN: 27-3896009 fka Steward Research and Specialty Projects Corporation |
represented by |
Nina M. Parker
Parker & Associates LLC,d/b/a Parker Law 8 Winchester Place, Suite 204 Winchester, MA 01890 (781) 729-0005 Fax : (781)729-0187 Email: nparker@ninaparker.com Adrienne K Walker
Foley & Lardner LLP 111 Huntington Ave 02111 Boston, MA 02111 617-502-3355 Email: awalker@foley.com TERMINATED: 10/21/2015 |
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: 06/30/2023 |
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: 06/30/2023 |
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 |
| |
Trustee Harold B. Murphy
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 |
represented by |
Charles R. Bennett, Jr.
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: cbennett@murphyking.com Andrea G. Brier
Murphy and King, P.C. 1 Beacon Street 21st floor Boston, MA 02108 617-226-3426 Christopher M. Condon
Bowditch & Dewey, LLP 75 Federal Street Suite 1000 Boston, MA 02110 617-757-6513 Email: ccondon@bowditch.com Andrew G. Lizotte
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: agl@murphyking.com |
Date Filed | # | Docket Text |
---|---|---|
09/02/2025 | Adversary Case 1:23-ap-1037 Closed. (sl) | |
08/05/2023 | 938 | Bond of Trustee and Approval In the Amount of $100,000 With Liberty Mutual Insurance Company As Surety (Murphy, Harold) (Entered: 08/05/2023) |
07/21/2023 | 937 | Status Report (Re: 930 Order on Motion to Vacate) filed by Trustee Harold B. Murphy (Murphy, Harold) (Entered: 07/21/2023) |
07/21/2023 | 936 | Bond of Trustee and Approval In the Amount of $30,000 With Liberty Mutual Insurance Company As Surety (Murphy, Harold) (Entered: 07/21/2023) |
07/02/2023 | 935 | BNC Certificate of Mailing - Notice (Re: 934 Notice of Filing of Official Transcript) Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023) |
06/30/2023 | Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (efg) (Entered: 06/30/2023) | |
06/30/2023 | 934 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 06/30/2023) |
06/29/2023 | 933 | An official transcript of hearing (RE: 921 Expedited motion of Chapter 11 Trustee for entry of order vacating 913 Order of dismissal dated 2/14/2020 (C. Bennett)) heard on 06/21/2023 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 07/20/2023 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 09/28/2023. (Cascade Hills Transcription, Inc.) (Entered: 06/29/2023) |
06/26/2023 | 932 | Adversary case 23-01037. Notice of Removal of Defendant Steward Health Care System, LLC by Lynn Hlatky, Philip J. Hahnfeldt. Fee Amount $350 (Attachments: # 1 Exhibit Superior Court Proceedings) Nature of Suit(01 (Determination of removed claim or cause)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Pinta, Ian) (Entered: 06/26/2023) |
06/23/2023 | 931 | Adversary case 23-01036. Notice of Removal By Harold B. Murphy, Chapter 11 Trustee WIth Respect to State Court Proceeding by Lynn Hlatky, Philip J. Hahnfeldt. Receipt Number 0.00, Fee Amount $350 (Attachments: # 1 Exhibit) Nature of Suit(01 (Determination of removed claim or cause)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Cruickshank, Kathleen) (Entered: 06/23/2023) |